Company NameLewis & Co. (Fabrics) Limited
Company StatusActive
Company Number01310950
CategoryPrivate Limited Company
Incorporation Date27 April 1977(47 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Vincent Irving Lewis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1991(13 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Director NameJonathan Maurice Lewis
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(21 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Director NameMr Ben Earing
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(32 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
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
Appointed16 January 1991(13 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 1998)
RoleSales Director
Correspondence Address15 Shannon Way
Beckenham
Kent
BR3 1WG
Director NameMr Jeffrey Wilfred Lewis
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(13 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 March 2001)
RoleTextile Wholesaler
Correspondence Address8 Bentley Lodge
High Road
Bushey Heath
Hertfordshire
WD2 1NS
Director NameMr Derek Lewis
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(13 years, 8 months after company formation)
Appointment Duration25 years, 7 months (resigned 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Marylebone Lane
London
W1U 2NT
Secretary NameMr Michael Doubtfire
NationalityBritish
StatusResigned
Appointed16 January 1991(13 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address302 Capworth Street
London
E10 7BG

Contact

Websitesunburydesign.com
Email address[email protected]
Telephone01279 416060
Telephone regionBishops Stortford

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

290k at £1Vincent Irving Lewis
50.00%
Ordinary
29k at £1Derek Lewis
5.00%
Ordinary
261k at £1Jonathan Maurice Lewis
45.00%
Ordinary

Financials

Year2014
Net Worth£2,428,107
Cash£1,742,932
Current Liabilities£1,468,400

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

1 March 2002Delivered on: 2 March 2002
Persons entitled: Vincent Irving Lewis

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
1 March 2002Delivered on: 2 March 2002
Persons entitled: Jonathan Maurice Lewis

