Company NameFelsham Investments Limited
DirectorMarc Lewis
Company StatusActive
Company Number03042448
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)
Previous NameMablaw 330 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marc Lewis
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1995(5 months after company formation)
Appointment Duration28 years, 8 months
RoleSurveyor
Country of ResidenceUnited States
Correspondence AddressC/O Jamieson Stone 2nd Floor
Windsor House
40-41 Great Castle Street
London
W1W 8LU
Secretary NameJamieson Stone Registrars Ltd (Corporation)
StatusCurrent
Appointed03 March 2000(4 years, 11 months after company formation)
Appointment Duration24 years, 1 month
Correspondence Address2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
Director NameMr Barry Victor Lewis
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2000)
RoleMedical Practitioner
Correspondence AddressSilverwood
South View Road
Pinner
Middx
HA5 3YA
Secretary NameMarc Bernard Lewis
NationalityBritish
StatusResigned
Appointed05 September 1995(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address154 Felsham Road
Putney
London
SW15 1DP
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered AddressC/O Jamieson Stone 2nd Floor
Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1Marc Bernard Lewis
99.00%
Ordinary A
1 at £1Barry Lewis
1.00%
Ordinary B

Financials

Year2014
Net Worth£1,520,958
Cash£448,952
Current Liabilities£19,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

12 December 2006Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
5 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
5 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 August 2020Confirmation statement made on 4 August 2020 with updates (5 pages)
15 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 August 2019Director's details changed for Mr Marc Lewis on 18 March 2019 (2 pages)
8 August 2019Change of details for Mr Marc Bernard Lewis as a person with significant control on 18 March 2019 (2 pages)
24 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 May 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
29 April 2015Director's details changed for Mr Marc Lewis on 5 January 2015 (2 pages)
29 April 2015Director's details changed for Mr Marc Lewis on 5 January 2015 (2 pages)
29 April 2015Director's details changed for Mr Marc Lewis on 5 January 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 April 2014Annual return made up to 14 April 2014
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 14 April 2014
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
14 April 2014Director's details changed for Mr Marc Lewis on 12 June 2013 (2 pages)
14 April 2014Director's details changed for Mr Marc Lewis on 12 June 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 April 2013Annual return made up to 5 April 2013 (4 pages)
23 April 2013Annual return made up to 5 April 2013 (4 pages)
23 April 2013Annual return made up to 5 April 2013 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Mr Marc Lewis on 1 September 2010 (2 pages)
5 April 2011Director's details changed for Mr Marc Lewis on 1 September 2010 (2 pages)
5 April 2011Director's details changed for Mr Marc Lewis on 1 September 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Jamieson Stone Registrars Ltd on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
19 May 2009Registered office changed on 19/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page)
19 May 2009Registered office changed on 19/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page)
6 April 2009Director's change of particulars / marc lewis / 01/06/2008 (1 page)
6 April 2009Director's change of particulars / marc lewis / 01/06/2008 (1 page)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 April 2008Director's change of particulars / marc lewis / 01/06/2007 (1 page)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
8 April 2008Director's change of particulars / marc lewis / 01/06/2007 (1 page)
8 April 2008Return made up to 05/04/08; full list of members (3 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
18 April 2007Return made up to 05/04/07; full list of members (2 pages)
18 April 2007Return made up to 05/04/07; full list of members (2 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 05/04/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
7 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
7 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 April 2005Return made up to 05/04/05; full list of members (2 pages)
15 April 2005Return made up to 05/04/05; full list of members (2 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
16 June 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2004Registered 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 2004Registered 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 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
12 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2002Registered office changed on 03/04/02 from: 47 bedford row london WC1R 4LR (1 page)
3 April 2002Registered office changed on 03/04/02 from: 47 bedford row london WC1R 4LR (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 April 2001Return made up to 05/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2001Return made up to 05/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Ad 28/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2001Ad 28/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
4 May 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: 154 felsham road putney london SW15 1DP (1 page)
31 March 2000Registered office changed on 31/03/00 from: 154 felsham road putney london SW15 1DP (1 page)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
8 April 1999Return made up to 05/04/99; full list of members (6 pages)
8 April 1999Return made up to 05/04/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
12 December 1997Memorandum and Articles of Association (22 pages)
12 December 1997Memorandum and Articles of Association (22 pages)
5 December 1997Company name changed mablaw 330 LIMITED\certificate issued on 08/12/97 (2 pages)
5 December 1997Company name changed mablaw 330 LIMITED\certificate issued on 08/12/97 (2 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
16 April 1997Return made up to 05/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 April 1997Return made up to 05/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
23 June 1996Auditor's resignation (2 pages)
23 June 1996Auditor's resignation (2 pages)
10 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
10 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 April 1996Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
26 April 1996Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
26 March 1996Return made up to 05/04/96; full list of members (6 pages)
26 March 1996Return made up to 05/04/96; full list of members (6 pages)
3 January 1996Accounting reference date notified as 30/09 (1 page)
3 January 1996Accounting reference date notified as 30/09 (1 page)
22 September 1995Registered office changed on 22/09/95 from: p o box 101 20 station road watford WD1 1HT (1 page)
22 September 1995Registered office changed on 22/09/95 from: p o box 101 20 station road watford WD1 1HT (1 page)
19 September 1995Secretary resigned;new secretary appointed (2 pages)
19 September 1995Director resigned;new director appointed (2 pages)
19 September 1995Secretary resigned;new secretary appointed (2 pages)
19 September 1995Director resigned;new director appointed (2 pages)
19 September 1995Director resigned;new director appointed (2 pages)
19 September 1995Director resigned;new director appointed (2 pages)
5 April 1995Incorporation (54 pages)
5 April 1995Incorporation (54 pages)