Company NameLewis & Co. (Sunbury Fabrics) Limited
DirectorsVincent Irving Lewis and Ben Earing
Company StatusActive
Company Number01170611
CategoryPrivate Limited Company
Incorporation Date17 May 1974(49 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vincent Irving Lewis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1994(19 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLily House 58 Belmont Road
Bushey
Watford
Hertfordshire
WD23 2JP
Director NameMr Ben Earing
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(31 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleMarketing Consultant
Country of ResidenceWales
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Director NameMr David Charles Earing
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 June 2009)
RoleSales Director
Correspondence Address16 Maritime Avenue
Beltinge
Herne Bay
Kent
CT6 6BE
Director NameMrs Doris Minnie Lewis
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 August 2005)
RoleCompany Director
Correspondence Address8 Bentley Lodge
Bushey
Watford
Hertfordshire
WD2 1NS
Director NameMr Jeffrey Wilfred Lewis
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 March 2001)
RoleTextile Wholesaler
Correspondence Address8 Bentley Lodge
High Road
Bushey Heath
Hertfordshire
WD2 1NS
Director NameMrs Lorraine Lewis
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 The Bowls
Chigwell
Essex
IG7 6ND
Director NameMr Derek Lewis
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 09 August 2016)
RoleTextile Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address74 The Bowls
Chigwell
Essex
IG7 6ND
Secretary NameMr Michael Doubtfire
NationalityBritish
StatusResigned
Appointed17 July 1991(17 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 21 September 2010)
RoleCompany Director
Correspondence Address302 Capworth Street
London
E10 7BG

Contact

Websitelewisgolden.com

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Lewis & Co (Fabrics) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
18 July 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 18 July 2022 (1 page)
8 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
26 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
26 August 2021Change of details for Lewis & Co. (Fabrics) Ltd as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Director's details changed for Mr Vincent Irving Lewis on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 5 July 2021 (1 page)
30 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
13 September 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
13 September 2016Termination of appointment of Derek Lewis as a director on 9 August 2016 (1 page)
13 September 2016Termination of appointment of Derek Lewis as a director on 9 August 2016 (1 page)
13 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 September 2014Annual return made up to 17 July 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 17 July 2014 with a full list of shareholders (5 pages)
15 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
22 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 September 2012Director's details changed for Mr Vincent Irving Lewis on 11 September 2012 (2 pages)
11 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
11 September 2012Director's details changed for Mr Derek Lewis on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Vincent Irving Lewis on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Derek Lewis on 11 September 2012 (2 pages)
11 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mr Ben Earing on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Ben Earing on 21 September 2010 (2 pages)
21 September 2010Termination of appointment of Michael Doubtfire as a secretary (1 page)
21 September 2010Termination of appointment of Lorraine Lewis as a director (1 page)
21 September 2010Termination of appointment of Michael Doubtfire as a secretary (1 page)
21 September 2010Termination of appointment of Lorraine Lewis as a director (1 page)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mrs Lorraine Lewis on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mrs Lorraine Lewis on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Mrs Lorraine Lewis on 1 January 2010 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 July 2009Appointment terminated director david earing (1 page)
28 July 2009Return made up to 17/07/09; full list of members (4 pages)
28 July 2009Return made up to 17/07/09; full list of members (4 pages)
28 July 2009Appointment terminated director david earing (1 page)
8 August 2008Return made up to 17/07/08; full list of members (4 pages)
8 August 2008Return made up to 17/07/08; full list of members (4 pages)
12 December 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
12 December 2007Accounts for a dormant company made up to 31 October 2007 (5 pages)
20 November 2007Return made up to 17/07/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 17/07/07; full list of members (3 pages)
20 November 2007Director's particulars changed (1 page)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
28 July 2006Return made up to 17/07/06; full list of members (3 pages)
28 July 2006Director resigned (1 page)
28 July 2006Return made up to 17/07/06; full list of members (3 pages)
28 July 2006Director resigned (1 page)
22 February 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
22 February 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
29 July 2005Return made up to 17/07/05; full list of members (3 pages)
29 July 2005Return made up to 17/07/05; full list of members (3 pages)
11 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
11 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
3 August 2004Return made up to 17/07/04; full list of members (8 pages)
3 August 2004Return made up to 17/07/04; full list of members (8 pages)
15 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
30 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 August 2002Return made up to 17/07/02; full list of members (8 pages)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
7 August 2002Return made up to 17/07/02; full list of members (8 pages)
1 October 2001Director resigned (1 page)
1 October 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/10/01
(8 pages)
1 October 2001Director resigned (1 page)
1 October 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/10/01
(8 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
18 October 2000Return made up to 17/07/00; full list of members (8 pages)
18 October 2000Return made up to 17/07/00; full list of members (8 pages)
3 July 2000Full accounts made up to 31 October 1999 (9 pages)
3 July 2000Full accounts made up to 31 October 1999 (9 pages)
17 August 1999Return made up to 17/07/99; no change of members (6 pages)
17 August 1999Return made up to 17/07/99; no change of members (6 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
28 April 1999Full accounts made up to 31 October 1998 (10 pages)
28 April 1999Full accounts made up to 31 October 1998 (10 pages)
24 August 1998Full accounts made up to 31 October 1997 (11 pages)
24 August 1998Full accounts made up to 31 October 1997 (11 pages)
23 July 1998Return made up to 17/07/98; no change of members (6 pages)
23 July 1998Return made up to 17/07/98; no change of members (6 pages)
12 March 1998Registered office changed on 12/03/98 from: 1, andrews rd. Hackney london E.8 4QL. (1 page)
12 March 1998Registered office changed on 12/03/98 from: 1, andrews rd. Hackney london E.8 4QL. (1 page)
19 August 1997Full accounts made up to 31 October 1996 (10 pages)
19 August 1997Full accounts made up to 31 October 1996 (10 pages)
31 July 1997Return made up to 17/07/97; full list of members (8 pages)
31 July 1997Return made up to 17/07/97; full list of members (8 pages)
25 July 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1996Full accounts made up to 31 October 1995 (10 pages)
16 July 1996Full accounts made up to 31 October 1995 (10 pages)
24 July 1995Return made up to 17/07/95; no change of members (6 pages)
24 July 1995Return made up to 17/07/95; no change of members (6 pages)
12 July 1995Full accounts made up to 31 October 1994 (10 pages)
12 July 1995Full accounts made up to 31 October 1994 (10 pages)