London
WC1R 4EB
Director Name | Mr Richard Clive Lewis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(66 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Mr Richard Clive Lewis |
---|---|
Status | Current |
Appointed | 01 February 2020(73 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mrs Alexandra Christine Lignian |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | French,Belgian |
Status | Current |
Appointed | 30 March 2020(73 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Richard Harbord |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 November 2002) |
Role | Chartered Accountant |
Correspondence Address | 22 Sycamore Manor 83 Woodcote Road Wallington Surrey SM6 0PP |
Director Name | Mr Clive James Gordon Lewis |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 18 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Mr Clive James Gordon Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1990(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Furze Hill Purley Surrey CR8 3LB |
Secretary Name | Christopher James Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(53 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Reece Mews South Kensington London SW7 3HE |
Director Name | Thomas Hedley Singleton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(55 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 March 2020) |
Role | Accident Investigator |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Mrs Pauline Anne Preston |
---|---|
Status | Resigned |
Appointed | 23 November 2011(65 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 October 2017) |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Miss Natalia Fernanda Rojas-Mera |
---|---|
Status | Resigned |
Appointed | 18 October 2017(71 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2020) |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Telephone | 020 86602303 |
---|---|
Telephone region | London |
Registered Address | 23 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at £1 | Evelyn Ogden 9.96% Ordinary |
---|---|
930 at £1 | Junette Lewis 8.57% Ordinary |
700 at £1 | Adele Stork 6.45% Ordinary |
557 at £1 | Aileen Foenander 5.13% Ordinary |
521 at £1 | Christopher Lewis 4.80% Ordinary |
510 at £1 | Julia Saunders 4.70% Ordinary |
484 at £1 | Jane Hunt 4.46% Ordinary |
484 at £1 | Susan Hand 4.46% Ordinary |
467 at £1 | Steven Cooke & Ann Allison & Chris Wright 4.30% Ordinary |
399 at £1 | Christopher Lewis & Richard Lewis 3.67% Ordinary |
395 at £1 | Alasdair Galloway 3.64% Ordinary |
333 at £1 | Laurence Rabson 3.07% Ordinary |
250 at £1 | Daphne Stace 2.30% Ordinary |
240 at £1 | Wilfred Pettman 2.21% Ordinary |
220 at £1 | Edward Hall 2.03% Ordinary |
206 at £1 | Anthony Nowers 1.90% Ordinary |
205 at £1 | Graham Nowers 1.89% Ordinary |
153 at £1 | Angela Mildenhall 1.41% Ordinary |
153 at £1 | David Lawson 1.41% Ordinary |
153 at £1 | Elizabeth Lawson 1.41% Ordinary |
140 at £1 | George Edwards 1.29% Ordinary |
124 at £1 | Herbert Reigate 1.14% Ordinary |
111 at £1 | Kathleen Hirst 1.02% Ordinary |
110 at £1 | Nigel Hall 1.01% Ordinary |
110 at £1 | Sharon Hall 1.01% Ordinary |
100 at £1 | Clive Lewis & Richard Harbord 0.92% Ordinary |
90 at £1 | Ann Christie 0.83% Ordinary |
89 at £1 | Richard Lewis 0.82% Ordinary |
87 at £1 | Kenneth Walker 0.80% Ordinary |
85 at £1 | John Larkman 0.78% Ordinary |
85 at £1 | Vera Robinson 0.78% Ordinary |
80 at £1 | John Davenport 0.74% Ordinary |
74 at £1 | Executors Of Patrick Brenchley 0.68% Ordinary |
60 at £1 | Ann Allison 0.55% Ordinary |
60 at £1 | Eleanor Lewis 0.55% Ordinary |
55 at £1 | Alice Abrey 0.51% Ordinary |
54 at £1 | Thomas Blumson 0.50% Ordinary |
50 at £1 | Anne Bradley-smith 0.46% Ordinary |
46 at £1 | William Davies 0.42% Ordinary |
44 at £1 | Eric Whitehouse 0.41% Ordinary |
45 at £1 | Nicholas Barford 0.41% Ordinary |
45 at £1 | Norman Punchard 0.41% Ordinary |
42 at £1 | Patricia Lampert & David Lampert 0.39% Ordinary |
41 at £1 | Christina Chesterman 0.38% Ordinary |
39 at £1 | Executors Of Norman Smith 0.36% Ordinary |
30 at £1 | Alan Stephen Broach 0.28% Ordinary |
30 at £1 | Alan Stratford 0.28% Ordinary |
30 at £1 | Donald Clark 0.28% Ordinary |
30 at £1 | F. Lowy 0.28% Ordinary |
30 at £1 | Graham Bruce Broach 0.28% Ordinary |
30 at £1 | Pamela Lewis 0.28% Ordinary |
