Background WavePink WaveYellow Wave

40 LENNOX GARDENS LIMITED (03198180)

40 LENNOX GARDENS LIMITED (03198180) is an active UK company. incorporated on 14 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 40 LENNOX GARDENS LIMITED has been registered for 29 years. Current directors include CAMERON, Andrew Wyndham Armar, REID-WALKER, Gilean Phyllis, RIVERSO, Riccardo.

Company Number
03198180
Status
active
Type
ltd
Incorporated
14 May 1996
Age
29 years
Address
7th Floor 85 Fleet Street, London, EC4Y 1AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAMERON, Andrew Wyndham Armar, REID-WALKER, Gilean Phyllis, RIVERSO, Riccardo
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 LENNOX GARDENS LIMITED

40 LENNOX GARDENS LIMITED is an active company incorporated on 14 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 40 LENNOX GARDENS LIMITED was registered 29 years ago.(SIC: 68320)

Status

active

Active since 29 years ago

Company No

03198180

LTD Company

Age

29 Years

Incorporated 14 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

SPEED 5613 LIMITED
From: 14 May 1996To: 8 August 1996
Contact
Address

7th Floor 85 Fleet Street London, EC4Y 1AE,

Previous Addresses

C/O Gw 5 Great College Street London SW1P 3SJ
From: 21 November 2013To: 4 February 2015
40 Lennox Gardens Flat 1 London SW1X 0DH
From: 14 May 1996To: 21 November 2013
Timeline

10 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
May 96
Director Joined
Jan 10
Director Joined
Nov 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 19
Director Joined
May 21
New Owner
Jun 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CAMERON, Andrew Wyndham Armar

Active
Fleet Place, LondonEC4M 7RD
Born March 1965
Director
Appointed 06 Dec 2018

REID-WALKER, Gilean Phyllis

Active
Lomanagh, Sneem
Born September 1951
Director
Appointed 30 May 2013

RIVERSO, Riccardo

Active
85 Fleet Street, LondonEC4Y 1AE
Born May 1965
Director
Appointed 30 Sept 2016

REID WALKER, Gilly

Resigned
40 Lennox Gardens, LondonSW1X 0DH
Secretary
Appointed 17 Jul 2006
Resigned 30 Sept 2016

RIVERSO, Renato

Resigned
Via Privata Del Ronco 4, Como
Secretary
Appointed 30 Sept 2009
Resigned 30 Sept 2016

WHISTON DEW, Rodney James

Resigned
2 Charles Street, LondonW1J 5DB
Secretary
Appointed 14 Sept 1997
Resigned 23 May 2000

DRACLIFFE COMPANY SERVICES LIMITED

Resigned
Fleet Street, LondonEC4Y 1AE
Corporate secretary
Appointed 30 Sept 2016
Resigned 27 Jun 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 May 1996
Resigned 29 Jul 1996

WIGMORE CORPORATE SERVICES LIMITED

Resigned
C/O Mayfair Chambers, WestminsterW1X 4HA
Corporate secretary
Appointed 21 Jan 2000
Resigned 01 Aug 2006

JACKSON, Robert James

Resigned
Flat 1, LondonSW1X 0DH
Born February 1955
Director
Appointed 08 Nov 1997
Resigned 24 Apr 2002

REID-WALKER, Gillian

Resigned
Glanlough, Sneem
Born September 1951
Director
Appointed 30 Sept 2009
Resigned 30 Sept 2009

RIVERSO, Renato

Resigned
Via Privata Del Ronco 4, Como
Born February 1934
Director
Appointed 30 Sept 2009
Resigned 28 Nov 2014

RIVERSO, Riccardo

Resigned
Lennox Gardens, LondonSW1X 0DH
Born May 1965
Director
Appointed 27 Nov 2014
Resigned 30 Sept 2016

SINIK, Elizabeth Anne

Resigned
40 Lennox Gardens, LondonSW1X 0DH
Born August 1968
Director
Appointed 15 Sept 2006
Resigned 09 Jan 2019

SINIK, John

Resigned
40 Lennox Gardens, LondonSW1X 0DH
Born December 1962
Director
Appointed 24 Apr 2002
Resigned 01 Aug 2006

WHISTON DEW, Rodney James

Resigned
2 Charles Street, LondonW1J 5DB
Born June 1951
Director
Appointed 14 Sept 1997
Resigned 17 Jul 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 May 1996
Resigned 29 Jul 1996

Persons with significant control

2

Mr Riccardo Riverso

Active
85 Fleet Street, LondonEC4Y 1AE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2017

Ms Gilean Phyllis Reid Walker

Active
Fleet Place, LondonEC4M 7RD
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
2 May 2017
AAMDAAMD
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 October 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Resolution
12 March 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
17 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2010
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
287Change of Registered Office
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2004
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
5 November 2001
287Change of Registered Office
Gazette Filings Brought Up To Date
2 October 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Gazette Notice Compulsory
14 August 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 July 2000
AAAnnual Accounts
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
287Change of Registered Office
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 April 1999
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 1998
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 April 1998
AAAnnual Accounts
Gazette Notice Compulsory
24 February 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
9 August 1996
287Change of Registered Office
Certificate Change Of Name Company
7 August 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 1996
NEWINCIncorporation