10 LENNOX GARDENS LIMITED

Register to unlock more data on OkredoRegister

10 LENNOX GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05890706

Incorporation date

28/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

36a Kenway Road, London SW5 0RACopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2006)
dot icon31/03/2026
Appointment of Mr Pablo Munoz Palacin as a director on 2026-03-24
dot icon26/11/2025
Appointment of Mrs Tereza Ivanova Burki as a director on 2025-11-24
dot icon24/11/2025
Appointment of Ms Georgia Helena Burki as a director on 2025-11-19
dot icon24/11/2025
Termination of appointment of Daniela Burani as a director on 2025-11-24
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Lotte Neumann Burani as a director on 2025-06-17
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon20/12/2021
Micro company accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon08/03/2021
Termination of appointment of Virginia Anne Gabbertas as a director on 2021-03-08
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/05/2020
Termination of appointment of Alessandro Burani as a director on 2020-05-05
dot icon27/05/2020
Appointment of Mrs Lotte Neumann Burani as a director on 2020-05-05
dot icon21/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-15 with updates
dot icon19/04/2018
Micro company accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon11/12/2017
Appointment of Mrs Virginia Anne Gabbertas as a director on 2017-12-04
dot icon11/12/2017
Termination of appointment of Claudia Febres-Cordero as a director on 2017-12-07
dot icon01/12/2017
Appointment of Mr Alessandro Burani as a director on 2017-11-30
dot icon24/11/2017
Appointment of Ms Daniela Burani as a director on 2017-11-24
dot icon18/10/2017
Micro company accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon16/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon05/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon05/05/2015
Secretary's details changed for Astberrys Property Services Limited on 2014-11-11
dot icon17/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/11/2014
Secretary's details changed
dot icon14/11/2014
Secretary's details changed
dot icon14/11/2014
Secretary's details changed for Astberrys Property Services on 2014-11-11
dot icon14/11/2014
Appointment of Astberrys Property Services as a secretary on 2014-11-11
dot icon14/11/2014
Termination of appointment of Temple Secretarial Limited as a secretary on 2014-11-11
dot icon12/11/2014
Secretary's details changed for Temple Secretarial Limited on 2014-11-11
dot icon11/11/2014
Registered office address changed from 16 Old Bailey London EC4M 7EG to 36a Kenway Road London SW5 0RA on 2014-11-11
dot icon25/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon04/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon08/02/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon24/04/2012
Director's details changed for Claudia Febres-Cordero on 2012-04-24
dot icon24/04/2012
Secretary's details changed for Temple Secretarial Limited on 2012-04-24
dot icon12/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon27/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/07/2009
Return made up to 28/07/09; full list of members
dot icon06/07/2009
Accounting reference date shortened from 31/07/2009 to 31/12/2008
dot icon20/01/2009
Ad 04/01/09\gbp si 4@1=4\gbp ic 1/5\
dot icon14/01/2009
Return made up to 28/07/08; full list of members; amend
dot icon06/01/2009
Secretary appointed temple secretarial LIMITED
dot icon06/01/2009
Registered office changed on 06/01/2009 from c/o urang LTD 196 new kings road london SW6 4NF
dot icon06/01/2009
Appointment terminated secretary urang LTD
dot icon15/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon31/07/2008
Return made up to 28/07/08; full list of members
dot icon31/07/2008
Secretary appointed urang LTD
dot icon31/07/2008
Appointment terminated secretary temple secretarial LIMITED
dot icon09/07/2008
Registered office changed on 09/07/2008 from 16 old bailey london EC4M 7EG
dot icon17/10/2007
Accounts for a dormant company made up to 2007-07-31
dot icon03/08/2007
Return made up to 28/07/07; full list of members
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon28/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burani, Alessandro
Director
30/11/2017 - 05/05/2020
-
Gabbertas, Virginia Anne
Director
04/12/2017 - 08/03/2021
1
Febres-Cordero, Claudia
Director
18/06/2007 - 07/12/2017
1
Neumann Burani, Lotte
Director
05/05/2020 - 17/06/2025
-
TEMPLE SECRETARIAL LIMITED
Nominee Secretary
04/01/2009 - 11/11/2014
139

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 LENNOX GARDENS LIMITED

10 LENNOX GARDENS LIMITED is an(a) Active company incorporated on 28/07/2006 with the registered office located at 36a Kenway Road, London SW5 0RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 LENNOX GARDENS LIMITED?

toggle

10 LENNOX GARDENS LIMITED is currently Active. It was registered on 28/07/2006 .

Where is 10 LENNOX GARDENS LIMITED located?

toggle

10 LENNOX GARDENS LIMITED is registered at 36a Kenway Road, London SW5 0RA.

What does 10 LENNOX GARDENS LIMITED do?

toggle

10 LENNOX GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 LENNOX GARDENS LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Pablo Munoz Palacin as a director on 2026-03-24.