Company NameContext Limited
DirectorsElliot Phillip Perry and Carmel Keren Lewin
Company StatusActive
Company Number03025874
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Previous NamesContext Holdings Limited and Justis Publishing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Elliot Phillip Perry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(19 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Union House 20 Kentish Town Road
London
NW1 9NR
Director NameMs Carmel Keren Lewin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(27 years, 1 month after company formation)
Appointment Duration2 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address79 Quickswood
London
NW3 3RT
Director NameAharon Lewin
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Kingsley Way
London
N2 0EL
Director NameMrs Annette Lewin
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressC/O Scandex Group Services Suite 3, Grand Union Ho
20 Kentish Town Road
London
NW1 9NR
Secretary NameAharon Lewin
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Kingsley Way
London
N2 0EL
Director NameMr Laurence Joseph Gordon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2008(13 years after company formation)
Appointment Duration7 years, 2 months (resigned 24 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressScandex Group Services
Grand Union House
20 Kentish Town Road
London
NW1 9NR
Secretary NameMr Laurence Joseph Gordon
NationalityEnglish
StatusResigned
Appointed17 March 2008(13 years after company formation)
Appointment Duration7 years, 2 months (resigned 24 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressScandex Group Services
Grand Union House
20 Kentish Town Road
London
NW1 9NR
Director NameMs Sivan Lewin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish,American
StatusResigned
Appointed12 December 2016(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecontextworld.com
Email address[email protected]
Telephone07 734675457
Telephone regionMobile

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

650 at £1Stm Fiduciaire LTD
65.00%
Ordinary
350 at £1Bearer Stm Fiduciaire LTD
35.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

22 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
12 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
22 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
21 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
19 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
21 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
30 March 2022Appointment of Ms Carmel Keren Lewin as a director on 30 March 2022 (2 pages)
11 March 2022Confirmation statement made on 27 February 2022 with updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 November 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2019Termination of appointment of Sivan Lewin as a director on 27 March 2019 (1 page)
18 March 2019Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 18 March 2019 (1 page)
16 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
22 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Appointment of Ms Sivan Lewin as a director on 12 December 2016 (2 pages)
13 December 2016Appointment of Ms Sivan Lewin as a director on 12 December 2016 (2 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
13 June 2016Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR to Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR to Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR on 13 June 2016 (1 page)
28 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
28 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(3 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 October 2015Termination of appointment of Annette Lewin as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Annette Lewin as a director on 28 October 2015 (1 page)
17 June 2015Termination of appointment of Laurence Joseph Gordon as a secretary on 24 May 2015 (1 page)
17 June 2015Termination of appointment of Laurence Joseph Gordon as a secretary on 24 May 2015 (1 page)
17 June 2015Termination of appointment of Laurence Joseph Gordon as a director on 24 May 2015 (1 page)
17 June 2015Termination of appointment of Laurence Joseph Gordon as a director on 24 May 2015 (1 page)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
11 February 2015Appointment of Elliot Phillip Perry as a director on 12 January 2015 (3 pages)
11 February 2015Appointment of Elliot Phillip Perry as a director on 12 January 2015 (3 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
21 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
7 January 2014Full accounts made up to 31 March 2013 (8 pages)
7 January 2014Full accounts made up to 31 March 2013 (8 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
30 March 2012Director's details changed for Mr Laurence Joseph Gordon on 30 March 2012 (2 pages)
30 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
30 March 2012Director's details changed for Mr Laurence Joseph Gordon on 30 March 2012 (2 pages)
11 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
11 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
14 April 2010Secretary's details changed for Mr Laurence Joseph Gordon on 29 December 2009 (1 page)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Mr Laurence Joseph Gordon on 29 December 2009 (1 page)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 23/02/09; full list of members (4 pages)
30 March 2009Return made up to 23/02/09; full list of members (4 pages)
27 March 2009Director's change of particulars / annette lewin / 06/09/2008 (1 page)
27 March 2009Director's change of particulars / annette lewin / 06/09/2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 May 2008Return made up to 23/02/08; full list of members (4 pages)
13 May 2008Return made up to 23/02/08; full list of members (4 pages)
8 April 2008Appointment terminated director and secretary aharon lewin (1 page)
8 April 2008Appointment terminated director and secretary aharon lewin (1 page)
7 April 2008Director and secretary appointed laurence joseph gordon (2 pages)
7 April 2008Director and secretary appointed laurence joseph gordon (2 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 23/02/07; full list of members (3 pages)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 23/02/07; full list of members (3 pages)
5 March 2007Secretary's particulars changed;director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 23/02/06; full list of members (3 pages)
5 April 2006Return made up to 23/02/06; full list of members (3 pages)
2 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 April 2005Company name changed justis publishing LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed justis publishing LIMITED\certificate issued on 27/04/05 (2 pages)
9 April 2005Return made up to 23/02/05; full list of members (7 pages)
9 April 2005Return made up to 23/02/05; full list of members (7 pages)
8 March 2005Company name changed context holdings LIMITED\certificate issued on 08/03/05 (2 pages)
8 March 2005Company name changed context holdings LIMITED\certificate issued on 08/03/05 (2 pages)
19 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 23/02/04; full list of members (7 pages)
4 March 2004Return made up to 23/02/04; full list of members (7 pages)
14 November 2003Registered office changed on 14/11/03 from: tranley house tranley mews fleet road london NW3 2QW (1 page)
14 November 2003Registered office changed on 14/11/03 from: tranley house tranley mews fleet road london NW3 2QW (1 page)
10 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 March 2003Return made up to 23/02/03; full list of members (7 pages)
26 March 2003Return made up to 23/02/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 March 2002Return made up to 23/02/02; full list of members (6 pages)
4 March 2002Return made up to 23/02/02; full list of members (6 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 April 2001Return made up to 23/02/01; full list of members (6 pages)
25 April 2001Return made up to 23/02/01; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
10 May 2000Return made up to 23/02/00; full list of members (6 pages)
10 May 2000Return made up to 23/02/00; full list of members (6 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
26 March 1999Return made up to 23/02/99; no change of members (4 pages)
26 March 1999Return made up to 03/02/99; full list of members (6 pages)
26 March 1999Return made up to 03/02/99; full list of members (6 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
4 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 March 1998Memorandum and Articles of Association (5 pages)
13 March 1998Return made up to 23/02/98; full list of members (6 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 March 1998Memorandum and Articles of Association (5 pages)
13 March 1998Return made up to 23/02/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 March 1997 (8 pages)
2 November 1997Full accounts made up to 31 March 1997 (8 pages)
18 February 1997Return made up to 23/02/97; full list of members (6 pages)
18 February 1997Return made up to 23/02/97; full list of members (6 pages)
24 December 1996Full accounts made up to 31 March 1996 (8 pages)
24 December 1996Full accounts made up to 31 March 1996 (8 pages)
30 October 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 1995Ad 14/03/95--------- £ si 998@1 (2 pages)
19 May 1995Ad 14/03/95--------- £ si 998@1 (2 pages)
19 May 1995Statement of affairs (12 pages)
19 May 1995Statement of affairs (12 pages)
12 April 1995Ad 14/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 1995Ad 14/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 1995Accounting reference date notified as 31/03 (1 page)
27 March 1995Accounting reference date notified as 31/03 (1 page)
10 March 1995Registered office changed on 10/03/95 from: tranley house tranley mews fleet road london NW3 2QW (1 page)
10 March 1995Registered office changed on 10/03/95 from: tranley house tranley mews fleet road london NW3 2QW (1 page)
10 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 February 1995Incorporation (13 pages)
23 February 1995Incorporation (13 pages)