Company NameLevy Family Holdings Limited
Company StatusDissolved
Company Number00147702
CategoryPrivate Limited Company
Incorporation Date11 June 1917(106 years, 11 months ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)
Previous NamesJ.W.Pike,Limited and J.W. Pike (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Isaac Samuel Levy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityZimbabwean
StatusClosed
Appointed05 November 2012(95 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Maurice Samuel Levy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityZimbabwean
StatusClosed
Appointed05 November 2012(95 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMs Julia Aryeh
StatusClosed
Appointed01 October 2019(102 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 01 August 2023)
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Julius Levinkind
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(74 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 July 1992)
RoleChartered Accountant
Correspondence Address36a Grayton Road
Hampstead
London
NW3 2XT
Director NameMrs Ivone Lopes
Date of BirthMarch 1928 (Born 96 years ago)
NationalityPortuguese
StatusResigned
Appointed17 October 1991(74 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Gloucester Gardens
Cockfosters
Barnet
Hertfordshire
EN4 0QP
Director NameMr Anthony James Roethenbaugh
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(74 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 April 2002)
RoleSales Director
Correspondence Address3 Rushdene Avenue
Barnet
Hertfordshire
EN4 8EN
Director NameMrs Daphne Marion Roethenbaugh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(74 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 1996)
RoleSecretary
Correspondence Address53 Oakwood Park Road
Southgate
London
N14 6QD
Secretary NameMrs Daphne Marion Roethenbaugh
NationalityBritish
StatusResigned
Appointed17 October 1991(74 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address53 Oakwood Park Road
Southgate
London
N14 6QD
Secretary NameJose Lopes
NationalityPortuguese
StatusResigned
Appointed27 September 1996(79 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 June 2004)
RoleSecretary
Correspondence Address72 Gloucester Gardens
Cockfosters
Hertfordshire
EN4 0QP
Secretary NameMr Julius Levinkind
NationalityEnglish
StatusResigned
Appointed02 July 2004(87 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Highview
5 Holford Road
London
NW3 1AG
Secretary NameRadha Lorraine De Silva
NationalityBritish
StatusResigned
Appointed14 January 2005(87 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Nile Drive
Edmonton
London
N9 0FH
Secretary NameMr Julius Levinkind
StatusResigned
Appointed18 December 2014(97 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2019)
RoleCompany Director
Correspondence AddressFlat 7, Highview 5 Holford Road
London
NW3 1AG

Contact

Websitejwpike.net
Email address[email protected]
Telephone020 88079924
Telephone regionLondon

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4.7k at £1Rapor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£634,047
Cash£3
Current Liabilities£892,448

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

14 August 1997Delivered on: 21 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 gloucester gardens cockfosters london borough of enfield t/n MX109316.
Outstanding
21 November 1994Delivered on: 24 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 gloucester gardens cockfosters enfield l/borough of enfield t/n mx 109316.
Outstanding
3 September 1991Delivered on: 18 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 clyde road tottenham london N15 (in the london borough of haringey).
Outstanding
3 September 1991Delivered on: 18 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 clyde road tottenham london N15 (in the london borough of haringey).
Outstanding
5 January 1989Delivered on: 11 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 clyde road, tottenham, L.B. of haringey t/no. Ngl 263309.
Outstanding
29 December 1987Delivered on: 5 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 clyde road, tottenham l/b of haringey title no. Mx 184616.
Outstanding

Filing History

29 October 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
14 November 2019Termination of appointment of Julius Levinkind as a secretary on 1 October 2019 (1 page)
14 November 2019Appointment of Ms Julia Aryeh as a secretary on 1 October 2019 (2 pages)
14 June 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
28 March 2019Satisfaction of charge 5 in full (1 page)
28 March 2019Satisfaction of charge 6 in full (1 page)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
29 November 2018Notification of Rapor Ltd as a person with significant control on 1 October 2018 (2 pages)
29 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
27 September 2018Registered office address changed from 7 Highview 5 Holford Road London NW3 1AG to Aston House Cornwall Avenue London N3 1LF on 27 September 2018 (1 page)
24 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-18
(3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 September 2017Cessation of Maurice Samuel Levy as a person with significant control on 16 August 2017 (1 page)
18 September 2017Cessation of Maurice Samuel Levy as a person with significant control on 16 August 2017 (1 page)
18 September 2017Cessation of Rapor Ltd as a person with significant control on 17 August 2017 (1 page)
18 September 2017Cessation of Isaac Samuel Levy as a person with significant control on 16 August 2017 (1 page)
18 September 2017Cessation of Isaac Samuel Levy as a person with significant control on 16 August 2017 (1 page)
18 September 2017Cessation of Rapor Ltd as a person with significant control on 17 August 2017 (1 page)
30 July 2017Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Maurice Samuel Levy as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Maurice Samuel Levy as a person with significant control on 6 April 2016 (2 pages)
30 July 2017Notification of Isaac Samuel Levy as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,658
(4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4,658
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 January 2015Appointment of Mr Julius Levinkind as a secretary on 18 December 2014 (2 pages)
26 January 2015Termination of appointment of Radha Lorraine De Silva as a secretary on 18 December 2014 (1 page)
26 January 2015Termination of appointment of Radha Lorraine De Silva as a secretary on 18 December 2014 (1 page)
26 January 2015Appointment of Mr Julius Levinkind as a secretary on 18 December 2014 (2 pages)
26 January 2015Termination of appointment of Radha Lorraine De Silva as a secretary on 18 December 2014 (1 page)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 January 2015Termination of appointment of Radha Lorraine De Silva as a secretary on 18 December 2014 (1 page)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,658
(4 pages)
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 4,658
(4 pages)
6 May 2014Registered office address changed from Unit 9B Eley Industrial Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Unit 9B Eley Industrial Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Unit 9B Eley Industrial Estate Eley Road Edmonton London N18 3BB on 6 May 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4,658
(4 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4,658
(4 pages)
17 July 2013Termination of appointment of Ivone Lopes as a director (1 page)
17 July 2013Termination of appointment of Ivone Lopes as a director (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 November 2012Appointment of Mr Maurice Samuel Levy as a director (2 pages)
19 November 2012Appointment of Mr Maurice Samuel Levy as a director (2 pages)
19 November 2012Appointment of Mr Isaac Samuel Levy as a director (2 pages)
19 November 2012Appointment of Mr Isaac Samuel Levy as a director (2 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
10 November 2008Return made up to 17/10/08; full list of members (3 pages)
10 November 2008Return made up to 17/10/08; full list of members (3 pages)
31 October 2007Return made up to 17/10/07; full list of members (2 pages)
31 October 2007Return made up to 17/10/07; full list of members (2 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
23 October 2006Return made up to 17/10/06; full list of members (2 pages)
23 October 2006Return made up to 17/10/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
1 November 2005Location of register of members (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 17/10/05; full list of members (2 pages)
1 November 2005Registered office changed on 01/11/05 from: unit 9B eley industrial estate eley road edmonton london N18 3BH (1 page)
1 November 2005Return made up to 17/10/05; full list of members (2 pages)
1 November 2005Registered office changed on 01/11/05 from: unit 9B eley industrial estate eley road edmonton london N18 3BH (1 page)
1 November 2005Location of debenture register (1 page)
1 November 2005Location of register of members (1 page)
1 November 2005Location of debenture register (1 page)
1 November 2005Director's particulars changed (1 page)
19 January 2005New secretary appointed (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (1 page)
21 October 2004Return made up to 17/10/04; full list of members (6 pages)
21 October 2004Return made up to 17/10/04; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
6 September 2004New secretary appointed (1 page)
6 September 2004New secretary appointed (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
13 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
22 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
2 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
1 November 2002Return made up to 17/10/02; full list of members (6 pages)
1 November 2002Return made up to 17/10/02; full list of members (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 October 2001Return made up to 17/10/01; full list of members (6 pages)
18 October 2001Return made up to 17/10/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(6 pages)
13 November 2000Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 November 1998Return made up to 17/10/98; full list of members (6 pages)
17 November 1998Return made up to 17/10/98; full list of members (6 pages)
24 October 1997Return made up to 17/10/97; no change of members (4 pages)
24 October 1997Return made up to 17/10/97; no change of members (4 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 October 1996Return made up to 17/10/96; full list of members (6 pages)
23 October 1996Return made up to 17/10/96; full list of members (6 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996New secretary appointed (2 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 November 1995Return made up to 17/10/95; no change of members (4 pages)
15 November 1995Return made up to 17/10/95; no change of members (4 pages)
11 June 1917Incorporation (19 pages)
11 June 1917Incorporation (19 pages)