London
W6 0DU
Secretary Name | Mr Ashok Navnitbhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2008(38 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Carthew Road London W6 0DU |
Director Name | Miteshkumar Chandrakant Patel |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 377b Warden Court Alexandra Avenue Harrow HA2 9EE |
Director Name | Mr Nicholas Beek |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 April 2008) |
Role | Dry Cleaning Manager |
Correspondence Address | Copthorne 23 Kingswood Road Warlingham Surrey CR6 9AB |
Director Name | Mr Christopher Robin Gill |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 December 2004) |
Role | Dry Cleaning Manager |
Correspondence Address | 7 East Hill Sanderstead South Croydon Surrey CR2 0AL |
Director Name | Mr Martyn Edward Miles Lewis |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 April 2008) |
Role | Dry Cleaning Manager |
Correspondence Address | 29 Gorse Drive Smallfield Horley Surrey RH6 9GJ |
Secretary Name | Mr Christopher Robin Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(22 years after company formation) |
Appointment Duration | 12 years, 12 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 7 East Hill Sanderstead South Croydon Surrey CR2 0AL |
Secretary Name | Mr Nicholas Beek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(35 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 April 2008) |
Role | Dry Cleaning Manager |
Correspondence Address | Copthorne 23 Kingswood Road Warlingham Surrey CR6 9AB |
Director Name | Mr Jashvant Ambalal Patel |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(38 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 September 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Boulters Lock Giffard Park Milton Keynes Buckinghamshire MK14 5QR |
Website | lewisandwayne.co.uk |
---|
Registered Address | 13-15 Elystan Street Chelsea London SW3 3NT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £96,801 |
Cash | £9,696 |
Current Liabilities | £72,906 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
24 July 2007 | Delivered on: 25 July 2007 Persons entitled: William Sutton Housing Association Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £31,888.00. Outstanding |
---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
---|---|
7 February 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
10 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Jashvant Ambalal Patel on 29 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Jashvant Ambalal Patel on 29 December 2009 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
29 July 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
17 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
17 February 2009 | Location of register of members (1 page) |
2 May 2008 | Director's change of particulars / jashvant patel / 25/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / jashvant patel / 25/04/2008 (1 page) |
2 May 2008 | Director and secretary's change of particulars / ashok patel / 25/04/2008 (1 page) |
2 May 2008 | Director and secretary's change of particulars / ashok patel / 25/04/2008 (1 page) |
18 April 2008 | Appointment terminated director martyn lewis (1 page) |
18 April 2008 | Director appointed jashvant ambalal patel (2 pages) |
18 April 2008 | Appointment terminated director and secretary nicholas beek (1 page) |
18 April 2008 | Director appointed jashvant ambalal patel (2 pages) |
18 April 2008 | Appointment terminated director martyn lewis (1 page) |
18 April 2008 | Appointment terminated director and secretary nicholas beek (1 page) |
18 April 2008 | Director and secretary appointed ashok navnitbhai patel (2 pages) |
18 April 2008 | Director and secretary appointed ashok navnitbhai patel (2 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 February 2008 | Return made up to 29/12/07; full list of members (7 pages) |
18 February 2008 | Return made up to 29/12/07; full list of members (7 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 January 2007 | Return made up to 29/12/06; change of members (7 pages) |
21 January 2007 | Return made up to 29/12/06; change of members (7 pages) |
27 July 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
27 July 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 9 streatham high road london SW16 1DZ (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 9 streatham high road london SW16 1DZ (1 page) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 January 2005 | New secretary appointed (3 pages) |
11 January 2005 | New secretary appointed (3 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 January 2005 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 December 2001 | Return made up to 29/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 29/12/01; full list of members (7 pages) |
28 December 2000 | Return made up to 29/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 29/12/00; full list of members (7 pages) |
7 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 January 1999 | Return made up to 29/12/98; full list of members
|
5 January 1999 | Return made up to 29/12/98; full list of members
|
26 July 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 July 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 January 1998 | Return made up to 29/12/97; no change of members
|
21 January 1998 | Return made up to 29/12/97; no change of members
|
4 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
5 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
8 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
8 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
16 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
14 March 1995 | Full accounts made up to 30 June 1994 (6 pages) |
14 March 1995 | Full accounts made up to 30 June 1994 (6 pages) |
25 March 1991 | Director resigned (2 pages) |
25 March 1991 | Director resigned (2 pages) |
11 December 1989 | Director resigned (2 pages) |
11 December 1989 | Director resigned (2 pages) |
6 December 1986 | Return made up to 28/11/86; full list of members (5 pages) |
6 December 1986 | Return made up to 28/11/86; full list of members (5 pages) |
23 December 1969 | Incorporation (14 pages) |
23 December 1969 | Incorporation (14 pages) |