Company NameLewis & Samuel (Properties) Limited
DirectorsMartin Barry Richards and Catherine Lisa Richards
Company StatusActive
Company Number00630750
CategoryPrivate Limited Company
Incorporation Date19 June 1959(64 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Barry Richards
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(32 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMrs Catherine Lisa Richards
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(55 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameCecil Samuel Richards
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 11 months after company formation)
Appointment Duration12 years (resigned 19 May 2004)
RoleCompany Director
Correspondence Address34 Woodlands Close
London
NW11 9QR
Director NameJeremy Vivian Richards
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 February 2006)
RoleLawyer
Correspondence Address656 Loring Avenue
Los Angeles 90024
California
Foreign
Secretary NameSylvia Richards
NationalityBritish
StatusResigned
Appointed10 May 1992(32 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 15 September 2014)
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameSylvia Richards
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(43 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 September 2014)
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

53 at £1Martin Barry Richards
60.92%
Ordinary A
34 at £1C. & S. Richards Interest In Possession Trust
39.08%
Ordinary B

Financials

Year2014
Net Worth£6,147,130
Cash£435,185
Current Liabilities£122,561

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Charges

15 February 2006Delivered on: 17 February 2006
Persons entitled: National Westminster 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: 9 shenley road borehamwood herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 August 1995Delivered on: 15 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 2,4,6 and 10 eton st,richmond,surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 October 1994Delivered on: 18 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 89 heath street hampstead london borough of camden.t/no.ln 249042 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 June 1994Delivered on: 12 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 43A vanbrugh park blackheath london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 August 1988Delivered on: 19 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 shenley road borehamwood, hertfordshire title no. Hd 23798 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1987Delivered on: 3 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 shenley road, borehamwood, hertfordshire T.N. hd 13756. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 May 1983Delivered on: 28 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4O & 47 fife road, kingston-upon-thames, T.nos:- sgl 85739 sgl 234874. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 1992Delivered on: 1 July 1992
Satisfied on: 15 October 2002
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Further charge
Secured details: £49,000 & all monies due or to become due from the company to the chargee under the terms of the further charge and £165,000 & all monies due or to become due from the company to the chargee under the terms of the principal mortgage d/d 18/10/90.
Particulars: 65 & 67 shenley road elstree t/no. HD32004 and eagle star life policy 4300977.
Fully Satisfied
18 October 1990Delivered on: 23 October 1990
Satisfied on: 15 October 2002
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £165,000 and all other monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: Freehold property situate at and k/a 65 and 67 shenley road, elstree, herts t/no hd 32004.
Fully Satisfied

