Company NameA. Levy & Son Limited
Company StatusIn Administration
Company Number00487019
CategoryPrivate Limited Company
Incorporation Date5 October 1950(73 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Steven William Guy Cohen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(55 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMiss Anna Joy Danieli
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(55 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloc B, Apt 1 Le Schuylkill
19 Boulevard De Suisse
98000
Monaco
Director NameMohammed Miraj Khan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(55 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 110 Westfield
15 Kidderpore Avenue
London
NW3 7SJ
Director NameYechezkel Yechiel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(55 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleClothes Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address2 Addison Crescent
London
W14 8JY
Secretary NameMr Steven William Guy Cohen
NationalityBritish
StatusCurrent
Appointed03 January 2006(55 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMalcolm Sylvester
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 December 1998)
RoleMerchandising Director
Correspondence AddressScotts Pine 24 Woburn Close
Bushey
Herts
WD2 3XA
Director NameBarrie Michael Levy
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address53 Hainault Road
Chigwell
Essex
IG7 5DH
Director NameMr Geoffrey Levy
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 1997)
RoleCompany Director
Correspondence AddressKingsley Lodge
51 Kingsley Way
London
N2 0EJ
Director NameMillie Levy
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 February 2001)
RoleCompany Director
Correspondence Address16 Osprey Court 256 Finchley Road
London
NW3 6LU
Secretary NameMillie Levy
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 February 1998)
RoleCompany Director
Correspondence Address16 Osprey Court 256 Finchley Road
London
NW3 6LU
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(46 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameMr Jonathan Anthony Levy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(46 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Manor Road
Chigwell
Essex
IG7 5PG
Director NameRobert Andrew Levy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(46 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressOakgates
Bury Road
London
E4 7QL
Secretary NameRobert Andrew Levy
NationalityBritish
StatusResigned
Appointed11 February 1998(47 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressOakgates
Bury Road
London
E4 7QL
Director NameMichael Joseph O'Connor
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(48 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindemere
Tye Green Village
Harlow
Essex
CM18 6QY
Director NameMr Simon John Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(55 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 December 2015)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
De Beauvoir Chase
Downham Billericay
Essex
CM11 1PR
Director NameMichael James Rainer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(60 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 12 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Alan Steven Jacobs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(60 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameSir Stuart Rose
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(61 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Contact

Websiteblueinc.co.uk
Telephone07 142857143
Telephone regionMobile

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5m at £1Marlow Retail LTD
100.00%
Ordinary

Financials

Year2014
Turnover£98,685,000
Gross Profit£60,220,000
Net Worth£1,730,000
Cash£747,000
Current Liabilities£40,716,000

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due11 February 2017 (overdue)

Charges

23 July 2015Delivered on: 3 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 November 2014Delivered on: 4 November 2014
Persons entitled: Blue Inc (UK) Limited

Classification: A registered charge
Particulars: 3.1 legal mortgage. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, each property. 3.2 fixed charges. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge:. 3.2.1 all properties acquired by the borrower in the future;. 3.2.2 all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property;. 3.2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property;. 3.2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them;. 3.2.5 all its present and future goodwill;. 3.2.6 all its uncalled capital;. 3.2.7 all the equipment;. 3.2.8 all the intellectual property;. 3.2.9 all the book debts;. 3.2.10 all the investments;. 3.2.11 all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account) together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); and. 3.2.12 all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.3.
Outstanding
12 June 2006Delivered on: 1 July 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 2004Delivered on: 26 August 2004
Satisfied on: 5 January 2006
Persons entitled: Network Path LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 July 1973Delivered on: 10 July 1973
Satisfied on: 18 August 2000
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 363/7 lea bridge road, leyton, london E10.
Fully Satisfied
3 November 1972Delivered on: 6 November 1972
Satisfied on: 23 August 2000
Persons entitled: Walfare Insurance Co.

Classification: Legal mortgage
Secured details: For bearing £50,000.
Particulars: 363/373 odd nos. Lea bridge rd leyton E10.
Fully Satisfied
12 December 1962Delivered on: 18 December 1962
Satisfied on: 26 November 2005
Persons entitled: Barclays Bank

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 14 & 18 angel lane stratford, essex.
Fully Satisfied

