Company NamePaul Leigh Autos Limited
Company StatusActive
Company Number00871413
CategoryPrivate Limited Company
Incorporation Date15 February 1966(58 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDeborah Helen Levy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(25 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Director NameMr Paul Goodman Levy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(25 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Secretary NameDeborah Helen Levy
NationalityBritish
StatusCurrent
Appointed27 November 1991(25 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Director NameMiss Annabel Marianne Frances Levy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(54 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Director NameVikki Rachel Levy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(54 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House
Albert Place
London
N3 1QA
Director NameWalter Michael Caney
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(25 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 1992)
RoleCompany Director
Correspondence AddressHall House
Hobbs Hill
Welwyn
Herts
AL6 9DS

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Mr Paul Goodman Levy
50.00%
Ordinary
600 at £1Mrs Deborah Helen Levy
50.00%
Ordinary A

Financials

Year2014
Net Worth£16,529
Current Liabilities£4,543

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

21 March 1975Delivered on: 26 March 1975
Satisfied on: 20 August 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: Land adjoining 1455 high road, whetstone barnet london.
Fully Satisfied
10 February 1972Delivered on: 15 February 1972
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 1455, high road, whetstone, barnet.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1970Delivered on: 17 September 1970
Satisfied on: 20 August 1994
Persons entitled: North Central Finance (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 1455 high road, WHETSTONE8 london borough of barnet, title no. Ngl 127862 together with all fixed plant at machinery and other FIXTURES9.
Fully Satisfied

