Company NameNW (Blakes) Limited
DirectorsSophia Louise Lewis and Nicholas Peter Lewis
Company StatusActive
Company Number03480593
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Previous NamesBarton House (No 13) Limited and NW Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMiss Joanne Weaver
StatusCurrent
Appointed26 June 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMrs Sophia Louise Lewis
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(22 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameAlex Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(1 month, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address5 Castlereagh
Wynyard Park
Cleveland
TS22 5QF
Director NameAnthony Michael McGing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(1 month, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 September 1998)
RoleCompany Director
Correspondence Address9 Norbury Hill
Norbury
London
SW16 3LA
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed11 February 1998(1 month, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 05 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Director NameNicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(9 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2002)
RoleManaging Director
Correspondence AddressBray Lodge
Fishery Road
Maiden Head
Berkshire
SL6 1UP
Director NameAnthony Michael McGing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(4 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 21 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Secretary NameMr Grant Leslie Whitehouse
NationalityBritish
StatusResigned
Appointed05 July 2002(4 years, 6 months after company formation)
Appointment Duration14 years (resigned 07 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Winter House
38 Twickenham Road
Teddington
Middlesex
TW11 8AW
Secretary NameMr Christopher Simon Lewis
StatusResigned
Appointed07 July 2016(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2019)
RoleCompany Director
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMrs Leona Rhona Bellhouse
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2020)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMr Christopher Simon Lewis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(21 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2000(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Telephone020 74167780
Telephone regionLondon

Location

Registered Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250 at £1Leona Rhona Bellhouse
25.00%
Ordinary
250 at £1Trustees Of L.f. & A.j.r. Lewis Trust No. 1
25.00%
Ordinary
200 at £1Tina Lewis
20.00%
Ordinary
195 at £1Rowan Jane Lewis
19.50%
Ordinary
100 at £1Anthony Michael Mcging
10.00%
Ordinary
4 at £1Nigel Lea Lewis
0.40%
Ordinary
1 at £1Nicholas Peter Lewis
0.10%
Ordinary

Financials

Year2014
Net Worth£243,220
Cash£28,163
Current Liabilities£67

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

5 April 2000Delivered on: 7 April 2000
Persons entitled: Royal & Sun Alliance Trust Company Limited

Classification: Charge
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under or pursuant to the charged account agreement and/or the development agreement.
Particulars: By way of first fixed charge the designated account and all monies now or hereafter standing to the credit thereof any fixed income securities all right title interest and benefit in any contract of insurance the benefit of all obligations representations and warranties.
Outstanding
5 April 2000Delivered on: 7 April 2000
Persons entitled: Royal & Sun Alliance Trust Company Limited

Classification: Charge
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under or pursuant to the charged account agreement, developers lease, and/or the development agreement.
Particulars: By way of first fixed charge the designated account and all monies now or hereafter standing to the credit thereof any fixed income securities all right title interest and benefit in any contract of insurance the benefit of all obligations representations and warranties.
Outstanding