Filing History

30 August 2017Satisfaction of charge 004870190006 in full (1 page)
26 July 2017Administrator's progress report (28 pages)
18 January 2017Administrator's progress report to 21 December 2016 (15 pages)
18 January 2017Notice of extension of period of Administration (1 page)
19 August 2016Administrator's progress report to 18 July 2016 (15 pages)
11 May 2016Satisfaction of charge 004870190007 in full (4 pages)
11 May 2016Satisfaction of charge 5 in full (4 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
8 March 2016Notice of deemed approval of proposals (2 pages)
18 February 2016Statement of administrator's proposal (54 pages)
13 February 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to One Great Cumberland Place Marble Arch London W1H 7LW on 13 February 2016 (2 pages)
1 February 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to 64 New Cavendish Street London W1G 8TB on 1 February 2016 (2 pages)
29 January 2016Termination of appointment of Simon John Cooper as a director on 23 December 2015 (2 pages)
29 January 2016Termination of appointment of Alan Steven Jacobs as a director on 23 December 2015 (2 pages)
26 January 2016Appointment of an administrator (1 page)
30 November 2015Director's details changed for Miss Anna Joy Danieli on 18 November 2015 (3 pages)
10 November 2015Director's details changed for Mr Steven William Guy Cohen on 10 November 2015 (2 pages)
10 November 2015Secretary's details changed for Mr Steven William Guy Cohen on 10 November 2015 (1 page)
30 September 2015Previous accounting period extended from 30 December 2014 to 30 June 2015 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 August 2015Registration of charge 004870190007, created on 23 July 2015 (29 pages)
12 March 2015Termination of appointment of Michael James Rainer as a director on 12 March 2015 (1 page)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,000,000
(10 pages)
4 November 2014Registration of charge 004870190006, created on 4 November 2014 (38 pages)
4 November 2014Registration of charge 004870190006, created on 4 November 2014 (38 pages)
21 October 2014Termination of appointment of Michael Joseph O'connor as a director on 15 August 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (43 pages)
30 April 2014Termination of appointment of Stuart Rose as a director (1 page)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5,000,000
(11 pages)
7 October 2013Full accounts made up to 31 December 2012 (27 pages)
5 July 2013Director's details changed for Mr Alan Steven Jacobs on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Alan Steven Jacobs on 5 July 2013 (2 pages)
12 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (27 pages)
30 August 2012Appointment of Sir Stuart Rose as a director (3 pages)
6 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page)
22 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (11 pages)
22 March 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 5,000,000
(3 pages)
4 October 2011Full accounts made up to 31 December 2010 (24 pages)
30 September 2011Annual return made up to 29 January 2011 with a full list of shareholders (10 pages)
29 September 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 3,350,000
(3 pages)
10 May 2011Appointment of Mr Alan Steven Jacobs as a director (3 pages)
17 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (10 pages)
17 November 2010Appointment of Michael Rainer as a director (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (27 pages)
30 September 2010Annual return made up to 29 January 2010 with a full list of shareholders (9 pages)
30 September 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2,500,000
(3 pages)
19 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2,150,000
(4 pages)
11 March 2010Director's details changed for Miss Anna Joy Danieli on 31 December 2009 (2 pages)
11 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (7 pages)
11 March 2010Director's details changed for Simon John Cooper on 31 December 2009 (2 pages)
11 March 2010Director's details changed for Michael Joseph O'connor on 31 December 2009 (2 pages)
15 October 2009Full accounts made up to 31 December 2008 (27 pages)
27 February 2009Capitals not rolled up (2 pages)
27 February 2009Return made up to 28/01/09; full list of members (5 pages)
6 November 2008Return made up to 28/01/08; full list of members; amend (10 pages)
1 November 2008Full accounts made up to 31 December 2007 (23 pages)
28 October 2008Nc inc already adjusted 31/12/07 (1 page)
28 October 2008Capitals not rolled up (2 pages)
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
5 February 2008Return made up to 28/01/08; full list of members (3 pages)
31 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
19 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
8 March 2007Accounts for a medium company made up to 30 April 2006 (20 pages)
26 February 2007Return made up to 28/01/07; full list of members (9 pages)
1 July 2006Particulars of mortgage/charge (9 pages)
6 March 2006Return made up to 28/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2006New director appointed (2 pages)
7 February 2006New director appointed (1 page)
3 February 2006New director appointed (2 pages)
1 February 2006New director appointed (1 page)
23 January 2006Secretary resigned;director resigned (1 page)
23 January 2006New secretary appointed;new director appointed (1 page)
23 January 2006Registered office changed on 23/01/06 from: unit 13 uplands business park blackhorse lane london E17 5QN (1 page)
23 January 2006Director resigned (1 page)
5 January 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Full accounts made up to 30 April 2005 (15 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Group of companies' accounts made up to 30 April 2004 (17 pages)
16 February 2005Return made up to 28/01/05; full list of members (8 pages)
26 August 2004Particulars of mortgage/charge (5 pages)
6 July 2004Return made up to 28/01/04; full list of members (9 pages)
7 January 2004Auditor's resignation (1 page)
16 December 2003Group of companies' accounts made up to 30 April 2003 (17 pages)
26 February 2003Group of companies' accounts made up to 30 April 2002 (17 pages)
20 February 2003Return made up to 28/01/03; full list of members (9 pages)
19 June 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 June 2002Director resigned (1 page)
4 March 2002Group of companies' accounts made up to 30 April 2001 (17 pages)
2 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 March 2001Full group accounts made up to 30 April 2000 (15 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Full group accounts made up to 30 April 1999 (17 pages)
3 March 2000Secretary's particulars changed;director's particulars changed (1 page)
2 March 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 February 1999Return made up to 28/01/99; full list of members (5 pages)
28 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
30 December 1998Full group accounts made up to 30 April 1998 (17 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed (2 pages)
3 March 1998Return made up to 28/01/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
(5 pages)
2 March 1998Full group accounts made up to 30 April 1997 (17 pages)
8 September 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
8 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(23 pages)
5 September 1997Director resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
14 August 1997£ ic 10000/5000 10/07/97 £ sr 5000@1=5000 (1 page)
24 July 1997New director appointed (4 pages)
18 April 1997Full group accounts made up to 30 April 1996 (17 pages)
24 February 1997Return made up to 28/01/97; full list of members (5 pages)
20 February 1996Return made up to 28/01/96; full list of members (5 pages)
20 February 1996Full group accounts made up to 30 April 1995 (17 pages)
28 June 1976Memorandum and Articles of Association (10 pages)
5 October 1950Incorporation (16 pages)
5 October 1950Certificate of incorporation (1 page)