London
W5 1DR
Director Name | Mr Clive Robert Lewis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(63 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Secretary Name | Cavendish Square Secretariat (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 1999(61 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 20 November 2018) |
Correspondence Address | Chelsea House West Gate Ealing London W5 1DR |
Director Name | Terence Courtney |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(53 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 April 2004) |
Role | Property Manager |
Correspondence Address | 13 The Ridgeway Kenton Harrow Middlesex HA3 0LJ |
Director Name | Mr Bernard Lewis |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(53 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westridge House Forty Green Road Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Director Name | David Lewis |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 September 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Treetops 7 Home Farm Road Rickmansworth Hertfordshire WD3 1JU |
Director Name | Jeffrey Seymour |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(53 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 Hive Close Bushey Watford Hertfordshire WD2 1LF |
Secretary Name | Jeffrey Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(53 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 3 Hive Close Bushey Watford Hertfordshire WD2 1LF |
Director Name | Mr Robert Dudley Greacen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 February 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Manor Pilton Shepton Mallet Somerset BA4 4BE |
Website | ukandeuropean.com |
---|---|
Email address | [email protected] |
Telephone | 020 75182400 |
Telephone region | London |
Registered Address | Chelsea House West Gate London W5 1DR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.6m at £0.06 | Lewis (Ayr) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,290 |
Net Worth | £1,739,389 |
Cash | £72,374 |
Current Liabilities | £8,452,524 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 1979 | Delivered on: 8 February 1979 Persons entitled: Consolidated Credits & Discounts Limited Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 11, 12, 16 & 17 bluebridge industrial estate extension, halstead, essex. Outstanding |
---|---|
26 October 1978 | Delivered on: 30 October 1978 Persons entitled: Consolidated Credits & Discounts Limited Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9/11 crown street, halifax. Outstanding |
14 September 1978 | Delivered on: 22 September 1978 Persons entitled: Consolidated Credits and Discounts Limited Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north west of tivoli road, margate and comprised in a lease dated 21 april, 1975. Outstanding |
8 January 1974 | Delivered on: 25 January 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 harrington gardens kensington, london SW7 title no ngl 179089. Outstanding |
8 January 1974 | Delivered on: 25 January 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 & 94A westgate, grantham lincolshire, title no P. 216520. Outstanding |
22 November 1971 | Delivered on: 2 December 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31/33 high street haverfordwest pembrokeshire. Outstanding |
6 August 1971 | Delivered on: 31 August 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78, old christchurch rd, bournemouth hampshire. Outstanding |
6 August 1971 | Delivered on: 31 August 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164 high street, sutton, surrey. Outstanding |
27 January 1997 | Delivered on: 11 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 26-30 (all inclusive),hither green trading estate,clevedon,somerset. Outstanding |
22 November 1995 | Delivered on: 28 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rivermead industrial estate pipers way thatcham berks t/no BK269003. Outstanding |
25 January 1994 | Delivered on: 27 January 1994 Persons entitled: Consolidated Credits Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises north side of quarry road and south of scaldwell road brixworth northamptonshire inc: fixtures and fittings. Outstanding |
22 December 1980 | Delivered on: 31 December 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H sellar house lancelot rd wembley, london borough of brent title no ngl 182319. Outstanding |
20 September 1979 | Delivered on: 24 September 1979 Persons entitled: Consolidated Credits & Discounts LTD Classification: Deposit of deeds without an instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 harrington gardens london SW1. Outstanding |
26 February 1979 | Delivered on: 9 March 1979 Persons entitled: Consolidated Credits & Discounts LTD Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 13 & 14 bluebridge industrial estate extension halstead essex. Outstanding |
6 August 1971 | Delivered on: 31 August 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137, high street north, east ham london E6. Outstanding |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
16 November 2016 | Auditor's resignation (1 page) |
25 October 2016 | Statement of capital on 25 October 2016
|
25 October 2016 | Solvency Statement dated 04/10/16 (1 page) |
25 October 2016 | Resolutions
|
25 October 2016 | Statement by Directors (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
4 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
29 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (20 pages) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages) |
20 October 2009 | Resolutions
|
23 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
25 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
26 September 2006 | Location of register of members (1 page) |
29 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
17 October 2005 | Return made up to 21/09/05; full list of members (10 pages) |
21 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
12 October 2004 | Return made up to 21/09/04; bulk list available separately (9 pages) |
26 March 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
29 January 2004 | Resolutions
|
29 January 2004 | Re-registration of Memorandum and Articles (51 pages) |
29 January 2004 | Application for reregistration from PLC to private (2 pages) |
29 January 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
30 September 2003 | Return made up to 21/09/03; bulk list available separately (9 pages) |
8 July 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
17 April 2003 | Location of register of members (non legible) (1 page) |
15 October 2002 | Return made up to 21/09/02; bulk list available separately (9 pages) |
23 May 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
27 January 2002 | Director's particulars changed (1 page) |
11 October 2001 | Return made up to 21/09/01; bulk list available separately (8 pages) |
3 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (3 pages) |
17 October 2000 | Return made up to 21/09/00; bulk list available separately
|
28 July 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
28 October 1999 | Return made up to 21/09/99; bulk list available separately (5 pages) |
6 August 1999 | New director appointed (2 pages) |
4 August 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
23 July 1999 | Secretary resigned;director resigned (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
13 October 1998 | Return made up to 21/09/98; bulk list available separately (11 pages) |
31 July 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
20 October 1997 | Return made up to 21/09/97; bulk list available separately (13 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (3 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Return made up to 21/09/96; bulk list available separately (11 pages) |
28 July 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Return made up to 21/09/95; bulk list available separately (18 pages) |
3 July 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
27 January 1994 | Particulars of mortgage/charge (3 pages) |
22 March 1982 | Memorandum of association (4 pages) |
21 September 1979 | Particulars of mortgage/charge (4 pages) |
18 April 1979 | Particulars of mortgage/charge (2 pages) |
8 March 1979 | Particulars of mortgage/charge (4 pages) |
3 February 1979 | Particulars of mortgage/charge (4 pages) |
27 October 1978 | Particulars of mortgage/charge (4 pages) |
21 September 1978 | Particulars of mortgage/charge (4 pages) |
2 December 1971 | Particulars of mortgage/charge (3 pages) |
31 August 1971 | Particulars of mortgage/charge (5 pages) |
28 August 1965 | Articles of association (32 pages) |