30 at £1 | Paul Malcolm Francis Broach 0.28% Ordinary |
30 at £1 | William Christmas 0.28% Ordinary |
26 at £1 | Diana Taylor 0.24% Ordinary |
25 at £1 | Audrey Hale 0.23% Ordinary |
25 at £1 | David Mitchell 0.23% Ordinary |
25 at £1 | Emily Clarke 0.23% Ordinary |
25 at £1 | Executors Of Robert Henry Beaumont 0.23% Ordinary |
22 at £1 | Graham Bond 0.20% Ordinary |
22 at £1 | Joyce Collins 0.20% Ordinary |
20 at £1 | Victor Burley 0.18% Ordinary |
19 at £1 | Elsie Gerrard 0.17% Ordinary |
13 at £1 | Charles Wallis 0.12% Ordinary |
12 at £1 | Harry Doherty 0.11% Ordinary |
10 at £1 | Frederick Anderson 0.09% Ordinary |
10 at £1 | Gerald Hatton 0.09% Ordinary |
10 at £1 | Gwen Mcintyre 0.09% Ordinary |
10 at £1 | John Douglas 0.09% Ordinary |
10 at £1 | Kathleen Dorell 0.09% Ordinary |
8 at £1 | Sylvia Foreman 0.07% Ordinary |
7 at £1 | Stuart Ashby 0.06% Ordinary |
5 at £1 | Donovan Carter 0.05% Ordinary |
5 at £1 | Sidney Davey 0.05% Ordinary |
1 at £1 | Henry Scriven 0.01% Ordinary |
1 at £1 | Thomas Singleton 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,786 |
Cash | £20,163 |
Current Liabilities | £1,080 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
28 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
4 December 2023 | Confirmation statement made on 27 November 2023 with updates (9 pages) |
18 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
28 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
2 December 2021 | Confirmation statement made on 27 November 2021 with updates (9 pages) |
22 December 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
14 April 2020 | Appointment of Mrs Alexandra Christine Lignian as a director on 30 March 2020 (2 pages) |
14 April 2020 | Termination of appointment of Thomas Hedley Singleton as a director on 30 March 2020 (1 page) |
4 February 2020 | Appointment of Mr Richard Clive Lewis as a secretary on 1 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Natalia Fernanda Rojas-Mera as a secretary on 1 February 2020 (1 page) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 October 2017 | Termination of appointment of Pauline Anne Preston as a secretary on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Pauline Anne Preston as a secretary on 18 October 2017 (1 page) |
18 October 2017 | Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 18 October 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
15 January 2013 | Appointment of Richard Clive Lewis as a director (2 pages) |
15 January 2013 | Termination of appointment of Clive Lewis as a director (1 page) |
15 January 2013 | Termination of appointment of Clive Lewis as a director (1 page) |
15 January 2013 | Appointment of Richard Clive Lewis as a director (2 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (10 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (10 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (10 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Director's details changed for Christopher James Lewis on 6 December 2011 (2 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Director's details changed for Mr Clive James Gordon Lewis on 6 December 2011 (2 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Director's details changed for Mr Clive James Gordon Lewis on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Thomas Hedley Singleton on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Clive James Gordon Lewis on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Thomas Hedley Singleton on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Christopher James Lewis on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Christopher James Lewis on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Thomas Hedley Singleton on 6 December 2011 (2 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Statement of company's objects (2 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Statement of company's objects (2 pages) |
25 November 2011 | Termination of appointment of Christopher Lewis as a secretary (1 page) |
25 November 2011 | Appointment of Mrs Pauline Anne Preston as a secretary (1 page) |
25 November 2011 | Appointment of Mrs Pauline Anne Preston as a secretary (1 page) |
25 November 2011 | Termination of appointment of Christopher Lewis as a secretary (1 page) |
