About

Registered Number: 03796056
Date of Incorporation: 25/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 33 Kenway Road, London, SW5 0RP,

 

Founded in 1999, 130 Lexham Gardens Ltd are based in London. There are 13 directors listed as Cook, Patricia-anne Frances Blyth, Cook, Patricia-anne Frances Blyth, Levy, Keren Adi, Moreau, Olivier, Souto E Moura, Roberto Manuel, Bokkerink, Marcus Petrus Hendrikus Maria, Common, Kirsten Elizabeth, Flood, Tadhg, Moore, Hugh, Sylvester, Peter, Vas, Alex, Wiemers, Amanda Jane Duffy, Wiemers, Wolfgang for 130 Lexham Gardens Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Patricia-Anne Frances Blyth 24 November 2008 - 1
LEVY, Keren Adi 19 April 2017 - 1
MOREAU, Olivier 18 February 2014 - 1
SOUTO E MOURA, Roberto Manuel 01 June 2000 - 1
BOKKERINK, Marcus Petrus Hendrikus Maria 01 June 2000 24 October 2002 1
COMMON, Kirsten Elizabeth 22 November 1999 08 June 2000 1
FLOOD, Tadhg 07 March 2003 15 March 2006 1
MOORE, Hugh 10 June 2005 31 March 2008 1
SYLVESTER, Peter 28 October 2002 10 June 2005 1
VAS, Alex 01 June 2000 23 September 2002 1
WIEMERS, Amanda Jane Duffy 01 August 2006 17 February 2014 1
WIEMERS, Wolfgang 01 August 2006 17 February 2014 1
Secretary Name Appointed Resigned Total Appointments
COOK, Patricia-Anne Frances Blyth 09 June 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 12 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 08 May 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 09 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
AP03 - Appointment of secretary 09 June 2016
AD01 - Change of registered office address 09 June 2016
TM02 - Termination of appointment of secretary 11 May 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 13 May 2014
TM02 - Termination of appointment of secretary 23 January 2014
AP04 - Appointment of corporate secretary 23 January 2014
AD01 - Change of registered office address 23 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 02 May 2013
CH04 - Change of particulars for corporate secretary 02 May 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 15 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH04 - Change of particulars for corporate secretary 07 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
363a - Annual Return 09 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
363a - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
AA - Annual Accounts 01 December 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
363s - Annual Return 07 July 2005
287 - Change in situation or address of Registered Office 23 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 15 June 2003
AA - Annual Accounts 11 June 2003
287 - Change in situation or address of Registered Office 08 May 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 18 June 2001
RESOLUTIONS - N/A 04 September 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
225 - Change of Accounting Reference Date 30 June 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
MEM/ARTS - N/A 10 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
287 - Change in situation or address of Registered Office 08 December 1999
RESOLUTIONS - N/A 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
CERTNM - Change of name certificate 01 December 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.