108 Lexham Gardens Limited LONDON


108 Lexham Gardens started in year 1982 as Private Limited Company with registration number 01654198. The 108 Lexham Gardens company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at C/o Boydell & Co 146 B. Postal code: W4 1PU. Since January 20, 2012 108 Lexham Gardens Limited is no longer carrying the name One Hundred And Eight Lexham Gardens.

The company has 3 directors, namely Arthur T., Blake R. and Ashley B.. Of them, Ashley B. has been with the company the longest, being appointed on 9 December 2010 and Arthur T. has been with the company for the least time - from 13 March 2019. 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.

108 Lexham Gardens Limited Address / Contact

Office Address C/o Boydell & Co 146 B
Office Address2 Chiswick High Road
Town London
Post code W4 1PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01654198
Date of Incorporation Tue, 27th Jul 1982
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (280 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Arthur T.

Position: Director

Appointed: 13 March 2019

Blake R.

Position: Director

Appointed: 10 December 2012

Ashley B.

Position: Director

Appointed: 09 December 2010

Anne S.

Position: Director

Resigned: 29 April 2017

Julia H.

Position: Director

Appointed: 16 November 2016

Resigned: 13 March 2019

Nina F.

Position: Director

Appointed: 06 December 2011

Resigned: 13 October 2022

Anne S.

Position: Secretary

Appointed: 28 October 2009

Resigned: 27 November 2017

Amelia J.

Position: Director

Appointed: 20 December 2006

Resigned: 07 April 2011

Adriana C.

Position: Director

Appointed: 05 June 2003

Resigned: 01 November 2006

Anthony L.

Position: Secretary

Appointed: 05 June 2003

Resigned: 28 October 2009

Myke C.

Position: Director

Appointed: 28 March 2001

Resigned: 05 June 2003

Anne-Claude L.

Position: Secretary

Appointed: 19 February 1998

Resigned: 05 June 2003

Anne-Claude L.

Position: Director

Appointed: 19 February 1998

Resigned: 05 June 2003

Caroline H.

Position: Secretary

Appointed: 22 December 1996

Resigned: 19 February 1998

Caroline H.

Position: Director

Appointed: 03 April 1996

Resigned: 19 February 1998

Anthony L.

Position: Director

Appointed: 24 November 1991

Resigned: 28 October 2009

Patrick W.

Position: Director

Appointed: 24 November 1991

Resigned: 16 June 1995

Michael C.

Position: Director

Appointed: 24 November 1991

Resigned: 22 December 1996

Company previous names

One Hundred And Eight Lexham Gardens January 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets25 5267 48412 17417 03117 78015 12213 32715 037
Net Assets Liabilities22 0716 0676 06712 06718 06714 48115 12213 925
Other
Creditors7 1635 1259 8158 6723 4214 3491 9134 820
Fixed Assets3 7083 7083 7083 7083 7083 7083 7083 708
Net Current Assets Liabilities18 3632 3592 3598 35914 35910 77311 41410 217
Total Assets Less Current Liabilities22 0716 0676 06712 06718 06714 48115 12213 925

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 30th, September 2024
Free Download (3 pages)

Company search