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 November 2022 (6 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
29 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 30 November 2020 (6 pages)
9 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
14 October 2020Appointment of Vikki Rachel Levy as a director on 1 October 2020 (2 pages)
14 October 2020Appointment of Miss Annabel Marianne Frances Levy as a director on 1 October 2020 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
24 October 2019Micro company accounts made up to 30 November 2018 (5 pages)
27 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,200
(5 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,200
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,200
(5 pages)
7 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,200
(5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,200
(5 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,200
(5 pages)
12 September 2013Statement of company's objects (3 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 September 2013Statement of company's objects (3 pages)
12 September 2013Particulars of variation of rights attached to shares (2 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 September 2013Particulars of variation of rights attached to shares (2 pages)
28 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 1,200
(3 pages)
28 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 1,200
(3 pages)
28 August 2013Statement of capital following an allotment of shares on 7 August 2013
  • GBP 1,200
(3 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 March 2013Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
7 March 2013Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a small company made up to 31 August 2010 (6 pages)
4 July 2011Accounts for a small company made up to 31 August 2010 (6 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Deborah Helen Levy on 21 October 2009 (2 pages)
27 October 2009Secretary's details changed for Deborah Helen Levy on 21 October 2009 (1 page)
27 October 2009Secretary's details changed for Deborah Helen Levy on 21 October 2009 (1 page)
27 October 2009Director's details changed for Paul Goodman Levy on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Deborah Helen Levy on 21 October 2009 (2 pages)
27 October 2009Director's details changed for Paul Goodman Levy on 21 October 2009 (2 pages)
20 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
20 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
2 December 2008Return made up to 27/11/08; full list of members (4 pages)
2 December 2008Return made up to 27/11/08; full list of members (4 pages)
28 August 2008Director and secretary's change of particulars / deborah levy / 27/08/2008 (1 page)
28 August 2008Director and secretary's change of particulars / deborah levy / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / paul levy / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / paul levy / 27/08/2008 (1 page)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
15 January 2008Return made up to 27/11/07; full list of members (3 pages)
15 January 2008Return made up to 27/11/07; full list of members (3 pages)
15 October 2007Accounts for a small company made up to 31 August 2006 (5 pages)
15 October 2007Accounts for a small company made up to 31 August 2006 (5 pages)
5 December 2006Return made up to 27/11/06; full list of members (3 pages)
5 December 2006Return made up to 27/11/06; full list of members (3 pages)
11 August 2006Accounts for a small company made up to 31 August 2005 (5 pages)
11 August 2006Accounts for a small company made up to 31 August 2005 (5 pages)
29 November 2005Return made up to 27/11/05; full list of members (3 pages)
29 November 2005Return made up to 27/11/05; full list of members (3 pages)
4 July 2005Registered office changed on 04/07/05 from: prospect house 2 athenaeum road london N20 9YU (1 page)
4 July 2005Registered office changed on 04/07/05 from: prospect house 2 athenaeum road london N20 9YU (1 page)
1 July 2005Auditor's resignation (1 page)
1 July 2005Auditor's resignation (1 page)
19 April 2005Full accounts made up to 31 August 2004 (9 pages)
19 April 2005Full accounts made up to 31 August 2004 (9 pages)
30 November 2004Return made up to 27/11/04; full list of members (7 pages)
30 November 2004Return made up to 27/11/04; full list of members (7 pages)
5 July 2004Full accounts made up to 31 August 2003 (9 pages)
5 July 2004Full accounts made up to 31 August 2003 (9 pages)
19 November 2003Return made up to 27/11/03; full list of members (7 pages)
19 November 2003Return made up to 27/11/03; full list of members (7 pages)
30 June 2003Full accounts made up to 31 August 2002 (10 pages)
30 June 2003Full accounts made up to 31 August 2002 (10 pages)
29 January 2003Return made up to 27/11/02; full list of members (7 pages)
29 January 2003Return made up to 27/11/02; full list of members (7 pages)
12 February 2002Full accounts made up to 31 August 2001 (9 pages)
12 February 2002Full accounts made up to 31 August 2001 (9 pages)
15 January 2002Return made up to 27/11/01; full list of members (6 pages)
15 January 2002Return made up to 27/11/01; full list of members (6 pages)
1 October 2001Accounts for a medium company made up to 30 November 2000 (9 pages)
1 October 2001Accounts for a medium company made up to 30 November 2000 (9 pages)
22 June 2001Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
22 June 2001Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page)
28 November 2000Return made up to 27/11/00; full list of members (6 pages)
28 November 2000Return made up to 27/11/00; full list of members (6 pages)
6 November 2000Registered office changed on 06/11/00 from: lawford house albert place finchley london N3 1QA (1 page)
6 November 2000Registered office changed on 06/11/00 from: lawford house albert place finchley london N3 1QA (1 page)
10 October 2000Auditor's resignation (1 page)
10 October 2000Auditor's resignation (1 page)
2 October 2000Full group accounts made up to 30 November 1999 (18 pages)
2 October 2000Full group accounts made up to 30 November 1999 (18 pages)
6 January 2000Return made up to 27/11/99; no change of members (5 pages)
6 January 2000Return made up to 27/11/99; no change of members (5 pages)
17 November 1999Full group accounts made up to 30 November 1998 (19 pages)
17 November 1999Full group accounts made up to 30 November 1998 (19 pages)
22 January 1999Return made up to 27/11/98; no change of members (5 pages)
22 January 1999Return made up to 27/11/98; no change of members (5 pages)
15 September 1998Full group accounts made up to 30 November 1997 (18 pages)
15 September 1998Full group accounts made up to 30 November 1997 (18 pages)
1 September 1998Full group accounts made up to 30 November 1996 (19 pages)
1 September 1998Full group accounts made up to 30 November 1996 (19 pages)
5 December 1997Return made up to 27/11/97; full list of members (6 pages)
5 December 1997Return made up to 27/11/97; full list of members (6 pages)
11 December 1996Return made up to 27/11/96; full list of members (6 pages)
11 December 1996Return made up to 27/11/96; full list of members (6 pages)
30 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 November 1995Return made up to 27/11/95; full list of members (6 pages)
30 November 1995Return made up to 27/11/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
29 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (142 pages)
10 April 1990Memorandum and Articles of Association (11 pages)
10 April 1990Memorandum and Articles of Association (11 pages)