Background WavePink WaveYellow Wave

34 LEWIN ROAD RESIDENTS LIMITED (04597660)

34 LEWIN ROAD RESIDENTS LIMITED (04597660) is an active UK company. incorporated on 21 November 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 34 LEWIN ROAD RESIDENTS LIMITED has been registered for 23 years. Current directors include DAVIS, Edward James.

Company Number
04597660
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
34 Lewin Road, London, SW16 6JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIS, Edward James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 LEWIN ROAD RESIDENTS LIMITED

34 LEWIN ROAD RESIDENTS LIMITED is an active company incorporated on 21 November 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 34 LEWIN ROAD RESIDENTS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04597660

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

34 Lewin Road Streatham London, SW16 6JR,

Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Mar 13
Director Joined
Mar 13
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SOUILLAT, Didier

Active
Parkthorne Road, LondonSW12 0JW
Secretary
Appointed 23 Oct 2023

SOUILLAT, Frederique

Active
Parkthorne Road, LondonSW12 0JW
Secretary
Appointed 23 Oct 2023

DAVIS, Edward James

Active
Flat 2, LondonSW16 6JR
Born November 1985
Director
Appointed 23 Jan 2023

KHAN, Richard Syed Ameer

Resigned
Flat 3 34 Lewin Road, LondonSW16 6JR
Secretary
Appointed 21 Nov 2002
Resigned 20 Jul 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Nov 2002
Resigned 21 Nov 2002

BISHOP, Martin Edward

Resigned
Flat 2 34 Lewin Road, LondonSW16 6JR
Born July 1976
Director
Appointed 21 Nov 2002
Resigned 13 Jul 2004

FRASER, Ishbel

Resigned
Flat 1 34 Lewin Road, LondonSW16 6JR
Born August 1968
Director
Appointed 21 Nov 2002
Resigned 15 Mar 2013

KEEN, Fiona Mary

Resigned
Flat 5 34 Lewin Road, LondonSW16 6JR
Born May 1964
Director
Appointed 21 Nov 2002
Resigned 20 Mar 2006

KHAN, Richard Syed Ameer

Resigned
Flat 3 34 Lewin Road, LondonSW16 6JR
Born January 1970
Director
Appointed 21 Nov 2002
Resigned 20 Mar 2006

MICHOPOULOS, Sotiris

Resigned
137 Notara Street, Xylokastron
Born May 1962
Director
Appointed 21 Nov 2002
Resigned 20 Mar 2006

PRESTON, Tim

Resigned
34 Lewin Road, LondonSW16 6JR
Born January 1978
Director
Appointed 14 Mar 2013
Resigned 23 Oct 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Nov 2002
Resigned 21 Nov 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Syed Ameer Khan

Ceased
34 Lewin Road, LondonSW16 6JR
Born January 1970

Nature of Control

Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 October 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
18 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
6 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 February 2004
AAAnnual Accounts
Legacy
15 December 2003
88(2)R88(2)R
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Incorporation Company
21 November 2002
NEWINCIncorporation