Windsor House
40-41 Great Castle Street
London
W1W 8LU
Secretary Name | Jamieson Stone Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Director Name | Mr Barry Victor Lewis |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2000) |
Role | Medical Practitioner |
Correspondence Address | Silverwood South View Road Pinner Middx HA5 3YA |
Secretary Name | Marc Bernard Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 154 Felsham Road Putney London SW15 1DP |
Director Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Director Name | Mablaw Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Registered Address | C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
99 at £1 | Marc Bernard Lewis 99.00% Ordinary A |
---|---|
1 at £1 | Barry Lewis 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,520,958 |
Cash | £448,952 |
Current Liabilities | £19,277 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
12 December 2006 | Delivered on: 14 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 119 camberwell grove london t/no 328309. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
9 April 2001 | Delivered on: 14 April 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage of the leasehold property known as first floor flat, 66 mendora road, london, SW6 7NB, title number BGL1811. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
21 June 2000 | Delivered on: 24 June 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a flat 16B kensington court gardens kensington place london W8 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Outstanding |
20 October 1999 | Delivered on: 23 October 1999 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 felsham road putney london SW15 together with all rental monies and all right title and interest thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1999 | Delivered on: 23 October 1999 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 11, 40 holland park, london W11 3RP. The benefit of all rental income and all right title and interest to and in the same and the benefits thereof and floating charge or voveable plant, machinery instruments building materials utensils furniture and equipent or used in connection with the business. Outstanding |
14 April 1998 | Delivered on: 25 April 1998 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 89 ledbury road london W11 t/n BGL18862 all buildings structures fixtures (including trade fixtures) fixed plant machinery and equipment all right title and interest in ay proceeds of insurances moveable plant machinery utensils furniture and equipment. Outstanding |
1 October 1997 | Delivered on: 18 October 1997 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11, 40 holland park kensington london and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 August 2023 | Confirmation statement made on 4 August 2023 with updates (4 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 4 August 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 August 2020 | Confirmation statement made on 4 August 2020 with updates (5 pages) |
15 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 August 2019 | Director's details changed for Mr Marc Lewis on 18 March 2019 (2 pages) |
8 August 2019 | Change of details for Mr Marc Bernard Lewis as a person with significant control on 18 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 April 2015 | Director's details changed for Mr Marc Lewis on 5 January 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Marc Lewis on 5 January 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Marc Lewis on 5 January 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 April 2014 | Annual return made up to 14 April 2014 Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 Statement of capital on 2014-04-15
|
14 April 2014 | Director's details changed for Mr Marc Lewis on 12 June 2013 (2 pages) |
14 April 2014 | Director's details changed for Mr Marc Lewis on 12 June 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 April 2013 | Annual return made up to 5 April 2013 (4 pages) |
23 April 2013 | Annual return made up to 5 April 2013 (4 pages) |
23 April 2013 | Annual return made up to 5 April 2013 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Mr Marc Lewis on 1 September 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Marc Lewis on 1 September 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Marc Lewis on 1 September 2010 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 April 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page) |
6 April 2009 | Director's change of particulars / marc lewis / 01/06/2008 (1 page) |
6 April 2009 | Director's change of particulars / marc lewis / 01/06/2008 (1 page) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 April 2008 | Director's change of particulars / marc lewis / 01/06/2007 (1 page) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
8 April 2008 | Director's change of particulars / marc lewis / 01/06/2007 (1 page) |
8 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
7 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
18 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
19 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
15 April 2005 | Return made up to 05/04/05; full list of members (2 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
16 June 2004 | Return made up to 05/04/04; full list of members
|
16 June 2004 | Return made up to 05/04/04; full list of members
|
3 June 2004 | Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 April 2003 | Return made up to 05/04/03; full list of members
|
28 April 2003 | Return made up to 05/04/03; full list of members
|
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 April 2002 | Return made up to 05/04/02; full list of members
|
12 April 2002 | Return made up to 05/04/02; full list of members
|
3 April 2002 | Registered office changed on 03/04/02 from: 47 bedford row london WC1R 4LR (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 47 bedford row london WC1R 4LR (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 April 2001 | Return made up to 05/04/01; full list of members
|
20 April 2001 | Return made up to 05/04/01; full list of members
|
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Ad 28/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 2001 | Ad 28/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Return made up to 05/04/00; full list of members
|
4 May 2000 | Return made up to 05/04/00; full list of members
|
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 154 felsham road putney london SW15 1DP (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 154 felsham road putney london SW15 1DP (1 page) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
8 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Memorandum and Articles of Association (22 pages) |
12 December 1997 | Memorandum and Articles of Association (22 pages) |
5 December 1997 | Company name changed mablaw 330 LIMITED\certificate issued on 08/12/97 (2 pages) |
5 December 1997 | Company name changed mablaw 330 LIMITED\certificate issued on 08/12/97 (2 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Return made up to 05/04/97; no change of members
|
16 April 1997 | Return made up to 05/04/97; no change of members
|
19 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
23 June 1996 | Auditor's resignation (2 pages) |
23 June 1996 | Auditor's resignation (2 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
26 April 1996 | Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page) |
26 April 1996 | Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page) |
26 March 1996 | Return made up to 05/04/96; full list of members (6 pages) |
26 March 1996 | Return made up to 05/04/96; full list of members (6 pages) |
3 January 1996 | Accounting reference date notified as 30/09 (1 page) |
3 January 1996 | Accounting reference date notified as 30/09 (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: p o box 101 20 station road watford WD1 1HT (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: p o box 101 20 station road watford WD1 1HT (1 page) |
19 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |
19 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |
19 September 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Incorporation (54 pages) |
5 April 1995 | Incorporation (54 pages) |