Company NameAusten Lewis Limited
DirectorsMadhu Ahluwalia and Andrew Stewart Needham
Company StatusActive
Company Number01965394
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Madhu Ahluwalia
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Andrew Stewart Needham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameMs Madhu Ahluwalia
StatusCurrent
Appointed13 May 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Brian Henry Austen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Park
Oaksey
Malmesbury
Wiltshire
SN16 9SD
Director NameMrs Evelyn Frances Austen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Park
Oaksey
Malmesbury
Wiltshire
SN16 9SD
Director NameMrs Deborah Jane Callaway-Lewis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Honer Farm
South Mundham
Chichester
West Sussex
PO20 1LZ
Director NameMr Robert Callaway-Lewis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Honer Farm
South Mundham
Chichester
West Sussex
PO20 1LZ
Secretary NameMrs Maureen Winifred Ellen Boyse
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 13 May 2015)
RoleCompany Director
Correspondence Address64 Pittsfield
Cricklade
Swindon
Wiltshire
SN6 6AW
Director NameMr Michael Stuart Austen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(18 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 February 2009)
RoleSite Management
Country of ResidenceEngland
Correspondence AddressCrucis House
The Fiddle, Cricklade
Swindon
SN6 6HN
Director NameRichard Balmforth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(18 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 May 2015)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressClearbrook High Road
Ashton Keynes
Wiltshire
SN6 6NX

Contact

Websiteausten-lewis.co.uk
Email address[email protected]
Telephone01793 750599
Telephone regionSwindon

Location

Registered Address2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

168k at £1Evelyn Frances Austen & Brian Henry Austen
54.97%
Ordinary
10k at £1Alan Boyd
3.27%
Ordinary
10k at £1Martin Balmforth
3.27%
Ordinary
42k at £1Michael Austen
13.74%
Ordinary
42k at £1Richard Balmforth
13.74%
Ordinary
33.6k at £1Mr Robert Callaway-lewis
10.99%
Ordinary
16 at £1Evelyn Frances Austen & Brian Henry Austen
0.01%
Ordinary A
1 at £1Alan Boyd
0.00%
Ordinary F
1 at £1Martin Balmforth
0.00%
Ordinary E
4 at £1Michael Austen
0.00%
Ordinary C
3 at £1Mr Robert Callaway-lewis
0.00%
Ordinary D
4 at £1Richard Balmforth
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,078,330
Cash£633,226
Current Liabilities£170,678

