Company NameM.& V.Investments Limited
Company StatusActive
Company Number00702062
CategoryPrivate Limited Company
Incorporation Date30 August 1961(62 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Vivien Levene
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(30 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameLorraine Ruth Calman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(51 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleMother/Housewife
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameAndrew Mark Levene
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(51 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Michael Levene
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 27 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameMrs Vivien Levene
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mountford House
7 Crescent Road
Enfield
Middlesex
EN2 7BL

Contact

Telephone020 82050865
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

54 at £1Andrew Mark Levene
54.00%
Ordinary
25 at £1Vivien Levene
25.00%
Ordinary
21 at £1Executors Of Michael Levene
21.00%
Ordinary

Financials

Year2014
Net Worth£930,894
Cash£798,353
Current Liabilities£18,184

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
9 February 2023Micro company accounts made up to 30 September 2022 (5 pages)
16 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
18 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
11 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
17 December 2021Change of details for Mr Andrew Mark Levene as a person with significant control on 6 April 2016 (2 pages)
12 April 2021Micro company accounts made up to 30 September 2020 (5 pages)
8 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
9 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
22 January 2019Change of details for Mr Andrew Mark Levene as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
22 January 2019Director's details changed for Lorraine Ruth Calman on 22 January 2019 (2 pages)
15 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
6 December 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 December 2017 (1 page)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
16 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Appointment of Andrew Mark Levene as a director (2 pages)
17 June 2013Appointment of Andrew Mark Levene as a director (2 pages)
3 June 2013Appointment of Lorraine Ruth Calman as a director (2 pages)
3 June 2013Appointment of Lorraine Ruth Calman as a director (2 pages)
30 May 2013Termination of appointment of Michael Levene as a director (1 page)
30 May 2013Termination of appointment of Michael Levene as a director (1 page)
19 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
23 January 2013Registered office address changed from 9Th Floor, Hyde House Edgware Road Hendon London NW9 6LH on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 9Th Floor, Hyde House Edgware Road Hendon London NW9 6LH on 23 January 2013 (1 page)
22 January 2013Termination of appointment of Vivien Levene as a secretary (1 page)
22 January 2013Director's details changed for Mr Michael Levene on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mrs Vivien Levene on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Michael Levene on 22 January 2013 (2 pages)
22 January 2013Termination of appointment of Vivien Levene as a secretary (1 page)
22 January 2013Director's details changed for Mrs Vivien Levene on 22 January 2013 (2 pages)
17 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
17 January 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
1 December 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
9 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
9 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mrs Vivien Levene on 21 January 2010 (2 pages)
11 February 2010Director's details changed for Mrs Vivien Levene on 21 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Michael Levene on 21 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Michael Levene on 21 January 2010 (2 pages)
11 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
1 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
8 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
8 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 January 2008Return made up to 02/01/08; full list of members (3 pages)
7 January 2008Return made up to 02/01/08; full list of members (3 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 January 2007Return made up to 02/01/07; full list of members (3 pages)
16 January 2007Return made up to 02/01/07; full list of members (3 pages)
7 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 January 2006Return made up to 02/01/06; full list of members (3 pages)
5 January 2006Return made up to 02/01/06; full list of members (3 pages)
24 December 2004Return made up to 02/01/05; full list of members (7 pages)
24 December 2004Return made up to 02/01/05; full list of members (7 pages)
10 December 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
10 December 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
15 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
15 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 January 2004Return made up to 02/01/04; full list of members (7 pages)
6 January 2004Return made up to 02/01/04; full list of members (7 pages)
28 January 2003Return made up to 02/01/03; full list of members (7 pages)
28 January 2003Return made up to 02/01/03; full list of members (7 pages)
14 November 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
14 November 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
24 December 2001Return made up to 02/01/02; full list of members (6 pages)
24 December 2001Return made up to 02/01/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
26 November 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
18 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Full accounts made up to 30 September 2000 (8 pages)
21 November 2000Full accounts made up to 30 September 2000 (8 pages)
19 January 2000Full accounts made up to 30 September 1999 (14 pages)
19 January 2000Full accounts made up to 30 September 1999 (14 pages)
19 January 2000Return made up to 02/01/00; full list of members (6 pages)
19 January 2000Return made up to 02/01/00; full list of members (6 pages)
4 February 1999Return made up to 02/01/99; full list of members (6 pages)
4 February 1999Return made up to 02/01/99; full list of members (6 pages)
17 December 1998Full accounts made up to 30 September 1998 (12 pages)
17 December 1998Full accounts made up to 30 September 1998 (12 pages)
21 January 1998Return made up to 02/01/98; no change of members (4 pages)
21 January 1998Return made up to 02/01/98; no change of members (4 pages)
18 November 1997Full accounts made up to 30 September 1997 (11 pages)
18 November 1997Full accounts made up to 30 September 1997 (11 pages)
19 June 1997Full accounts made up to 30 September 1996 (10 pages)
19 June 1997Full accounts made up to 30 September 1996 (10 pages)
3 February 1997Return made up to 02/01/97; no change of members (4 pages)
3 February 1997Return made up to 02/01/97; no change of members (4 pages)
17 January 1996Return made up to 02/01/96; full list of members (6 pages)
17 January 1996Return made up to 02/01/96; full list of members (6 pages)
19 December 1995Full accounts made up to 30 September 1995 (8 pages)
19 December 1995Full accounts made up to 30 September 1995 (8 pages)
19 January 1995Return made up to 02/01/95; no change of members (4 pages)
19 January 1995Return made up to 02/01/95; no change of members (4 pages)
20 December 1994Full accounts made up to 30 September 1994 (5 pages)
20 December 1994Full accounts made up to 30 September 1994 (5 pages)
21 January 1994Return made up to 02/01/94; no change of members (4 pages)
6 December 1993Accounts for a small company made up to 30 September 1993 (8 pages)
18 January 1993Return made up to 02/01/93; full list of members (5 pages)
18 January 1993Full accounts made up to 30 September 1992 (4 pages)
26 March 1992Full accounts made up to 30 September 1991 (4 pages)
26 March 1992Return made up to 02/01/92; no change of members (6 pages)
8 February 1991Return made up to 02/01/91; no change of members (4 pages)
8 February 1991Accounts for a small company made up to 30 September 1990 (3 pages)
22 January 1990Return made up to 16/01/90; full list of members (4 pages)
22 January 1990Accounts for a small company made up to 30 September 1989 (2 pages)
30 January 1989Accounts for a small company made up to 30 September 1988 (6 pages)
18 February 1988Return made up to 08/02/88; full list of members (4 pages)
18 February 1988Accounts for a small company made up to 30 September 1987 (3 pages)
1 May 1987Return made up to 05/03/87; full list of members (4 pages)
1 May 1987Accounts for a small company made up to 30 September 1986 (3 pages)
31 May 1986Return made up to 21/05/86; full list of members (5 pages)
31 May 1986Accounts for a small company made up to 30 September 1985 (8 pages)