LEWIS TRUST GROUP LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 1DR

Company number 00758492
Status Active
Incorporation Date 23 April 1963
Company Type Private Limited Company
Address CHELSEA HOUSE, WEST GATE, LONDON, W5 1DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of LEWIS TRUST GROUP LIMITED are www.lewistrustgroup.co.uk, and www.lewis-trust-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4.7 miles; to Bushey Rail Station is 8.6 miles; to Balham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lewis Trust Group Limited is a Private Limited Company. The company registration number is 00758492. Lewis Trust Group Limited has been working since 23 April 1963. The present status of the company is Active. The registered address of Lewis Trust Group Limited is Chelsea House West Gate London W5 1dr. . CAVENDISH SQUARE SECRETARIAT is a Secretary of the company. LEWIS, Benjamin Joseph is a Director of the company. LEWIS, Bernard is a Director of the company. LEWIS, Leonard Richard is a Director of the company. LEWIS, Simon Gabriel is a Director of the company. Director LEWIS, Clive Robert has been resigned. Director LEWIS, David has been resigned. Director LEWIS, Julian Harley has been resigned. Director LEWIS, Leonard Richard has been resigned. Director ROSEHILL, Michael Henry has been resigned. Director ROSSETTI, Christina has been resigned. The company operates in "Activities of head offices".


Current Directors


Director
LEWIS, Benjamin Joseph
Appointed Date: 16 April 1997
58 years old

Director
LEWIS, Bernard

99 years old

Director
LEWIS, Leonard Richard
Appointed Date: 01 March 2003
71 years old

Director
LEWIS, Simon Gabriel
Appointed Date: 16 April 1997
63 years old

Resigned Directors

Director
LEWIS, Clive Robert
Resigned: 05 October 2009
Appointed Date: 10 February 1994
68 years old

Director
LEWIS, David
Resigned: 24 March 1997
101 years old

Director
LEWIS, Julian Harley
Resigned: 18 September 2009
71 years old

Director
LEWIS, Leonard Richard
Resigned: 22 December 1999
71 years old

Director
ROSEHILL, Michael Henry
Resigned: 01 February 2005
Appointed Date: 27 January 2005
65 years old

Director
ROSSETTI, Christina
Resigned: 01 February 2005
Appointed Date: 27 January 2005
67 years old

Persons With Significant Control

Lewis Trust Holdings Limited
Notified on: 11 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LEWIS TRUST GROUP LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
16 Nov 2016
Auditor's resignation
05 Oct 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 3,724,261

25 Sep 2015
Amended full accounts made up to 31 December 2014
...
... and 107 more events
30 Dec 1986
Group of companies' accounts made up to 31 December 1985

10 Apr 1981
Memorandum and Articles of Association
29 Mar 1978
Company name changed\certificate issued on 29/03/78
23 Apr 1963
Certificate of incorporation
23 Apr 1963
Incorporation

LEWIS TRUST GROUP LIMITED Charges

19 December 1994
Loan agreement and declaration of pledge
Delivered: 22 December 1994
Status: Outstanding
Persons entitled: Banque Hapoalim (Luxembourg) S.A.
Description: 56,766,200 shares of $1 in acorn international hotels…
12 July 1988
Legal charge
Delivered: 21 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the n/e side of delaware drive, tongwell, milton…
11 September 1987
Legal charge
Delivered: 28 September 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the n/e side of delaware drive, tongwell, milton…
4 November 1982
Legal charge
Delivered: 23 November 1982
Status: Outstanding
Persons entitled: Standard Chartered Bank Limited
Description: F/H 5 picadilly and 8 and 8A tib street manchester title no…
4 November 1982
Notice of deposit
Delivered: 23 November 1982
Status: Outstanding
Persons entitled: Consolidated Credits & Discounts Limited
Description: Land & buildings on the north side of westgate in the…
4 November 1982
Notice of deposit
Delivered: 23 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 high street worcester.
4 November 1982
Notice of deposit
Delivered: 23 November 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 59B clarence street kingston upon thames.