About

Registered Number: 01638310
Date of Incorporation: 27/05/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 3 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD,

 

One Hundred & Six Lexham Gardens Ltd was established in 1982, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Mackay, James Thomas, Viteau, Laurent Antoine, Babingtonhill, Lucy, Bennett, Ingiborg Alexandra, Brown, David, Mrr, Carolus, Desiree Antoinette, Griffiths, Marc William, Ings Chambers, Quintin Michael Jonathan, Mazandi, Shahriar, Murray, Robert Andrew, Nicholas, Ashley Peter, Whitehouse, Diane Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKAY, James Thomas N/A - 1
VITEAU, Laurent Antoine 20 November 2005 - 1
BENNETT, Ingiborg Alexandra 07 August 1991 18 September 1994 1
BROWN, David, Mrr 29 December 1993 15 October 2000 1
CAROLUS, Desiree Antoinette 05 January 2001 11 January 2010 1
GRIFFITHS, Marc William N/A 07 August 1991 1
INGS CHAMBERS, Quintin Michael Jonathan 15 January 2001 11 November 2004 1
MAZANDI, Shahriar 20 November 2005 06 June 2007 1
MURRAY, Robert Andrew 15 January 2001 01 May 2001 1
NICHOLAS, Ashley Peter 18 September 1994 15 April 2010 1
WHITEHOUSE, Diane Elizabeth N/A 27 January 1992 1
Secretary Name Appointed Resigned Total Appointments
BABINGTONHILL, Lucy 19 February 2001 11 November 2004 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 12 June 2017
AP04 - Appointment of corporate secretary 12 June 2017
AD01 - Change of registered office address 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 13 January 2014
CH04 - Change of particulars for corporate secretary 06 June 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 08 November 2011
AP01 - Appointment of director 22 June 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 06 May 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 08 June 2010
CH04 - Change of particulars for corporate secretary 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
287 - Change in situation or address of Registered Office 04 April 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 25 March 2007
225 - Change of Accounting Reference Date 07 September 2006
363s - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
AUD - Auditor's letter of resignation 16 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 29 July 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
363s - Annual Return 16 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 03 April 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 31 August 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 10 July 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 28 March 1995
288 - N/A 22 September 1994
363s - Annual Return 08 June 1994
288 - N/A 13 January 1994
AA - Annual Accounts 13 January 1994
AA - Annual Accounts 09 February 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 11 June 1992
288 - N/A 05 June 1992
288 - N/A 22 August 1991
288 - N/A 22 August 1991
363a - Annual Return 19 July 1991
288 - N/A 20 June 1991
AA - Annual Accounts 23 May 1991
288 - N/A 10 May 1991
363 - Annual Return 15 June 1990
AA - Annual Accounts 15 June 1990
288 - N/A 21 May 1990
AA - Annual Accounts 18 September 1989
288 - N/A 07 September 1989
363 - Annual Return 06 September 1989
AA - Annual Accounts 17 November 1988
288 - N/A 03 November 1988
363 - Annual Return 03 November 1988
288 - N/A 23 June 1987
AA - Annual Accounts 29 April 1987
363 - Annual Return 29 April 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
288 - N/A 03 May 1986
NEWINC - New incorporation documents 27 May 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.