Company NameShire Warwick Lewis Group Limited
Company StatusDissolved
Company Number08921266
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 2 months ago)
Dissolution Date24 November 2022 (1 year, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Perry Rufus Lewis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMr David Allan Goodman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(2 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 28 July 2016)
RoleLeadership Coach
Country of ResidenceUnited Kingdom
Correspondence Address10 Mayfield Gardens
London
NW4 2QA
Director NameAntony Lloyd Bernstein
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Stanhope Avenue
London
N3 3LY
Director NameEdward David Simon Glyn
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Downage
London
NW4 1HR
Director NameMr Jonathan Davis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury House, 468 Church Lane
London
NW9 8UA

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

714 at £1Shire Warwick Lewis Holdings Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,493
Cash£77
Current Liabilities£149,870

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 September 2020Liquidators' statement of receipts and payments to 24 June 2020 (13 pages)
17 July 2019Registered office address changed from Kingsbury House, 468 Church Lane London NW9 8UA to 26-28 Bedford Row Holborn London WC1R 4HE on 17 July 2019 (2 pages)
16 July 2019Appointment of a voluntary liquidator (3 pages)
16 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-25
(1 page)
15 July 2019Statement of affairs (7 pages)
23 April 2019Termination of appointment of Antony Lloyd Bernstein as a director on 17 April 2019 (1 page)
23 April 2019Termination of appointment of Jonathan Davis as a director on 18 April 2019 (1 page)
23 April 2019Termination of appointment of Edward David Simon Glyn as a director on 17 April 2019 (1 page)
23 April 2019Cessation of Antony Lloyd Bernstein as a person with significant control on 17 April 2019 (1 page)
27 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
21 February 2017Appointment of Mr Jonathan Davis as a director on 16 February 2017 (2 pages)
21 February 2017Appointment of Mr Jonathan Davis as a director on 16 February 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 July 2016Termination of appointment of David Allan Goodman as a director on 28 July 2016 (1 page)
29 July 2016Termination of appointment of David Allan Goodman as a director on 28 July 2016 (1 page)
15 July 2016Appointment of Mr Antony Lloyd Bernstein as a director on 14 July 2016 (2 pages)
15 July 2016Appointment of Mr Antony Lloyd Bernstein as a director on 14 July 2016 (2 pages)
15 July 2016Appointment of Mr David Allan Goodman as a director on 14 July 2016 (2 pages)
15 July 2016Appointment of Mr Edward David Simon Glyn as a director on 14 July 2016 (2 pages)
15 July 2016Appointment of Mr David Allan Goodman as a director on 14 July 2016 (2 pages)
15 July 2016Appointment of Mr Edward David Simon Glyn as a director on 14 July 2016 (2 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 714
(3 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 714
(3 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
22 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 714
(3 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 714
(3 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 714
(3 pages)
29 July 2014Registered office address changed from Moor House Little Humby Grantham NG33 4HW United Kingdom to Kingsbury House, 468 Church Lane London NW9 8UA on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Moor House Little Humby Grantham NG33 4HW United Kingdom to Kingsbury House, 468 Church Lane London NW9 8UA on 29 July 2014 (1 page)
13 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 714
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 714
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 714
(4 pages)
4 March 2014Incorporation (22 pages)
4 March 2014Incorporation (22 pages)