A.&M.LEWIS INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 7TH

Company number 00672564
Status Active
Incorporation Date 14 October 1960
Company Type Private Limited Company
Address 8 ESSEL HOUSE, 29 FOLEY STREET, LONDON, W1W 7TH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 3,000 . The most likely internet sites of A.&M.LEWIS INVESTMENTS LIMITED are www.amlewisinvestments.co.uk, and www.a-m-lewis-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. A M Lewis Investments Limited is a Private Limited Company. The company registration number is 00672564. A M Lewis Investments Limited has been working since 14 October 1960. The present status of the company is Active. The registered address of A M Lewis Investments Limited is 8 Essel House 29 Foley Street London W1w 7th. . LEWIS, Anthony Brian is a Secretary of the company. GOSDEN, Maxine Rachel is a Director of the company. Director LEWIS, Blossom has been resigned. Director LEWIS, Clive has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
GOSDEN, Maxine Rachel
Appointed Date: 01 September 2007
67 years old

Resigned Directors

Director
LEWIS, Blossom
Resigned: 01 September 2007
93 years old

Director
LEWIS, Clive
Resigned: 01 September 2007
95 years old

Persons With Significant Control

S Lefton (Properties) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.&M.LEWIS INVESTMENTS LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 30 June 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000

03 Nov 2015
Total exemption small company accounts made up to 30 June 2015
27 Apr 2015
Current accounting period extended from 31 March 2015 to 30 June 2015
...
... and 101 more events
29 Feb 1988
Return made up to 14/12/87; full list of members

21 Aug 1987
Registered office changed on 21/08/87 from: dorville hse 14 john princes st london W1M 9HB

04 Oct 1986
Return made up to 02/09/86; full list of members

01 Sep 1986
Accounts for a small company made up to 5 April 1986

14 Oct 1960
Incorporation

A.&M.LEWIS INVESTMENTS LIMITED Charges

21 July 2006
Legal charge
Delivered: 2 August 2006
Status: Satisfied on 4 September 2014
Persons entitled: Nationwide Building Society
Description: F/H unit 10 space business park abbey road park royal…
21 July 2006
Debenture
Delivered: 2 August 2006
Status: Satisfied on 4 September 2014
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
23 March 2006
Charge over depositaccounts
Delivered: 25 March 2006
Status: Satisfied on 4 September 2014
Persons entitled: Nationwide Building Society
Description: Account with nationwide building society treasury…
4 September 2001
Legal charge
Delivered: 8 September 2001
Status: Satisfied on 4 September 2014
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a land on the…
4 September 2001
Legal charge
Delivered: 8 September 2001
Status: Satisfied on 4 September 2014
Persons entitled: Nationwide Building Society
Description: By way of legal the f/h property k/a land and buildings on…
4 September 2001
Debenture (floating charge)
Delivered: 8 September 2001
Status: Satisfied on 4 September 2014
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
12 August 1996
Legal mortgage
Delivered: 28 August 1996
Status: Satisfied on 12 July 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 7 greenfield industrial park, orchard…
23 January 1975
Mortgage
Delivered: 28 January 1975
Status: Satisfied on 12 July 2002
Persons entitled: Midland Bank PLC
Description: Freehold factory as 25 graver lane, manchester together…
5 December 1967
Mortgage
Delivered: 14 December 1967
Status: Satisfied on 12 July 2002
Persons entitled: Midland Bank PLC
Description: 47/51 (odd numbers) sackville rd bexhill sussex.
5 December 1967
Mortgage
Delivered: 14 December 1967
Status: Satisfied on 12 July 2002
Persons entitled: Midland Bank PLC
Description: 53/59 (odd numbers) sackville rd. Bexhill sussex with all…
23 April 1964
Mortgage
Delivered: 5 May 1964
Status: Satisfied on 12 July 2002
Persons entitled: Midland Bank PLC
Description: 20 & 21 slockteigh rd, st. Leonards-on-sea, with all…
10 January 1964
Mortgage
Delivered: 31 January 1964
Status: Satisfied on 12 July 2002
Persons entitled: Midland Bank PLC
Description: 14. cornwallis terrace, hastings. And all fixtures.
2 January 1963
Mortgage
Delivered: 15 January 1963
Status: Satisfied on 12 July 2002
Persons entitled: Midland Bank PLC
Description: 106, marina, st leonards on sea, sussex, with fixtures.
28 July 1962
Mortgage
Delivered: 17 August 1962
Status: Satisfied on 12 July 2002
Persons entitled: Midland Bank PLC
Description: 130A, 130B, 130C, and 130D, queens road, hastings, sussex…
28 July 1962
Mortgage
Delivered: 17 August 1962
Status: Satisfied on 12 July 2002
Persons entitled: Midland Bank PLC
Description: 14. kings road, st. Leonards on sea, sussex, with all…
28 July 1962
Mortgage
Delivered: 17 August 1962
Status: Satisfied on 12 July 2002
Persons entitled: Midland Bank PLC
Description: 13, kings road, st. Leonards on sea, sussex, with all…
28 July 1962
Mortgage
Delivered: 17 August 1962
Status: Satisfied on 6 October 1998
Persons entitled: Midland Bank PLC
Description: 23/24, calvert road, hastings, sussex, with three cottages…