Company NameLewel (UK) Ltd
DirectorsSavaki Georgiades and Andrew Long
Company StatusActive
Company Number03512480
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Savaki Georgiades
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Lincoln Avenue
Southgate
London
N14 7LL
Director NameMr Andrew Long
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1998(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address77 Lincoln Avenue
London
N14 7LL
Secretary NameMr Savaki Georgiades
NationalityBritish
StatusCurrent
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Lincoln Avenue
Southgate
London
N14 7LL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address77 Lincoln Avenue
London
N14 7LL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

1 at £1Andrew Long
50.00%
Ordinary
1 at £1Savaki Georgiades
50.00%
Ordinary

Financials

Year2014
Net Worth£10,909
Cash£94,970
Current Liabilities£88,811

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

29 September 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
16 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
24 February 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
22 February 2021Change of details for Mr Savaki Georgiades as a person with significant control on 18 February 2021 (2 pages)
22 February 2021Change of details for Mr Andrew Long as a person with significant control on 18 February 2021 (2 pages)
9 February 2021Unaudited abridged accounts made up to 28 February 2020 (7 pages)
20 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
20 February 2020Director's details changed for Mr Andrew Long on 20 February 2020 (2 pages)
20 February 2020Director's details changed for Mr Andrew Long on 20 February 2020 (2 pages)
20 February 2020Change of details for Mr Andrew Long as a person with significant control on 20 February 2020 (2 pages)
25 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
26 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
15 January 2015Registered office address changed from 30B Dartmouth Park Hill London NW5 1HL to 77 Lincoln Avenue London N14 7LL on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 30B Dartmouth Park Hill London NW5 1HL to 77 Lincoln Avenue London N14 7LL on 15 January 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 September 2013Registered office address changed from 26 Wolsey Mews London NW5 2DX on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 26 Wolsey Mews London NW5 2DX on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 26 Wolsey Mews London NW5 2DX on 9 September 2013 (1 page)
22 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
22 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 March 2009Return made up to 18/02/09; full list of members (4 pages)
6 March 2009Return made up to 18/02/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 March 2008Return made up to 18/02/08; full list of members (4 pages)
31 March 2008Return made up to 18/02/08; full list of members (4 pages)
3 August 2007Registered office changed on 03/08/07 from: iowa, five oak green road five oak green tonbridge kent TN12 6TJ (1 page)
3 August 2007Registered office changed on 03/08/07 from: iowa, five oak green road five oak green tonbridge kent TN12 6TJ (1 page)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 18/02/07; full list of members (3 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Registered office changed on 17/04/07 from: 1 capel grange villas badsell road five oak green tonbridge kent TN12 6QU (1 page)
17 April 2007Return made up to 18/02/07; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: 1 capel grange villas badsell road five oak green tonbridge kent TN12 6QU (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 March 2006Return made up to 18/02/06; full list of members (3 pages)
13 March 2006Return made up to 18/02/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 June 2005Return made up to 18/02/05; full list of members (3 pages)
13 June 2005Return made up to 18/02/05; full list of members (3 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 March 2004Return made up to 18/02/04; full list of members (7 pages)
2 March 2004Return made up to 18/02/04; full list of members (7 pages)
30 December 2003Registered office changed on 30/12/03 from: summit house 170 finchley road london NW3 6BP (1 page)
30 December 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Registered office changed on 30/12/03 from: summit house 170 finchley road london NW3 6BP (1 page)
30 December 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
30 December 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
27 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
17 January 2003Return made up to 18/02/02; full list of members (6 pages)
17 January 2003Return made up to 18/02/02; full list of members (6 pages)
3 January 2003Delivery ext'd 3 mth 28/02/02 (2 pages)
3 January 2003Delivery ext'd 3 mth 28/02/02 (2 pages)
29 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 December 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
24 December 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
29 March 2001Accounts for a small company made up to 29 February 2000 (7 pages)
29 March 2001Accounts for a small company made up to 29 February 2000 (7 pages)
8 March 2001Return made up to 18/02/01; full list of members (6 pages)
8 March 2001Return made up to 18/02/01; full list of members (6 pages)
4 January 2001Delivery ext'd 3 mth 29/02/00 (2 pages)
4 January 2001Delivery ext'd 3 mth 29/02/00 (2 pages)
22 March 2000Return made up to 18/02/00; full list of members (6 pages)
22 March 2000Return made up to 18/02/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
26 May 1999Return made up to 18/02/99; full list of members (5 pages)
26 May 1999Return made up to 18/02/99; full list of members (5 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
18 February 1998Incorporation (21 pages)
18 February 1998Incorporation (21 pages)