Lime House
London
E14 7JB
Director Name | Mrs Michelle Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1995(34 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Receptionist Secretary |
Country of Residence | England |
Correspondence Address | 122 Basin Approach Limehouse London E14 7JB |
Secretary Name | Mrs Michelle Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1995(34 years, 9 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Basin Approach Limehouse London E14 7JB |
Director Name | Mr Ivor Ingram |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(32 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 1995) |
Role | Tailor |
Correspondence Address | 58 Bracken Drive Chigwell Essex IG7 5RD |
Director Name | Mr Ivor Perl |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(32 years after company formation) |
Appointment Duration | 2 years (resigned 03 August 1994) |
Role | Tailor |
Correspondence Address | 19 Ardmore Lane Buckhurst Hill Essex IG9 5RY |
Secretary Name | Mr Ivor Perl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(32 years after company formation) |
Appointment Duration | 1 year (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 19 Ardmore Lane Buckhurst Hill Essex IG9 5RY |
Secretary Name | Mr Ivor Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(34 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 58 Bracken Drive Chigwell Essex IG7 5RD |
Website | www.nicolelewis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8606750 |
Telephone region | Unknown |
Registered Address | 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£32,103 |
Cash | £890 |
Current Liabilities | £74,187 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
15 February 1994 | Delivered on: 1 March 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
30 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (11 pages) |
---|---|
25 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
30 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (11 pages) |
19 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
24 May 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
1 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
29 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
11 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
8 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
26 March 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 August 2010 | Director's details changed for Michelle Walker on 3 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Michelle Walker on 3 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Michelle Walker on 3 August 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 September 2007 | Return made up to 03/08/07; full list of members (7 pages) |
25 September 2007 | Return made up to 03/08/07; full list of members (7 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: fwp house bourne court southend road woodford green essex 1GE 8HD (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: fwp house bourne court southend road woodford green essex 1GE 8HD (1 page) |
29 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
1 June 2006 | Return made up to 03/08/05; full list of members
|
1 June 2006 | Return made up to 03/08/05; full list of members
|
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 03/08/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
10 October 2002 | Return made up to 03/08/02; full list of members (7 pages) |
10 October 2002 | Return made up to 03/08/02; full list of members (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 03/08/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 August 2000 | Return made up to 03/08/00; no change of members (8 pages) |
21 August 2000 | Return made up to 03/08/00; no change of members (8 pages) |
24 May 2000 | Return made up to 03/08/99; no change of members (8 pages) |
24 May 2000 | Return made up to 03/08/99; no change of members (8 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 September 1998 | Return made up to 03/08/98; full list of members (5 pages) |
17 September 1998 | Return made up to 03/08/98; full list of members (5 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 August 1997 | Return made up to 03/08/97; full list of members (5 pages) |
21 August 1997 | Return made up to 03/08/97; full list of members (5 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 399-401 high st stratford london E15 4OZ (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 399-401 high st stratford london E15 4OZ (1 page) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
4 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
5 December 1995 | Secretary resigned (4 pages) |
5 December 1995 | Secretary resigned (4 pages) |
29 November 1995 | New secretary appointed (4 pages) |
29 November 1995 | New secretary appointed (4 pages) |
28 September 1995 | Return made up to 03/08/95; full list of members (14 pages) |
28 September 1995 | Return made up to 03/08/95; full list of members (14 pages) |
18 July 1995 | New director appointed (4 pages) |
18 July 1995 | New director appointed (4 pages) |
21 June 1995 | Director resigned (4 pages) |
21 June 1995 | Director resigned (4 pages) |