About

Registered Number: 03234817
Date of Incorporation: 07/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 21 Church Street, Staines-Upon-Thames, TW18 4EN,

 

Founded in 1996, 46 Lennox Gardens Sw1 Ltd has its registered office in Staines-Upon-Thames, it's status is listed as "Active". Arnold, Renata Donatella, Dr, Badcock, Belinda, Bellows, Jessica, Brito, Carlos, Lindholst, Christopher, Fry, Richard Alan, Acceptance Co Ltd, H & E Johnson, Hewbrook Limited, Bellows, Peter, Fraser, Arabella Maria, Misick, Michael Courage, Ognjanovich, Frances Maria, Spencer, Aubrey Raymond are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Renata Donatella, Dr 19 February 2004 - 1
BADCOCK, Belinda 21 June 2010 - 1
BELLOWS, Jessica 01 April 2015 - 1
BRITO, Carlos 03 April 2014 - 1
LINDHOLST, Christopher 21 June 2010 - 1
BELLOWS, Peter 03 April 2014 09 November 2015 1
FRASER, Arabella Maria 20 September 1997 17 March 1999 1
MISICK, Michael Courage 20 September 1997 07 September 2010 1
OGNJANOVICH, Frances Maria 07 August 1996 16 May 2003 1
SPENCER, Aubrey Raymond 20 September 1997 13 July 2001 1
Secretary Name Appointed Resigned Total Appointments
FRY, Richard Alan 13 May 2003 14 January 2007 1
ACCEPTANCE CO LTD 05 March 2007 16 February 2009 1
H & E JOHNSON 04 November 2009 25 January 2019 1
HEWBROOK LIMITED 07 November 2002 03 July 2003 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 28 May 2019
AD01 - Change of registered office address 25 January 2019
TM02 - Termination of appointment of secretary 25 January 2019
AP04 - Appointment of corporate secretary 25 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 22 May 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 10 May 2016
AP01 - Appointment of director 26 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 16 September 2014
AP01 - Appointment of director 07 May 2014
AP01 - Appointment of director 07 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 11 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 18 March 2011
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
AA - Annual Accounts 07 June 2010
AP04 - Appointment of corporate secretary 21 December 2009
TM02 - Termination of appointment of secretary 04 November 2009
AD01 - Change of registered office address 04 November 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
225 - Change of Accounting Reference Date 05 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 12 July 2007
AA - Annual Accounts 29 June 2007
287 - Change in situation or address of Registered Office 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 28 November 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 12 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
AA - Annual Accounts 04 April 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 12 April 2002
AA - Annual Accounts 17 January 2001
AA - Annual Accounts 17 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 04 January 2001
288a - Notice of appointment of directors or secretaries 07 June 2000
363s - Annual Return 23 January 2000
287 - Change in situation or address of Registered Office 11 August 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
287 - Change in situation or address of Registered Office 10 February 1999
288b - Notice of resignation of directors or secretaries 20 October 1998
363s - Annual Return 20 October 1998
RESOLUTIONS - N/A 08 June 1998
AA - Annual Accounts 08 June 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
363s - Annual Return 05 February 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1997
NEWINC - New incorporation documents 07 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.