Sutton
Surrey
SM1 1SH
Secretary Name | Mr John Henry James Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1992(2 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Barnaby Ralph James Lewis |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2009(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Queripel House 1 Duke Of York Square London SW3 4LY |
Director Name | Miss Daisy Leonora Frances Lewis |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2011(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Alfred Ralph James Lewis |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2012(22 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | John Carl Sebastian Tham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 18 March 1996) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grove Lane London SE5 8ST |
Secretary Name | Mrs Jennifer Lyn Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 2 months (resigned 24 April 1992) |
Role | Company Director |
Correspondence Address | The Dolls House 110 Kingston Road Teddington Middlesex TW11 9HY |
Director Name | Christine Sally Elizabeth Blackman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 April 1998) |
Role | Personal Secretary |
Correspondence Address | 10 Foxburrow Close Gillingham Kent ME8 9PX |
Director Name | John Carl Sebastian Tham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 May 1996(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 December 2009) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grove Lane London SE5 8ST |
Secretary Name | Anne Louise Garfit Sheaf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 9 Queripel House 1 Duke Of York Square London SW3 4LY |
Telephone | 020 77305420 |
---|---|
Telephone region | London |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | John Henry James Lewis 50.00% Ordinary |
---|---|
1 at £1 | Susan Frances Lewis 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £247,190 |
Net Worth | £106,112 |
Cash | £5,489 |
Current Liabilities | £142,812 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
7 November 1997 | Delivered on: 26 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and richard mark lewis as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cottage church hill dunhead st mary wiltshire. Outstanding |
---|
10 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (5 pages) |
29 June 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
23 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
23 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
24 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
21 January 2020 | Change of details for Mr John Henry James Lewis as a person with significant control on 21 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Alfred Ralph James Lewis on 21 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr John Henry James Lewis on 21 January 2020 (2 pages) |
21 January 2020 | Secretary's details changed for Mr John Henry James Lewis on 21 January 2020 (1 page) |
21 January 2020 | Director's details changed for Miss Daisy Leonora Frances Lewis on 21 January 2020 (2 pages) |
16 December 2019 | Termination of appointment of Anne Louise Garfit Sheaf as a secretary on 31 October 2019 (1 page) |
3 December 2019 | Registered office address changed from 9 Queripel House 1 Duke of York Square London SW3 4LY to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 3 December 2019 (1 page) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
25 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
13 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 April 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
20 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
20 July 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
10 June 2015 | Resolutions
|
10 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
10 June 2015 | Resolutions
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
8 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
8 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 June 2013 | Appointment of Anne Louise Garfit Sheaf as a secretary (2 pages) |
3 June 2013 | Appointment of Anne Louise Garfit Sheaf as a secretary (2 pages) |
24 April 2013 | Director's details changed for Mr John Henry James Lewis on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr John Henry James Lewis on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr John Henry James Lewis on 1 April 2013 (2 pages) |
19 April 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
19 April 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Director's details changed for Alfred Ralph James Lewis on 31 March 2012 (2 pages) |
1 March 2013 | Director's details changed for Alfred Ralph James Lewis on 31 March 2012 (2 pages) |
8 February 2013 | Appointment of Alfred Ralph James Lewis as a director (3 pages) |
8 February 2013 | Appointment of Alfred Ralph James Lewis as a director (3 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
26 July 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
30 March 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
28 March 2011 | Appointment of Daisy Leonora Frances Lewis as a director (3 pages) |
28 March 2011 | Appointment of Daisy Leonora Frances Lewis as a director (3 pages) |
28 May 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
28 May 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
17 May 2010 | Appointment of Barnaby Ralph James Lewis as a director (3 pages) |
17 May 2010 | Appointment of Barnaby Ralph James Lewis as a director (3 pages) |
6 May 2010 | Termination of appointment of John Tham as a director (2 pages) |
6 May 2010 | Termination of appointment of John Tham as a director (2 pages) |
15 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
6 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
5 September 2008 | Full accounts made up to 31 October 2007 (12 pages) |
5 September 2008 | Full accounts made up to 31 October 2007 (12 pages) |
18 June 2008 | Return made up to 23/02/08; full list of members (4 pages) |
18 June 2008 | Return made up to 23/02/08; full list of members (4 pages) |
4 May 2007 | Return made up to 23/02/07; full list of members (7 pages) |
4 May 2007 | Return made up to 23/02/07; full list of members (7 pages) |
30 March 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
30 March 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
27 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
27 September 2006 | Full accounts made up to 31 October 2005 (13 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
28 June 2005 | Full accounts made up to 31 October 2004 (13 pages) |
28 June 2005 | Full accounts made up to 31 October 2004 (13 pages) |
17 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 27A sloane square london SW1W 8AB (1 page) |
17 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 27A sloane square london SW1W 8AB (1 page) |
10 March 2005 | Return made up to 23/02/05; full list of members (5 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (5 pages) |
10 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
10 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
1 March 2004 | Return made up to 23/02/04; full list of members (5 pages) |
1 March 2004 | Return made up to 23/02/04; full list of members (5 pages) |
28 May 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
28 May 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
8 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
16 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
16 August 2002 | Full accounts made up to 31 October 2001 (12 pages) |
12 March 2002 | Return made up to 23/02/02; full list of members (5 pages) |
12 March 2002 | Return made up to 23/02/02; full list of members (5 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
20 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
5 May 2000 | Return made up to 23/02/00; full list of members (7 pages) |
5 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Return made up to 23/02/00; full list of members (7 pages) |
5 May 2000 | Director's particulars changed (1 page) |
31 March 2000 | Full accounts made up to 31 October 1999 (13 pages) |
31 March 2000 | Full accounts made up to 31 October 1999 (13 pages) |
13 September 1999 | New director appointed (3 pages) |
13 September 1999 | New director appointed (3 pages) |
13 September 1999 | Return made up to 23/02/99; full list of members (8 pages) |
13 September 1999 | Return made up to 23/02/99; full list of members (8 pages) |
29 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
29 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
11 May 1998 | Return made up to 23/02/98; full list of members (7 pages) |
11 May 1998 | Return made up to 23/02/98; full list of members (7 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
16 March 1998 | Full accounts made up to 31 October 1997 (13 pages) |
16 March 1998 | Full accounts made up to 31 October 1997 (13 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
3 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
7 May 1997 | Return made up to 23/02/97; full list of members (6 pages) |
7 May 1997 | Return made up to 23/02/97; full list of members (6 pages) |
30 January 1997 | New director appointed (3 pages) |
30 January 1997 | New director appointed (3 pages) |
3 November 1996 | Director's particulars changed (1 page) |
3 November 1996 | Director's particulars changed (1 page) |
5 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
5 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
25 May 1996 | Return made up to 23/02/96; full list of members (6 pages) |
25 May 1996 | Return made up to 23/02/96; full list of members (6 pages) |
10 May 1996 | Director resigned (2 pages) |
10 May 1996 | New director appointed (1 page) |
10 May 1996 | Director resigned (2 pages) |
10 May 1996 | New director appointed (1 page) |
13 November 1995 | Director's particulars changed (4 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
13 November 1995 | Secretary's particulars changed (4 pages) |
13 November 1995 | Return made up to 23/02/95; full list of members (16 pages) |
13 November 1995 | Secretary's particulars changed (4 pages) |
13 November 1995 | Return made up to 23/02/95; full list of members (16 pages) |
19 October 1995 | Full accounts made up to 31 October 1994 (11 pages) |
19 October 1995 | Full accounts made up to 31 October 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
6 August 1990 | Memorandum and Articles of Association (14 pages) |
6 August 1990 | Memorandum and Articles of Association (14 pages) |
20 July 1990 | Company name changed\certificate issued on 20/07/90 (2 pages) |
23 February 1990 | Incorporation (9 pages) |