You are here: bizstats.co.uk > a-z index > 1 list > 12 list

128 Lexham Gardens (freehold) Limited LONDON


Founded in 2004, 128 Lexham Gardens (freehold), classified under reg no. 05271133 is an active company. Currently registered at Basement Flat W8 6JE, London the company has been in the business for twenty years. Its financial year was closed on June 25 and its latest financial statement was filed on 2022/06/25.

The firm has 2 directors, namely Marika P., Shayne R.. Of them, Shayne R. has been with the company the longest, being appointed on 11 November 2004 and Marika P. has been with the company for the least time - from 24 February 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

128 Lexham Gardens (freehold) Limited Address / Contact

Office Address Basement Flat
Office Address2 128 Lexham Gardens
Town London
Post code W8 6JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05271133
Date of Incorporation Wed, 27th Oct 2004
Industry Residents property management
End of financial Year 25th June
Company age 20 years old
Account next due date Mon, 25th Mar 2024 (22 days after)
Account last made up date Sat, 25th Jun 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Marika P.

Position: Director

Appointed: 24 February 2017

Shayne R.

Position: Director

Appointed: 11 November 2004

Abdul O.

Position: Secretary

Appointed: 29 March 2020

Resigned: 04 July 2020

Hin C.

Position: Secretary

Appointed: 24 February 2017

Resigned: 29 March 2020

Christian C.

Position: Director

Appointed: 07 August 2012

Resigned: 05 December 2012

Marika P.

Position: Secretary

Appointed: 30 June 2006

Resigned: 24 February 2017

Nicholas D.

Position: Director

Appointed: 15 November 2004

Resigned: 11 December 2007

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2004

Resigned: 27 October 2004

Claire M.

Position: Director

Appointed: 27 October 2004

Resigned: 04 July 2012

Ryszard T.

Position: Secretary

Appointed: 27 October 2004

Resigned: 30 June 2006

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 27 October 2004

Resigned: 27 October 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Shayne R. The abovementioned PSC has significiant influence or control over the company,.

Shayne R.

Notified on 27 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-252018-06-252019-06-252020-06-252021-06-252022-06-252023-06-25
Balance Sheet
Cash Bank On Hand38 62241 52324 80223 941   
Current Assets39 67347 08024 80225 03624 53410 2589 577
Debtors1 0515 557 1 095   
Net Assets Liabilities39 22343 22123 43823 63624 1749 0309 037
Other Debtors1 0513 331 1 095   
Other
Version Production Software    2 021 2 023
Accrued Liabilities Deferred Income 3 409914900   
Average Number Employees During Period   11  
Creditors4503 8591 3641 4003601 228540
Net Current Assets Liabilities39 22343 22123 43823 63624 1749 0309 037
Other Creditors450450450500   
Prepayments Accrued Income 2 226     
Total Assets Less Current Liabilities39 22343 22123 43823 63624 1749 0309 037
Transfers To From Retained Earnings Increase Decrease In Equity -1 0491 049    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/06/25
filed on: 22nd, December 2023
Free Download (5 pages)

Company search