Company NameI Lewis & Company Limited
DirectorGerard Wilfred Urban Norton
Company StatusActive - Proposal to Strike off
Company Number00189407
CategoryPrivate Limited Company
Incorporation Date21 April 1923(101 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Wilfred Urban Norton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(95 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Executive
Country of ResidenceMonaco
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Director NameMr Jonathan Hugo Hoffman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(68 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Secretary NameMrs Gail Louise Hoffman
NationalityBritish
StatusResigned
Appointed27 June 1991(68 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Director NameDavid Julian Lewis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1993(70 years, 2 months after company formation)
Appointment Duration4 days (resigned 01 July 1993)
RoleInvestment Analyst
Correspondence Address31 Elliot Road
Hendon
London
NW4 3DS
Director NameMrs Gail Louise Hoffman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(70 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 November 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(70 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(89 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(94 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2019)
RoleAdministrator Executive
Country of ResidenceEngland
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed12 November 1993(70 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameL.G.Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(70 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 10 October 2017)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameEpsilon Directors Limited (Corporation)
StatusResigned
Appointed14 December 2001(78 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 May 2012)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address15 Northfields Prospect
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.5k at £1Top Tent LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£82,224
Cash£13,891
Current Liabilities£21,066

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 March 2019 (5 years, 1 month ago)
Next Return Due28 March 2020 (overdue)

