126-134 Narrow Street
Limehouse
London
E14 8BD
Secretary Name | Alastair Lewin |
---|---|
Status | Current |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Dunbar Wharf 126-134 Narrow Street Limehouse London E14 8BD |
Director Name | Mr Alastair Giles Lewin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Dunbar Wharf 126-134 Narrow Street Limehouse London E14 8BD |
Director Name | Pamela Leslie Lewin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dunbar Wharf 126-134 Narrow Street Limehouse London E14 8BD |
Registered Address | Winthrop Road Newton Road Sudbury Suffolk CO10 0PZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Chilton |
Ward | Waldingfield |
1 at £1 | Alastair Lewin 33.33% Ordinary |
---|---|
1 at £1 | Jenny Lewin 33.33% Ordinary |
1 at £1 | Pamela Leslie Lewin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,053 |
Cash | £8,050 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
21 June 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
---|---|
3 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
8 October 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
19 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
28 September 2017 | Cessation of Alastair Giles Lewin as a person with significant control on 26 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Alastair Giles Lewin as a director on 26 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Alastair Giles Lewin as a director on 26 September 2017 (1 page) |
28 September 2017 | Cessation of Pamela Lesley Lewin as a person with significant control on 26 September 2017 (1 page) |
28 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
28 September 2017 | Cessation of Pamela Lesley Lewin as a person with significant control on 26 September 2017 (1 page) |
28 September 2017 | Cessation of Alastair Giles Lewin as a person with significant control on 26 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Pamela Leslie Lewin as a director on 26 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Pamela Leslie Lewin as a director on 26 September 2017 (1 page) |
28 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
24 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
24 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 July 2017 | Change of details for Mr Alastair Giles Lewin as a person with significant control on 1 June 2017 (2 pages) |
18 July 2017 | Change of details for Mr Alastair Giles Lewin as a person with significant control on 1 June 2017 (2 pages) |
8 May 2017 | Registered office address changed from 55 Dunbar Wharf 126-134 Narrow Street Limehouse London E14 8BD to Winthrop Road Newton Road Sudbury Suffolk CO10 0PZ on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 55 Dunbar Wharf 126-134 Narrow Street Limehouse London E14 8BD to Winthrop Road Newton Road Sudbury Suffolk CO10 0PZ on 8 May 2017 (1 page) |
28 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
12 July 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
12 July 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
22 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
26 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
26 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
12 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|