Rushden
Buntingford
Hertfordshire
SG9 0TA
Secretary Name | Alastair Giles Lewin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1999(4 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Correspondence Address | Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ |
Director Name | Mr Kenneth Camp |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(15 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 North Road Stevenage Hertfordshire SG1 4AL |
Director Name | Mr Alastair Giles Indseth Lewin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(22 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ |
Secretary Name | Alastair Giles Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | Mount Pleasant Farm High Street Burcott Leighton Buzzard Bedfordshire LU7 0JS |
Secretary Name | Mr Anthony Gilbert Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 October 1999) |
Role | Company Director |
Correspondence Address | 35 Manton Road Hitchin Hertfordshire SG4 9NP |
Director Name | Mr Ryan Lee Camp |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2017(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 47 Bronte Avenue Bronte Avenue Stotfold Hitchin SG5 4FB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | scotlewis.co.uk |
---|
Registered Address | Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Chilton |
Ward | Waldingfield |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £351,724 |
Cash | £393,864 |
Current Liabilities | £556,509 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
28 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
11 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
2 February 2021 | Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to Winthrop Hall Newton Road Sudbury Suffolk CO10 0PZ on 2 February 2021 (1 page) |
14 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
4 March 2020 | Termination of appointment of Ryan Lee Camp as a director on 3 March 2020 (1 page) |
5 December 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
29 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
13 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
1 November 2017 | Appointment of Mr Ryan Lee Camp as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Alastair Giles Indseth Lewin as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Alastair Giles Indseth Lewin as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Ryan Lee Camp as a director on 1 November 2017 (2 pages) |
26 October 2017 | Change of details for Mr Kenneth Camp as a person with significant control on 29 June 2016 (2 pages) |
26 October 2017 | Change of details for Mr Kenneth Camp as a person with significant control on 29 June 2016 (2 pages) |
26 October 2017 | Change of details for Mr Patrick John Lewin as a person with significant control on 29 June 2016 (2 pages) |
26 October 2017 | Change of details for Mr Patrick John Lewin as a person with significant control on 29 June 2016 (2 pages) |
14 September 2017 | Change of details for Mr Patrick John Lewin as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Kenneth Camp as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Kenneth Camp as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Patrick John Lewin as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 14 September 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 July 2017 | Secretary's details changed for Alastair Giles Lewin on 1 June 2017 (1 page) |
18 July 2017 | Secretary's details changed for Alastair Giles Lewin on 1 June 2017 (1 page) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner HA5 3EN on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Manor Cottage 18a Waxwell Lane Pinner HA5 3EN on 29 October 2012 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 April 2011 | Company name changed scott-lewis (associates) LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Change of name notice (2 pages) |
11 April 2011 | Company name changed scott-lewis (associates) LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Change of name notice (2 pages) |
3 November 2010 | Appointment of Kenneth Camp as a director (3 pages) |
3 November 2010 | Appointment of Kenneth Camp as a director (3 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 October 2008 | Secretary's change of particulars / alastair lewin / 10/10/2008 (1 page) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 October 2008 | Secretary's change of particulars / alastair lewin / 10/10/2008 (1 page) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 October 2007 | Return made up to 10/10/07; no change of members (2 pages) |
29 October 2007 | Return made up to 10/10/07; no change of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: manor cottage, 18A waxwell lane pinner middlesex HA5 3EN (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: manor cottage, 18A waxwell lane pinner middlesex HA5 3EN (1 page) |
1 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
1 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 18A waxwell lane pinner middlesex HA5 3EN (1 page) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
27 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
12 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
12 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
24 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
24 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
12 April 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Secretary's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
16 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Return made up to 10/10/99; full list of members (6 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Return made up to 10/10/99; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 October 1998 (11 pages) |
11 June 1999 | Accounts for a small company made up to 31 October 1998 (11 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 35 manton road hitchin hertfordshire SG4 9NP (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 35 manton road hitchin hertfordshire SG4 9NP (1 page) |
14 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
14 October 1998 | Return made up to 10/10/98; full list of members (6 pages) |
31 March 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
31 March 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
26 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: tarmay house 146-150 st albans road watford hertfordshire WD2 4AE (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: tarmay house 146-150 st albans road watford hertfordshire WD2 4AE (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
30 December 1996 | Return made up to 10/10/96; full list of members (6 pages) |
30 December 1996 | Return made up to 10/10/96; full list of members (6 pages) |
13 November 1995 | Company name changed bressingham promotions LIMITED\certificate issued on 14/11/95 (4 pages) |
13 November 1995 | Company name changed bressingham promotions LIMITED\certificate issued on 14/11/95 (4 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
10 October 1995 | Incorporation (24 pages) |
10 October 1995 | Incorporation (24 pages) |