Company NameSamuel Lewis Kilburn Limited
DirectorsLinda Jane Mohammadpour and Reza Mohammadpour
Company StatusActive
Company Number00551166
CategoryPrivate Limited Company
Incorporation Date25 June 1955(68 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLinda Jane Mohammadpour
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(36 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameReza Mohammadpour
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1992(37 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Secretary NameLinda Jane Mohammadpour
NationalityBritish
StatusCurrent
Appointed07 September 1992(37 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
Director NameMarjorie Helen Lewis
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 September 1992)
RoleCompany Director
Correspondence Address31 Montrose Avenue
London
NW6 6LE
Director NameSheila Helen Rofaila
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 September 1992)
RoleCompany Director
Correspondence Address106 Teignmouth Road
London
NW2 4DY
Secretary NameMarjorie Helen Lewis
NationalityBritish
StatusResigned
Appointed04 September 1991(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 September 1992)
RoleCompany Director
Correspondence Address31 Montrose Avenue
London
NW6 6LE
Director NameAdnan Hassan Shah
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(53 years after company formation)
Appointment Duration9 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address139 Sirdar Road
London
N22 6QS

Location

Registered Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£114,684
Cash£17
Current Liabilities£19,285

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
28 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
7 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
8 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 30 June 2020 (5 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
27 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
6 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
9 August 2018Secretary's details changed for Linda Jane Mohammadpour on 9 August 2018 (1 page)
9 August 2018Director's details changed for Linda Jane Mohammadpour on 9 August 2018 (2 pages)
9 August 2018Change of details for Linda Jane Mohammadpour as a person with significant control on 9 August 2018 (2 pages)
9 August 2018Director's details changed for Reza Mohammadpour on 9 August 2018 (2 pages)
9 August 2018Change of details for Reza Mohammadpour as a person with significant control on 9 August 2018 (2 pages)
9 August 2018Registered office address changed from 55 Loundon Road St John's Wood London NW8 0DL United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 9 August 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
22 September 2017Withdrawal of a person with significant control statement on 22 September 2017 (2 pages)
21 September 2017Notification of Reza Mohammadpour as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Secretary's details changed for Linda Jane Mohammadpour on 6 September 2017 (1 page)
21 September 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 55 Loundon Road St John's Wood London NW8 0DL on 21 September 2017 (1 page)
21 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
21 September 2017Director's details changed for Linda Jane Mohammadpour on 6 September 2017 (2 pages)
21 September 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 55 Loundon Road St John's Wood London NW8 0DL on 21 September 2017 (1 page)
21 September 2017Director's details changed for Reza Mohammadpour on 6 September 2017 (2 pages)
21 September 2017Notification of Linda Jane Mohammadpour as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Secretary's details changed for Linda Jane Mohammadpour on 6 September 2017 (1 page)
21 September 2017Director's details changed for Reza Mohammadpour on 6 September 2017 (2 pages)
21 September 2017Director's details changed for Linda Jane Mohammadpour on 6 September 2017 (2 pages)
21 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
21 September 2017Notification of Linda Jane Mohammadpour as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Reza Mohammadpour as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(5 pages)
25 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 25 September 2015 (1 page)
25 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(5 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(5 pages)
22 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(5 pages)
10 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(5 pages)
10 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 September 2009Return made up to 04/09/09; full list of members (4 pages)
23 September 2009Return made up to 04/09/09; full list of members (4 pages)
20 July 2009Appointment terminated director adnan shah (1 page)
20 July 2009Appointment terminated director adnan shah (1 page)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 October 2008Return made up to 04/09/08; full list of members (4 pages)
15 October 2008Return made up to 04/09/08; full list of members (4 pages)
16 July 2008Director appointed adnan hassan shah (1 page)
16 July 2008Director appointed adnan hassan shah (1 page)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 September 2007Return made up to 04/09/07; full list of members (2 pages)
10 September 2007Return made up to 04/09/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 September 2006Return made up to 04/09/06; full list of members (2 pages)
25 September 2006Return made up to 04/09/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 September 2005Return made up to 04/09/05; full list of members (2 pages)
28 September 2005Return made up to 04/09/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 October 2004Return made up to 04/09/04; full list of members (5 pages)
6 October 2004Return made up to 04/09/04; full list of members (5 pages)
11 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 September 2003Return made up to 04/09/03; full list of members (5 pages)
26 September 2003Return made up to 04/09/03; full list of members (5 pages)
29 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 September 2002Return made up to 04/09/02; full list of members (5 pages)
19 September 2002Return made up to 04/09/02; full list of members (5 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
20 June 2002Secretary's particulars changed;director's particulars changed (1 page)
20 June 2002Secretary's particulars changed;director's particulars changed (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 October 2001Return made up to 04/09/01; full list of members (5 pages)
30 October 2001Return made up to 04/09/01; full list of members (5 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 November 2000Registered office changed on 01/11/00 from: 58-59 berners street london W1P 4JS (1 page)
1 November 2000Return made up to 04/09/00; full list of members (5 pages)
1 November 2000Return made up to 04/09/00; full list of members (5 pages)
1 November 2000Registered office changed on 01/11/00 from: 58-59 berners street london W1P 4JS (1 page)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 September 1999Return made up to 04/09/99; full list of members (6 pages)
14 September 1999Return made up to 04/09/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 September 1998Return made up to 04/09/98; no change of members (4 pages)
25 September 1998Return made up to 04/09/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 October 1997Return made up to 04/09/97; no change of members (4 pages)
1 October 1997Return made up to 04/09/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 September 1996Return made up to 04/09/96; full list of members (6 pages)
13 September 1996Return made up to 04/09/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 30 June 1995 (4 pages)
4 August 1996Accounts for a small company made up to 30 June 1995 (4 pages)
25 September 1995Return made up to 04/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1995Return made up to 04/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1995Memorandum and Articles of Association (8 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1995Memorandum and Articles of Association (8 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1995Accounts for a small company made up to 30 June 1994 (4 pages)
3 August 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
25 June 1955Certificate of incorporation (1 page)
25 June 1955Certificate of incorporation (1 page)