Filing History

18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
12 May 2019Micro company accounts made up to 31 January 2018 (2 pages)
9 April 2019Termination of appointment of Michelle Paradisgarten as a director on 1 April 2019 (1 page)
9 April 2019Notification of Gerard Wilfred Urban Norton as a person with significant control on 14 March 2019 (2 pages)
3 April 2019Termination of appointment of Yardena Landman as a director on 20 March 2019 (1 page)
21 March 2019Appointment of Mr Gerard Wilfred Urban Norton as a director on 4 March 2019 (2 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
6 March 2019Cessation of Robyn Spitz as a person with significant control on 27 September 2018 (1 page)
6 March 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 15 Northfields Prospect London SW18 1PE on 6 March 2019 (2 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
27 September 2018Cessation of Mohamad Al Fires as a person with significant control on 27 September 2018 (1 page)
27 September 2018Notification of Robyn Spitz as a person with significant control on 27 September 2018 (2 pages)
18 September 2018Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 October 2017Appointment of Ms. Michelle Paradisgarten as a director on 13 October 2017 (2 pages)
13 October 2017Appointment of Ms. Michelle Paradisgarten as a director on 13 October 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
10 October 2017Termination of appointment of L.G.Secretaries Limited as a secretary on 10 October 2017 (1 page)
10 October 2017Termination of appointment of L.G.Secretaries Limited as a secretary on 10 October 2017 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,451
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,451
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,451
(4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,451
(4 pages)
5 May 2015Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to Charles House 108-110 Finchley Road London NW3 5JJ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to Charles House 108-110 Finchley Road London NW3 5JJ on 5 May 2015 (1 page)
5 May 2015Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to Charles House 108-110 Finchley Road London NW3 5JJ on 5 May 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,451
(4 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,451
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
29 May 2013Director's details changed for Yardena Landman on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Yardena Landman on 29 May 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
17 May 2012Termination of appointment of Epsilon Directors Limited as a director (1 page)
17 May 2012Termination of appointment of Miriam Lewis as a director (1 page)
17 May 2012Termination of appointment of Epsilon Directors Limited as a director (1 page)
17 May 2012Termination of appointment of Miriam Lewis as a director (1 page)
10 May 2012Appointment of Yardena Landman as a director (2 pages)
10 May 2012Appointment of Yardena Landman as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
20 June 2011Particulars of variation of rights attached to shares (3 pages)
20 June 2011Particulars of variation of rights attached to shares (3 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (4 pages)
9 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
9 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
10 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
10 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
20 June 2006Return made up to 27/06/06; full list of members (2 pages)
20 June 2006Return made up to 27/06/06; full list of members (2 pages)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Secretary's particulars changed (1 page)
5 February 2006Registered office changed on 05/02/06 from: charter court third avenue southampton SO15 0AP (1 page)
5 February 2006Registered office changed on 05/02/06 from: charter court third avenue southampton SO15 0AP (1 page)
13 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
6 July 2005Return made up to 27/06/05; full list of members (2 pages)
6 July 2005Return made up to 27/06/05; full list of members (2 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
7 July 2004Return made up to 27/06/04; full list of members (5 pages)
7 July 2004Return made up to 27/06/04; full list of members (5 pages)
5 February 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
5 February 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
3 February 2004Registered office changed on 03/02/04 from: 7TH floor wettern house 56 dingwall road croydon surrey CR9 2PN (1 page)
3 February 2004Registered office changed on 03/02/04 from: 7TH floor wettern house 56 dingwall road croydon surrey CR9 2PN (1 page)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
6 December 2003Director's particulars changed (1 page)
6 December 2003Director's particulars changed (1 page)
21 July 2003Return made up to 27/06/03; full list of members (5 pages)
21 July 2003Return made up to 27/06/03; full list of members (5 pages)
21 July 2003Registered office changed on 21/07/03 from: seventh floor wettern house 56 dingwall road croydon surrey CR0 0XH (1 page)
21 July 2003Registered office changed on 21/07/03 from: seventh floor wettern house 56 dingwall road croydon surrey CR0 0XH (1 page)
5 February 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 31 January 2001 (8 pages)
5 February 2003Total exemption full accounts made up to 31 January 2001 (8 pages)
14 July 2002Return made up to 27/06/02; full list of members (5 pages)
14 July 2002Return made up to 27/06/02; full list of members (5 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
17 August 2001Total exemption full accounts made up to 31 January 2000 (10 pages)
17 August 2001Total exemption full accounts made up to 31 January 2000 (10 pages)
8 July 2001Director's particulars changed (1 page)
8 July 2001Return made up to 27/06/01; full list of members (5 pages)
8 July 2001Return made up to 27/06/01; full list of members (5 pages)
8 July 2001Secretary's particulars changed (2 pages)
8 July 2001Secretary's particulars changed (2 pages)
8 July 2001Director's particulars changed (1 page)
3 July 2000Return made up to 27/06/00; full list of members (5 pages)
3 July 2000Return made up to 27/06/00; full list of members (5 pages)
5 April 2000Full accounts made up to 31 January 1999 (9 pages)
5 April 2000Full accounts made up to 31 January 1999 (9 pages)
11 January 2000Delivery ext'd 3 mth 31/01/00 (1 page)
11 January 2000Delivery ext'd 3 mth 31/01/00 (1 page)
29 October 1999Delivery ext'd 3 mth 31/01/99 (1 page)
29 October 1999Delivery ext'd 3 mth 31/01/99 (1 page)
13 October 1999Registered office changed on 13/10/99 from: 66 wigmore street london W1H 0HQ (1 page)
13 October 1999Registered office changed on 13/10/99 from: 66 wigmore street london W1H 0HQ (1 page)
2 July 1999Return made up to 27/06/99; full list of members (34 pages)
2 July 1999Return made up to 27/06/99; full list of members (34 pages)
15 February 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
27 January 1999Full accounts made up to 31 January 1998 (8 pages)
27 January 1999Full accounts made up to 31 January 1998 (8 pages)
4 July 1998Return made up to 27/06/98; full list of members (36 pages)
4 July 1998Return made up to 27/06/98; full list of members (36 pages)
29 June 1998Delivery ext'd 3 mth 31/01/98 (1 page)
29 June 1998Delivery ext'd 3 mth 31/01/98 (1 page)
2 March 1998Full accounts made up to 31 January 1997 (8 pages)
2 March 1998Full accounts made up to 31 January 1997 (8 pages)
31 July 1997Return made up to 27/06/97; full list of members (26 pages)
31 July 1997Return made up to 27/06/97; full list of members (26 pages)
18 July 1997Return made up to 27/06/96; full list of members (23 pages)
18 July 1997Return made up to 27/06/96; full list of members (23 pages)
3 May 1997Full accounts made up to 31 January 1996 (7 pages)
3 May 1997Full accounts made up to 31 January 1996 (7 pages)
7 January 1997Delivery ext'd 3 mth 31/01/97 (1 page)
7 January 1997Delivery ext'd 3 mth 31/01/97 (1 page)
2 December 1996Delivery ext'd 3 mth 31/01/96 (1 page)
2 December 1996Delivery ext'd 3 mth 31/01/96 (1 page)
17 November 1995Full accounts made up to 31 January 1995 (10 pages)
17 November 1995Full accounts made up to 31 January 1995 (10 pages)
13 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 July 1995Return made up to 27/06/95; full list of members (44 pages)
28 July 1995Return made up to 27/06/95; full list of members (44 pages)
9 April 1995Registered office changed on 09/04/95 from: 100 chalk farm rd london NW1 8EH (1 page)
9 April 1995Registered office changed on 09/04/95 from: 100 chalk farm rd london NW1 8EH (1 page)
30 March 1995Auditor's resignation (2 pages)
30 March 1995Full accounts made up to 31 January 1994 (12 pages)
30 March 1995Auditor's resignation (2 pages)
30 March 1995Full accounts made up to 31 January 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 April 1923Incorporation (11 pages)
21 April 1923Certificate of incorporation (1 page)
21 April 1923Certificate of incorporation (1 page)
21 April 1923Incorporation (11 pages)