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

Filing History

16 October 2023Total exemption full accounts made up to 30 April 2023 (13 pages)
10 February 2023Change of details for Mr Jonathan Maurice Lewis as a person with significant control on 10 February 2023 (2 pages)
10 February 2023Change of details for Mr Vincent Irving Lewis as a person with significant control on 10 February 2023 (2 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
20 July 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 20 July 2022 (1 page)
2 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
12 May 2021Registered office address changed from 47 Marylebone Lane London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 12 May 2021 (1 page)
20 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
4 December 2019Accounts for a small company made up to 30 April 2019 (17 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
6 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 30 April 2018 (18 pages)
7 February 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
3 November 2017Accounts for a small company made up to 30 April 2017 (13 pages)
3 November 2017Accounts for a small company made up to 30 April 2017 (13 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
2 November 2016Accounts for a small company made up to 30 April 2016 (8 pages)
2 November 2016Accounts for a small company made up to 30 April 2016 (8 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)
9 February 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 9 February 2016 (1 page)
9 February 2016Director's details changed for Mr Derek Lewis on 16 December 2015 (2 pages)
9 February 2016Director's details changed for Mr Ben Earing on 16 December 2015 (2 pages)
9 February 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 9 February 2016 (1 page)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 580,000
(4 pages)
9 February 2016Director's details changed for Mr Derek Lewis on 16 December 2015 (2 pages)
9 February 2016Director's details changed for Mr Ben Earing on 16 December 2015 (2 pages)
9 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 580,000
(4 pages)
12 November 2015Accounts for a small company made up to 30 April 2015 (7 pages)
12 November 2015Accounts for a small company made up to 30 April 2015 (7 pages)
17 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 580,000
(4 pages)
17 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 580,000
(4 pages)
25 November 2014Full accounts made up to 30 April 2014 (15 pages)
25 November 2014Full accounts made up to 30 April 2014 (15 pages)
31 January 2014Full accounts made up to 30 April 2013 (14 pages)
31 January 2014Full accounts made up to 30 April 2013 (14 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 580,000
(4 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 580,000
(4 pages)
13 May 2013Solvency statement dated 24/04/13 (1 page)
13 May 2013Statement by directors (1 page)
13 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2013Statement of capital on 13 May 2013
  • GBP 580,000
(5 pages)
13 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2013Solvency statement dated 24/04/13 (1 page)
13 May 2013Statement of capital on 13 May 2013
  • GBP 580,000
(5 pages)
13 May 2013Statement by directors (1 page)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 30 April 2012 (15 pages)
2 October 2012Full accounts made up to 30 April 2012 (15 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)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
12 January 2012Full accounts made up to 30 April 2011 (15 pages)
12 January 2012Full accounts made up to 30 April 2011 (15 pages)
17 February 2011Director's details changed for Mr Vincent Irving Lewis on 1 January 2011 (2 pages)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Jonathan Maurice Lewis on 1 January 2011 (2 pages)
17 February 2011Director's details changed for Jonathan Maurice Lewis on 1 January 2011 (2 pages)
17 February 2011Director's details changed for Jonathan Maurice Lewis on 1 January 2011 (2 pages)
17 February 2011Director's details changed for Mr Vincent Irving Lewis on 1 January 2011 (2 pages)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Mr Derek Lewis on 1 January 2011 (2 pages)
17 February 2011Director's details changed for Mr Vincent Irving Lewis on 1 January 2011 (2 pages)
17 February 2011Director's details changed for Mr Derek Lewis on 1 January 2011 (2 pages)
17 February 2011Director's details changed for Mr Derek Lewis on 1 January 2011 (2 pages)
8 December 2010Full accounts made up to 30 April 2010 (15 pages)
8 December 2010Full accounts made up to 30 April 2010 (15 pages)
17 August 2010Director's details changed for Mr Ben Earing on 1 August 2010 (3 pages)
17 August 2010Director's details changed for Mr Ben Earing on 1 August 2010 (3 pages)
17 August 2010Termination of appointment of Michael Doubtfire as a secretary (2 pages)
17 August 2010Termination of appointment of Michael Doubtfire as a secretary (2 pages)
17 August 2010Director's details changed for Mr Ben Earing on 1 August 2010 (3 pages)
25 January 2010Director's details changed for Mr Ben Earing on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jonathan Maurice Lewis on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Vincent Irving Lewis on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Ben Earing on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Vincent Irving Lewis on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Derek Lewis on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Jonathan Maurice Lewis on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Vincent Irving Lewis on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Derek Lewis on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Jonathan Maurice Lewis on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Ben Earing on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Derek Lewis on 1 October 2009 (2 pages)
2 December 2009Full accounts made up to 30 April 2009 (16 pages)
2 December 2009Full accounts made up to 30 April 2009 (16 pages)
12 August 2009Director appointed mr ben earing (1 page)
12 August 2009Director appointed mr ben earing (1 page)
21 January 2009Return made up to 16/01/09; full list of members (4 pages)
21 January 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2009Full accounts made up to 30 April 2008 (17 pages)
16 January 2009Full accounts made up to 30 April 2008 (17 pages)
8 August 2008Return made up to 16/01/08; full list of members (4 pages)
8 August 2008Return made up to 16/01/08; full list of members (4 pages)
12 December 2007Full accounts made up to 30 April 2007 (17 pages)
12 December 2007Full accounts made up to 30 April 2007 (17 pages)
24 January 2007Return made up to 16/01/07; full list of members (3 pages)
24 January 2007Return made up to 16/01/07; full list of members (3 pages)
23 November 2006Full accounts made up to 30 April 2006 (20 pages)
23 November 2006Full accounts made up to 30 April 2006 (20 pages)
2 March 2006Return made up to 16/01/06; full list of members (3 pages)
2 March 2006Return made up to 16/01/06; full list of members (3 pages)
22 February 2006Full accounts made up to 30 April 2005 (16 pages)
22 February 2006Full accounts made up to 30 April 2005 (16 pages)
22 February 2005Return made up to 16/01/05; full list of members (8 pages)
22 February 2005Return made up to 16/01/05; full list of members (8 pages)
8 February 2005Full accounts made up to 30 April 2004 (19 pages)
8 February 2005Full accounts made up to 30 April 2004 (19 pages)
23 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2003Full accounts made up to 30 April 2003 (19 pages)
11 December 2003Full accounts made up to 30 April 2003 (19 pages)
18 April 2003Return made up to 16/01/03; full list of members (8 pages)
18 April 2003Return made up to 16/01/03; full list of members (8 pages)
16 December 2002Full accounts made up to 30 April 2002 (16 pages)
16 December 2002Full accounts made up to 30 April 2002 (16 pages)
4 March 2002Full accounts made up to 30 April 2001 (17 pages)
4 March 2002Full accounts made up to 30 April 2001 (17 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
18 February 2002Return made up to 16/01/02; full list of members (8 pages)
18 February 2002Return made up to 16/01/02; full list of members (8 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
20 February 2001Full accounts made up to 30 April 2000 (20 pages)
20 February 2001Full accounts made up to 30 April 2000 (20 pages)
16 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(8 pages)
16 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(8 pages)
9 February 2000Return made up to 16/01/00; full list of members (8 pages)
9 February 2000Return made up to 16/01/00; full list of members (8 pages)
16 December 1999Full accounts made up to 30 April 1999 (20 pages)
16 December 1999Full accounts made up to 30 April 1999 (20 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
11 February 1999Return made up to 16/01/99; no change of members (4 pages)
11 February 1999Return made up to 16/01/99; no change of members (4 pages)
29 October 1998Full accounts made up to 30 April 1998 (19 pages)
29 October 1998Full accounts made up to 30 April 1998 (19 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 1 andrews road london E8 4QL (1 page)
12 March 1998Registered office changed on 12/03/98 from: 1 andrews road london E8 4QL (1 page)
4 February 1998Full accounts made up to 30 April 1997 (14 pages)
4 February 1998Full accounts made up to 30 April 1997 (14 pages)
19 January 1998Return made up to 16/01/98; full list of members (6 pages)
19 January 1998Return made up to 16/01/98; full list of members (6 pages)
13 July 1997Ad 30/06/97--------- £ si 580000@1=580000 £ ic 300000/880000 (2 pages)
13 July 1997Ad 30/06/97--------- £ si 580000@1=580000 £ ic 300000/880000 (2 pages)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997£ nc 300000/1000000 07/05/97 (1 page)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997£ nc 300000/1000000 07/05/97 (1 page)
20 March 1997Return made up to 16/01/97; full list of members (6 pages)
20 March 1997Return made up to 16/01/97; full list of members (6 pages)
25 October 1996Full accounts made up to 30 April 1996 (15 pages)
25 October 1996Full accounts made up to 30 April 1996 (15 pages)
22 February 1996Return made up to 16/01/96; no change of members (4 pages)
22 February 1996Return made up to 16/01/96; no change of members (4 pages)
2 October 1995Full accounts made up to 30 April 1995 (13 pages)
2 October 1995Full accounts made up to 30 April 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 May 1989Return made up to 14/04/89; full list of members (4 pages)
23 May 1989Return made up to 14/04/89; full list of members (4 pages)
9 March 1988Return made up to 25/02/88; full list of members (4 pages)
9 March 1988Return made up to 25/02/88; full list of members (4 pages)
27 April 1977Incorporation (14 pages)
27 April 1977Incorporation (14 pages)