London
SW6 6NF
Director Name | Mr Terrance Geddes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2007(29 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Keats Road Woodley Reading Berkshire RG5 3RJ |
Secretary Name | Mr Terrance Geddes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2007(29 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Keats Road Woodley Reading Berkshire RG5 3RJ |
Director Name | Mrs Doris Pearson |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 4 Wyde Field Chawkmore Coppice Aldwick Bognor Regis Sussex PO21 3DH |
Director Name | Mr Gerald Arthur Pearson |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 4 Wyde Feld Aldwick Bognor Regis West Sussex PO21 3DH |
Director Name | Mr Royston Howard Pearson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midpines 12 Heronscourt Lightwater Surrey GU18 5SW |
Director Name | Mrs Yvonne Jill Pearson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | Midpines 12 Herons Court Guildford Road Lightwater Surrey GU18 5SW |
Secretary Name | Mrs Yvonne Jill Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | Midpines 12 Herons Court Guildford Road Lightwater Surrey GU18 5SW |
Registered Address | Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Levant (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,087,975 |
Current Liabilities | £28,548 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 June 2007 | Delivered on: 22 June 2007 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: F/H unit 9 colndale road colnbrook berkshire. Outstanding |
---|---|
4 April 1991 | Delivered on: 22 April 1991 Satisfied on: 19 June 2007 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 on north side of colndale road stanwell, surrey, title no sy 443618. Fully Satisfied |
7 October 1977 | Delivered on: 27 October 1977 Satisfied on: 19 June 2007 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: Plot 9 colndale road poyle trading estate colnbrook, slough berkshire. Title no sy 443618. Fully Satisfied |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
23 April 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
18 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
31 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 July 2019 | Registered office address changed from 3rd Floor the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 21 July 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mr Terrance Geddes on 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Terrance Geddes on 31 December 2009 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 July 2007 | New secretary appointed;new director appointed (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
2 July 2007 | Secretary resigned;director resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 2 lake end court taplow road, taplow maidenhead berkshire SL6 0JQ (1 page) |
2 July 2007 | Declaration of assistance for shares acquisition (4 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 2 lake end court taplow road, taplow maidenhead berkshire SL6 0JQ (1 page) |
2 July 2007 | Memorandum and Articles of Association (7 pages) |
2 July 2007 | Memorandum and Articles of Association (7 pages) |
2 July 2007 | Secretary resigned;director resigned (1 page) |
2 July 2007 | New secretary appointed;new director appointed (1 page) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: 35A high street iver buckinghamshire SL0 9PP (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: 35A high street iver buckinghamshire SL0 9PP (1 page) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 December 1993 | Director resigned (2 pages) |
22 December 1993 | Director resigned (2 pages) |
13 January 1993 | Director resigned (2 pages) |
13 January 1993 | Director resigned (2 pages) |
22 April 1991 | Particulars of mortgage/charge (3 pages) |
22 April 1991 | Particulars of mortgage/charge (3 pages) |
18 April 1986 | Return made up to 31/12/85; full list of members (4 pages) |
18 April 1986 | Return made up to 31/12/85; full list of members (4 pages) |
15 June 1984 | Accounts made up to 31 December 1983 (5 pages) |
15 June 1984 | Accounts made up to 31 December 1983 (5 pages) |
21 March 1983 | Accounts made up to 31 December 1982 (5 pages) |
21 March 1983 | Accounts made up to 31 December 1982 (5 pages) |
24 August 1977 | Incorporation (14 pages) |
24 August 1977 | Incorporation (14 pages) |