3 Lower Thames Street
London
EC3R 6HD
Director Name | Mrs Sophia Louise Lewis |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Alex Hutchinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 5 Castlereagh Wynyard Park Cleveland TS22 5QF |
Director Name | Anthony Michael McGing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 September 1998) |
Role | Company Director |
Correspondence Address | 9 Norbury Hill Norbury London SW16 3LA |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pollards Hill North London SW16 4PA |
Director Name | Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 July 2002) |
Role | Managing Director |
Correspondence Address | Bray Lodge Fishery Road Maiden Head Berkshire SL6 1UP |
Director Name | Anthony Michael McGing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 21 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(4 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 07 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Winter House 38 Twickenham Road Teddington Middlesex TW11 8AW |
Secretary Name | Mr Christopher Simon Lewis |
---|---|
Status | Resigned |
Appointed | 07 July 2016(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2019) |
Role | Company Director |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mrs Leona Rhona Bellhouse |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2020) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Christopher Simon Lewis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Telephone | 020 74167780 |
---|---|
Telephone region | London |
Registered Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
250 at £1 | Leona Rhona Bellhouse 25.00% Ordinary |
---|---|
250 at £1 | Trustees Of L.f. & A.j.r. Lewis Trust No. 1 25.00% Ordinary |
200 at £1 | Tina Lewis 20.00% Ordinary |
195 at £1 | Rowan Jane Lewis 19.50% Ordinary |
100 at £1 | Anthony Michael Mcging 10.00% Ordinary |
4 at £1 | Nigel Lea Lewis 0.40% Ordinary |
1 at £1 | Nicholas Peter Lewis 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £243,220 |
Cash | £28,163 |
Current Liabilities | £67 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
5 April 2000 | Delivered 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 2000 | Delivered 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 |
12 April 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
---|---|
17 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
29 March 2022 | Director's details changed for Ms Sophia Louise Wells on 1 January 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
29 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
30 March 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
16 March 2021 | Withdrawal of a person with significant control statement on 16 March 2021 (2 pages) |
16 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (12 pages) |
16 March 2021 | Notification of a person with significant control statement (2 pages) |
16 March 2021 | Notification of Nicholas Peter Lewis as a person with significant control on 17 February 2021 (2 pages) |
23 February 2021 | Appointment of Nicholas Peter Lewis as a director on 17 February 2021 (2 pages) |
23 February 2021 | Cessation of Leona Rhona Bellhouse as a person with significant control on 19 February 2021 (1 page) |
15 December 2020 | Termination of appointment of Leona Rhona Bellhouse as a director on 30 September 2020 (1 page) |
9 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
23 March 2020 | Appointment of Ms Sophia Louise Wells as a director on 20 March 2020 (2 pages) |
26 June 2019 | Appointment of Miss Joanne Weaver as a secretary on 26 June 2019 (2 pages) |
28 May 2019 | Termination of appointment of Christopher Simon Lewis as a secretary on 24 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Christopher Simon Lewis as a director on 24 May 2019 (1 page) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
28 March 2019 | Appointment of Mr Christopher Simon Lewis as a director on 28 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
24 January 2019 | Appointment of Mrs Leona Rhona Bellhouse as a director on 21 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Anthony Michael Mcging as a director on 21 January 2019 (1 page) |
27 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
7 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
14 December 2017 | Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Registered 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 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 December 2017 | Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Registered 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 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
29 November 2017 | Secretary's details changed for Mr Christopher Simon Lewis on 28 November 2017 (1 page) |
29 November 2017 | Secretary's details changed for Mr Christopher Simon Lewis on 28 November 2017 (1 page) |
28 November 2017 | Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Anthony Michael Mcging on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Anthony Michael Mcging on 28 November 2017 (2 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 October 2016 | Satisfaction of charge 2 in full (1 page) |
20 October 2016 | Satisfaction of charge 1 in full (1 page) |
20 October 2016 | Satisfaction of charge 1 in full (1 page) |
20 October 2016 | Satisfaction of charge 2 in full (1 page) |
15 July 2016 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
15 July 2016 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
14 July 2016 | Registered 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 2016 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 7 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Grant Leslie Whitehouse as a secretary on 7 July 2016 (1 page) |
14 July 2016 | Registered 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 2016 | Resolutions
|
13 July 2016 | Resolutions
|
7 July 2016 | Appointment of Mr Christopher Simon Lewis as a secretary on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Christopher Simon Lewis as a secretary on 7 July 2016 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
25 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
16 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
16 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
29 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
29 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
6 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 15/12/06; full list of members (3 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
11 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
29 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
29 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
28 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 69 eccleston square london SW1V 1PJ (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 69 eccleston square london SW1V 1PJ (1 page) |
9 January 2004 | Return made up to 05/12/03; no change of members (6 pages) |
9 January 2004 | Return made up to 05/12/03; no change of members (6 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
18 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
18 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary's particulars changed (1 page) |
13 May 2002 | Secretary's particulars changed (1 page) |
20 December 2001 | Return made up to 15/12/01; no change of members
|
20 December 2001 | Return made up to 15/12/01; no change of members
|
17 October 2001 | Full accounts made up to 31 July 2001 (13 pages) |
17 October 2001 | Full accounts made up to 31 July 2001 (13 pages) |
19 September 2001 | Full accounts made up to 30 November 2000 (11 pages) |
19 September 2001 | Full accounts made up to 30 November 2000 (11 pages) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
3 August 2001 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
4 May 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
4 May 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
27 April 2001 | Full accounts made up to 31 December 1999 (8 pages) |
27 April 2001 | Full accounts made up to 31 December 1999 (8 pages) |
28 February 2001 | Return made up to 15/12/00; full list of members (9 pages) |
28 February 2001 | Return made up to 15/12/00; full list of members (9 pages) |
19 July 2000 | Full accounts made up to 31 December 1998 (10 pages) |
19 July 2000 | Full accounts made up to 31 December 1998 (10 pages) |
16 May 2000 | Return made up to 15/12/99; full list of members
|
16 May 2000 | Return made up to 15/12/99; full list of members
|
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Particulars of mortgage/charge (7 pages) |
7 April 2000 | Particulars of mortgage/charge (7 pages) |
7 April 2000 | Particulars of mortgage/charge (7 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Particulars of mortgage/charge (7 pages) |
11 February 1999 | Return made up to 15/12/98; full list of members (8 pages) |
11 February 1999 | Return made up to 15/12/98; full list of members (8 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
26 March 1998 | Ad 16/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 1998 | Ad 16/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New secretary appointed;new director appointed (3 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New secretary appointed;new director appointed (3 pages) |
9 March 1998 | Secretary resigned (1 page) |
30 January 1998 | Company name changed barton house (no 13) LIMITED\certificate issued on 02/02/98 (2 pages) |
30 January 1998 | Company name changed barton house (no 13) LIMITED\certificate issued on 02/02/98 (2 pages) |
15 December 1997 | Incorporation (15 pages) |
15 December 1997 | Incorporation (15 pages) |