Company Name36 Lennox Gardens Freehold Limited
DirectorsAlan James Stuart Grant and Corry Justina P Wille
Company StatusActive
Company Number08335097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 2012(11 years, 3 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 Alan James Stuart  Grant
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address35 Gildredge Road
C/O Emin Read Solicitors
Eastbourne
East Sussex
BN21 4RY
Director NameMs Corry Justina P Wille
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleTrustee
Country of ResidenceBelgium
Correspondence AddressFlat 5 36 Lennox Gardens
London
SW1X 0DH
Director NameMs Gina Marianne Mitchinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeasebourne House Leysbourne
Chipping Campden
GL55 6AD
Wales
Director NameMs Deborah Emanuela Anotonia Russo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 66 Cornwall Gardens
London
SW7 4BD
Director NameDr George Gabriel Bitar
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 May 2022)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressFlat D 16-18 Lennox Gardens
London
SW1X 0DG
Director NameMrs Sandra Janette Roberts
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Thurleigh Road
London
SW12 8TZ
Director NameBellerophon Limited (Corporation)
StatusResigned
Appointed18 December 2012(same day as company formation)
Correspondence AddressCtv House 1a Pouquelaye
St Helier
Jersey
JE2 3TP

Location

Registered Address69 A Orchard Avenue
Croydon
CR0 7NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

14 February 2024Termination of appointment of Sandra Janette Roberts as a director on 26 June 2023 (1 page)
9 February 2024Confirmation statement made on 18 December 2023 with no updates (3 pages)
13 February 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
13 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 June 2022Termination of appointment of George Gabriel Bitar as a director on 18 May 2022 (1 page)
4 February 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
26 October 2021Appointment of Ms Corry Justina P Wille as a director on 7 July 2021 (2 pages)
24 October 2021Appointment of Mrs Sandra Janette Roberts as a director on 7 July 2021 (2 pages)
15 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 March 2021Cessation of Deborah Russo as a person with significant control on 26 November 2020 (1 page)
1 March 2021Termination of appointment of Deborah Emanuela Anotonia Russo as a director on 26 November 2020 (1 page)
1 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 November 2020Notification of Alan James Stuart - Grant as a person with significant control on 5 November 2020 (2 pages)
23 November 2020Notification of Deborah Russo as a person with significant control on 5 November 2020 (2 pages)
12 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
7 October 2019Appointment of Mr Alan James Stuart Grant as a director on 5 July 2019 (2 pages)
22 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 January 2019Cessation of Ms Gina Marianne Mitchinson as a person with significant control on 18 October 2018 (1 page)
24 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 January 2019Termination of appointment of Gina Marianne Mitchinson as a director on 18 October 2018 (1 page)
23 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 February 2018Change of details for Ms Gina Maria Mitchenson as a person with significant control on 15 February 2018 (2 pages)
14 February 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
14 February 2018Change of details for Ms Gina Maria Mitchenson as a person with significant control on 13 February 2018 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 April 2017Appointment of Dr George Gabriel Bitar as a director on 7 April 2017 (2 pages)
23 April 2017Appointment of Dr George Gabriel Bitar as a director on 7 April 2017 (2 pages)
23 April 2017Termination of appointment of Bellerophon Limited as a director on 7 November 2016 (1 page)
23 April 2017Termination of appointment of Bellerophon Limited as a director on 7 November 2016 (1 page)
20 February 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
20 February 2017Confirmation statement made on 18 December 2016 with updates (4 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 January 2016Annual return made up to 18 December 2015 no member list (4 pages)
10 January 2016Annual return made up to 18 December 2015 no member list (4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 March 2015Annual return made up to 18 December 2014 no member list (4 pages)
10 March 2015Annual return made up to 18 December 2014 no member list (4 pages)
10 March 2015Registered office address changed from Co Child and Child 4 Grosvenor Place London SW1X 7HJ to 69 a Orchard Avenue Croydon CR0 7NE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Co Child and Child 4 Grosvenor Place London SW1X 7HJ to 69 a Orchard Avenue Croydon CR0 7NE on 10 March 2015 (1 page)
4 November 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 November 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 November 2014Resolutions
  • RES13 ‐ Company business 17/09/2014
(1 page)
4 February 2014Annual return made up to 18 December 2013 (14 pages)
4 February 2014Registered office address changed from 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 14 Grosvenor Crescent London SW1X 7EE United Kingdom on 4 February 2014 (2 pages)
4 February 2014Annual return made up to 18 December 2013 (14 pages)
18 December 2012Incorporation (18 pages)
18 December 2012Incorporation (18 pages)