Company NameLewis Berkeley Ltd
DirectorsRaymond Irvine Ormiston and Anthony Stuart Austen
Company StatusActive
Company Number03749943
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Raymond Irvine Ormiston
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(4 years after company formation)
Appointment Duration21 years
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Anthony Stuart Austen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(5 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMr Anthony Stuart Austen
NationalityBritish
StatusCurrent
Appointed05 April 2007(7 years, 12 months after company formation)
Appointment Duration17 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameJulian Lawrence Lewis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 12 months (resigned 28 April 2003)
RoleChartered Surveyor
Correspondence Address3 Bockmer End Cottage
Bockmer
Marlow
Buckinghamshire
SL7 2HL
Director NameClaire Holly Whitehead
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2001)
RoleChartered Surveyor
Correspondence Address178a Chiswick High Road
London
W4 1PR
Secretary NameJulian Lawrence Lewis
NationalityBritish
StatusResigned
Appointed01 May 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 12 months (resigned 28 April 2003)
RoleChartered Surveyor
Correspondence Address3 Bockmer End Cottage
Bockmer
Marlow
Buckinghamshire
SL7 2HL
Director NamePaul Carpenter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(10 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 05 April 2007)
RoleSurveyor
Correspondence Address23 Mayfield Road
London
W12 9LT
Secretary NamePaul Carpenter
NationalityBritish
StatusResigned
Appointed28 April 2003(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 2007)
RoleSurveyor
Correspondence Address23 Mayfield Road
London
W12 9LT
Director NameMr Simon Paul Harwood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 May 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address31b Woodland Gardens
London
N10 3UE
Director NameClaire Holly Whitehead
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 2007)
RoleBuilding Surveyor
Correspondence Address311 Crystal Palace Road
East Dulwich
London
SE22 9JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitelewisberkeley.co.uk
Telephone020 74913198
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

60 at £1Raymond Irvine Ormiston
60.00%
Ordinary
40 at £1Anthony Stuart Austen
40.00%
Ordinary

Financials

Year2014
Net Worth£662,746
Cash£650,804
Current Liabilities£234,594

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

26 January 2022Delivered on: 26 January 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

27 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Secretary's details changed for Mr Anthony Stuart Austen on 9 April 2015 (1 page)
5 May 2015Secretary's details changed for Mr Anthony Stuart Austen on 9 April 2015 (1 page)
1 May 2015Director's details changed for Anthony Stuart Austen on 9 April 2015 (2 pages)
1 May 2015Director's details changed for Anthony Stuart Austen on 9 April 2015 (2 pages)
21 April 2015Registered 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 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(14 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(14 pages)
31 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (14 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (14 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
18 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
18 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (14 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
22 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (11 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
4 May 2009Return made up to 09/04/09; full list of members (5 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
7 August 2008Return made up to 09/04/08; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
10 December 2007Director resigned (1 page)
31 October 2007Registered office changed on 31/10/07 from: carter backer winter enterprise house 21 buckle street london E1 8NN (1 page)
7 June 2007Return made up to 09/04/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/06/07
(9 pages)
2 June 2007New secretary appointed (2 pages)
6 October 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
27 June 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
14 July 2005Return made up to 09/04/05; full list of members (8 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
2 September 2004New director appointed (2 pages)
8 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 June 2004Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
18 November 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
18 June 2003Return made up to 09/04/03; full list of members (7 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Secretary resigned;director resigned (1 page)
21 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
8 July 2002Return made up to 09/04/02; full list of members (6 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
24 December 2001Director resigned (1 page)
22 May 2001Return made up to 09/04/01; full list of members (7 pages)
26 September 2000Full accounts made up to 30 April 2000 (7 pages)
19 May 2000Registered office changed on 19/05/00 from: 137-143 high street sutton surrey SM1 1JH (1 page)
4 May 2000Return made up to 09/04/00; full list of members (7 pages)
10 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 February 2000New director appointed (2 pages)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 June 1999Ad 01/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999Registered office changed on 04/06/99 from: 137-143 high street sutton surrey SM1 1JH (1 page)
4 June 1999New director appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
9 April 1999Incorporation (12 pages)