17 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
13 January 2011 | Annual return made up to 30 December 2010 (46 pages) |
13 January 2011 | Annual return made up to 30 December 2010 (46 pages) |
30 November 2010 | Company name changed purley bury social and sports club,LIMITED\certificate issued on 30/11/10
|
30 November 2010 | Company name changed purley bury social and sports club,LIMITED\certificate issued on 30/11/10
|
30 November 2010 | Change of name notice (2 pages) |
30 November 2010 | Change of name notice (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (46 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (46 pages) |
16 January 2009 | Return made up to 30/12/08; full list of members (44 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
16 January 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
16 January 2009 | Return made up to 30/12/08; full list of members (44 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
22 January 2008 | Return made up to 30/12/07; full list of members (38 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
22 January 2008 | Return made up to 30/12/07; full list of members (38 pages) |
7 March 2007 | Return made up to 30/12/06; full list of members (7 pages) |
7 March 2007 | Return made up to 30/12/06; full list of members (7 pages) |
18 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
18 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
12 January 2006 | Return made up to 30/12/05; full list of members (15 pages) |
12 January 2006 | Return made up to 30/12/05; full list of members (15 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
9 February 2005 | Return made up to 30/12/04; full list of members
|
9 February 2005 | Return made up to 30/12/04; full list of members
|
25 January 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
25 January 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
21 January 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
21 January 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
19 January 2004 | Return made up to 30/12/03; no change of members (7 pages) |
19 January 2004 | Return made up to 30/12/03; no change of members (7 pages) |
24 January 2003 | Return made up to 30/12/02; change of members
|
24 January 2003 | Return made up to 30/12/02; change of members
|
16 January 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
16 January 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
21 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
21 January 2002 | Return made up to 30/12/01; full list of members (14 pages) |
21 January 2002 | Return made up to 30/12/01; full list of members (14 pages) |
21 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
12 January 2001 | Return made up to 30/12/00; no change of members (6 pages) |
12 January 2001 | Return made up to 30/12/00; no change of members (6 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
23 January 2000 | Full accounts made up to 30 April 1999 (6 pages) |
23 January 2000 | Return made up to 30/12/99; full list of members
|
23 January 2000 | Full accounts made up to 30 April 1999 (6 pages) |
23 January 2000 | Return made up to 30/12/99; full list of members
|
14 September 1999 | Registered office changed on 14/09/99 from: 53, purley bury avenue, purley, surrey CR2 1JF (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: 53, purley bury avenue, purley, surrey CR2 1JF (1 page) |
21 January 1999 | Return made up to 30/12/98; change of members (14 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (6 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (6 pages) |
21 January 1999 | Return made up to 30/12/98; change of members (14 pages) |
26 January 1998 | Return made up to 30/12/97; change of members (7 pages) |
26 January 1998 | Return made up to 30/12/97; change of members (7 pages) |
5 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
5 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
24 March 1997 | Return made up to 30/12/96; full list of members (15 pages) |
24 March 1997 | Return made up to 30/12/96; full list of members (15 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
9 January 1996 | Return made up to 30/12/95; change of members (7 pages) |
9 January 1996 | Return made up to 30/12/95; change of members (7 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |