Company NameLevaillants Limited
DirectorIragini Patel
Company StatusActive
Company Number00099076
CategoryPrivate Limited Company
Incorporation Date1 August 1908(115 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMs Iragini Patel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(91 years, 1 month after company formation)
Appointment Duration24 years, 8 months
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address46 Havelock Road
Dartford
Kent
DA1 3HX
Secretary NameHanshraj Shantilal Patel
NationalityBritish
StatusCurrent
Appointed29 December 1999(91 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Correspondence Address46 Havelock Road
Dartford
Kent
DA1 3HX
Director NameMr Keith James Philpot
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(82 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 August 1999)
RoleTobacconist And Confectioner
Country of ResidenceEngland
Correspondence AddressTradewinds
151 Beach Street
Deal
Kent
CT14 6JT
Director NameMrs Margaret Philpot
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(82 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrade Winds
151 Beach Street
Deal
Kent
CT14 6JT
Secretary NameMr Keith James Philpot
NationalityBritish
StatusResigned
Appointed31 December 1990(82 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTradewinds
151 Beach Street
Deal
Kent
CT14 6JT
Director NameSandra Holden
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(85 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 April 1998)
RoleManageress
Correspondence Address35 London Road
Northfleet
Kent
DA11 9JR
Secretary NameIragini Patel
NationalityBritish
StatusResigned
Appointed16 August 1999(91 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 December 1999)
RoleShopkeeper
Correspondence Address34 Lowfield Street
Dartford
Kent
DA1 1HD

Contact

Telephone01322 224104
Telephone regionDartford

Location

Registered Address46 Havelock Road
Dartford
Kent
DA1 3HX
RegionSouth East
ConstituencyDartford
CountyKent
WardHeath
Built Up AreaGreater London

Shareholders

4k at £1Iragini Patel
66.67%
Ordinary
2k at £1Hanshraj Patel
33.33%
Ordinary

Financials

Year2014
Net Worth£51,314
Cash£29,805
Current Liabilities£13,364

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

16 August 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
26 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
27 December 2021Confirmation statement made on 24 December 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
9 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
31 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
20 December 2017Notification of Iragini Patel as a person with significant control on 19 December 2017 (2 pages)
20 December 2017Notification of Iragini Patel as a person with significant control on 19 December 2017 (2 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6,000
(4 pages)
27 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6,000
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6,000
(4 pages)
27 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6,000
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,000
(4 pages)
6 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,000
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Iragini Patel on 24 December 2009 (2 pages)
6 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Iragini Patel on 24 December 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 February 2009Return made up to 24/12/08; full list of members (3 pages)
10 February 2009Return made up to 24/12/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 March 2008Return made up to 24/12/07; full list of members (3 pages)
6 March 2008Return made up to 24/12/07; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 January 2006Return made up to 24/12/05; full list of members (6 pages)
6 January 2006Return made up to 24/12/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 December 2004Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(6 pages)
23 December 2004Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(6 pages)
12 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
12 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
23 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
23 October 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
2 December 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
30 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 October 2000Full accounts made up to 31 January 2000 (9 pages)
2 October 2000Full accounts made up to 31 January 2000 (9 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: 10 starts close locksbottom orpington kent BR6 8NU (1 page)
3 September 1999Registered office changed on 03/09/99 from: 10 starts close locksbottom orpington kent BR6 8NU (1 page)
3 September 1999Secretary resigned;director resigned (1 page)
3 September 1999Director resigned (1 page)
23 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
7 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
25 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)