London
W1W 8BE
Director Name | Mr Anthony Stuart Austen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2004(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Mr Anthony Stuart Austen |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2007(7 years, 12 months after company formation) |
Appointment Duration | 17 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Julian Lawrence Lewis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | 3 Bockmer End Cottage Bockmer Marlow Buckinghamshire SL7 2HL |
Director Name | Claire Holly Whitehead |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2001) |
Role | Chartered Surveyor |
Correspondence Address | 178a Chiswick High Road London W4 1PR |
Secretary Name | Julian Lawrence Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | 3 Bockmer End Cottage Bockmer Marlow Buckinghamshire SL7 2HL |
Director Name | Paul Carpenter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 April 2007) |
Role | Surveyor |
Correspondence Address | 23 Mayfield Road London W12 9LT |
Secretary Name | Paul Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 2007) |
Role | Surveyor |
Correspondence Address | 23 Mayfield Road London W12 9LT |
Director Name | Mr Simon Paul Harwood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 04 May 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 31b Woodland Gardens London N10 3UE |
Director Name | Claire Holly Whitehead |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 2007) |
Role | Building Surveyor |
Correspondence Address | 311 Crystal Palace Road East Dulwich London SE22 9JL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | lewisberkeley.co.uk |
---|---|
Telephone | 020 74913198 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
60 at £1 | Raymond Irvine Ormiston 60.00% Ordinary |
---|---|
40 at £1 | Anthony Stuart Austen 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £662,746 |
Cash | £650,804 |
Current Liabilities | £234,594 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
26 January 2022 | Delivered on: 26 January 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
27 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for Mr Anthony Stuart Austen on 9 April 2015 (1 page) |
5 May 2015 | Secretary's details changed for Mr Anthony Stuart Austen on 9 April 2015 (1 page) |
1 May 2015 | Director's details changed for Anthony Stuart Austen on 9 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Anthony Stuart Austen on 9 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 21 April 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
23 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (14 pages) |
23 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (14 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
18 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (14 pages) |
18 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (14 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (14 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (11 pages) |
22 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (11 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
4 May 2009 | Return made up to 09/04/09; full list of members (5 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
7 August 2008 | Return made up to 09/04/08; full list of members
|
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
10 December 2007 | Director resigned (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: carter backer winter enterprise house 21 buckle street london E1 8NN (1 page) |
7 June 2007 | Return made up to 09/04/07; full list of members
|
2 June 2007 | New secretary appointed (2 pages) |
6 October 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
27 June 2006 | Return made up to 09/04/06; full list of members
|
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
14 July 2005 | Return made up to 09/04/05; full list of members (8 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
2 September 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 09/04/04; full list of members
|
8 June 2004 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
18 November 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
18 June 2003 | Return made up to 09/04/03; full list of members (7 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | Secretary resigned;director resigned (1 page) |
21 November 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
8 July 2002 | Return made up to 09/04/02; full list of members (6 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
24 December 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 09/04/01; full list of members (7 pages) |
26 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
4 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
10 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2000 | New director appointed (2 pages) |
21 September 1999 | Resolutions
|
16 June 1999 | Ad 01/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | Registered office changed on 04/06/99 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
4 June 1999 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
9 April 1999 | Incorporation (12 pages) |