You are here: bizstats.co.uk > a-z index > 1 list > 10 list

103 Lexham Gardens Limited LONDON


Founded in 2002, 103 Lexham Gardens, classified under reg no. 04426281 is an active company. Currently registered at 8 Hogarth Place SW5 0QT, London the company has been in the business for twenty three years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Shermineh S., Irene H. and Gillian H.. Of them, Gillian H. has been with the company the longest, being appointed on 8 February 2016 and Shermineh S. has been with the company for the least time - from 14 November 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

103 Lexham Gardens Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04426281
Date of Incorporation Mon, 29th Apr 2002
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (412 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Shermineh S.

Position: Director

Appointed: 14 November 2022

Irene H.

Position: Director

Appointed: 07 November 2022

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 29 October 2020

Gillian H.

Position: Director

Appointed: 08 February 2016

Irene H.

Position: Director

Appointed: 01 January 2018

Resigned: 09 December 2020

Hlh Accountants Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Resigned: 09 December 2020

Michele S.

Position: Director

Appointed: 17 November 2011

Resigned: 27 January 2016

Irene H.

Position: Director

Appointed: 17 November 2011

Resigned: 08 February 2016

Peter C.

Position: Secretary

Appointed: 28 April 2006

Resigned: 29 April 2011

Margaret S.

Position: Director

Appointed: 25 September 2005

Resigned: 17 November 2011

Michele S.

Position: Director

Appointed: 14 June 2002

Resigned: 01 December 2006

David B.

Position: Secretary

Appointed: 13 June 2002

Resigned: 28 April 2006

David B.

Position: Director

Appointed: 13 June 2002

Resigned: 23 September 2005

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 29 April 2002

Resigned: 01 May 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2002

Resigned: 01 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth101010        
Balance Sheet
Current Assets1010101010101010101010
Net Assets Liabilities  101010101010101010
Net Assets Liabilities Including Pension Asset Liability101010        
Reserves/Capital
Called Up Share Capital101010        
Shareholder Funds101010        
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     1010    
Creditors  24 51324 51324 513      
Fixed Assets24 51324 51324 51324 51324 513      
Net Current Assets Liabilities1010101010101010101010
Number Shares Allotted      10    
Par Value Share      1    
Total Assets Less Current Liabilities24 52324 52324 52324 52324 523101010101010
Creditors Due After One Year24 51324 51324 513        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on December 31, 2024
filed on: 23rd, January 2025
Free Download (3 pages)

Company search