About

Registered Number: 02857058
Date of Incorporation: 27/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Lps Livingstone, Suite F3 Sunley House, Olds Approach, Watford, WD18 9TB,

 

Based in Watford, 74 Lexham Gardens Ltd was setup in 1993, it's status is listed as "Active". We don't know the number of employees at the business. The organisation has 8 directors listed as Mian, Soraya Shaheen, Archer, Helen Clare, Bartlett Claircourt, Shelley Anne, Hand, Alexander Malcolm Sheerman, Moynihan, Sylvia Helen, Saunders, David Hugh, Thompson, Peter, Webb, Kate in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIAN, Soraya Shaheen 23 February 2011 - 1
ARCHER, Helen Clare 04 May 1995 05 October 2006 1
BARTLETT CLAIRCOURT, Shelley Anne 22 November 1993 04 May 1995 1
HAND, Alexander Malcolm Sheerman 23 October 2001 24 August 2007 1
MOYNIHAN, Sylvia Helen 14 February 2007 19 March 2008 1
SAUNDERS, David Hugh 04 May 1995 07 November 2007 1
THOMPSON, Peter 22 November 1993 16 January 1995 1
WEBB, Kate 22 November 1993 07 February 1996 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
CH04 - Change of particulars for corporate secretary 09 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 22 March 2018
AD01 - Change of registered office address 22 March 2018
AD01 - Change of registered office address 21 March 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 30 October 2012
CH04 - Change of particulars for corporate secretary 30 October 2012
AP04 - Appointment of corporate secretary 05 July 2012
AAMD - Amended Accounts 04 July 2012
TM02 - Termination of appointment of secretary 30 May 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 29 June 2011
TM01 - Termination of appointment of director 18 April 2011
AP01 - Appointment of director 02 March 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH04 - Change of particulars for corporate secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 21 October 2008
363s - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
AA - Annual Accounts 19 February 2008
AA - Annual Accounts 19 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363a - Annual Return 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 19 October 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 01 October 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 29 November 2003
363s - Annual Return 28 November 2002
AA - Annual Accounts 05 September 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 04 October 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 19 October 1998
RESOLUTIONS - N/A 19 November 1997
363s - Annual Return 22 October 1997
AA - Annual Accounts 15 October 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 25 June 1996
AA - Annual Accounts 25 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 June 1996
363s - Annual Return 12 October 1995
RESOLUTIONS - N/A 06 June 1995
AA - Annual Accounts 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 15 March 1995
363s - Annual Return 09 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
287 - Change in situation or address of Registered Office 07 December 1993
288 - N/A 25 October 1993
288 - N/A 25 October 1993
NEWINC - New incorporation documents 27 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.