Company NameLennox Gardens Knightsbridge Limited
DirectorsPhilip Edward Bekhor and Nicholas White
Company StatusActive
Company Number08759446
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 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 NamePhilip Edward Bekhor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 24 Lennox Gardens
London
SW1X 0DQ
Director NameNicholas White
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRiverbank House 1 Putney Bridge Approach
Fulham
London
SW6 3JD
Director NameJames Philip Fox
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Lennox Gardens
London
SW1X 0DQ

Location

Registered Address33 Melbury Court
Kensington High Street
London
W8 6NH
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1James Philip Fox
25.00%
Ordinary
1 at £1Petty Galuh Widorojekti Taylor
25.00%
Ordinary
1 at £1Philip Edward Bekhor
25.00%
Ordinary
1 at £1White Homes LTD
25.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

14 March 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
20 December 2022Appointment of Mr Sam Alambeigi as a director on 19 December 2022 (2 pages)
7 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
8 June 2022Registered office address changed from Flat 4 24 Lennox Gardens London SW1X 0DQ to 33 Melbury Court Kensington High Street London W8 6NH on 8 June 2022 (1 page)
8 December 2021Accounts for a dormant company made up to 30 November 2021 (2 pages)
30 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
8 January 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
8 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
10 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
7 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 December 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
2 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
2 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 July 2017Termination of appointment of James Philip Fox as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of James Philip Fox as a director on 30 June 2017 (1 page)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
20 December 2015Director's details changed for Nicholas White on 19 December 2014 (2 pages)
20 December 2015Director's details changed for Nicholas White on 19 December 2014 (2 pages)
20 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 5
(6 pages)
20 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 5
(6 pages)
20 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 5
(6 pages)
31 August 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 5
(3 pages)
31 August 2015Statement of capital following an allotment of shares on 10 August 2015
  • GBP 5
(3 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(5 pages)
23 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(5 pages)
23 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4
(5 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 4
(39 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 4
(39 pages)