Company NameC.Levan(Investment)Co.Limited
DirectorsBrian John Levan and June Stern
Company StatusActive
Company Number00561337
CategoryPrivate Limited Company
Incorporation Date14 February 1956(68 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBrian John Levan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(35 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Great Leys Court
Beningfield Drive
London
Al2 6j
Director NameJune Stern
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1997(41 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Kenver Avenue
North Finchley
London
N12 0PG
Secretary NameJune Stern
NationalityBritish
StatusCurrent
Appointed24 June 1997(41 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Kenver Avenue
North Finchley
London
N12 0PG
Secretary NameSara Levan
NationalityBritish
StatusCurrent
Appointed13 October 2003(47 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address24 London Road
Shenley
Hertfordshire
WD7 9EN
Director NameMrs Freda Levan
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(35 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 June 1997)
RoleClother
Correspondence Address58 Friern Barnet Lane
London
N11 3NA
Secretary NameMrs Freda Levan
NationalityBritish
StatusResigned
Appointed12 September 1991(35 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 June 1997)
RoleCompany Director
Correspondence Address58 Friern Barnet Lane
London
N11 3NA
Director NameCharles Levan
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1993(37 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 1995)
RoleRetired Retailer
Correspondence Address58 Friern Barnet Lane
London
N11 3NA
Secretary NameSophie Levan
NationalityBritish
StatusResigned
Appointed02 October 2000(44 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 November 2017)
RoleCompany Director
Correspondence Address4 Great Leys Court
Beningfield Drive
London Colney
Hertfordshire
AL2 1GJ

Contact

Telephone020 84456008
Telephone regionLondon

Location

Registered Address9 Kenver Avenue
North Finchley
London
N12 0PG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

167 at £1Sara Levan
8.35%
Ordinary A
167 at £1Sophie Levan
8.35%
Ordinary A
166 at £1Benjamin Levan
8.30%
Ordinary A
500 at £1Brian John Levan
25.00%
Ordinary B
500 at £1June Stern
25.00%
Ordinary B
250 at £1David Stern
12.50%
Ordinary A
250 at £1Sharon Stern
12.50%
Ordinary A

Financials

Year2014
Net Worth£2,777,343
Current Liabilities£43,492

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Charges

3 February 1978Delivered on: 13 February 1978
Satisfied on: 27 July 1999
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: 13 kenway road SW5, london kensington and chelsea title no ln 201007.
Fully Satisfied
3 February 1978Delivered on: 13 February 1978
Satisfied on: 27 July 1999
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: Store room on 2ND floor flat of 14 to 16 childs place, SW5, kensington and chelsea, london title no ln 194649.
Fully Satisfied
3 February 1978Delivered on: 13 February 1978
Satisfied on: 27 July 1999
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: 4 marineside, bracklesham bay, east wittering west sussex title no sx 107042.
Fully Satisfied
16 June 1961Delivered on: 27 June 1961
Satisfied on: 27 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 78, redford avenue, barnet, herts.
Fully Satisfied
9 May 1961Delivered on: 12 May 1961
Satisfied on: 27 July 1999
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 3 borough way, potters bar, middx.
Fully Satisfied
24 March 1961Delivered on: 29 March 1961
Satisfied on: 12 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Michele house old mead road henham, essex.
Fully Satisfied
1 February 1961Delivered on: 6 February 1961
Satisfied on: 27 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land in brookhill road,east barnet, herts having a frontage of 273' 9" to the south side of brookhill road.
Fully Satisfied
16 January 1960Delivered on: 26 January 1960
Satisfied on: 27 July 1999
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 10 & 12 st albans road, south mimms herts (title no 18372).
Fully Satisfied
9 July 1999Delivered on: 10 July 1999
Satisfied on: 6 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 66 the limes avenue london N13 t/n mx 270657. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 July 1999Delivered on: 10 July 1999
Satisfied on: 6 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 54 upper montagu street london W1 t/n NGL512856. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 July 1999Delivered on: 10 July 1999
Satisfied on: 6 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 58 friern barnet lane london N11 t/no: MX207875. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 January 1960Delivered on: 26 January 1960
Satisfied on: 27 July 1999
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 174 commercial road, east, stepney (title no. 268141.
Fully Satisfied

