100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary Name | Corinne Olivia Lewis |
---|---|
Status | Current |
Appointed | 16 September 2013(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Corinne Olivia Lewis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Mr Anthony Michael Stern |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 21 October 2013) |
Role | Company Director |
Correspondence Address | 31143 Via Colinas Suite 501 Westlake Village California Ca91362 |
Secretary Name | Mrs Adrienne Simnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 June 2011) |
Role | Company Director |
Correspondence Address | 24 East Avenue Suite 130 New Canaan Connecticut 06840 United States |
Director Name | Mr Clive Simnock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 June 2011) |
Role | Chartered Accountant |
Correspondence Address | 24 East Avenue Suite 130 New Canaan Connecticut 06840 United States |
Director Name | Andy Mesnick |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | 2 Randalls Walk Bricket Wood Hertfordshire AL2 3UD |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Website | makermends.com |
---|---|
Telephone | 01268 564645 |
Telephone region | Basildon |
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | David Lewis Manufacturing Jewellers LTD 50.00% Ordinary |
---|---|
25 at £1 | Corinne Olivia Lewis 25.00% Ordinary |
25 at £1 | David Nigel Lewis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £314,399 |
Cash | £119,192 |
Current Liabilities | £967,268 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
21 November 2013 | Delivered on: 22 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 November 2013 | Delivered on: 25 November 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 November 2013 | Delivered on: 19 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 51 hornsby square basildon essex t/n EX378863. Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 31 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2011 | Delivered on: 7 October 2011 Satisfied on: 12 March 2014 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 December 2002 | Delivered on: 31 December 2002 Satisfied on: 12 March 2014 Persons entitled: Barclays 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. Fully Satisfied |
20 December 2002 | Delivered on: 24 December 2002 Satisfied on: 12 March 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 51 hornsby square laindon basildon essex. Fully Satisfied |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
---|---|
21 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
22 February 2017 | Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
22 February 2017 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Resolutions
|
30 August 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 30 August 2016 (1 page) |
30 August 2016 | Director's details changed for Mr David Nigel Lewis on 24 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Corinne Olivia Lewis on 24 August 2016 (2 pages) |
30 August 2016 | Secretary's details changed for Corinne Olivia Lewis on 24 August 2016 (1 page) |
17 June 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
25 November 2014 | Appointment of Corinne Olivia Lewis as a director on 1 September 2014 (2 pages) |
25 November 2014 | Appointment of Corinne Olivia Lewis as a director on 1 September 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
12 March 2014 | Satisfaction of charge 1 in full (3 pages) |
12 March 2014 | Satisfaction of charge 2 in full (3 pages) |
12 March 2014 | Satisfaction of charge 3 in full (3 pages) |
26 November 2013 | Director's details changed for Mr David Nigel Lewis on 26 November 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Corinne Olivia Lewis on 26 November 2013 (2 pages) |
25 November 2013 | Registration of charge 035205520006 (24 pages) |
22 November 2013 | Registration of charge 035205520007 (17 pages) |
19 November 2013 | Registration of charge 035205520005 (10 pages) |
14 November 2013 | Termination of appointment of Anthony Stern as a director (2 pages) |
31 October 2013 | Registration of charge 035205520004 (26 pages) |
23 October 2013 | Appointment of Corinne Olivia Lewis as a secretary (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages) |
3 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 June 2011 | Termination of appointment of Clive Simnock as a director (1 page) |
6 June 2011 | Termination of appointment of Adrienne Simnock as a secretary (1 page) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Termination of appointment of Andy Mesnick as a director (1 page) |
31 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 November 2008 | Director's change of particulars / anthony stern / 01/11/2007 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
10 April 2007 | Return made up to 03/03/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 April 2005 | Return made up to 03/03/05; full list of members (3 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 December 2002 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | New director appointed (2 pages) |
15 November 2002 | Director's particulars changed (1 page) |
30 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
12 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
15 May 2001 | Secretary's particulars changed (1 page) |
16 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 March 2001 | Director's particulars changed (1 page) |
19 January 2001 | New director appointed (3 pages) |
19 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 October 2000 | Location of register of members (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 58/60 berners street london W1P 4JS (1 page) |
25 September 2000 | Auditor's resignation (1 page) |
5 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 31 December 1998 (1 page) |
1 April 1999 | Return made up to 03/03/99; full list of members (7 pages) |
17 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 June 1998 | Company name changed lamskip LIMITED\certificate issued on 23/06/98 (2 pages) |
17 June 1998 | Ad 05/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
3 March 1998 | Incorporation (18 pages) |