16 Lexham Gardens Freehold Limited KENSINGTON


Founded in 2003, 16 Lexham Gardens Freehold, classified under reg no. 04980320 is an active company. Currently registered at Ground Floor W8 6LQ, Kensington the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely George D., Graham P. and Huda C. and others. In addition one secretary - Graham P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Camilla L. who worked with the the company until 22 June 2007.

16 Lexham Gardens Freehold Limited Address / Contact

Office Address Ground Floor
Office Address2 15 Marloes Road
Town Kensington
Post code W8 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04980320
Date of Incorporation Mon, 1st Dec 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

George D.

Position: Director

Appointed: 30 November 2019

Graham P.

Position: Secretary

Appointed: 18 September 2007

Graham P.

Position: Director

Appointed: 01 July 2007

Huda C.

Position: Director

Appointed: 28 November 2005

Bahare S.

Position: Director

Appointed: 28 November 2005

Parmjit V.

Position: Director

Appointed: 28 November 2005

Resigned: 25 July 2012

Mervin V.

Position: Director

Appointed: 28 November 2005

Resigned: 01 January 2011

Victoria H.

Position: Director

Appointed: 13 August 2004

Resigned: 17 September 2007

Camilla L.

Position: Director

Appointed: 01 December 2003

Resigned: 18 September 2007

Camilla L.

Position: Secretary

Appointed: 01 December 2003

Resigned: 22 June 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2003

Resigned: 01 December 2003

Tracy H.

Position: Director

Appointed: 01 December 2003

Resigned: 18 September 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 1894 0925 3346 5805 5894 0382 8022 502
Net Assets Liabilities    2 4236121 075900
Other
Creditors1 3669931 3561 3573 1763 4363 0332 632
Fixed Assets1010101010101010
Net Current Assets Liabilities2 8233 0993 9785 2232 413602231130
Total Assets Less Current Liabilities2 8333 1093 9885 2332 423612221120
Accrued Liabilities Not Expressed Within Creditors Subtotal      854780

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, September 2023
Free Download (3 pages)

Company search

Advertisements