Second Way
Wembley
HA9 0YJ
Secretary Name | Lisa Jane Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2000(same day as company formation) |
Role | Finance/Admin Manager |
Correspondence Address | Ground Floor, Rubicon House Unit 5 Second Way Wembley HA9 0YJ |
Director Name | Mrs Lisa Lewis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Rubicon House Unit 5 Second Way Wembley HA9 0YJ |
Director Name | John Thomas Frederick Lewis |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Sales & Installion Director |
Correspondence Address | 43 Payzes Gardens Chingford Lane Woodford Green Essex IG8 9QN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | Ground Floor, Rubicon House Unit 5 Second Way Wembley HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
98 at £1 | Mark Lewis 98.00% Ordinary |
---|---|
1 at £1 | Miss Lisa Lewis 1.00% Ordinary |
1 at £1 | Valerie Lewis 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£122,506 |
Cash | £2,997 |
Current Liabilities | £128,275 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
11 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
28 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
9 September 2021 | Notification of Lisa Lewis as a person with significant control on 8 September 2021 (2 pages) |
9 September 2021 | Appointment of Mrs Lisa Lewis as a director on 8 September 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
25 May 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
13 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
9 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 August 2014 | Secretary's details changed for Lisa Jane Lewis on 21 August 2014 (1 page) |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mark John Lewis on 21 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Mark John Lewis on 21 August 2014 (2 pages) |
21 August 2014 | Secretary's details changed for Lisa Jane Lewis on 21 August 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH England on 4 October 2013 (1 page) |
4 October 2013 | Director's details changed for Mark John Lewis on 27 July 2013 (2 pages) |
4 October 2013 | Secretary's details changed for Lisa Jane Lewis on 27 July 2013 (2 pages) |
4 October 2013 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH England on 4 October 2013 (1 page) |
4 October 2013 | Director's details changed for Mark John Lewis on 27 July 2013 (2 pages) |
4 October 2013 | Secretary's details changed for Lisa Jane Lewis on 27 July 2013 (2 pages) |
4 October 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 August 2012 | Secretary's details changed for Lisa Jane Harrison on 27 July 2012 (1 page) |
16 August 2012 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Secretary's details changed for Lisa Jane Harrison on 27 July 2012 (1 page) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Secretary's details changed for Lisa Jane Harrison on 29 September 2011 (1 page) |
29 September 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
29 September 2011 | Registered office address changed from 36a Church Hill Loughton Essex IG101LA United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Director's details changed for Mark John Lewis on 29 September 2011 (2 pages) |
29 September 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
29 September 2011 | Secretary's details changed for Lisa Jane Harrison on 29 September 2011 (1 page) |
29 September 2011 | Director's details changed for Mark John Lewis on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from 36a Church Hill Loughton Essex IG101LA United Kingdom on 29 September 2011 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Director's details changed for Mark John Lewis on 27 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mark John Lewis on 27 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from unit 1 goodmayes retail park 850 high road chadwellheath essex RM6 4HX (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from unit 1 goodmayes retail park 850 high road chadwellheath essex RM6 4HX (1 page) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 December 2006 | Return made up to 27/07/06; full list of members (3 pages) |
7 December 2006 | Return made up to 27/07/06; full list of members (3 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: r m accountancy 105 vignoles road romford essex RM7 0DU (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: r m accountancy 105 vignoles road romford essex RM7 0DU (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 September 2004 | Return made up to 27/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 27/07/04; full list of members (6 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
15 September 2003 | Return made up to 27/07/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
8 January 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
8 January 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
15 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
14 August 2000 | Secretary resigned (1 page) |
27 July 2000 | Incorporation (11 pages) |
27 July 2000 | Incorporation (11 pages) |