29 LENNOX GARDENS FREEHOLD LIMITED
Overview
Company Name | 29 LENNOX GARDENS FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03224320 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 29 LENNOX GARDENS FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 29 LENNOX GARDENS FREEHOLD LIMITED located?
Registered Office Address | First Floor, Winston House 349 Regents Park Road N3 1DH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 29 LENNOX GARDENS FREEHOLD LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO. 1209) LIMITED | Jul 12, 1996 | Jul 12, 1996 |
What are the latest accounts for 29 LENNOX GARDENS FREEHOLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 30, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for 29 LENNOX GARDENS FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | Jul 09, 2026 |
---|---|
Next Confirmation Statement Due | Jul 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 09, 2025 |
Overdue | No |
What are the latest filings for 29 LENNOX GARDENS FREEHOLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 09, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 6 pages | AA | ||
Cessation of Tammy Clarke Mcleod as a person with significant control on Aug 22, 2023 | 1 pages | PSC07 | ||
Cessation of Craig Michael Brockliss as a person with significant control on Aug 22, 2023 | 1 pages | PSC07 | ||
Cessation of Nicholas Wynne Owen as a person with significant control on Aug 22, 2023 | 1 pages | PSC07 | ||
Notification of Maxx Vaughn Christal as a person with significant control on Aug 22, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Dh London Limited as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Craig Michael Brockliss as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Dean Vegas Christal as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 09, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 6 pages | AA | ||
Previous accounting period shortened from Jul 31, 2020 to Jul 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jul 09, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 09, 2019 with updates | 4 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||
Second filing for the appointment of D H London Limited as a director | 6 pages | RP04AP02 | ||
Who are the officers of 29 LENNOX GARDENS FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTAL, Dean Vegas | Director | One Ropemaker Street EC2Y 9AW London Citypoint, 16th Floor United Kingdom | United States | American | Director | 314479280001 | ||||||||||||
LENNOX PROPERTIES LIMITED | Director | c/o C/O Carey Trustees Limited Les Ruettes Brayes GY1 1EW St Peter Port Elizabeth House Guernsey |
| 128060870002 | ||||||||||||||
COLLINS, Michael David Gibson | Secretary | Stockwell House 15 High Street Haddenham HP17 8ES Aylesbury Buckinghamshire | British | Solicitor | 60886260002 | |||||||||||||
FISHEL, David Harvey | Secretary | 18 Sydney Grove NW4 2EH London | British | 81715710001 | ||||||||||||||
STEPHENSON, Guy Congreve | Secretary | 10 Rowan Court Dents Road SW11 6JA London | British | Solicitor | 65364710001 | |||||||||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||||||
AITHRASS, Khalid | Director | 29 Lennox Gardens SW1X 0DE London | British | Businessman | 61929520001 | |||||||||||||
AKHRASS, Nada | Director | 47c Harrington Gardens SW7 4JU London | United Kingdom | British | Bank Exec Director | 73123420002 | ||||||||||||
BROCKLISS, Craig Michael | Director | 349 Regents Park Road N3 1DH London First Floor, Winston House United Kingdom | New Zealand | New Zealander | Director | 250493140001 | ||||||||||||
GUEST, Geraldine | Director | La Mouette CHANNEL Sark Channel Islands | British West Indies | British | Proff.Co. Director | 52140930001 | ||||||||||||
MAROCCO, Pia Luisa | Director | 29 Lennox Gardens SW1X 0DE London | United Kingdom | Austrian | Managing Director | 37111410003 | ||||||||||||
DH LONDON LIMITED | Director | Rosedale Road Albany 2/331 Auckland New Zealand |
| 250493250001 | ||||||||||||||
MIKJON LIMITED | Director | 50 Stratton Street W1X 5FL London | 44503290001 | |||||||||||||||
WINDSOR SERVICES INC | Director | PO BOX 301 11 Bath Street JE4 8UG St Helier Jersey | 73135860002 |
Who are the persons with significant control of 29 LENNOX GARDENS FREEHOLD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Maxx Vaughn Christal | Aug 22, 2023 | Ropemaker Street EC2Y 9AW London Citypoint 16th Floor United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas Wynne Owen | Mar 02, 2018 | 349 Regents Park Road N3 1DH London First Floor, Winston House United Kingdom | Yes | ||||||||||
Nationality: New Zealander Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Craig Michael Brockliss | Mar 02, 2018 | 349 Regents Park Road N3 1DH London First Floor, Winston House United Kingdom | Yes | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
Ms Tammy Clarke Mcleod | Mar 02, 2018 | 349 Regents Park Road N3 1DH London First Floor, Winston House United Kingdom | Yes | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Pia Luisa Marocco | Apr 06, 2016 | Lennox Gardens SW1X 0DE London 29 England | Yes | ||||||||||
Nationality: Austrian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Lennox Properties Limited | Apr 06, 2016 | Smith Street St. Peter Port GY1 2JQ Guernsey 22 Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Christine Marie Sione | Apr 06, 2016 | 349 Regents Park Road N3 1DH London First Floor, Winston House United Kingdom | No | ||||||||||
Nationality: French Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0