Company Name37 Lexham Gardens Limited
DirectorsAnnette Bettina Prandzioch and Rabee Sahyoun
Company StatusActive
Company Number08822209
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 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 NameMs Annette Bettina Prandzioch
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address15 Princeton Court 53-55 Felsham Road
Putney
London
SW15 1AZ
Director NameMr Rabee Sahyoun
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Princeton Court 53-55 Felsham Road
Putney
London
SW15 1AZ
Director NameCarol Anne Pymont
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
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
Appointed09 March 2015(1 year, 2 months after company formation)
Appointment Duration3 weeks (resigned 31 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorthchurch Business Centre 84 Queen Street
Sheffield
S1 2DW
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed01 March 2015(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 02 March 2018)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 November 2018)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Annette Prandzioch
9.09%
Ordinary
1 at £1Carol Anne Pymont
9.09%
Ordinary
1 at £1Robert Gunn
9.09%
Ordinary
1 at £1Safia Nausheen Abbasi
9.09%
Ordinary
1 at £1Sarvin Bagherzadeh
9.09%
Ordinary
1 at £1Victoria Pease
9.09%
Ordinary
1 at £1William Bergh & Noeline Bergh
9.09%
Ordinary
2 at £1Anna Loudarou & Eirini Loudarou & Antonia Loudarou
18.18%
Ordinary
2 at £1Rabee Sahyoun & Leila Jaber
18.18%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 July 2023Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
18 May 2023Registered office address changed from Unit 1.09, Torbay Business Centre Unit 1.09, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD United Kingdom to 322 Upper Richmond Road London SW15 6TL on 18 May 2023 (1 page)
18 May 2023Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2023 (2 pages)
18 May 2023Termination of appointment of Mjp Accountants Llp as a secretary on 14 May 2023 (1 page)
22 December 2022Confirmation statement made on 20 December 2022 with updates (4 pages)
15 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 May 2022Registered office address changed from 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ England to Unit 1.09, Torbay Business Centre Unit 1.09, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD on 12 May 2022 (1 page)
12 May 2022Appointment of Mjp Accountants Llp as a secretary on 12 May 2022 (2 pages)
16 February 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 April 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 October 2019Registered office address changed from First Floor, Bedford House 69-79 Fulham High St London SW6 3JW England to 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ on 3 October 2019 (1 page)
15 February 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
13 February 2019Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to First Floor, Bedford House 69-79 Fulham High St London SW6 3JW on 13 February 2019 (1 page)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 November 2018Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 9 November 2018 (1 page)
7 June 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 7 June 2018 (1 page)
7 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
7 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
27 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Termination of appointment of Carol Anne Pymont as a director on 4 July 2016 (1 page)
13 July 2016Termination of appointment of Carol Anne Pymont as a director on 4 July 2016 (1 page)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 11
(5 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 11
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 August 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
6 August 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 April 2015Termination of appointment of Robert Norman Gunn as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Robert Norman Gunn as a director on 31 March 2015 (1 page)
26 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 March 2015Appointment of Urban Owners Limited as a secretary on 1 March 2015 (2 pages)
11 March 2015Appointment of Urban Owners Limited as a secretary on 1 March 2015 (2 pages)
11 March 2015Appointment of Urban Owners Limited as a secretary on 1 March 2015 (2 pages)
10 March 2015Director's details changed for Ms Rabee Sahyoun on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Ms Rabee Sahyoun on 9 March 2015 (2 pages)
10 March 2015Director's details changed for Ms Rabee Sahyoun on 9 March 2015 (2 pages)
9 March 2015Appointment of Sir Robert Norman Gunn as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Ms Annette Bettina Prandzioch as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Sir Robert Norman Gunn as a director on 9 March 2015 (2 pages)
9 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 11
(3 pages)
9 March 2015Registered office address changed from Providence House Providence Place London N1 0NT to C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Providence House Providence Place London N1 0NT to C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 9 March 2015 (1 page)
9 March 2015Appointment of Ms Annette Bettina Prandzioch as a director on 9 March 2015 (2 pages)
9 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 11
(3 pages)
9 March 2015Registered office address changed from Providence House Providence Place London N1 0NT to C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 9 March 2015 (1 page)
9 March 2015Appointment of Ms Rabee Sahyoun as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Ms Rabee Sahyoun as a director on 9 March 2015 (2 pages)
9 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 11
(3 pages)
9 March 2015Appointment of Sir Robert Norman Gunn as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Ms Rabee Sahyoun as a director on 9 March 2015 (2 pages)
9 March 2015Appointment of Ms Annette Bettina Prandzioch as a director on 9 March 2015 (2 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)