LEXINGTON GROUP LIMITED
WALTON-ON-THAMES RUSH TO LET LIMITED

Hellopages » Surrey » Elmbridge » KT12 4JY
Company number 02881220
Status Active
Incorporation Date 16 December 1993
Company Type Private Limited Company
Address 2 ESHER ROAD, HERSHAM, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 4JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016. The most likely internet sites of LEXINGTON GROUP LIMITED are www.lexingtongroup.co.uk, and www.lexington-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Chessington North Rail Station is 4.1 miles; to Feltham Rail Station is 5.5 miles; to Brentford Rail Station is 9 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lexington Group Limited is a Private Limited Company. The company registration number is 02881220. Lexington Group Limited has been working since 16 December 1993. The present status of the company is Active. The registered address of Lexington Group Limited is 2 Esher Road Hersham Walton On Thames Surrey England Kt12 4jy. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. RATCLIFFE, Steven Michael is a Secretary of the company. O'BRIEN, Stephen William is a Director of the company. RATCLIFFE, Michael Arthur is a Director of the company. RATCLIFFE, Steven Michael is a Director of the company. Secretary RANDLES, Timothy John has been resigned. Secretary SCHROEDER, Anthony Ian has been resigned. Secretary LAYTONS SOLICITORS has been resigned. Director HUNTER, Michael John has been resigned. Director PROUD, Christopher Wilfred Fredrick has been resigned. Director TAYLOR, Christopher Robert Benjamin has been resigned. The company operates in "Other service activities n.e.c.".


lexington group Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
RATCLIFFE, Steven Michael
Appointed Date: 28 January 1999

Director
O'BRIEN, Stephen William
Appointed Date: 01 November 2004
63 years old

Director
RATCLIFFE, Michael Arthur
Appointed Date: 21 January 1998
82 years old

Director
RATCLIFFE, Steven Michael
Appointed Date: 28 January 1999
58 years old

Resigned Directors

Secretary
RANDLES, Timothy John
Resigned: 02 May 1996
Appointed Date: 10 March 1995

Secretary
SCHROEDER, Anthony Ian
Resigned: 10 March 1995
Appointed Date: 16 December 1993

Secretary
LAYTONS SOLICITORS
Resigned: 28 January 1999
Appointed Date: 02 May 1996

Director
HUNTER, Michael John
Resigned: 28 January 1999
Appointed Date: 27 March 1996
84 years old

Director
PROUD, Christopher Wilfred Fredrick
Resigned: 12 May 2010
Appointed Date: 28 April 2009
60 years old

Director
TAYLOR, Christopher Robert Benjamin
Resigned: 27 March 1996
Appointed Date: 16 December 1993
73 years old

Persons With Significant Control

Wolsey Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEXINGTON GROUP LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
26 Jun 2016
Total exemption full accounts made up to 31 December 2015
04 Jan 2016
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016
28 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 87,000

06 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 69 more events
17 Oct 1995
Accounts for a small company made up to 31 December 1994
13 Mar 1995
Secretary resigned;new secretary appointed
19 Dec 1994
Return made up to 15/12/94; full list of members

12 Jan 1994
Ad 30/12/93--------- £ si 87000@1=87000 £ ic 2/87002

16 Dec 1993
Incorporation

LEXINGTON GROUP LIMITED Charges

21 February 2000
Guarantee & debenture
Delivered: 2 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…