Harrow
HA1 1RA
Director Name | Mr John Ernest Lewington |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 March 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Menpes Road Tilehurst Reading Berkshire RG31 6GF |
Secretary Name | Victoria Louise Lewington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2005) |
Role | Company Director |
Correspondence Address | 20 Menpes Road Tilehurst Reading Berkshire RG31 6GF |
Director Name | Christopher Robert Krzak |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | Uplands Hardwick Road, Whitchurch On Thames Reading Berkshire RG8 7HH |
Director Name | Mr David John Heath |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 July 2011) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 53 Westwood Glen Tilehurst Reading Berkshire RG31 5NW |
Secretary Name | Lee David Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 July 2011) |
Role | Company Director |
Correspondence Address | 2 Prince William Drive Tilehurst Reading Berks RG31 5WD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | menwest.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9505550 |
Telephone region | Reading |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
850 at £1 | John Ernest Lewington 85.00% Ordinary |
---|---|
150 at £1 | Victoria Louise Lewington 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,692 |
Current Liabilities | £184,262 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 12 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 26 February 2023 (overdue) |
1 July 2004 | Delivered on: 6 July 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
---|---|
28 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 May 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
17 September 2015 | Notice of completion of voluntary arrangement (15 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 October 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2014 (13 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
19 August 2013 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Termination of appointment of Lee Palmer as a secretary (1 page) |
17 November 2011 | Termination of appointment of David Heath as a director (1 page) |
31 October 2011 | Amended accounts made up to 31 July 2010 (6 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 March 2010 | Director's details changed for David John Heath on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for John Ernest Lewington on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for David John Heath on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for John Ernest Lewington on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 13 station road beaconsfield bucks HP9 1NL (1 page) |
28 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / john lewington / 14/02/2007 (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
14 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 53 westwood glen tilehurst reading berkshire RG31 5NW (1 page) |
22 November 2006 | New director appointed (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 April 2006 | Return made up to 12/02/06; full list of members
|
19 October 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
8 June 2005 | New secretary appointed (3 pages) |
8 June 2005 | Secretary resigned (1 page) |
19 April 2005 | Return made up to 12/02/05; full list of members (6 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: 207 b halls road tilhurst reading berkshire RG30 4PT (1 page) |
20 December 2004 | Company name changed lewington heating & plumbing eng ineers LTD\certificate issued on 20/12/04 (2 pages) |
16 December 2004 | Director resigned (1 page) |
15 December 2004 | Ad 26/03/04-26/03/04 £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
5 May 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 12/02/04; full list of members (6 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
12 February 2003 | Incorporation (9 pages) |