London
W5 1DR
Director Name | Mr Clive Robert Lewis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1994(29 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Mr Michael Henry Rosehill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish, |
Status | Current |
Appointed | 07 July 2020(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Secretary Name | Cavendish Square Secretariat (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Director Name | David Lewis |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 March 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Treetops 7 Home Farm Road Rickmansworth Hertfordshire WD3 1JU |
Director Name | Mr Simon Gabriel Lewis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(33 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Director Name | Mr Julian Harley Lewis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(33 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chelsea House West Gate London W5 1DR |
Website | ukandeuropean.com |
---|---|
Email address | [email protected] |
Telephone | 020 75182400 |
Telephone region | London |
Registered Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5k at £0.1 | Lewis (Ayr) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,751 |
Net Worth | £2,177,529 |
Cash | £130,990 |
Current Liabilities | £40,737 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
31 August 1972 | Delivered on: 6 September 1972 Satisfied on: 8 March 2000 Persons entitled: Barclays 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: 1-12 lawrie court kenton close, harrow middlesex. Fully Satisfied |
---|---|
3 August 1972 | Delivered on: 8 August 1972 Satisfied on: 8 March 2000 Persons entitled: Northern Commercial Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: River bank estate laleham rd staines surrey. Fully Satisfied |
11 November 1971 | Delivered on: 29 November 1971 Satisfied on: 8 March 2000 Persons entitled: Barclays 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: 1-30 (inclusive) rayleigh court and 3.3A 5.5A 7.7A 9A 9B cambridge rd, kingston upton thames surrey title no sgl 50334. Fully Satisfied |
30 July 1971 | Delivered on: 3 August 1971 Satisfied on: 8 March 2000 Persons entitled: Northern Commercial Trust LTD Classification: Charge Secured details: All monies due etc. Particulars: Acton house, horn lane, acton. Fully Satisfied |
15 July 1971 | Delivered on: 19 July 1971 Satisfied on: 8 March 2000 Persons entitled: Northern Commercial Trust LTD Classification: Charge Secured details: All monies due etc. Particulars: 34 to 50 (even) chingford mount road, chingford. Fully Satisfied |
17 June 1971 | Delivered on: 5 July 1971 Satisfied on: 8 March 2000 Persons entitled: Barclays 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: Lawrie court, kenton lane, kenton middlesex title no mx 127389. Fully Satisfied |
24 January 1969 | Delivered on: 3 February 1969 Satisfied on: 8 March 2000 Persons entitled: Anglia Building Society Classification: Morgage Secured details: Mortgage for securing sums not exceeding £125,000. Particulars: 2,2A,4,4A, and 6 to 72 (even nos inclusive) rolls park avenue and 1 to 63 (odd nos inclusive) 65, 65A, 67, 67A, frances road chingford 1,2,3,4, ray drive and 2,4,6,8, lassell gardens, maidenhead, berk shire. Fully Satisfied |
15 January 1969 | Delivered on: 24 January 1969 Satisfied on: 8 March 2000 Persons entitled: Swiss Israel Trade Bank Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lawrie court kenton lane harrow weald harrow. Fully Satisfied |
11 May 2000 | Delivered on: 26 May 2000 Satisfied on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/as f/h land and buildings k/a temple point formerly k/a caxton house bristol t/no AV123892 together with. 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. Fully Satisfied |
14 June 1979 | Delivered on: 6 July 1979 Satisfied on: 8 March 2000 Persons entitled: Consolidated Credits and Discounts Limited Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-75 churchview road twickenham, middx. Fully Satisfied |
31 December 1974 | Delivered on: 17 January 1975 Satisfied on: 8 March 2000 Persons entitled: Northern Commercial Trust LTD Classification: Deed Secured details: All monies due or to become due from the company to the chargee all monies due or to become due from th company and/or courtlands developments LTD and/or cavendish square investments LTD to the chargee on any account whatsover. Particulars: A) acton house, horn lane, ealing b) river bank estate, laleham road, staines, see doc (44) for full details. Fully Satisfied |
11 October 1968 | Delivered on: 17 October 1968 Satisfied on: 8 March 2000 Persons entitled: Swiss Israel Trade Bank Classification: Memorandum of deposit Secured details: £30,000. Particulars: 1-12 (inclusive) lawrie court kenton lane harrow weald, harrow, middlesex. Fully Satisfied |
8 December 2000 | Delivered on: 21 December 2000 Persons entitled: Sbti 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. Outstanding |
11 February 2021 | Director's details changed for Mr Clive Robert Lewis on 11 February 2021 (2 pages) |
---|---|
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
5 November 2020 | Director's details changed for Mr Michael Henry Rosehill on 5 November 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
7 July 2020 | Termination of appointment of Julian Harley Lewis as a director on 7 July 2020 (1 page) |
7 July 2020 | Appointment of Mr Michael Henry Rosehill as a director on 7 July 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
12 June 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
16 May 2019 | Change of details for U.K.& European Investments Limited as a person with significant control on 14 May 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
17 October 2018 | Cessation of Lewis (Ayr) Limited as a person with significant control on 27 October 2016 (1 page) |
17 October 2018 | Notification of U.K.& European Investments Limited as a person with significant control on 27 October 2016 (2 pages) |
28 June 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
29 September 2016 | Termination of appointment of Simon Gabriel Lewis as a director on 26 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Simon Gabriel Lewis as a director on 26 September 2016 (1 page) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
4 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 August 2010 | Director's details changed for Mr Simon Lewis on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Simon Lewis on 24 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Bernard Lewis on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Bernard Lewis on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages) |
20 October 2009 | Resolutions
|
20 October 2009 | Resolutions
|
18 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
29 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
8 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
10 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 January 2001 | Return made up to 30/11/00; full list of members
|
3 January 2001 | Return made up to 30/11/00; full list of members
|
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Particulars of mortgage/charge (6 pages) |
21 December 2000 | Particulars of mortgage/charge (6 pages) |
29 November 2000 | Director's particulars changed (1 page) |
29 November 2000 | Director's particulars changed (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 May 2000 | Particulars of mortgage/charge (9 pages) |
26 May 2000 | Particulars of mortgage/charge (9 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 December 1998 | Return made up to 15/12/98; no change of members (11 pages) |
29 December 1998 | Return made up to 15/12/98; no change of members (11 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 March 1998 | New director appointed (4 pages) |
5 March 1998 | New director appointed (4 pages) |
19 January 1998 | Return made up to 15/12/97; no change of members (9 pages) |
19 January 1998 | Return made up to 15/12/97; no change of members (9 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 May 1997 | New director appointed (1 page) |
1 May 1997 | New director appointed (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
15 December 1996 | Return made up to 15/12/96; full list of members (11 pages) |
15 December 1996 | Return made up to 15/12/96; full list of members (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 January 1996 | Return made up to 15/12/95; no change of members (9 pages) |
16 January 1996 | Return made up to 15/12/95; no change of members (9 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
16 March 1964 | Certificate of incorporation (1 page) |
16 March 1964 | Incorporation (12 pages) |
16 March 1964 | Incorporation (12 pages) |
16 March 1964 | Certificate of incorporation (1 page) |