London
W1U 6HJ
Director Name | Mrs Beryl Patricia Davis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2012(36 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Secretary Name | Beryl Patricia Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2012(36 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Howard Steven Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Director Name | Harold Caplan |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 1992) |
Role | Chartered Surveyor |
Correspondence Address | 23 Bray Court Windsor Road Maidenhead Berkshire SL6 2DR |
Director Name | Mr John Neil Davis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(15 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 28 March 2012) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Maurice David Gilbert |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Incorporated Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 81 Finchley Road London NW4 1BY |
Director Name | Mr Richard William Goodman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Leavesden Road Stanmore Middlesex HA7 3RQ |
Director Name | Miss Susan Edith Knowles |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Surveyor |
Correspondence Address | 48 Miles Road Epsom Surrey KT19 9AD |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Derwen Compton Avenue London N6 4LH |
Director Name | Mr Jack Caplan |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(15 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 26 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Secretary Name | Mr John Neil Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(15 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 28 March 2012) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Bank Cottage 11 Westholm Hampstead Garden Suburb London NW11 6LH |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 February 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Derwen Compton Avenue London N6 4LH |
Telephone | 020 74873401 |
---|---|
Telephone region | London |
Registered Address | 76 Gloucester Place London W1U 6HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
70 at £1 | Hannah Lewis & David John Lewis 70.00% Ordinary |
---|---|
30 at £1 | Beryl Patricia Davis 30.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£24,818 |
Net Worth | £57,898 |
Cash | £386 |
Current Liabilities | £2,196 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
23 December 1998 | Delivered on: 30 December 1998 Satisfied on: 14 May 2008 Persons entitled: Midland 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 property at christchurch tower newgate street london EC1 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
17 June 1998 | Delivered on: 23 June 1998 Satisfied on: 8 May 2008 Persons entitled: Midland Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
30 April 1992 | Delivered on: 15 May 1992 Persons entitled: Marylebone Property Holdings Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on its undertaking and all its property assets and rights. Outstanding |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 August 2019 | Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page) |
17 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 24 March 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 24 March 2017 (15 pages) |
11 July 2017 | Notification of Beryl Patricia Davis as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Hannah Lewis as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of David John Lewis as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Hannah Lewis as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of David John Lewis as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Beryl Patricia Davis as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (11 pages) |
28 December 2016 | Total exemption full accounts made up to 24 March 2016 (11 pages) |
7 June 2016 | Director's details changed for Mr David John Lewis on 18 February 2016 (2 pages) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr David John Lewis on 18 February 2016 (2 pages) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (11 pages) |
17 December 2015 | Total exemption full accounts made up to 24 March 2015 (11 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (11 pages) |
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (11 pages) |
28 May 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (11 pages) |
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (11 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Total exemption full accounts made up to 24 March 2012 (12 pages) |
1 November 2012 | Total exemption full accounts made up to 24 March 2012 (12 pages) |
14 June 2012 | Appointment of David John Lewis as a director (3 pages) |
14 June 2012 | Appointment of David John Lewis as a director (3 pages) |
14 June 2012 | Appointment of Mr Howard Steven Lewis as a director (3 pages) |
14 June 2012 | Appointment of Mr Howard Steven Lewis as a director (3 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Appointment of Beryl Patricia Davis as a secretary (4 pages) |
23 April 2012 | Appointment of Beryl Patricia Davis as a secretary (4 pages) |
12 April 2012 | Previous accounting period shortened from 23 June 2012 to 24 March 2012 (3 pages) |
