Company NameJohn Lewis & Son World Of Kitchens & Kitchen Makeover Store Limited
DirectorsMark John Lewis and Lisa Lewis
Company StatusActive
Company Number04042110
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mark John Lewis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Rubicon House Unit 5
Second Way
Wembley
HA9 0YJ
Secretary NameLisa Jane Lewis
NationalityBritish
StatusCurrent
Appointed27 July 2000(same day as company formation)
RoleFinance/Admin Manager
Correspondence AddressGround Floor, Rubicon House Unit 5
Second Way
Wembley
HA9 0YJ
Director NameMrs Lisa Lewis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Rubicon House Unit 5
Second Way
Wembley
HA9 0YJ
Director NameJohn Thomas Frederick Lewis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleSales & Installion Director
Correspondence Address43 Payzes Gardens
Chingford Lane
Woodford Green
Essex
IG8 9QN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressGround Floor, Rubicon House Unit 5
Second Way
Wembley
HA9 0YJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

98 at £1Mark Lewis
98.00%
Ordinary
1 at £1Miss Lisa Lewis
1.00%
Ordinary
1 at £1Valerie Lewis
1.00%
Ordinary

Financials

Year2014
Net Worth-£122,506
Cash£2,997
Current Liabilities£128,275

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
3 January 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
11 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
28 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
9 September 2021Notification of Lisa Lewis as a person with significant control on 8 September 2021 (2 pages)
9 September 2021Appointment of Mrs Lisa Lewis as a director on 8 September 2021 (2 pages)
20 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
25 May 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
13 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
9 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Secretary's details changed for Lisa Jane Lewis on 21 August 2014 (1 page)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Director's details changed for Mark John Lewis on 21 August 2014 (2 pages)
21 August 2014Director's details changed for Mark John Lewis on 21 August 2014 (2 pages)
21 August 2014Secretary's details changed for Lisa Jane Lewis on 21 August 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH England on 4 October 2013 (1 page)
4 October 2013Director's details changed for Mark John Lewis on 27 July 2013 (2 pages)
4 October 2013Secretary's details changed for Lisa Jane Lewis on 27 July 2013 (2 pages)
4 October 2013Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH England on 4 October 2013 (1 page)
4 October 2013Director's details changed for Mark John Lewis on 27 July 2013 (2 pages)
4 October 2013Secretary's details changed for Lisa Jane Lewis on 27 July 2013 (2 pages)
4 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Secretary's details changed for Lisa Jane Harrison on 27 July 2012 (1 page)
16 August 2012Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 16 August 2012 (1 page)
16 August 2012Secretary's details changed for Lisa Jane Harrison on 27 July 2012 (1 page)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
16 August 2012Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 16 August 2012 (1 page)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Secretary's details changed for Lisa Jane Harrison on 29 September 2011 (1 page)
29 September 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 100
(3 pages)
29 September 2011Registered office address changed from 36a Church Hill Loughton Essex IG101LA United Kingdom on 29 September 2011 (1 page)
29 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
29 September 2011Director's details changed for Mark John Lewis on 29 September 2011 (2 pages)
29 September 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 100
(3 pages)
29 September 2011Secretary's details changed for Lisa Jane Harrison on 29 September 2011 (1 page)
29 September 2011Director's details changed for Mark John Lewis on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from 36a Church Hill Loughton Essex IG101LA United Kingdom on 29 September 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Director's details changed for Mark John Lewis on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mark John Lewis on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 July 2009Return made up to 27/07/09; full list of members (3 pages)
27 July 2009Return made up to 27/07/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 August 2008Return made up to 27/07/08; full list of members (3 pages)
21 August 2008Return made up to 27/07/08; full list of members (3 pages)
1 May 2008Registered office changed on 01/05/2008 from unit 1 goodmayes retail park 850 high road chadwellheath essex RM6 4HX (1 page)
1 May 2008Registered office changed on 01/05/2008 from unit 1 goodmayes retail park 850 high road chadwellheath essex RM6 4HX (1 page)
2 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
13 August 2007Return made up to 27/07/07; full list of members (3 pages)
13 August 2007Return made up to 27/07/07; full list of members (3 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 December 2006Return made up to 27/07/06; full list of members (3 pages)
7 December 2006Return made up to 27/07/06; full list of members (3 pages)
31 October 2006Registered office changed on 31/10/06 from: r m accountancy 105 vignoles road romford essex RM7 0DU (1 page)
31 October 2006Registered office changed on 31/10/06 from: r m accountancy 105 vignoles road romford essex RM7 0DU (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 August 2005Return made up to 27/07/05; full list of members (6 pages)
18 August 2005Return made up to 27/07/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 September 2004Return made up to 27/07/04; full list of members (6 pages)
3 September 2004Return made up to 27/07/04; full list of members (6 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
15 September 2003Return made up to 27/07/03; full list of members (6 pages)
15 September 2003Return made up to 27/07/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 August 2002Return made up to 27/07/02; full list of members (6 pages)
2 August 2002Return made up to 27/07/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 August 2001Return made up to 27/07/01; full list of members (6 pages)
14 August 2001Return made up to 27/07/01; full list of members (6 pages)
8 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
8 January 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
15 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Registered office changed on 14/08/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Registered office changed on 14/08/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
14 August 2000Secretary resigned (1 page)
27 July 2000Incorporation (11 pages)
27 July 2000Incorporation (11 pages)