Company NameLexham Gardens 118 Limited
DirectorsParas Sanjiv Shah and Alexander Zeisler
Company StatusActive
Company Number05888981
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paras Sanjiv Shah
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(15 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 118 Lexham Gardens
London
W8 6JE
Director NameDr Alexander Zeisler
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(15 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 118 Lexham Gardens
London
W8 6JE
Director NameDavid Matthew Ardley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 118 Lexham Gardens
Kensington
London
W8 6JE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameElizabeth Mallock
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
118 Lexham Gardens
London
W8 6JE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr William Alexander Watson Ravenshear
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(8 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 18 March 2016)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
118 Lexham Gardens
London
W8 6JE
Secretary NameAntonio Guadagnino
NationalityBritish
StatusResigned
Appointed10 October 2009(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2018)
RoleCompany Director
Correspondence AddressFlat 3 118 Lexham Gardens
London
W8 6JE
Director NameMr Luca De Salvia
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed08 August 2012(6 years after company formation)
Appointment Duration4 years (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Lexham Gardens
London
W8 6JE
Director NameMr Zain Alatas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(6 years after company formation)
Appointment Duration9 years, 8 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Forest House 186 Forest Road
Loughton
Essex
IG10 1EG
Secretary NameBlenheims Estate And Asset Management Limited (Corporation)
StatusResigned
Appointed01 August 2018(12 years after company formation)
Appointment Duration2 years (resigned 31 July 2020)
Correspondence Address15 Young Street
Second Floor
London
W8 5EH

Contact

Telephone020 75594444
Telephone regionLondon

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £10Alan Freeman
14.29%
Ordinary
1 at £10Antonio Guadagnino
14.29%
Ordinary
1 at £10Francis Radice & Vida Radice
14.29%
Ordinary
1 at £10Lucca De Salvia
14.29%
Ordinary
1 at £10Mr J. Sice & Mrs K. Sice
14.29%
Ordinary
1 at £10William Alexander Watson Ravenshear
14.29%
Ordinary
1 at £10Zain Alatas
14.29%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
16 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
9 August 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
9 August 2022Termination of appointment of Zain Alatas as a director on 14 April 2022 (1 page)
9 August 2022Director's details changed for Mr Paras Shah on 14 April 2022 (2 pages)
29 July 2022Appointment of Mr Paras Shah as a director on 14 April 2022 (2 pages)
29 July 2022Appointment of Dr Alexander Zeisler as a director on 14 April 2022 (2 pages)
26 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
6 September 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
23 April 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
12 April 2021Registered office address changed from 15 Young Street Second Floor London W8 5EH England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 12 April 2021 (1 page)
31 July 2020Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 31 July 2020 (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
15 August 2018Confirmation statement made on 27 July 2018 with updates (3 pages)
14 August 2018Termination of appointment of Antonio Guadagnino as a secretary on 1 August 2018 (1 page)
14 August 2018Registered office address changed from 118 Lexham Gardens London W8 6JE to 15 Young Street Second Floor London W8 5EH on 14 August 2018 (1 page)
14 August 2018Appointment of Blenheims Estate & Asset Management Limited as a secretary on 1 August 2018 (2 pages)
20 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
20 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
15 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
8 August 2016Termination of appointment of Luca De Salvia as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Luca De Salvia as a director on 8 August 2016 (1 page)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
31 May 2016Termination of appointment of William Alexander Watson Ravenshear as a director on 18 March 2016 (1 page)
31 May 2016Termination of appointment of William Alexander Watson Ravenshear as a director on 18 March 2016 (1 page)
27 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
27 November 2015Accounts for a dormant company made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 70
(6 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 70
(6 pages)
18 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
18 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 70
(6 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 70
(6 pages)
10 June 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
10 June 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
14 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
31 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
31 August 2012Appointment of Mr Zain Alatas as a director (2 pages)
31 August 2012Appointment of Mr Luca De Salvia as a director (2 pages)
31 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
31 August 2012Appointment of Mr Zain Alatas as a director (2 pages)
31 August 2012Appointment of Mr Luca De Salvia as a director (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
24 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
23 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
23 May 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
31 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 July 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
18 March 2010Termination of appointment of David Ardley as a director (2 pages)
18 March 2010Termination of appointment of David Ardley as a director (2 pages)
10 December 2009Appointment of Antonio Guadagnino as a secretary (3 pages)
10 December 2009Appointment of Antonio Guadagnino as a secretary (3 pages)
8 September 2009Appointment terminated secretary elizabeth mallock (1 page)
8 September 2009Appointment terminated secretary elizabeth mallock (1 page)
8 September 2009Return made up to 27/07/09; full list of members (4 pages)
8 September 2009Return made up to 27/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 August 2008Return made up to 27/07/08; full list of members (4 pages)
22 August 2008Return made up to 27/07/08; full list of members (4 pages)
18 June 2008Gbp nc 60/100\26/04/08 (2 pages)
18 June 2008Gbp nc 60/100\26/04/08 (2 pages)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 August 2007Return made up to 27/07/07; full list of members (3 pages)
21 August 2007Return made up to 27/07/07; full list of members (3 pages)
8 May 2007Ad 27/07/06-02/03/07 £ si 5@10=50 £ ic 10/60 (2 pages)
8 May 2007Ad 27/07/06-02/03/07 £ si 5@10=50 £ ic 10/60 (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 16 st john street london EC1M 4NT (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 16 st john street london EC1M 4NT (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
27 July 2006Incorporation (14 pages)
27 July 2006Incorporation (14 pages)