51 Lennox Gardens Limited LONDON


Founded in 1996, 51 Lennox Gardens, classified under reg no. 03237177 is an active company. Currently registered at Gillingham House SW1V 1HU, London the company has been in the business for twenty eight years. Its financial year was closed on 24th March and its latest financial statement was filed on March 24, 2022.

The company has 3 directors, namely Anthony C., Ivana R. and Mohammad N.. Of them, Mohammad N. has been with the company the longest, being appointed on 8 November 1996 and Anthony C. has been with the company for the least time - from 18 January 2018. 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.

51 Lennox Gardens Limited Address / Contact

Office Address Gillingham House
Office Address2 38-44 Gillingham Street
Town London
Post code SW1V 1HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03237177
Date of Incorporation Wed, 7th Aug 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 24th March
Company age 28 years old
Account next due date Sun, 24th Dec 2023 (129 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Anthony C.

Position: Director

Appointed: 18 January 2018

Ivana R.

Position: Director

Appointed: 27 January 2015

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 04 October 2001

Mohammad N.

Position: Director

Appointed: 08 November 1996

Richard B.

Position: Director

Appointed: 01 February 2007

Resigned: 20 January 2018

Patricia W.

Position: Director

Appointed: 06 August 2006

Resigned: 31 October 2013

Anne C.

Position: Secretary

Appointed: 22 June 1999

Resigned: 04 October 2001

Verena B.

Position: Director

Appointed: 24 September 1998

Resigned: 06 August 2006

Beatrice V.

Position: Director

Appointed: 28 November 1996

Resigned: 12 November 2015

Jeremy H.

Position: Director

Appointed: 28 November 1996

Resigned: 31 January 2011

Trevor S.

Position: Director

Appointed: 11 November 1996

Resigned: 02 July 2012

Conrad M.

Position: Director

Appointed: 08 November 1996

Resigned: 20 July 1999

Bibi A.

Position: Secretary

Appointed: 07 August 1996

Resigned: 22 June 1999

Brian C.

Position: Director

Appointed: 07 August 1996

Resigned: 08 November 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-24
Net Worth8 142100100      
Balance Sheet
Net Assets Liabilities     100100100100
Property Plant Equipment  142142142142   
Debtors221 746        
Tangible Fixed Assets142142142      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve8 042        
Shareholder Funds8 142100100      
Other
Creditors   424242424242
Fixed Assets     142142142142
Net Current Assets Liabilities8 000-42-42-42-42-42-42-42-42
Number Shares Issued Fully Paid    100100   
Other Creditors  42424242   
Par Value Share 11 11   
Property Plant Equipment Gross Cost  142142142    
Total Assets Less Current Liabilities8 142100100100100100100100100
Creditors Due Within One Year213 7464242      
Number Shares Allotted 100100      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 24, 2023
filed on: 6th, December 2023
Free Download (6 pages)

Company search

Advertisements