London
W1H 1NW
Director Name | Jacqueline Sands |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2013(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 116 Seymour Place London W1H 1NW |
Director Name | Mr Thorsten Graham Lindstrom |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2016(3 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116 Seymour Place London W1H 1NW |
Secretary Name | Adelaide Jones Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2019(6 years after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 116 Seymour Place London W1H 1NW |
Director Name | Mr Vincent Billings |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Providence House Providence Place London N1 0NT |
Director Name | Priscilla Schiffner |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Sir Robert Norman Gunn |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Mr Roy Hyslop |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Jackie Pymont |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Mr Rabee Sahyoun |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Karen Fawcett-Ellis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Business Assurance Officer |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Ms Annette Bettina Prandzioch |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2013(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 2018) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2018(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | 116 Seymour Place London W1H 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Anna Loudarou & Eirini Loudarou & Antonia Loudarou 6.06% Ordinary |
---|---|
- | OTHER 36.36% - |
1 at £1 | A.g. David Roberts 3.03% Ordinary |
1 at £1 | Alasdair James Campbell & Alison Jane Campbell 3.03% Ordinary |
1 at £1 | Andrea Bettaglia 3.03% Ordinary |
1 at £1 | Barbara May Rojan 3.03% Ordinary |
1 at £1 | Catherine Anne Farnon 3.03% Ordinary |
1 at £1 | Elahe Attarchi 3.03% Ordinary |
1 at £1 | Elias Valur Holm & Irina Holm 3.03% Ordinary |
1 at £1 | J.y.l. Sands & C.c. Sands 3.03% Ordinary |
1 at £1 | Joanna Money 3.03% Ordinary |
1 at £1 | Karen Nansen Collett Fawcett-ellis 3.03% Ordinary |
1 at £1 | Katherine Lesley Scholfield 3.03% Ordinary |
1 at £1 | Kristian Tofte 3.03% Ordinary |
1 at £1 | Mark Richard Middlecott Banham & Natasha Sally Banham 3.03% Ordinary |
1 at £1 | Mary Louise Barker 3.03% Ordinary |
1 at £1 | Penelope Whately-smith 3.03% Ordinary |
1 at £1 | Sarah Moyer 3.03% Ordinary |
1 at £1 | Tanmika Tamwatin 3.03% Ordinary |
1 at £1 | Thorsten Graham Lindstrom 3.03% Ordinary |
1 at £1 | William Roy Hyslop 3.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,314 |
Cash | £81,589 |
Current Liabilities | £309 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 2 days from now) |
9 June 2020 | Confirmation statement made on 2 May 2020 with updates (5 pages) |
---|---|
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
14 May 2019 | Appointment of Adelaide Jones Ltd as a secretary on 9 May 2019 (2 pages) |
13 May 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 116 Seymour Place London W1H 1NW on 13 May 2019 (1 page) |
8 March 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 8 March 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 May 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
15 May 2018 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 15 May 2018 (1 page) |
15 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
15 May 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
11 May 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 July 2016 | Appointment of Mr Thorsten Graham Lindstrom as a director on 13 May 2016 (2 pages) |
4 July 2016 | Appointment of Mr Thorsten Graham Lindstrom as a director on 13 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Statement of capital on 9 December 2015
|
24 November 2015 | Solvency Statement dated 16/08/15 (1 page) |
24 November 2015 | Resolutions
|
24 November 2015 | Statement by Directors (1 page) |
24 November 2015 | Statement by Directors (1 page) |
24 November 2015 | Resolutions
|
24 November 2015 | Solvency Statement dated 16/08/15 (1 page) |
18 November 2015 | Change of name notice (2 pages) |
18 November 2015 | Company name changed 33, 35 and 37 lexham gardens LIMITED\certificate issued on 18/11/15
|
18 November 2015 | Company name changed 33, 35 and 37 lexham gardens LIMITED\certificate issued on 18/11/15
|
18 November 2015 | Change of name notice (2 pages) |
3 September 2015 | Termination of appointment of Karen Fawcett-Ellis as a director on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Karen Fawcett-Ellis as a director on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Karen Fawcett-Ellis as a director on 3 September 2015 (1 page) |
26 May 2015 | Director's details changed for Karen Fawcett-Ellis on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Karen Fawcett-Ellis on 26 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
15 May 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Robert Norman Gunn as a director on 29 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Robert Norman Gunn as a director on 29 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Roy Hyslop as a director on 17 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Roy Hyslop as a director on 17 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Jackie Pymont as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Annete Bettina Prandzioch as a director on 17 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Rabee Sahyoun as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Annete Bettina Prandzioch as a director on 17 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Rabee Sahyoun as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Jackie Pymont as a director on 18 March 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 December 2013 | Termination of appointment of Priscilla Schiffner as a director (1 page) |
2 December 2013 | Termination of appointment of Priscilla Schiffner as a director (1 page) |
8 July 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
5 July 2013 | Appointment of Jacqueline Sands as a director (2 pages) |
5 July 2013 | Appointment of Priscilla Schiffner as a director (2 pages) |
5 July 2013 | Termination of appointment of Vincent Billings as a director (1 page) |
5 July 2013 | Appointment of Annette Prandzioch as a director (2 pages) |
5 July 2013 | Appointment of Karen Fawcett-Ellis as a director (2 pages) |
5 July 2013 | Appointment of Mr Elias Valur Holm as a director (2 pages) |
5 July 2013 | Appointment of Mr Roy Hyslop as a director (2 pages) |
5 July 2013 | Appointment of Rabee Sahyoun as a director (2 pages) |
5 July 2013 | Termination of appointment of Vincent Billings as a director (1 page) |
5 July 2013 | Appointment of Sir Robert Norman Gunn as a director (2 pages) |
5 July 2013 | Appointment of Priscilla Schiffner as a director (2 pages) |
5 July 2013 | Appointment of Mr Roy Hyslop as a director (2 pages) |
5 July 2013 | Appointment of Jackie Pymont as a director (2 pages) |
5 July 2013 | Appointment of Karen Fawcett-Ellis as a director (2 pages) |
5 July 2013 | Appointment of Jackie Pymont as a director (2 pages) |
5 July 2013 | Appointment of Annette Prandzioch as a director (2 pages) |
5 July 2013 | Appointment of Jacqueline Sands as a director (2 pages) |
5 July 2013 | Appointment of Rabee Sahyoun as a director (2 pages) |
5 July 2013 | Appointment of Sir Robert Norman Gunn as a director (2 pages) |
5 July 2013 | Appointment of Mr Elias Valur Holm as a director (2 pages) |
24 May 2013 | Registered office address changed from Flat 3 37 Lexham Gardens London W8 5JR on 24 May 2013 (1 page) |
24 May 2013 | Appointment of Urban Owners Limited as a secretary (2 pages) |
24 May 2013 | Appointment of Urban Owners Limited as a secretary (2 pages) |
24 May 2013 | Registered office address changed from Flat 3 37 Lexham Gardens London W8 5JR on 24 May 2013 (1 page) |
2 May 2013 | Incorporation
|
2 May 2013 | Incorporation
|
2 May 2013 | Incorporation
|