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

28 April 2022Delivered on: 29 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 March 2019Delivered on: 26 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 March 2019Delivered on: 26 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 March 1992Delivered on: 9 April 1992
Satisfied on: 20 October 2003
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £26,100 from the company to the chargee and under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable. (See form 395 for full details).
Fully Satisfied
19 December 1991Delivered on: 30 December 1991
Satisfied on: 9 February 2015
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
31 January 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
26 March 2019Registration of charge 019653940003, created on 26 March 2019 (32 pages)
26 March 2019Registration of charge 019653940004, created on 13 March 2019 (35 pages)
28 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 February 2019Change of share class name or designation (2 pages)
24 January 2019Confirmation statement made on 1 January 2019 with updates (6 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
26 January 2018Confirmation statement made on 1 January 2018 with updates (6 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 February 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 305,629
(7 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 305,629
(7 pages)
1 September 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
1 September 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 May 2015Appointment of Ms Madhu Ahluwalia as a director on 13 May 2015 (2 pages)
14 May 2015Appointment of Ms Madhu Ahluwalia as a director on 13 May 2015 (2 pages)
14 May 2015Termination of appointment of Robert Callaway-Lewis as a director on 13 May 2015 (1 page)
14 May 2015Termination of appointment of Deborah Jane Callaway-Lewis as a director on 13 May 2015 (1 page)
14 May 2015Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 2 Cray Road Sidcup Kent DA14 5DA on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Deborah Jane Callaway-Lewis as a director on 13 May 2015 (1 page)
14 May 2015Appointment of Mr Andrew Stewart Needham as a director on 13 May 2015 (2 pages)
14 May 2015Termination of appointment of Robert Callaway-Lewis as a director on 13 May 2015 (1 page)
14 May 2015Appointment of Ms Madhu Ahluwalia as a secretary on 13 May 2015 (2 pages)
14 May 2015Termination of appointment of Evelyn Frances Austen as a director on 13 May 2015 (1 page)
14 May 2015Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 2 Cray Road Sidcup Kent DA14 5DA on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Richard Balmforth as a director on 13 May 2015 (1 page)
14 May 2015Termination of appointment of Maureen Winifred Ellen Boyse as a secretary on 13 May 2015 (1 page)
14 May 2015Appointment of Ms Madhu Ahluwalia as a secretary on 13 May 2015 (2 pages)
14 May 2015Termination of appointment of Brian Henry Austen as a director on 13 May 2015 (1 page)
14 May 2015Termination of appointment of Evelyn Frances Austen as a director on 13 May 2015 (1 page)
14 May 2015Termination of appointment of Brian Henry Austen as a director on 13 May 2015 (1 page)
14 May 2015Appointment of Mr Andrew Stewart Needham as a director on 13 May 2015 (2 pages)
14 May 2015Termination of appointment of Maureen Winifred Ellen Boyse as a secretary on 13 May 2015 (1 page)
14 May 2015Termination of appointment of Richard Balmforth as a director on 13 May 2015 (1 page)
9 February 2015Satisfaction of charge 1 in full (1 page)
9 February 2015Satisfaction of charge 1 in full (1 page)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 305,629
(11 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 305,629
(11 pages)
9 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 305,629
(11 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 305,629
(11 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 305,629
(11 pages)
6 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 305,629
(11 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (11 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (11 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (11 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (11 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (11 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (11 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (11 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (11 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (11 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 January 2010Director's details changed for Richard Balmforth on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Richard Balmforth on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Evelyn Frances Austen on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (11 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (11 pages)
11 January 2010Director's details changed for Evelyn Frances Austen on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Evelyn Frances Austen on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Richard Balmforth on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (11 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
5 March 2009Appointment terminated director michael austen (1 page)
5 March 2009Appointment terminated director michael austen (1 page)
20 January 2009Return made up to 01/01/09; full list of members (9 pages)
20 January 2009Return made up to 01/01/09; full list of members (9 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 January 2008Return made up to 01/01/08; full list of members (6 pages)
24 January 2008Return made up to 01/01/08; full list of members (6 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 January 2007Return made up to 01/01/07; full list of members (6 pages)
19 January 2007Return made up to 01/01/07; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
9 February 2006Return made up to 01/01/06; full list of members (6 pages)
9 February 2006Return made up to 01/01/06; full list of members (6 pages)
1 February 2006Resolutions
  • RES13 ‐ Voting rights 30/09/05
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Voting rights 30/09/05
(1 page)
28 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
11 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
10 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
26 October 2004Ad 31/08/04--------- £ si 24@1=24 £ ic 305600/305624 (2 pages)
26 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2004Ad 31/08/04--------- £ si 5@1=5 £ ic 305624/305629 (2 pages)
26 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2004Ad 31/08/04--------- £ si 5@1=5 £ ic 305624/305629 (2 pages)
26 October 2004Ad 31/08/04--------- £ si 24@1=24 £ ic 305600/305624 (2 pages)
26 October 2004Notice of assignment of name or new name to shares (2 pages)
26 October 2004Notice of assignment of name or new name to shares (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
4 June 2004Return made up to 28/05/04; full list of members (10 pages)
4 June 2004Return made up to 28/05/04; full list of members (10 pages)
19 February 2004Registered office changed on 19/02/04 from: fairfield house 7 fairfield ave staines TW18 4AQ (1 page)
19 February 2004Registered office changed on 19/02/04 from: fairfield house 7 fairfield ave staines TW18 4AQ (1 page)
20 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Return made up to 28/05/03; full list of members (7 pages)
30 July 2003Return made up to 28/05/03; full list of members (7 pages)
4 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 July 2003Ad 30/01/03--------- £ si 10000@1=10000 £ ic 295600/305600 (2 pages)
1 July 2003Ad 30/01/03--------- £ si 10000@1=10000 £ ic 295600/305600 (2 pages)
30 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
30 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
14 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
18 June 2001Return made up to 28/05/01; full list of members (8 pages)
18 June 2001Return made up to 28/05/01; full list of members (8 pages)
6 February 2001Director's particulars changed (1 page)
6 February 2001Director's particulars changed (1 page)
15 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 September 2000Secretary's particulars changed (1 page)
26 September 2000Return made up to 28/05/00; full list of members (7 pages)
26 September 2000Secretary's particulars changed (1 page)
26 September 2000Return made up to 28/05/00; full list of members (7 pages)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000Secretary's particulars changed (1 page)
14 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
6 July 1999Return made up to 28/05/99; no change of members (5 pages)
6 July 1999Return made up to 28/05/99; no change of members (5 pages)
17 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 June 1998Return made up to 28/05/98; full list of members (7 pages)
11 June 1998Return made up to 28/05/98; full list of members (7 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
19 June 1997Return made up to 28/05/97; no change of members (5 pages)
19 June 1997Return made up to 28/05/97; no change of members (5 pages)
10 June 1996Return made up to 28/05/96; no change of members (5 pages)
10 June 1996Return made up to 28/05/96; no change of members (5 pages)
30 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
30 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 June 1995Return made up to 28/05/95; full list of members (6 pages)
23 June 1995Return made up to 28/05/95; full list of members (6 pages)
28 March 1995Ad 31/01/95--------- £ si 10000@1=10000 £ ic 285600/295600 (2 pages)
28 March 1995Ad 31/01/95--------- £ si 10000@1=10000 £ ic 285600/295600 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 April 1992Particulars of mortgage/charge (3 pages)
9 April 1992Particulars of mortgage/charge (3 pages)
30 December 1991Particulars of mortgage/charge (4 pages)
30 December 1991Particulars of mortgage/charge (4 pages)
6 February 1991£ nc 100000/1000000 07/01/91 (1 page)
6 February 1991£ nc 100000/1000000 07/01/91 (1 page)
6 February 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 February 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
26 November 1985Incorporation (13 pages)
26 November 1985Incorporation (13 pages)