London
W1G 9EL
Director Name | Mr David Cottelle Edwards |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Mr Keith Andrew Mitchell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1999(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Mr Andrew Graham Moss |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Mr Alexander Russell Parker |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Secretary Name | Alexander Russell Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2009(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Chartered Accountant |
Correspondence Address | Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Paul Benjamin Riley Dent |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Mrs Peta Catherine Stewart Parker |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Neil Leslie Peter Edwards |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Dr Rebecca Jane Reading |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Graham George Kinch |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Accountancy |
Correspondence Address | 17 Hyrons Close Amersham Buckinghamshire HP6 6NH |
Director Name | Stuart James Webber |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Secretary Name | Graham George Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Accountancy |
Correspondence Address | 17 Hyrons Close Amersham Buckinghamshire HP6 6NH |
Director Name | Mr Jonathan Andrew Bruce |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(12 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 13 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lewis Golden Llp 40, Queen Anne Street London W1G 9EL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Lewis Golden LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
2 October 2023 | Appointment of James David Brennan as a director on 1 October 2023 (2 pages) |
---|---|
3 August 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of David Cottelle Edwards as a director on 31 March 2023 (1 page) |
17 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
6 April 2022 | Termination of appointment of Stuart James Webber as a director on 31 March 2022 (1 page) |
6 April 2022 | Appointment of Dr Rebecca Jane Reading as a director on 1 April 2022 (2 pages) |
2 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
6 May 2021 | Director's details changed for Neil Leslie Peter Edwards on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Neil Leslie Peter Edwards as a director on 1 April 2021 (2 pages) |
20 February 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 December 2020 | Termination of appointment of Jonathan Andrew Bruce as a director on 13 December 2020 (1 page) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
1 October 2019 | Appointment of Mrs Peta Catherine Stewart Parker as a director on 1 October 2019 (2 pages) |
6 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
12 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 December 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
12 December 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 April 2015 | Director's details changed for Mr Neil Winston Benson on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Neil Winston Benson on 1 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Neil Winston Benson on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Jonathan Andrew Bruce on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Alexander Russell Parker on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for David Cottelle Edwards on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Keith Andrew Mitchell on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Paul Benjamin Riley Dent on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Keith Andrew Mitchell on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Stuart James Webber on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Jonathan Andrew Bruce on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Paul Benjamin Riley Dent on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for David Cottelle Edwards on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Stuart James Webber on 1 April 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Alexander Russell Parker on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Mr Keith Andrew Mitchell on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Andrew Graham Moss on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Andrew Graham Moss on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Alexander Russell Parker on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Paul Benjamin Riley Dent on 1 April 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Alexander Russell Parker on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for Mr Jonathan Andrew Bruce on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Alexander Russell Parker on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Mr Andrew Graham Moss on 1 April 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Alexander Russell Parker on 1 April 2015 (1 page) |
1 April 2015 | Director's details changed for David Cottelle Edwards on 1 April 2015 (2 pages) |
1 April 2015 | Director's details changed for Stuart James Webber on 1 April 2015 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
5 August 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (12 pages) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (12 pages) |
22 May 2013 | Appointment of Paul Benjamin Riley Dent as a director (2 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
22 May 2013 | Appointment of Paul Benjamin Riley Dent as a director (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
19 July 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
6 July 2012 | Director's details changed for Andrew Graham Moss on 29 June 2012 (2 pages) |
6 July 2012 | Director's details changed for Andrew Graham Moss on 29 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (11 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (11 pages) |
8 February 2012 | Director's details changed for Alexander Russell Parker on 17 November 2011 (2 pages) |
8 February 2012 | Director's details changed for Alexander Russell Parker on 17 November 2011 (2 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
6 December 2011 | Appointment of Jonathan Andrew Bruce as a director (2 pages) |
6 December 2011 | Appointment of Jonathan Andrew Bruce as a director (2 pages) |
7 October 2011 | Director's details changed for Andrew Graham Moss on 3 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Andrew Graham Moss on 3 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Andrew Graham Moss on 3 October 2011 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (10 pages) |
6 August 2010 | Director's details changed for Keith Andrew Mitchell on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Keith Andrew Mitchell on 2 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Keith Andrew Mitchell on 2 August 2010 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
3 August 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
3 December 2009 | Director's details changed for Keith Andrew Mitchell on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for David Cottelle Edwards on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Stuart James Webber on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Stuart James Webber on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Andrew Graham Moss on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Andrew Graham Moss on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Keith Andrew Mitchell on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for David Cottelle Edwards on 30 November 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Alexander Russell Parker on 30 November 2009 (1 page) |
2 December 2009 | Secretary's details changed for Alexander Russell Parker on 30 November 2009 (1 page) |
2 December 2009 | Director's details changed for Alexander Russell Parker on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Alexander Russell Parker on 30 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Neil Winston Benson on 18 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Neil Winston Benson on 18 October 2009 (2 pages) |
30 July 2009 | Director's change of particulars / keith mitchell / 30/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / keith mitchell / 30/07/2009 (1 page) |
23 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
23 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
23 June 2009 | Return made up to 22/06/09; full list of members (6 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (6 pages) |
5 May 2009 | Director and secretary appointed alexander russell parker (1 page) |
5 May 2009 | Director and secretary appointed alexander russell parker (1 page) |
1 May 2009 | Appointment terminated director and secretary graham kinch (1 page) |
1 May 2009 | Appointment terminated director and secretary graham kinch (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 June 2008 | Return made up to 22/06/08; full list of members (6 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (6 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 22/06/07; full list of members (4 pages) |
26 June 2007 | Return made up to 22/06/07; full list of members (4 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 June 2006 | Return made up to 22/06/06; full list of members (4 pages) |
28 June 2006 | Return made up to 22/06/06; full list of members (4 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
14 July 2005 | Return made up to 22/06/05; full list of members (8 pages) |
16 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
16 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 22/06/04; full list of members (8 pages) |
25 June 2004 | Director's particulars changed (1 page) |
25 June 2004 | Director's particulars changed (1 page) |
6 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 December 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 June 2003 | Return made up to 22/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 22/06/03; full list of members (8 pages) |
15 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
15 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 June 2002 | Return made up to 22/06/02; full list of members (8 pages) |
29 June 2002 | Return made up to 22/06/02; full list of members (8 pages) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members (8 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: c/o lewis golden & co 40 queen anne street, london W1N 3DE (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: c/o lewis golden & co 40 queen anne street, london W1N 3DE (1 page) |
24 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
24 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
6 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
6 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
29 July 1999 | Ad 07/07/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
29 July 1999 | Ad 07/07/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
22 June 1999 | Incorporation (23 pages) |
22 June 1999 | Incorporation (23 pages) |