44 Boulvevard D' Italie
Monte Carlo
98000
Director Name | Mr David Nicholas Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1995(40 years, 11 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Vincent Road Dagenham Essex RM9 6AT |
Secretary Name | Mr David Nicholas Clark |
---|---|
Status | Current |
Appointed | 23 October 2012(57 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 39-40 St. James's Place 1st Floor London SW1A 1NS |
Director Name | Mr Philip Morton Sigley |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Peterhouse Close Owlsmoor Sandhurst Berkshire GU47 0XD |
Secretary Name | Mr Philip Morton Sigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Peterhouse Close Owlsmoor Sandhurst Berkshire GU47 0XD |
Secretary Name | Frances Mary Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(40 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 23 October 2012) |
Role | Company Director |
Correspondence Address | 38 Lavenham Road Southfields London SW18 5HA |
Registered Address | 39-40 St. James's Place 1st Floor London SW1A 1NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
993.1k at £1 | Lewis & Peat Holdings LTD 62.69% Ordinary C |
---|---|
65k at £1 | Merchant Finance Holdings LTD 4.10% Ordinary B |
331k at £1 | Merchant Finance Holdings LTD 20.90% Ordinary C |
195k at £1 | Lewis & Peat Holdings LTD 12.31% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£18,781 |
Cash | £1,711 |
Current Liabilities | £31,581 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
25 November 1999 | Delivered on: 10 December 1999 Persons entitled: P T Bank Negara Indonesia (Persero) Tbk Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of any agreement. Particulars: All right title interest in the account specified as 610105-usd-3071-01 and the amounts from time to time standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
---|---|
8 September 1994 | Delivered on: 10 September 1994 Persons entitled: P.T. Bank Negara Indonesia (Persero) Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of any agreement. Particulars: All the company's right, title and interest in the account(s) specified. See the mortgage charge document for full details. Outstanding |
6 July 1993 | Delivered on: 21 July 1993 Persons entitled: Pt Bank Negara Indonesia (Persero) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 February 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
19 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
10 October 2022 | Registered office address changed from Egyptian House 3rd Floor 170 Piccadilly London W1J 9EJ to 39-40 st. James's Place 1st Floor London SW1A 1NS on 10 October 2022 (1 page) |
30 March 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
19 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
20 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
30 January 2019 | Change of details for Mr Robert David Kissin as a person with significant control on 1 February 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Registered office address changed from 79Knightsbridge London SW1X 7RB on 23 October 2012 (1 page) |
23 October 2012 | Appointment of Mr David Nicholas Clark as a secretary (1 page) |
23 October 2012 | Termination of appointment of Frances Kidd as a secretary (1 page) |
23 October 2012 | Registered office address changed from 79Knightsbridge London SW1X 7RB on 23 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Frances Kidd as a secretary (1 page) |
23 October 2012 | Appointment of Mr David Nicholas Clark as a secretary (1 page) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Honourable Robert David Kissin on 18 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Nicholas Clark on 18 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Honourable Robert David Kissin on 18 January 2010 (2 pages) |
25 January 2010 | Director's details changed for David Nicholas Clark on 18 January 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
15 January 2009 | Company name changed lewis & peat (produce) LIMITED\certificate issued on 16/01/09 (2 pages) |
15 January 2009 | Company name changed lewis & peat (produce) LIMITED\certificate issued on 16/01/09 (2 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
4 October 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 October 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
17 March 2003 | Director's particulars changed (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
23 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
1 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
5 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
23 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | £ nc 100000/2000000 16/12/99 (1 page) |
10 January 2000 | Resolutions
|
10 January 2000 | £ nc 100000/2000000 16/12/99 (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (12 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (12 pages) |
21 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
12 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
12 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
3 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
5 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
29 April 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 (1 page) |
29 April 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 (1 page) |
18 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
14 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |
14 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 21 kmightsbridge london SW1X 7LY (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 21 kmightsbridge london SW1X 7LY (1 page) |
9 May 1995 | Full accounts made up to 30 April 1994 (9 pages) |
9 May 1995 | Full accounts made up to 30 April 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |