Company NameLewis Way (Dagenham) Management Company Limited
DirectorKevin John Rawlings
Company StatusActive
Company Number02912203
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin John Rawlings
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(20 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteps Estate Agents,298 Heathway
Dagenham
Essex
RM10 8LU
Director NameRobert Albert Bunkall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleBuilding Director
Correspondence AddressSilverleys Braintree Road
Felsted
Dunmow
Essex
CM6 3JZ
Director NameMr Simon Victor Sturt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address139 Conway Road
Southgate
London
N14 7BH
Secretary NameAdrian Charles Bond
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Wellington Road
Enfield
Middlesex
EN1 2PB
Director NameSusan Ruth McGregor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 1998)
RoleSecretary
Correspondence AddressFlat 2 Bell House
Lewis Way
Dagenham
Essex
RM10 8US
Director NameJudith Emmerson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1995(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 November 2003)
RoleHouse Wife
Correspondence AddressFlat 2 Rounders Court
Lewis Way
Dagenham
Essex
RM10 8UW
Director NameDarren Coles
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 1999)
RoleSenior Travel Clerk
Correspondence AddressFlat 1 Watsons Lodge
Lewis Way
Dagenham
Essex
RM10 8UN
Secretary NameDarren Coles
NationalityBritish
StatusResigned
Appointed10 September 1995(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 1998)
RoleSenior Travel Clerk
Correspondence AddressFlat 1 Watsons Lodge
Lewis Way
Dagenham
Essex
RM10 8UN
Director NameLorna Christina Caroline Machray
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 2000)
RoleSales Executive
Correspondence Address9 Bell House
Lewis Way
Dagenham
Essex
RM10 8US
Secretary NameChristine Ann Everett
NationalityBritish
StatusResigned
Appointed24 August 1998(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 March 1999)
RoleCompany Director
Correspondence Address5 Carpenters Court
Lewis Way
Dagenham
Essex
RM10 8UG
Secretary NameClaire Elizabeth Lane
NationalityBritish
StatusResigned
Appointed31 May 2001(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address7 Rounders Court
Lewis Way
Dagenham
Essex
RM10 8UW
Director NameJeffrey Bouquet
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2005)
RoleHealth And Safety Manager
Correspondence Address8 Rounders Court
Lewis Way
Dagenham
Essex
RM10 8UW
Director NameGary Bruce
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(9 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 February 2015)
RoleBuilder
Correspondence Address13 Fernbank Avenue Hornchurch
Essex
RM12 5RA
Director NameDavid Steven Bunn
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2009)
RoleProject Manager
Correspondence Address8 Rounders Court
Lewis Way
Dagenham
Essex
RM10 8UW
Secretary NameGary Bruce
NationalityBritish
StatusResigned
Appointed03 May 2006(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 17 February 2015)
RoleBuilder
Correspondence Address13 Fernbank Avenue Hornchurch
Essex
RM12 5RA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Glazers
843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
26 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
26 March 2018Notification of a person with significant control statement (2 pages)
22 February 2018Cessation of Kevin John Rawlings as a person with significant control on 6 April 2016 (1 page)
13 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 24 March 2016 no member list (2 pages)
30 March 2016Annual return made up to 24 March 2016 no member list (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 24 March 2015 no member list (2 pages)
24 March 2015Annual return made up to 24 March 2015 no member list (2 pages)
10 March 2015Appointment of Mr Kevin John Rawlings as a director on 16 February 2015 (2 pages)
10 March 2015Appointment of Mr Kevin John Rawlings as a director on 16 February 2015 (2 pages)
2 March 2015Termination of appointment of Gary Bruce as a secretary on 17 February 2015 (1 page)
2 March 2015Termination of appointment of Gary Bruce as a director on 17 February 2015 (1 page)
2 March 2015Termination of appointment of Gary Bruce as a secretary on 17 February 2015 (1 page)
2 March 2015Termination of appointment of Gary Bruce as a director on 17 February 2015 (1 page)
10 June 2014Annual return made up to 24 March 2014 no member list (3 pages)
10 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 June 2014Annual return made up to 24 March 2014 no member list (3 pages)
10 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 June 2014Director's details changed for Gary Bruce on 9 June 2014 (2 pages)
9 June 2014Secretary's details changed for Gary Bruce on 9 June 2014 (1 page)
9 June 2014Director's details changed for Gary Bruce on 9 June 2014 (2 pages)
9 June 2014Secretary's details changed for Gary Bruce on 9 June 2014 (1 page)
9 June 2014Secretary's details changed for Gary Bruce on 9 June 2014 (1 page)
9 June 2014Director's details changed for Gary Bruce on 9 June 2014 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 April 2013Annual return made up to 24 March 2013 no member list (3 pages)
4 April 2013Annual return made up to 24 March 2013 no member list (3 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
1 May 2012Annual return made up to 24 March 2012 no member list (3 pages)
1 May 2012Annual return made up to 24 March 2012 no member list (3 pages)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 June 2011Annual return made up to 24 March 2011 no member list (3 pages)
21 June 2011Annual return made up to 24 March 2011 no member list (3 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 April 2010Annual return made up to 24 March 2010 no member list (2 pages)
6 April 2010Annual return made up to 24 March 2010 no member list (2 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 March 2009Annual return made up to 24/03/09 (2 pages)
30 March 2009Annual return made up to 24/03/09 (2 pages)
29 January 2009Appointment terminated director david bunn (1 page)
29 January 2009Appointment terminated director david bunn (1 page)
4 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 March 2008Annual return made up to 24/03/08 (2 pages)
26 March 2008Annual return made up to 24/03/08 (2 pages)
16 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 April 2007Annual return made up to 24/03/07 (2 pages)
3 April 2007Annual return made up to 24/03/07 (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned (1 page)
7 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 March 2006Annual return made up to 24/03/06 (2 pages)
30 March 2006Annual return made up to 24/03/06 (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Annual return made up to 24/03/05 (4 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Annual return made up to 24/03/05 (4 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Annual return made up to 24/03/04
  • 363(288) ‐ Director resigned
(4 pages)
30 March 2004Annual return made up to 24/03/04
  • 363(288) ‐ Director resigned
(4 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 March 2003Annual return made up to 24/03/03 (3 pages)
28 March 2003Annual return made up to 24/03/03 (3 pages)
8 April 2002Annual return made up to 24/03/02 (3 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 April 2002Annual return made up to 24/03/02 (3 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 March 2001Annual return made up to 24/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 2001Annual return made up to 24/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 2001Full accounts made up to 31 March 2000 (8 pages)
5 January 2001Full accounts made up to 31 March 2000 (8 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
21 April 2000Annual return made up to 24/03/00 (4 pages)
21 April 2000Annual return made up to 24/03/00 (4 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 April 1999Director resigned (1 page)
21 April 1999Annual return made up to 24/03/99 (4 pages)
21 April 1999Annual return made up to 24/03/99 (4 pages)
21 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
10 December 1998Full accounts made up to 31 March 1998 (6 pages)
10 December 1998Full accounts made up to 31 March 1998 (6 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
17 April 1998Annual return made up to 24/03/98 (4 pages)
17 April 1998Annual return made up to 24/03/98 (4 pages)
7 April 1998Full accounts made up to 31 March 1997 (7 pages)
7 April 1998Full accounts made up to 31 March 1997 (7 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
28 May 1997Annual return made up to 24/03/97 (4 pages)
28 May 1997Annual return made up to 24/03/97 (4 pages)
24 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 July 1996Annual return made up to 24/03/96 (4 pages)
17 July 1996Annual return made up to 24/03/96 (4 pages)
26 February 1996Registered office changed on 26/02/96 from: 843 finchley road london NW11 8NA (1 page)
26 February 1996Registered office changed on 26/02/96 from: 843 finchley road london NW11 8NA (1 page)
22 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 September 1995Registered office changed on 18/09/95 from: 29 the green winchmore hill london N21 1HS (1 page)
18 September 1995Registered office changed on 18/09/95 from: 29 the green winchmore hill london N21 1HS (1 page)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 March 1994Incorporation (20 pages)
24 March 1994Incorporation (20 pages)