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
9 May 2023Change of details for Mr Martin Barry Richards as a person with significant control on 28 March 2023 (2 pages)
20 January 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
18 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
1 June 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
7 June 2019Second filing for the appointment of Mrs Catherine Lisa Richards as a director (6 pages)
14 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
24 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
30 January 2018Sub-division of shares on 14 November 2017 (5 pages)
30 January 2018Sub-division of shares on 14 November 2017 (5 pages)
29 January 2018Resolutions
  • RES13 ‐ Sub division 14/11/2017
(1 page)
6 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 87
(4 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 87
(4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 87
(4 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 87
(4 pages)
16 December 2014Appointment of Mrs Catherine Lisa Richards as a director on 1 October 2014 (2 pages)
16 December 2014Appointment of Mrs Catherine Lisa Richards as a director on 1 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 07/06/2019
(3 pages)
16 December 2014Appointment of Mrs Catherine Lisa Richards as a director on 1 October 2014 (2 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 September 2014Termination of appointment of Sylvia Richards as a secretary on 15 September 2014 (1 page)
25 September 2014Termination of appointment of Sylvia Richards as a director on 15 September 2014 (1 page)
25 September 2014Termination of appointment of Sylvia Richards as a director on 15 September 2014 (1 page)
25 September 2014Termination of appointment of Sylvia Richards as a secretary on 15 September 2014 (1 page)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 87
(5 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 87
(5 pages)
29 October 2013Accounts for a small company made up to 28 February 2013 (7 pages)
29 October 2013Accounts for a small company made up to 28 February 2013 (7 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a small company made up to 28 February 2012 (7 pages)
6 December 2012Accounts for a small company made up to 28 February 2012 (7 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 May 2012Director's details changed for Sylvia Richards on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Sylvia Richards on 9 May 2012 (2 pages)
24 May 2012Secretary's details changed for Sylvia Richards on 9 May 2012 (1 page)
24 May 2012Director's details changed for Martin Barry Richards on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Martin Barry Richards on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Martin Barry Richards on 9 May 2012 (2 pages)
24 May 2012Secretary's details changed for Sylvia Richards on 9 May 2012 (1 page)
24 May 2012Secretary's details changed for Sylvia Richards on 9 May 2012 (1 page)
24 May 2012Director's details changed for Sylvia Richards on 9 May 2012 (2 pages)
1 December 2011Full accounts made up to 28 February 2011 (15 pages)
1 December 2011Full accounts made up to 28 February 2011 (15 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
24 November 2010Full accounts made up to 28 February 2010 (19 pages)
24 November 2010Full accounts made up to 28 February 2010 (19 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
23 December 2009Full accounts made up to 28 February 2009 (16 pages)
23 December 2009Full accounts made up to 28 February 2009 (16 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2009Gbp nc 100/200\22/12/08 (1 page)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2009Memorandum and Articles of Association (10 pages)
19 January 2009Memorandum and Articles of Association (10 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2009Gbp nc 100/200\22/12/08 (1 page)
19 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2008Director and secretary's change of particulars / sylvia richards / 20/11/2008 (1 page)
28 November 2008Director and secretary's change of particulars / sylvia richards / 20/11/2008 (1 page)
10 November 2008Full accounts made up to 28 February 2008 (16 pages)
10 November 2008Full accounts made up to 28 February 2008 (16 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
30 November 2007Full accounts made up to 28 February 2007 (16 pages)
30 November 2007Full accounts made up to 28 February 2007 (16 pages)
22 May 2007Return made up to 10/05/07; full list of members (3 pages)
22 May 2007Return made up to 10/05/07; full list of members (3 pages)
10 December 2006Full accounts made up to 28 February 2006 (17 pages)
10 December 2006Full accounts made up to 28 February 2006 (17 pages)
26 May 2006Return made up to 10/05/06; full list of members (4 pages)
26 May 2006Return made up to 10/05/06; full list of members (4 pages)
6 April 2006£ ic 100/87 15/02/06 £ sr 13@1=13 (1 page)
6 April 2006£ ic 100/87 15/02/06 £ sr 13@1=13 (1 page)
7 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Declaration of assistance for shares acquisition (4 pages)
22 February 2006Declaration of assistance for shares acquisition (4 pages)
22 February 2006Director resigned (1 page)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
28 December 2005Full accounts made up to 28 February 2005 (17 pages)
28 December 2005Full accounts made up to 28 February 2005 (17 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 June 2005Return made up to 10/05/05; full list of members (5 pages)
6 June 2005Return made up to 10/05/05; full list of members (5 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
11 November 2004Full accounts made up to 29 February 2004 (17 pages)
11 November 2004Full accounts made up to 29 February 2004 (17 pages)
1 June 2004Return made up to 10/05/04; full list of members (8 pages)
1 June 2004Return made up to 10/05/04; full list of members (8 pages)
23 December 2003Full accounts made up to 28 February 2003 (17 pages)
23 December 2003Full accounts made up to 28 February 2003 (17 pages)
18 July 2003Return made up to 10/05/03; full list of members (8 pages)
18 July 2003Return made up to 10/05/03; full list of members (8 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
3 December 2002Full accounts made up to 28 February 2002 (16 pages)
3 December 2002Full accounts made up to 28 February 2002 (16 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 29/30 fitzroy square london W1P 5HH (1 page)
21 May 2002Registered office changed on 21/05/02 from: 29/30 fitzroy square london W1P 5HH (1 page)
21 May 2002Return made up to 10/05/02; full list of members (8 pages)
21 May 2002Return made up to 10/05/02; full list of members (8 pages)
13 December 2001Full accounts made up to 28 February 2001 (17 pages)
13 December 2001Full accounts made up to 28 February 2001 (17 pages)
22 May 2001Return made up to 10/05/01; full list of members (8 pages)
22 May 2001Return made up to 10/05/01; full list of members (8 pages)
20 December 2000Full accounts made up to 29 February 2000 (15 pages)
20 December 2000Full accounts made up to 29 February 2000 (15 pages)
19 June 2000Return made up to 10/05/00; full list of members (8 pages)
19 June 2000Return made up to 10/05/00; full list of members (8 pages)
17 December 1999Full accounts made up to 28 February 1999 (16 pages)
17 December 1999Full accounts made up to 28 February 1999 (16 pages)
8 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 May 1999Return made up to 10/05/99; full list of members (8 pages)
18 May 1999Return made up to 10/05/99; full list of members (8 pages)
29 December 1998Full accounts made up to 28 February 1998 (18 pages)
29 December 1998Full accounts made up to 28 February 1998 (18 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
3 June 1998Return made up to 10/05/98; full list of members (8 pages)
3 June 1998Return made up to 10/05/98; full list of members (8 pages)
5 January 1998Full accounts made up to 28 February 1997 (18 pages)
5 January 1998Full accounts made up to 28 February 1997 (18 pages)
9 June 1997Return made up to 10/05/97; full list of members (8 pages)
9 June 1997Return made up to 10/05/97; full list of members (8 pages)
20 December 1996Full accounts made up to 29 February 1996 (17 pages)
20 December 1996Full accounts made up to 29 February 1996 (17 pages)
25 May 1996Return made up to 10/05/96; full list of members (8 pages)
25 May 1996Return made up to 10/05/96; full list of members (8 pages)
22 December 1995Full accounts made up to 28 February 1995 (18 pages)
22 December 1995Full accounts made up to 28 February 1995 (18 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)
14 June 1995Return made up to 10/05/95; full list of members (16 pages)
14 June 1995Return made up to 10/05/95; full list of members (16 pages)
19 June 1959Incorporation (14 pages)