Filing History

12 April 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 March 2022Director's details changed for Ms Sophia Louise Wells on 1 January 2022 (2 pages)
29 March 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
29 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
30 March 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
16 March 2021Withdrawal of a person with significant control statement on 16 March 2021 (2 pages)
16 March 2021Unaudited abridged accounts made up to 30 June 2020 (12 pages)
16 March 2021Notification of a person with significant control statement (2 pages)
16 March 2021Notification of Nicholas Peter Lewis as a person with significant control on 17 February 2021 (2 pages)
23 February 2021Appointment of Nicholas Peter Lewis as a director on 17 February 2021 (2 pages)
23 February 2021Cessation of Leona Rhona Bellhouse as a person with significant control on 19 February 2021 (1 page)
15 December 2020Termination of appointment of Leona Rhona Bellhouse as a director on 30 September 2020 (1 page)
9 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
23 March 2020Appointment of Ms Sophia Louise Wells as a director on 20 March 2020 (2 pages)
26 June 2019Appointment of Miss Joanne Weaver as a secretary on 26 June 2019 (2 pages)
28 May 2019Termination of appointment of Christopher Simon Lewis as a secretary on 24 May 2019 (1 page)
28 May 2019Termination of appointment of Christopher Simon Lewis as a director on 24 May 2019 (1 page)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
28 March 2019Appointment of Mr Christopher Simon Lewis as a director on 28 March 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
24 January 2019Appointment of Mrs Leona Rhona Bellhouse as a director on 21 January 2019 (2 pages)
24 January 2019Termination of appointment of Anthony Michael Mcging as a director on 21 January 2019 (1 page)
27 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
7 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
14 December 2017Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from Ergon House Horseferry Road London SW1P 2AL United Kingdom to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 14 December 2017 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from Ergon House Horseferry Road London SW1P 2AL United Kingdom to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 14 December 2017 (1 page)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
29 November 2017Secretary's details changed for Mr Christopher Simon Lewis on 28 November 2017 (1 page)
29 November 2017Secretary's details changed for Mr Christopher Simon Lewis on 28 November 2017 (1 page)
28 November 2017Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Anthony Michael Mcging on 28 November 2017 (2 pages)
28 November 2017Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Anthony Michael Mcging on 28 November 2017 (2 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 October 2016Satisfaction of charge 2 in full (1 page)
20 October 2016Satisfaction of charge 1 in full (1 page)
20 October 2016Satisfaction of charge 1 in full (1 page)
20 October 2016Satisfaction of charge 2 in full (1 page)
15 July 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
15 July 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
14 July 2016Registered office address changed from 33 Christian Fields Norbury London SW16 3JY to Ergon House Horseferry Road London SW1P 2AL on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Grant Leslie Whitehouse as a secretary on 7 July 2016 (1 page)
14 July 2016Termination of appointment of Grant Leslie Whitehouse as a secretary on 7 July 2016 (1 page)
14 July 2016Registered office address changed from 33 Christian Fields Norbury London SW16 3JY to Ergon House Horseferry Road London SW1P 2AL on 14 July 2016 (1 page)
13 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
13 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
7 July 2016Appointment of Mr Christopher Simon Lewis as a secretary on 7 July 2016 (2 pages)
7 July 2016Appointment of Mr Christopher Simon Lewis as a secretary on 7 July 2016 (2 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
25 May 2011Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
25 May 2011Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
16 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
16 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
7 January 2009Return made up to 15/12/08; full list of members (5 pages)
7 January 2009Return made up to 15/12/08; full list of members (5 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
11 January 2008Return made up to 15/12/07; full list of members (3 pages)
11 January 2008Return made up to 15/12/07; full list of members (3 pages)
29 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
29 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
6 February 2007Return made up to 15/12/06; full list of members (3 pages)
6 February 2007Return made up to 15/12/06; full list of members (3 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
11 January 2006Return made up to 15/12/05; full list of members (3 pages)
11 January 2006Return made up to 15/12/05; full list of members (3 pages)
29 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
29 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
22 December 2004Return made up to 15/12/04; full list of members (6 pages)
22 December 2004Return made up to 15/12/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
1 March 2004Registered office changed on 01/03/04 from: 69 eccleston square london SW1V 1PJ (1 page)
1 March 2004Registered office changed on 01/03/04 from: 69 eccleston square london SW1V 1PJ (1 page)
9 January 2004Return made up to 05/12/03; no change of members (6 pages)
9 January 2004Return made up to 05/12/03; no change of members (6 pages)
30 December 2002Return made up to 15/12/02; full list of members (7 pages)
30 December 2002Return made up to 15/12/02; full list of members (7 pages)
18 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
18 November 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
13 May 2002Secretary's particulars changed (1 page)
13 May 2002Secretary's particulars changed (1 page)
20 December 2001Return made up to 15/12/01; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 December 2001Return made up to 15/12/01; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 October 2001Full accounts made up to 31 July 2001 (13 pages)
17 October 2001Full accounts made up to 31 July 2001 (13 pages)
19 September 2001Full accounts made up to 30 November 2000 (11 pages)
19 September 2001Full accounts made up to 30 November 2000 (11 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
3 August 2001Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
3 August 2001Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
4 May 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
4 May 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
27 April 2001Full accounts made up to 31 December 1999 (8 pages)
27 April 2001Full accounts made up to 31 December 1999 (8 pages)
28 February 2001Return made up to 15/12/00; full list of members (9 pages)
28 February 2001Return made up to 15/12/00; full list of members (9 pages)
19 July 2000Full accounts made up to 31 December 1998 (10 pages)
19 July 2000Full accounts made up to 31 December 1998 (10 pages)
16 May 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Particulars of mortgage/charge (7 pages)
7 April 2000Particulars of mortgage/charge (7 pages)
7 April 2000Particulars of mortgage/charge (7 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Particulars of mortgage/charge (7 pages)
11 February 1999Return made up to 15/12/98; full list of members (8 pages)
11 February 1999Return made up to 15/12/98; full list of members (8 pages)
19 October 1998Registered office changed on 19/10/98 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
19 October 1998Registered office changed on 19/10/98 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
26 March 1998Ad 16/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1998Ad 16/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New secretary appointed;new director appointed (3 pages)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New secretary appointed;new director appointed (3 pages)
9 March 1998Secretary resigned (1 page)
30 January 1998Company name changed barton house (no 13) LIMITED\certificate issued on 02/02/98 (2 pages)
30 January 1998Company name changed barton house (no 13) LIMITED\certificate issued on 02/02/98 (2 pages)
15 December 1997Incorporation (15 pages)
15 December 1997Incorporation (15 pages)