46 LENNOX GARDENS SW1 LTD.
HERNE BAY

Hellopages » Kent » Canterbury » CT6 5AX

Company number 03234817
Status Active
Incorporation Date 7 August 1996
Company Type Private Limited Company
Address SANDALL HOUSE, 230 HIGH STREET, HERNE BAY, KENT, CT6 5AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 28 September 2015; Appointment of Ms Jessica Bellows as a director on 1 April 2015. The most likely internet sites of 46 LENNOX GARDENS SW1 LTD. are www.46lennoxgardenssw1.co.uk, and www.46-lennox-gardens-sw1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. 46 Lennox Gardens Sw1 Ltd is a Private Limited Company. The company registration number is 03234817. 46 Lennox Gardens Sw1 Ltd has been working since 07 August 1996. The present status of the company is Active. The registered address of 46 Lennox Gardens Sw1 Ltd is Sandall House 230 High Street Herne Bay Kent Ct6 5ax. The company`s financial liabilities are £0.48k. It is £-0.01k against last year. The cash in hand is £9.23k. It is £-0.53k against last year. And the total assets are £16.29k, which is £2.37k against last year. H & E JOHNSON is a Secretary of the company. ARNOLD, Renata Donatella, Dr is a Director of the company. BADCOCK, Belinda is a Director of the company. BELLOWS, Jessica is a Director of the company. BELLOWS, Peter is a Director of the company. BRITO, Carlos is a Director of the company. LINDHOLST, Christopher is a Director of the company. THORNE, Clive Duncan is a Director of the company. Secretary FRY, Richard Alan has been resigned. Secretary OGNJANOVICH, Frances Maria has been resigned. Secretary SOUTHAM, Roger James has been resigned. Secretary ACCEPTANCE CO LTD has been resigned. Secretary HEWBROOK LIMITED has been resigned. Director FRASER, Arabella Maria has been resigned. Director MCCABE, Gervase has been resigned. Director MISICK, Michael Courage has been resigned. Director OGNJANOVICH, Frances Maria has been resigned. Director SPENCER, Aubrey Raymond has been resigned. The company operates in "Residents property management".


46 lennox gardens sw1 Key Finiance

LIABILITIES £0.48k
-3%
CASH £9.23k
-6%
TOTAL ASSETS £16.29k
+17%
All Financial Figures

Current Directors

Secretary
H & E JOHNSON
Appointed Date: 04 November 2009

Director
ARNOLD, Renata Donatella, Dr
Appointed Date: 19 February 2004
81 years old

Director
BADCOCK, Belinda
Appointed Date: 21 June 2010
62 years old

Director
BELLOWS, Jessica
Appointed Date: 01 April 2015
48 years old

Director
BELLOWS, Peter
Appointed Date: 03 April 2014
85 years old

Director
BRITO, Carlos
Appointed Date: 03 April 2014
65 years old

Director
LINDHOLST, Christopher
Appointed Date: 21 June 2010
50 years old

Director
THORNE, Clive Duncan
Appointed Date: 23 May 2000
73 years old

Resigned Directors

Secretary
FRY, Richard Alan
Resigned: 14 January 2007
Appointed Date: 13 May 2003

Secretary
OGNJANOVICH, Frances Maria
Resigned: 24 March 1999
Appointed Date: 07 August 1996

Secretary
SOUTHAM, Roger James
Resigned: 31 October 2009
Appointed Date: 16 February 2009

Secretary
ACCEPTANCE CO LTD
Resigned: 16 February 2009
Appointed Date: 05 March 2007

Secretary
HEWBROOK LIMITED
Resigned: 03 July 2003
Appointed Date: 07 November 2002

Director
FRASER, Arabella Maria
Resigned: 17 March 1999
Appointed Date: 20 September 1997
55 years old

Director
MCCABE, Gervase
Resigned: 23 April 1998
Appointed Date: 07 August 1996
71 years old

Director
MISICK, Michael Courage
Resigned: 07 September 2010
Appointed Date: 20 September 1997
98 years old

Director
OGNJANOVICH, Frances Maria
Resigned: 16 May 2003
Appointed Date: 07 August 1996
59 years old

Director
SPENCER, Aubrey Raymond
Resigned: 13 July 2001
Appointed Date: 20 September 1997
101 years old

46 LENNOX GARDENS SW1 LTD. Events

16 Aug 2016
Confirmation statement made on 7 August 2016 with updates
10 May 2016
Total exemption small company accounts made up to 28 September 2015
26 Nov 2015
Appointment of Ms Jessica Bellows as a director on 1 April 2015
19 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 8

23 Jun 2015
Total exemption small company accounts made up to 28 September 2014
...
... and 63 more events
05 Feb 1998
Return made up to 07/08/97; full list of members
23 Oct 1997
New director appointed
23 Oct 1997
New director appointed
23 Oct 1997
Ad 22/09/97--------- £ si 6@1=6 £ ic 2/8
07 Aug 1996
Incorporation