Company NameDavid Lewis & Partners Limited
Company StatusActive
Company Number01234483
CategoryPrivate Limited Company
Incorporation Date20 November 1975(48 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(28 years, 5 months after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMrs Beryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(36 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatherine House
76 Gloucester Place
London
W1U 6HJ
Secretary NameBeryl Patricia Davis
NationalityBritish
StatusCurrent
Appointed28 March 2012(36 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(36 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(36 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameHarold Caplan
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 1992)
RoleChartered Surveyor
Correspondence Address23 Bray Court
Windsor Road
Maidenhead
Berkshire
SL6 2DR
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(15 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 28 March 2012)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMaurice David Gilbert
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleIncorporated Valuer
Country of ResidenceUnited Kingdom
Correspondence Address81 Finchley Road
London
NW4 1BY
Director NameMr Richard William Goodman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameMiss Susan Edith Knowles
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleSurveyor
Correspondence Address48 Miles Road
Epsom
Surrey
KT19 9AD
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(15 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDerwen Compton Avenue
London
N6 4LH
Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(15 years, 5 months after company formation)
Appointment Duration30 years, 4 months (resigned 26 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Secretary NameMr John Neil Davis
NationalityBritish
StatusResigned
Appointed14 May 1991(15 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 28 March 2012)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 1997)
RoleChartered Accountant
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(24 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 February 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDerwen Compton Avenue
London
N6 4LH

Contact

Telephone020 74873401
Telephone regionLondon

Location

Registered Address76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Hannah Lewis & David John Lewis
70.00%
Ordinary
30 at £1Beryl Patricia Davis
30.00%
Ordinary

Financials

Year2014
Gross Profit-£24,818
Net Worth£57,898
Cash£386
Current Liabilities£2,196

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

23 December 1998Delivered 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 1998Delivered 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 1992Delivered 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

