Company NameNamvel Estates Limited
DirectorSpencer Levman
Company StatusActive
Company Number00454971
CategoryPrivate Limited Company
Incorporation Date3 June 1948(75 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMichelle Fiona Levman
NationalityBritish
StatusCurrent
Appointed30 April 2005(56 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address123 Park Road
Chiswick
London
W4 3EX
Director NameSpencer Levman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(62 years after company formation)
Appointment Duration13 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address123 Park Road
Chiswick
London
W4 3EX
Director NameMr Ashley Roy Levman
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(43 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 June 2011)
RoleCompany Director
Correspondence Address30 Sutton Court Road
Chiswick
London
W4 4NH
Director NameMrs Sheila Levman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(43 years, 7 months after company formation)
Appointment Duration30 years, 8 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sutton Court Road
Chiswick
London
W4 4NH
Secretary NameMrs Sheila Levman
NationalityBritish
StatusResigned
Appointed29 December 1991(43 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address27 Woodstock Road
Chiswick
London
W4 1DS

Location

Registered AddressAcorn House
33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Sheila Levman
50.00%
A
5 at £1Leah Levman
5.00%
D
5 at £1Michelle Fiona Levman
5.00%
C
40 at £1Spencer Levman
40.00%
B

Financials

Year2014
Net Worth£216,830
Cash£62,312
Current Liabilities£153,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

18 March 1953Delivered on: 8 April 1953
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All moneys due from louis edward lerman to the chargee.
Particulars: 6 mayfield avenue chiswick.
Outstanding

Filing History

19 January 2024Confirmation statement made on 29 December 2023 with updates (6 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
1 August 2023Director's details changed for Spencer Levman on 30 June 2023 (2 pages)
1 August 2023Secretary's details changed for Michelle Fiona Levman on 30 June 2023 (1 page)
1 August 2023Change of details for Spencer Levman as a person with significant control on 30 June 2023 (2 pages)
27 January 2023Confirmation statement made on 29 December 2022 with updates (6 pages)
19 December 2022Termination of appointment of Sheila Levman as a director on 5 September 2022 (1 page)
18 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 February 2022Confirmation statement made on 29 December 2021 with updates (6 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
29 January 2021Confirmation statement made on 29 December 2020 with updates (6 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 January 2020Confirmation statement made on 29 December 2019 with updates (6 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 January 2019Confirmation statement made on 29 December 2018 with updates (6 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 February 2018Confirmation statement made on 29 December 2017 with updates (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(7 pages)
6 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(7 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
28 October 2013Particulars of variation of rights attached to shares (2 pages)
28 October 2013Change of share class name or designation (2 pages)
28 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 ca 2006 07/06/2013
(16 pages)
28 October 2013Change of share class name or designation (2 pages)
28 October 2013Particulars of variation of rights attached to shares (2 pages)
28 October 2013Statement of company's objects (2 pages)
28 October 2013Statement of company's objects (2 pages)
28 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 ca 2006 07/06/2013
(16 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
19 January 2012Termination of appointment of Ashley Levman as a director (2 pages)
19 January 2012Termination of appointment of Ashley Levman as a director (2 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
17 January 2011Annual return made up to 29 December 2010 (15 pages)
17 January 2011Annual return made up to 29 December 2010 (15 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
9 June 2010Appointment of Spencer Levman as a director (3 pages)
9 June 2010Appointment of Spencer Levman as a director (3 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
22 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
25 March 2009Secretary's change of particulars / michelle levman / 19/03/2009 (1 page)
25 March 2009Secretary's change of particulars / michelle levman / 19/03/2009 (1 page)
25 March 2009Return made up to 29/12/08; no change of members (5 pages)
25 March 2009Return made up to 29/12/08; no change of members (5 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 February 2008Return made up to 29/12/07; no change of members (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Return made up to 29/12/07; no change of members (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2007Return made up to 29/12/06; full list of members (7 pages)
12 January 2007Return made up to 29/12/06; full list of members (7 pages)
25 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
27 February 2003Return made up to 29/12/02; full list of members (7 pages)
27 February 2003Return made up to 29/12/02; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 January 2002Return made up to 29/12/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (13 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (13 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999Return made up to 29/12/98; full list of members (6 pages)
8 January 1999Return made up to 29/12/98; full list of members (6 pages)
11 January 1998Return made up to 29/12/97; no change of members (4 pages)
11 January 1998Return made up to 29/12/97; no change of members (4 pages)
18 December 1997Full accounts made up to 31 March 1997 (10 pages)
18 December 1997Full accounts made up to 31 March 1997 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
9 January 1997Registered office changed on 09/01/97 from: lloyds bank chambers 310-312 chiswick high road london W4 1NR (1 page)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
9 January 1997Registered office changed on 09/01/97 from: lloyds bank chambers 310-312 chiswick high road london W4 1NR (1 page)
9 January 1997Return made up to 29/12/96; no change of members (4 pages)
9 January 1996Return made up to 29/12/95; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (13 pages)
9 January 1996Full accounts made up to 31 March 1995 (13 pages)
9 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)