About

Registered Number: 03235139
Date of Incorporation: 07/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: The Studio, 16 Cavaye Place, London, United Kingdom, SW10 9PT,

 

Established in 1996, 20 Lennox Gardens Management Company Ltd are based in London, United Kingdom. 20 Lennox Gardens Management Company Ltd has 7 directors listed in the Companies House registry. We do not know the number of employees at 20 Lennox Gardens Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPANTON, Philip Nigel 15 March 2017 - 1
BJURENVALL, Johan 08 August 1996 21 March 2000 1
GOMEZ-HALL, John 20 March 1998 15 March 2017 1
OLSSON, Patrik Bo 01 May 1998 12 June 2001 1
SALVESEN, Duncan James 04 November 1998 01 January 2002 1
WIGGINS, Annie-France 20 March 1998 12 June 2001 1
OBERTO S.A. 23 June 2004 29 March 2018 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 22 April 2020
AA - Annual Accounts 31 July 2019
AA01 - Change of accounting reference date 31 July 2019
AD01 - Change of registered office address 31 July 2019
AD01 - Change of registered office address 31 July 2019
DISS40 - Notice of striking-off action discontinued 31 July 2019
TM02 - Termination of appointment of secretary 30 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 29 July 2019
AP04 - Appointment of corporate secretary 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 21 June 2017
TM01 - Termination of appointment of director 06 April 2017
SH01 - Return of Allotment of shares 04 April 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 20 June 2016
SH01 - Return of Allotment of shares 03 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 08 August 2014
CH01 - Change of particulars for director 06 August 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 14 May 2010
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 04 July 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 22 June 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 03 August 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
287 - Change in situation or address of Registered Office 20 June 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
AA - Annual Accounts 03 April 2000
DISS40 - Notice of striking-off action discontinued 21 March 2000
363s - Annual Return 21 March 2000
GAZ1 - First notification of strike-off action in London Gazette 18 January 2000
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
363s - Annual Return 25 September 1998
AA - Annual Accounts 23 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
363s - Annual Return 24 October 1997
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
287 - Change in situation or address of Registered Office 14 August 1996
NEWINC - New incorporation documents 07 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.