Filing History

2 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 August 2019Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 24 March 2018 (8 pages)
18 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 24 March 2017 (15 pages)
11 July 2017Notification of Beryl Patricia Davis as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Hannah Lewis as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of David John Lewis as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Hannah Lewis as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of David John Lewis as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Beryl Patricia Davis as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (11 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (11 pages)
7 June 2016Director's details changed for Mr David John Lewis on 18 February 2016 (2 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(7 pages)
7 June 2016Director's details changed for Mr David John Lewis on 18 February 2016 (2 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(7 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (11 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (11 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (11 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (11 pages)
28 May 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(7 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(7 pages)
28 May 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (11 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (11 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
1 November 2012Total exemption full accounts made up to 24 March 2012 (12 pages)
1 November 2012Total exemption full accounts made up to 24 March 2012 (12 pages)
14 June 2012Appointment of David John Lewis as a director (3 pages)
14 June 2012Appointment of David John Lewis as a director (3 pages)
14 June 2012Appointment of Mr Howard Steven Lewis as a director (3 pages)
14 June 2012Appointment of Mr Howard Steven Lewis as a director (3 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
23 April 2012Appointment of Beryl Patricia Davis as a secretary (4 pages)
23 April 2012Appointment of Beryl Patricia Davis as a secretary (4 pages)
12 April 2012Previous accounting period shortened from 23 June 2012 to 24 March 2012 (3 pages)
12 April 2012Previous accounting period shortened from 23 June 2012 to 24 March 2012 (3 pages)
11 April 2012Appointment of Mrs Beryl Patricia Davis as a director (3 pages)
11 April 2012Termination of appointment of John Davis as a secretary (2 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
11 April 2012Termination of appointment of John Davis as a secretary (2 pages)
11 April 2012Appointment of Mrs Beryl Patricia Davis as a director (3 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
19 January 2012Total exemption full accounts made up to 23 June 2011 (12 pages)
19 January 2012Total exemption full accounts made up to 23 June 2011 (12 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 23 June 2010 (14 pages)
21 January 2011Total exemption full accounts made up to 23 June 2010 (14 pages)
2 June 2010Director's details changed for Mr John Neil Davis on 14 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Jack Caplan on 14 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Peter Shasha on 14 May 2010 (2 pages)
2 June 2010Director's details changed for Mr John Neil Davis on 14 May 2010 (2 pages)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page)
2 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for Mr John Neil Davis on 14 May 2010 (1 page)
2 June 2010Director's details changed for Mr Peter Shasha on 14 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Jack Caplan on 14 May 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 23 June 2009 (14 pages)
22 January 2010Total exemption full accounts made up to 23 June 2009 (14 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
20 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 February 2009Full accounts made up to 23 June 2008 (15 pages)
18 February 2009Full accounts made up to 23 June 2008 (15 pages)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 March 2008Full accounts made up to 23 June 2007 (13 pages)
7 March 2008Full accounts made up to 23 June 2007 (13 pages)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
23 May 2007Return made up to 14/05/07; full list of members (3 pages)
23 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
15 January 2007Accounts made up to 23 June 2006 (16 pages)
15 January 2007Accounts made up to 23 June 2006 (16 pages)
24 May 2006Return made up to 14/05/06; full list of members (3 pages)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Return made up to 14/05/06; full list of members (3 pages)
18 January 2006Accounts made up to 23 June 2005 (16 pages)
18 January 2006Accounts made up to 23 June 2005 (16 pages)
3 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 December 2004Accounts made up to 23 June 2004 (16 pages)
17 December 2004Accounts made up to 23 June 2004 (16 pages)
18 May 2004Return made up to 14/05/04; full list of members (7 pages)
18 May 2004Return made up to 14/05/04; full list of members (7 pages)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
19 April 2004Accounts made up to 23 June 2003 (15 pages)
19 April 2004Accounts made up to 23 June 2003 (15 pages)
28 May 2003Return made up to 14/05/03; full list of members (7 pages)
28 May 2003Return made up to 14/05/03; full list of members (7 pages)
15 January 2003Accounts made up to 23 June 2002 (15 pages)
15 January 2003Accounts made up to 23 June 2002 (15 pages)
28 May 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
28 May 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
26 April 2002Accounts made up to 23 June 2001 (15 pages)
26 April 2002Accounts made up to 23 June 2001 (15 pages)
24 May 2001Return made up to 14/05/01; full list of members (7 pages)
24 May 2001Return made up to 14/05/01; full list of members (7 pages)
14 April 2001Accounts made up to 23 June 2000 (16 pages)
14 April 2001Accounts made up to 23 June 2000 (16 pages)
24 May 2000Return made up to 14/05/00; full list of members (8 pages)
24 May 2000Return made up to 14/05/00; full list of members (8 pages)
22 April 2000Accounts made up to 23 June 1999 (16 pages)
22 April 2000Accounts made up to 23 June 1999 (16 pages)
30 March 2000New director appointed (6 pages)
30 March 2000New director appointed (6 pages)
27 May 1999Return made up to 14/05/99; full list of members (8 pages)
27 May 1999Return made up to 14/05/99; full list of members (8 pages)
17 May 1999Auditors statement section 394 (1 page)
17 May 1999Auditors statement section 394 (1 page)
27 April 1999Accounts made up to 23 June 1998 (12 pages)
27 April 1999Accounts made up to 23 June 1998 (12 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1998Return made up to 14/05/98; no change of members (6 pages)
22 May 1998Return made up to 14/05/98; no change of members (6 pages)
9 April 1998Accounts made up to 23 June 1997 (11 pages)
9 April 1998Accounts made up to 23 June 1997 (11 pages)
22 May 1997Return made up to 14/05/97; no change of members (6 pages)
22 May 1997Return made up to 14/05/97; no change of members (6 pages)
17 April 1997Accounts made up to 23 June 1996 (11 pages)
17 April 1997Accounts made up to 23 June 1996 (11 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
28 May 1996Return made up to 14/05/96; full list of members (9 pages)
28 May 1996Return made up to 14/05/96; full list of members (9 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
29 February 1996Accounts made up to 23 June 1995 (12 pages)
29 February 1996Accounts made up to 23 June 1995 (12 pages)
26 May 1995Return made up to 14/05/95; no change of members (12 pages)
26 May 1995Return made up to 14/05/95; no change of members (12 pages)
11 April 1995Accounts for a small company made up to 23 June 1994 (13 pages)
11 April 1995Accounts for a small company made up to 23 June 1994 (13 pages)
20 November 1975Incorporation (18 pages)