Company Name33 And 35 Lexham Gardens Limited
Company StatusActive
Company Number08514891
CategoryPrivate Limited Company
Incorporation Date2 May 2013(11 years ago)
Previous Name33, 35 And 37 Lexham Gardens Limited

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 Elias Valur Holm
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Seymour Place
London
W1H 1NW
Director NameJacqueline Sands
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address116 Seymour Place
London
W1H 1NW
Director NameMr Thorsten Graham Lindstrom
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(3 years after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address116 Seymour Place
London
W1H 1NW
Secretary NameAdelaide Jones Ltd (Corporation)
StatusCurrent
Appointed09 May 2019(6 years after company formation)
Appointment Duration4 years, 11 months
Correspondence Address116 Seymour Place
London
W1H 1NW
Director NameMr Vincent Billings
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProvidence House Providence Place
London
N1 0NT
Director NamePriscilla Schiffner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameSir Robert Norman Gunn
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameMr Roy Hyslop
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameJackie Pymont
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameMr Rabee Sahyoun
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameKaren Fawcett-Ellis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleBusiness Assurance Officer
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Director NameMs Annette Bettina Prandzioch
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed24 May 2013(3 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 2018)
Correspondence Address55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 March 2019)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered Address116 Seymour Place
London
W1H 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Anna Loudarou & Eirini Loudarou & Antonia Loudarou
6.06%
Ordinary
-OTHER
36.36%
-
1 at £1A.g. David Roberts
3.03%
Ordinary
1 at £1Alasdair James Campbell & Alison Jane Campbell
3.03%
Ordinary
1 at £1Andrea Bettaglia
3.03%
Ordinary
1 at £1Barbara May Rojan
3.03%
Ordinary
1 at £1Catherine Anne Farnon
3.03%
Ordinary
1 at £1Elahe Attarchi
3.03%
Ordinary
1 at £1Elias Valur Holm & Irina Holm
3.03%
Ordinary
1 at £1J.y.l. Sands & C.c. Sands
3.03%
Ordinary
1 at £1Joanna Money
3.03%
Ordinary
1 at £1Karen Nansen Collett Fawcett-ellis
3.03%
Ordinary
1 at £1Katherine Lesley Scholfield
3.03%
Ordinary
1 at £1Kristian Tofte
3.03%
Ordinary
1 at £1Mark Richard Middlecott Banham & Natasha Sally Banham
3.03%
Ordinary
1 at £1Mary Louise Barker
3.03%
Ordinary
1 at £1Penelope Whately-smith
3.03%
Ordinary
1 at £1Sarah Moyer
3.03%
Ordinary
1 at £1Tanmika Tamwatin
3.03%
Ordinary
1 at £1Thorsten Graham Lindstrom
3.03%
Ordinary
1 at £1William Roy Hyslop
3.03%
Ordinary

Financials

Year2014
Net Worth£81,314
Cash£81,589
Current Liabilities£309

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 2 days from now)

Filing History

9 June 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
14 May 2019Appointment of Adelaide Jones Ltd as a secretary on 9 May 2019 (2 pages)
13 May 2019Registered 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 2019Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 8 March 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
15 May 2018Registered 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 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
15 May 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 May 2017Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 July 2016Appointment of Mr Thorsten Graham Lindstrom as a director on 13 May 2016 (2 pages)
4 July 2016Appointment of Mr Thorsten Graham Lindstrom as a director on 13 May 2016 (2 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 22
(7 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 22
(7 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 22
(4 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 22
(4 pages)
24 November 2015Solvency Statement dated 16/08/15 (1 page)
24 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2015Statement by Directors (1 page)
24 November 2015Statement by Directors (1 page)
24 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2015Solvency Statement dated 16/08/15 (1 page)
18 November 2015Change of name notice (2 pages)
18 November 2015Company name changed 33, 35 and 37 lexham gardens LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-08-26
(2 pages)
18 November 2015Company name changed 33, 35 and 37 lexham gardens LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-08-26
(2 pages)
18 November 2015Change of name notice (2 pages)
3 September 2015Termination of appointment of Karen Fawcett-Ellis as a director on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Karen Fawcett-Ellis as a director on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Karen Fawcett-Ellis as a director on 3 September 2015 (1 page)
26 May 2015Director's details changed for Karen Fawcett-Ellis on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Karen Fawcett-Ellis on 26 May 2015 (2 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 33
(7 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 33
(7 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 33
(7 pages)
15 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
15 May 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 April 2015Termination of appointment of Robert Norman Gunn as a director on 29 March 2015 (1 page)
1 April 2015Termination of appointment of Robert Norman Gunn as a director on 29 March 2015 (1 page)
24 March 2015Termination of appointment of Roy Hyslop as a director on 17 February 2015 (1 page)
24 March 2015Termination of appointment of Roy Hyslop as a director on 17 February 2015 (1 page)
18 March 2015Termination of appointment of Jackie Pymont as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Annete Bettina Prandzioch as a director on 17 March 2015 (1 page)
18 March 2015Termination of appointment of Rabee Sahyoun as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Annete Bettina Prandzioch as a director on 17 March 2015 (1 page)
18 March 2015Termination of appointment of Rabee Sahyoun as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Jackie Pymont as a director on 18 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 33
(10 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 33
(10 pages)
23 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 33
(10 pages)
2 December 2013Termination of appointment of Priscilla Schiffner as a director (1 page)
2 December 2013Termination of appointment of Priscilla Schiffner as a director (1 page)
8 July 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 33
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 33
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 33
(3 pages)
5 July 2013Appointment of Jacqueline Sands as a director (2 pages)
5 July 2013Appointment of Priscilla Schiffner as a director (2 pages)
5 July 2013Termination of appointment of Vincent Billings as a director (1 page)
5 July 2013Appointment of Annette Prandzioch as a director (2 pages)
5 July 2013Appointment of Karen Fawcett-Ellis as a director (2 pages)
5 July 2013Appointment of Mr Elias Valur Holm as a director (2 pages)
5 July 2013Appointment of Mr Roy Hyslop as a director (2 pages)
5 July 2013Appointment of Rabee Sahyoun as a director (2 pages)
5 July 2013Termination of appointment of Vincent Billings as a director (1 page)
5 July 2013Appointment of Sir Robert Norman Gunn as a director (2 pages)
5 July 2013Appointment of Priscilla Schiffner as a director (2 pages)
5 July 2013Appointment of Mr Roy Hyslop as a director (2 pages)
5 July 2013Appointment of Jackie Pymont as a director (2 pages)
5 July 2013Appointment of Karen Fawcett-Ellis as a director (2 pages)
5 July 2013Appointment of Jackie Pymont as a director (2 pages)
5 July 2013Appointment of Annette Prandzioch as a director (2 pages)
5 July 2013Appointment of Jacqueline Sands as a director (2 pages)
5 July 2013Appointment of Rabee Sahyoun as a director (2 pages)
5 July 2013Appointment of Sir Robert Norman Gunn as a director (2 pages)
5 July 2013Appointment of Mr Elias Valur Holm as a director (2 pages)
24 May 2013Registered office address changed from Flat 3 37 Lexham Gardens London W8 5JR on 24 May 2013 (1 page)
24 May 2013Appointment of Urban Owners Limited as a secretary (2 pages)
24 May 2013Appointment of Urban Owners Limited as a secretary (2 pages)
24 May 2013Registered office address changed from Flat 3 37 Lexham Gardens London W8 5JR on 24 May 2013 (1 page)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)