Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEWIS & SAMUEL (PROPERTIES) LIMITED
Company Information for

LEWIS & SAMUEL (PROPERTIES) LIMITED

29-30 FITZROY SQUARE, LONDON, W1T 6LQ,
Company Registration Number
00630750
Private Limited Company
Active

Company Overview

About Lewis & Samuel (properties) Ltd
LEWIS & SAMUEL (PROPERTIES) LIMITED was founded on 1959-06-19 and has its registered office in . The organisation's status is listed as "Active". Lewis & Samuel (properties) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEWIS & SAMUEL (PROPERTIES) LIMITED
 
Legal Registered Office
29-30 FITZROY SQUARE
LONDON
W1T 6LQ
Other companies in W1T
 
Filing Information
Company Number 00630750
Company ID Number 00630750
Date formed 1959-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 04:43:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEWIS & SAMUEL (PROPERTIES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEWIS & SAMUEL (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE LISA RICHARDS
Director 2014-10-01
MARTIN BARRY RICHARDS
Director 1992-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA RICHARDS
Company Secretary 1992-05-10 2014-09-15
SYLVIA RICHARDS
Director 2002-12-12 2014-09-15
JEREMY VIVIAN RICHARDS
Director 1992-05-10 2006-02-15
CECIL SAMUEL RICHARDS
Director 1992-05-10 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE LISA RICHARDS RICHARDS PROPERTIES LIMITED Director 2014-10-01 CURRENT 1951-01-09 Active
MARTIN BARRY RICHARDS RICHARDS PROPERTIES LIMITED Director 1992-05-10 CURRENT 1951-01-09 Active
MARTIN BARRY RICHARDS ETON VISTA LIMITED Director 1992-03-13 CURRENT 1992-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0628/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2028/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-11-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2020-12-22AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-12-05AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07RP04AP01Second filing of director appointment of Mrs Catherine Lisa Richards
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-12-05AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 87
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 87
2018-01-30SH02SUB-DIVISION 14/11/17
2018-01-30SH02SUB-DIVISION 14/11/17
2018-01-29RES13Resolutions passed:
  • Sub division 14/11/2017
2017-12-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 87
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-12-05AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 87
2016-05-18AR0110/05/16 ANNUAL RETURN FULL LIST
2015-12-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 87
2015-05-13AR0110/05/15 ANNUAL RETURN FULL LIST
2014-12-16AP01DIRECTOR APPOINTED MRS CATHERINE LISA RICHARDS
2014-12-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25TM02Termination of appointment of Sylvia Richards on 2014-09-15
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA RICHARDS
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 87
2014-05-14AR0110/05/14 ANNUAL RETURN FULL LIST
2013-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-05-30AR0110/05/13 ANNUAL RETURN FULL LIST
2012-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/12
2012-06-01AR0110/05/12 ANNUAL RETURN FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA RICHARDS / 09/05/2012
2012-05-24CH03SECRETARY'S DETAILS CHNAGED FOR SYLVIA RICHARDS on 2012-05-09
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARRY RICHARDS / 09/05/2012
2011-12-01AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-11AR0110/05/11 ANNUAL RETURN FULL LIST
2010-11-24AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-05-12AR0110/05/10 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-05-13363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-01-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-19RES01ALTER MEMORANDUM 18/03/1964
2009-01-19RES01ALTER ARTICLES 23/12/2008
2009-01-19RES12VARYING SHARE RIGHTS AND NAMES
2009-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-19RES04NC INC ALREADY ADJUSTED 22/12/2008
2009-01-19123GBP NC 100/200 22/12/08
2008-11-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SYLVIA RICHARDS / 20/11/2008
2008-11-10AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-05-15363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-05-22363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-12-10AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-05-26363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-04-06169£ IC 100/87 15/02/06 £ SR 13@1=13
2006-03-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-03-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-22288bDIRECTOR RESIGNED
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-06363aRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-11-16288bDIRECTOR RESIGNED
2004-11-11AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-06-01363aRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-07-18363aRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-01-09288aNEW DIRECTOR APPOINTED
2002-12-03AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 29/30 FITZROY SQUARE LONDON W1P 5HH
2002-05-21363aRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-12-13AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-05-22363aRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-06-19363aRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-12-17AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-08-08SRES13CO GIVING GUARANTEE 02/08/99
1999-05-18363aRETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-12-07288cDIRECTOR'S PARTICULARS CHANGED
1998-06-03363aRETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-06-09363aRETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS
1996-12-20AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-05-25363aRETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS
1995-12-22AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-08-15395PARTICULARS OF MORTGAGE/CHARGE
1995-06-14363xRETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LEWIS & SAMUEL (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEWIS & SAMUEL (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1992-06-23 Satisfied EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
MORTGAGE 1990-10-18 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1988-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-08-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-05-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEWIS & SAMUEL (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of LEWIS & SAMUEL (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEWIS & SAMUEL (PROPERTIES) LIMITED
Trademarks
We have not found any records of LEWIS & SAMUEL (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEWIS & SAMUEL (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LEWIS & SAMUEL (PROPERTIES) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LEWIS & SAMUEL (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEWIS & SAMUEL (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEWIS & SAMUEL (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.