AUSTEN LEWIS LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 5DA

Company number 01965394
Status Active
Incorporation Date 26 November 1985
Company Type Private Limited Company
Address 2 CRAY ROAD, SIDCUP, KENT, DA14 5DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 305,629 . The most likely internet sites of AUSTEN LEWIS LIMITED are www.austenlewis.co.uk, and www.austen-lewis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Bickley Rail Station is 3.4 miles; to Beckenham Hill Rail Station is 5.8 miles; to Barking Rail Station is 8.6 miles; to Bat & Ball Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Austen Lewis Limited is a Private Limited Company. The company registration number is 01965394. Austen Lewis Limited has been working since 26 November 1985. The present status of the company is Active. The registered address of Austen Lewis Limited is 2 Cray Road Sidcup Kent Da14 5da. . AHLUWALIA, Madhu is a Secretary of the company. AHLUWALIA, Madhu is a Director of the company. NEEDHAM, Andrew Stewart is a Director of the company. Secretary BOYSE, Maureen Winifred Ellen has been resigned. Director AUSTEN, Brian Henry has been resigned. Director AUSTEN, Evelyn Frances has been resigned. Director AUSTEN, Michael Stuart has been resigned. Director BALMFORTH, Richard has been resigned. Director CALLAWAY-LEWIS, Deborah Jane has been resigned. Director CALLAWAY-LEWIS, Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AHLUWALIA, Madhu
Appointed Date: 13 May 2015

Director
AHLUWALIA, Madhu
Appointed Date: 13 May 2015
59 years old

Director
NEEDHAM, Andrew Stewart
Appointed Date: 13 May 2015
55 years old

Resigned Directors

Secretary
BOYSE, Maureen Winifred Ellen
Resigned: 13 May 2015

Director
AUSTEN, Brian Henry
Resigned: 13 May 2015
78 years old

Director
AUSTEN, Evelyn Frances
Resigned: 13 May 2015
65 years old

Director
AUSTEN, Michael Stuart
Resigned: 02 February 2009
Appointed Date: 02 August 2004
73 years old

Director
BALMFORTH, Richard
Resigned: 13 May 2015
Appointed Date: 02 August 2004
80 years old

Director
CALLAWAY-LEWIS, Deborah Jane
Resigned: 13 May 2015
73 years old

Director
CALLAWAY-LEWIS, Robert
Resigned: 13 May 2015
80 years old

Persons With Significant Control

Tone Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUSTEN LEWIS LIMITED Events

03 Feb 2017
Confirmation statement made on 1 January 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 305,629

01 Sep 2015
Current accounting period shortened from 31 January 2016 to 31 December 2015
19 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 99 more events
19 Aug 1988
Return made up to 14/07/88; full list of members

11 Apr 1987
Return made up to 09/04/87; full list of members

07 May 1986
Accounting reference date notified as 30/06

20 Dec 1985
Company name changed\certificate issued on 20/12/85

26 Nov 1985
Incorporation

AUSTEN LEWIS LIMITED Charges

27 March 1992
A credit agreement
Delivered: 9 April 1992
Status: Satisfied on 20 October 2003
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
19 December 1991
Single debenture
Delivered: 30 December 1991
Status: Satisfied on 9 February 2015
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…