Company NameLewis & Co. (Streatham) Limited
DirectorsAmul Harihar Patel and Neesha Tushar Patel
Company StatusActive - Proposal to Strike off
Company Number01327783
CategoryPrivate Limited Company
Incorporation Date31 August 1977(46 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Amul Harihar Patel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(41 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cornflower Lane
Croydon
CR0 8XJ
Director NameMrs Neesha Tushar Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(42 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Trevelyan Road
London
SW17 9LR
Director NameJonathan Lewis Ash
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 August 1995)
RoleCompany Director
Correspondence AddressThe Mount Norbury Hill
London
SW16 3RT
Director NameMr Rajinikant Manubhai Patel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 January 1997)
RoleCompany Director
Correspondence Address109 Woodmere Avenue
Shirley
Croydon
Surrey
CR0 7PH
Director NameMr Harihar Purshottam Patel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration26 years, 10 months (resigned 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Silverwood Close
Croydon
CR0 9AU
Secretary NameMr Rajnikant Manibhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration21 years, 1 month (resigned 27 January 2013)
RoleCompany Director
Correspondence Address7 Great Gatton Close
Croydon
Surrey
CR0 7WA
Director NameTushar Vinod Patel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(29 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Trevelyan Road
London
SW17 9LR

Contact

Telephone020 86792494
Telephone regionLondon

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

750 at £1Harihar Purshottam Patel
42.86%
Ordinary
250 at £1Amita Harihar Patel
14.29%
Ordinary
250 at £1Mr Amul Harihar Patel
14.29%
Ordinary
250 at £1Mrs N.t. Patel
14.29%
Ordinary
250 at £1Mrs Rajini N. Patel
14.29%
Ordinary

Financials

Year2014
Net Worth£1,604,858
Cash£806,360
Current Liabilities£154,662

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

5 March 1990Delivered on: 8 March 1990
Satisfied on: 26 July 2005
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee including futher advances under the terms of the mortgate conditions.
Particulars: The property k/a the land at the back of 6/7 streatham common south london SW16 t/n sgl 480756.
Fully Satisfied
5 March 1990Delivered on: 8 March 1990
Satisfied on: 26 July 2005
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee including further advances under the terms of the mortgage conditions.
Particulars: The property k/a 6 streatham common south, london SW6 t/n sgl 377507.
Fully Satisfied
5 March 1990Delivered on: 8 March 1990
Satisfied on: 15 July 2010
Persons entitled: Nationwide Anglia Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee including further advances.
Particulars: Full fixed and floating charge over all the assets of the company both present and future.
Fully Satisfied
28 February 1986Delivered on: 5 March 1986
Satisfied on: 15 July 2010
Persons entitled: Bank of Credit and Commerce International Societe Anonyme.Licensed Deposit Taker.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (Please see doc M18 for full details). 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
28 May 1982Delivered on: 9 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 streatham common south lambeth, london SW16 T.no. Ln 44155. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 March 1981Delivered on: 5 March 1981
Persons entitled: Matley Securities LTD.

Classification: Legal charge
Secured details: £30,000.
Particulars: F/H 504 london road, mitcham, surrey. Sy 173299.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
17 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 February 2022Cessation of Harihar Purshottam Patel as a person with significant control on 16 February 2022 (1 page)
17 February 2022Notification of Amul Harihar Patel as a person with significant control on 17 February 2022 (2 pages)
21 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
22 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 August 2020Sub-division of shares on 28 February 2020 (4 pages)
5 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 November 2019Appointment of Mrs Neesha Tushar Patel as a director on 31 October 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 September 2019Termination of appointment of Tushar Vinod Patel as a director on 3 September 2019 (1 page)
29 March 2019Appointment of Mr Amul Harihar Patel as a director on 27 March 2019 (2 pages)
27 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 January 2019Termination of appointment of Harihar Purshottam Patel as a director on 24 October 2018 (1 page)
15 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,750
(5 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,750
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,750
(5 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,750
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,750
(5 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,750
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Cancellation of shares. Statement of capital on 30 July 2013
  • GBP 1,750
(4 pages)
30 July 2013Cancellation of shares. Statement of capital on 30 July 2013
  • GBP 1,750
(4 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Purchase of own shares. (3 pages)
28 March 2013Termination of appointment of Rajnikant Patel as a secretary (1 page)
28 March 2013Termination of appointment of Rajnikant Patel as a secretary (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2010Secretary's details changed for Mr Rajnikant Manubhai Patel on 15 July 2010 (1 page)
15 July 2010Secretary's details changed for Mr Rajnikant Manubhai Patel on 15 July 2010 (1 page)
12 July 2010Director's details changed for Mr Haribhar Purshottam Patel on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Haribhar Purshottam Patel on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Haribhar Purshottam Patel on 9 July 2010 (2 pages)
9 July 2010Secretary's details changed for Mr Rajinikant Manubhai Patel on 9 July 2010 (1 page)
9 July 2010Secretary's details changed for Mr Rajinikant Manubhai Patel on 9 July 2010 (1 page)
9 July 2010Secretary's details changed for Mr Rajinikant Manubhai Patel on 9 July 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Tushar Vinod Patel on 31 December 2009 (2 pages)
26 February 2010Director's details changed for Tushar Vinod Patel on 31 December 2009 (2 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Mr Haribhar Purshottam Patel on 31 December 2009 (2 pages)
26 February 2010Director's details changed for Mr Haribhar Purshottam Patel on 31 December 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Secretary's change of particulars / rajinikant patel / 31/12/2008 (1 page)
7 January 2009Secretary's change of particulars / rajinikant patel / 31/12/2008 (1 page)
7 January 2009Secretary's change of particulars / rajinikant patel / 31/12/2008 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Secretary's change of particulars / rajinikant patel / 31/12/2008 (1 page)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 163 herne hill london SE24 9LR (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 163 herne hill london SE24 9LR (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 February 2006Return made up to 31/12/05; full list of members (3 pages)
20 February 2006Return made up to 31/12/05; full list of members (3 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 August 1995Director resigned (2 pages)
10 August 1995Director resigned (2 pages)
31 August 1977Incorporation (14 pages)
31 August 1977Certificate of incorporation (1 page)
31 August 1977Certificate of incorporation (1 page)
31 August 1977Incorporation (14 pages)