Company NameLennox Estates (Milford) Limited
DirectorsWilliam Karl David Laxton and William John Cane
Company StatusActive - Proposal to Strike off
Company Number09534214
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Karl David Laxton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(2 years after company formation)
Appointment Duration7 years
RoleReal Estate Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameMr William John Cane
StatusCurrent
Appointed31 August 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr William John Cane
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Richard Paul Mellish
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Alexander Mark Gilford
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Justin Andrew Gurney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameRichard Paul Mellish
StatusResigned
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD

Contact

Websitewww.basetostay.com
Telephone020 37503600
Telephone regionLondon

Location

Registered Address2 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 April 2022 (2 years ago)
Next Return Due23 April 2023 (overdue)

Charges

21 August 2019Delivered on: 29 August 2019
Persons entitled: Western Heritable (Star) Limited

Classification: A registered charge
Particulars: White lion, portsmouth road, milford, GU8 5BB as registered with hm land registry under title number SY376113.
Outstanding
9 November 2017Delivered on: 17 November 2017
Persons entitled:
P2P Global Investments PLC
Zorin Finance Limited

Classification: A registered charge
Particulars: Freehold property known as white lion portsmouth road milford t/n SY376113.
Outstanding

Filing History

7 October 2023Compulsory strike-off action has been discontinued (1 page)
4 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
10 March 2023Termination of appointment of Justin Andrew Gurney as a director on 10 March 2023 (1 page)
1 December 2022Termination of appointment of John Auld Mactaggart as a director on 1 December 2022 (1 page)
14 November 2022Termination of appointment of Alexander Mark Gilford as a director on 10 November 2022 (1 page)
1 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
11 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
15 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
22 October 2020Accounts for a small company made up to 31 December 2019 (16 pages)
22 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
29 August 2019Registration of charge 095342140002, created on 21 August 2019 (31 pages)
1 August 2019Appointment of Mr William John Cane as a director on 31 July 2019 (2 pages)
2 July 2019All of the property or undertaking has been released from charge 095342140001 (1 page)
9 April 2019Termination of appointment of Richard Paul Mellish as a director on 1 April 2019 (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (14 pages)
12 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
17 November 2017Registration of charge 095342140001, created on 9 November 2017 (36 pages)
17 November 2017Registration of charge 095342140001, created on 9 November 2017 (36 pages)
4 September 2017Termination of appointment of Richard Paul Mellish as a secretary on 31 August 2017 (1 page)
4 September 2017Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages)
4 September 2017Termination of appointment of Richard Paul Mellish as a secretary on 31 August 2017 (1 page)
4 September 2017Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 July 2017Accounts for a small company made up to 31 December 2016 (12 pages)
25 April 2017Appointment of Mr William Karl David Laxton as a director on 19 April 2017 (2 pages)
25 April 2017Appointment of Mr William Karl David Laxton as a director on 19 April 2017 (2 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
5 April 2017Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page)
28 February 2017Sub-division of shares on 23 January 2017 (4 pages)
28 February 2017Sub-division of shares on 23 January 2017 (4 pages)
21 August 2016Full accounts made up to 31 December 2015 (13 pages)
21 August 2016Full accounts made up to 31 December 2015 (13 pages)
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(9 pages)
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 200
(9 pages)
29 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
29 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
(63 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
(63 pages)