12 April 2012 | Previous accounting period shortened from 23 June 2012 to 24 March 2012 (3 pages) |
11 April 2012 | Appointment of Mrs Beryl Patricia Davis as a director (3 pages) |
11 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
11 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
11 April 2012 | Appointment of Mrs Beryl Patricia Davis as a director (3 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
19 January 2012 | Total exemption full accounts made up to 23 June 2011 (12 pages) |
19 January 2012 | Total exemption full accounts made up to 23 June 2011 (12 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption full accounts made up to 23 June 2010 (14 pages) |
21 January 2011 | Total exemption full accounts made up to 23 June 2010 (14 pages) |
2 June 2010 | Director's details changed for Mr John Neil Davis on 14 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Jack Caplan on 14 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Peter Shasha on 14 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr John Neil Davis on 14 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page) |
2 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page) |
2 June 2010 | Director's details changed for Mr Peter Shasha on 14 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Jack Caplan on 14 May 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 23 June 2009 (14 pages) |
22 January 2010 | Total exemption full accounts made up to 23 June 2009 (14 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 February 2009 | Full accounts made up to 23 June 2008 (15 pages) |
18 February 2009 | Full accounts made up to 23 June 2008 (15 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 March 2008 | Full accounts made up to 23 June 2007 (13 pages) |
7 March 2008 | Full accounts made up to 23 June 2007 (13 pages) |
23 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
15 January 2007 | Accounts made up to 23 June 2006 (16 pages) |
15 January 2007 | Accounts made up to 23 June 2006 (16 pages) |
24 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
18 January 2006 | Accounts made up to 23 June 2005 (16 pages) |
18 January 2006 | Accounts made up to 23 June 2005 (16 pages) |
3 June 2005 | Return made up to 14/05/05; full list of members
|
3 June 2005 | Return made up to 14/05/05; full list of members
|
17 December 2004 | Accounts made up to 23 June 2004 (16 pages) |
17 December 2004 | Accounts made up to 23 June 2004 (16 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
5 May 2004 | New director appointed (3 pages) |
5 May 2004 | New director appointed (3 pages) |
19 April 2004 | Accounts made up to 23 June 2003 (15 pages) |
19 April 2004 | Accounts made up to 23 June 2003 (15 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
15 January 2003 | Accounts made up to 23 June 2002 (15 pages) |
15 January 2003 | Accounts made up to 23 June 2002 (15 pages) |
28 May 2002 | Return made up to 14/05/02; full list of members
|
28 May 2002 | Return made up to 14/05/02; full list of members
|
26 April 2002 | Accounts made up to 23 June 2001 (15 pages) |
26 April 2002 | Accounts made up to 23 June 2001 (15 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
14 April 2001 | Accounts made up to 23 June 2000 (16 pages) |
14 April 2001 | Accounts made up to 23 June 2000 (16 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
24 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
22 April 2000 | Accounts made up to 23 June 1999 (16 pages) |
22 April 2000 | Accounts made up to 23 June 1999 (16 pages) |
30 March 2000 | New director appointed (6 pages) |
30 March 2000 | New director appointed (6 pages) |
27 May 1999 | Return made up to 14/05/99; full list of members (8 pages) |
27 May 1999 | Return made up to 14/05/99; full list of members (8 pages) |
17 May 1999 | Auditors statement section 394 (1 page) |
17 May 1999 | Auditors statement section 394 (1 page) |
27 April 1999 | Accounts made up to 23 June 1998 (12 pages) |
27 April 1999 | Accounts made up to 23 June 1998 (12 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
22 May 1998 | Return made up to 14/05/98; no change of members (6 pages) |
22 May 1998 | Return made up to 14/05/98; no change of members (6 pages) |
9 April 1998 | Accounts made up to 23 June 1997 (11 pages) |
9 April 1998 | Accounts made up to 23 June 1997 (11 pages) |
22 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
22 May 1997 | Return made up to 14/05/97; no change of members (6 pages) |
17 April 1997 | Accounts made up to 23 June 1996 (11 pages) |
17 April 1997 | Accounts made up to 23 June 1996 (11 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
28 May 1996 | Return made up to 14/05/96; full list of members (9 pages) |
28 May 1996 | Return made up to 14/05/96; full list of members (9 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | Director resigned (2 pages) |
29 February 1996 | Accounts made up to 23 June 1995 (12 pages) |
29 February 1996 | Accounts made up to 23 June 1995 (12 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (12 pages) |
26 May 1995 | Return made up to 14/05/95; no change of members (12 pages) |
11 April 1995 | Accounts for a small company made up to 23 June 1994 (13 pages) |
11 April 1995 | Accounts for a small company made up to 23 June 1994 (13 pages) |
20 November 1975 | Incorporation (18 pages) |