Filing History

18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 5 April 2019 (5 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 5 April 2018 (4 pages)
7 November 2017Termination of appointment of Sophie Levan as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Sophie Levan as a secretary on 1 November 2017 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
13 July 2017Micro company accounts made up to 5 April 2017 (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,000
(7 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,000
(7 pages)
3 August 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
3 August 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
3 August 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,000
(7 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,000
(7 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,000
(7 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2,000
(7 pages)
16 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
16 August 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 September 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
3 September 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
3 September 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
18 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
18 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
20 October 2010Director's details changed for Brian John Levan on 18 August 2010 (2 pages)
20 October 2010Director's details changed for Brian John Levan on 18 August 2010 (2 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
11 August 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
11 August 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
11 August 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
14 September 2009Return made up to 18/08/09; full list of members (5 pages)
14 September 2009Return made up to 18/08/09; full list of members (5 pages)
29 October 2008Return made up to 18/08/08; full list of members (5 pages)
29 October 2008Return made up to 18/08/08; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
22 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
22 October 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 September 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
28 September 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Return made up to 18/08/07; full list of members (3 pages)
25 September 2007Return made up to 18/08/07; full list of members (3 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 May 2007Nc inc already adjusted 15/05/07 (1 page)
25 May 2007Ad 15/05/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
25 May 2007Ad 15/05/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
25 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2007Nc inc already adjusted 15/05/07 (1 page)
7 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
7 August 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
7 August 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
2 September 2005Return made up to 18/08/05; full list of members (8 pages)
2 September 2005Return made up to 18/08/05; full list of members (8 pages)
17 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
23 November 2004Return made up to 27/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 November 2004Return made up to 27/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
16 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
16 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
16 October 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
6 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2003Registered office changed on 23/04/03 from: 71 chiltern street london W1M 1HT (1 page)
23 April 2003Registered office changed on 23/04/03 from: 71 chiltern street london W1M 1HT (1 page)
1 October 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
1 October 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
1 October 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
18 September 2002Return made up to 12/09/02; full list of members (8 pages)
18 September 2002Return made up to 12/09/02; full list of members (8 pages)
21 September 2001Return made up to 12/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 September 2001Return made up to 12/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
15 August 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
21 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
21 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
21 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
5 October 2000Return made up to 12/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2000Return made up to 12/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 1999Return made up to 12/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1999Return made up to 12/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 July 1999Particulars of mortgage/charge (4 pages)
10 July 1999Particulars of mortgage/charge (4 pages)
10 July 1999Particulars of mortgage/charge (4 pages)
10 July 1999Particulars of mortgage/charge (4 pages)
10 July 1999Particulars of mortgage/charge (4 pages)
10 July 1999Particulars of mortgage/charge (4 pages)
27 May 1999Accounts for a small company made up to 5 April 1999 (5 pages)
27 May 1999Accounts for a small company made up to 5 April 1999 (5 pages)
27 May 1999Accounts for a small company made up to 5 April 1999 (5 pages)
21 October 1998Accounts for a small company made up to 5 April 1998 (5 pages)
21 October 1998Accounts for a small company made up to 5 April 1998 (5 pages)
21 October 1998Accounts for a small company made up to 5 April 1998 (5 pages)
14 September 1998Return made up to 12/09/98; no change of members (4 pages)
14 September 1998Return made up to 12/09/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
9 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
9 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
24 September 1996Return made up to 12/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 September 1996Return made up to 12/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1996Accounts made up to 5 April 1996 (13 pages)
19 July 1996Accounts made up to 5 April 1996 (13 pages)
19 July 1996Accounts made up to 5 April 1996 (13 pages)
18 January 1996Accounts for a small company made up to 5 April 1995 (8 pages)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996Accounts for a small company made up to 5 April 1995 (8 pages)
18 January 1996Accounts for a small company made up to 5 April 1995 (8 pages)
26 September 1995Return made up to 12/09/95; full list of members (6 pages)
26 September 1995Return made up to 12/09/95; full list of members (6 pages)
14 February 1956Incorporation (17 pages)
14 February 1956Incorporation (17 pages)