London
SW16 1AE
Director Name | Mr Zamir Hyder |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1992(14 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 26 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 Somerset Road London SW19 5JE |
Secretary Name | Mr Rashid Hyder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 1992(14 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months (closed 26 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hoadly Road London SW16 1AE |
Director Name | Mr Shamim Hyder |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(14 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 27 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Radcliffe Road Croydon Surrey CR0 5QF |
Website | levi.com |
---|---|
Telephone | 0800 5384750 |
Telephone region | Freephone |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
115k at £1 | Hyder Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,461,288 |
Net Worth | £998,717 |
Cash | £576,252 |
Current Liabilities | £1,525,683 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 March |
13 June 1988 | Delivered on: 16 June 1988 Satisfied on: 14 February 2008 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: 49 north end croydon surrey t/no SY54476 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
12 April 1988 | Delivered on: 27 April 1988 Satisfied on: 23 October 2013 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: L/H 231 oxford street and 19 oxford circus avenue london W1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 1988 | Delivered on: 18 April 1988 Satisfied on: 23 October 2013 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: L/H 155 kings road chelsea london SW3 the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1986 | Delivered on: 20 February 1986 Satisfied on: 23 October 2013 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: 49 north end london borough of croydon t/no SGL93128 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1986 | Delivered on: 20 February 1986 Satisfied on: 23 October 2013 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: L/H shop & premises k/as 38 oxford street london W1 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1986 | Delivered on: 20 February 1986 Satisfied on: 23 October 2013 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: L/H 5 harewood place, london W1 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 1984 | Delivered on: 14 November 1984 Satisfied on: 27 September 1990 Persons entitled: Lloyds 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: 49 north end croydon surrey t/no SGL93128. Fully Satisfied |
26 October 1984 | Delivered on: 27 October 1984 Satisfied on: 27 September 1990 Persons entitled: Lloyds 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: L/H 231 oxford street & 1A oxford circus avenue, london W1. Fully Satisfied |
6 November 1989 | Delivered on: 13 November 1989 Satisfied on: 23 October 2013 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: L/H property k/as 56B kings road chelsea SW3 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 September 1989 | Delivered on: 26 September 1989 Satisfied on: 23 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 July 1989 | Delivered on: 28 July 1989 Satisfied on: 23 October 2013 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: L/H 5 harewood place london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1984 | Delivered on: 27 October 1984 Satisfied on: 27 September 1990 Persons entitled: Lloyds 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: L/H 5 harewood place, london, W1. Fully Satisfied |
25 June 2009 | Delivered on: 10 July 2009 Persons entitled: Commerz Real Investmentgesellschaft Mbh Classification: Rent deposit deed Secured details: £23,958.33 due or to become due. Particulars: Interest in the account and the deposit fund. Outstanding |
7 November 2008 | Delivered on: 13 November 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 March 2017 | Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 28 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 28 March 2017 (2 pages) |
21 March 2017 | Statement of affairs with form 4.19 (5 pages) |
21 March 2017 | Appointment of a voluntary liquidator (1 page) |
21 March 2017 | Statement of affairs with form 4.19 (5 pages) |
21 March 2017 | Appointment of a voluntary liquidator (1 page) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
23 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
18 November 2016 | Resolutions
|
18 November 2016 | Resolutions
|
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 April 2016 | Termination of appointment of Shamim Hyder as a director on 27 March 2016 (1 page) |
28 April 2016 | Termination of appointment of Shamim Hyder as a director on 27 March 2016 (1 page) |
8 April 2016 | Full accounts made up to 31 March 2015 (28 pages) |
8 April 2016 | Full accounts made up to 31 March 2015 (28 pages) |
11 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
11 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
8 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
8 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
10 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 13 (8 pages) |
10 December 2013 | Part of the property or undertaking has been released and no longer forms part of charge 13 (8 pages) |
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
23 October 2013 | Satisfaction of charge 10 in full (1 page) |
23 October 2013 | Satisfaction of charge 11 in full (1 page) |
23 October 2013 | Satisfaction of charge 4 in full (1 page) |
23 October 2013 | Satisfaction of charge 12 in full (1 page) |
23 October 2013 | Satisfaction of charge 6 in full (1 page) |
23 October 2013 | Satisfaction of charge 7 in full (1 page) |
23 October 2013 | Satisfaction of charge 8 in full (1 page) |
23 October 2013 | Satisfaction of charge 12 in full (1 page) |
23 October 2013 | Satisfaction of charge 6 in full (1 page) |
23 October 2013 | Satisfaction of charge 4 in full (1 page) |
23 October 2013 | Satisfaction of charge 8 in full (1 page) |
23 October 2013 | Satisfaction of charge 10 in full (1 page) |
23 October 2013 | Satisfaction of charge 5 in full (1 page) |
23 October 2013 | Satisfaction of charge 5 in full (1 page) |
23 October 2013 | Satisfaction of charge 11 in full (1 page) |
23 October 2013 | Satisfaction of charge 7 in full (1 page) |
28 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
28 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
29 December 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
5 April 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
15 January 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
2 November 2009 | Director's details changed for Mr Shamim Hyder on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Shamim Hyder on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Rashid Hyder on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Rashid Hyder on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Zamir Hyder on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Zamir Hyder on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Rashid Hyder on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Shamim Hyder on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Zamir Hyder on 1 October 2009 (2 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
25 November 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
25 November 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (5 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of mortgage charge released/ceased (1 page) |
14 February 2008 | Declaration of mortgage charge released/ceased (1 page) |
25 January 2008 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
25 January 2008 | Accounts for a medium company made up to 31 March 2007 (23 pages) |
31 October 2007 | Return made up to 24/10/07; no change of members (7 pages) |
31 October 2007 | Return made up to 24/10/07; no change of members (7 pages) |
20 March 2007 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
20 March 2007 | Accounts for a medium company made up to 31 March 2006 (22 pages) |
11 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
11 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
17 January 2006 | Return made up to 24/10/05; full list of members
|
17 January 2006 | Return made up to 24/10/05; full list of members
|
4 February 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
4 February 2005 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (10 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (10 pages) |
27 May 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
27 May 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (8 pages) |
5 February 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
5 February 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
20 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
20 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
3 April 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
3 April 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
14 March 2002 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
14 March 2002 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
4 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
4 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members (8 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members (8 pages) |
23 December 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
23 December 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
10 December 1999 | Return made up to 24/10/99; no change of members (7 pages) |
10 December 1999 | Return made up to 24/10/99; no change of members (7 pages) |
30 November 1999 | Director's particulars changed (1 page) |
30 November 1999 | Director's particulars changed (1 page) |
26 January 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
26 January 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
10 November 1998 | Return made up to 24/10/98; full list of members (7 pages) |
10 November 1998 | Return made up to 24/10/98; full list of members (7 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
12 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Return made up to 24/10/97; full list of members (7 pages) |
12 December 1997 | Return made up to 24/10/97; full list of members (7 pages) |
12 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
7 November 1996 | Return made up to 24/10/96; full list of members (7 pages) |
7 November 1996 | Return made up to 24/10/96; full list of members (7 pages) |
7 November 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
7 November 1996 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
3 November 1995 | Return made up to 24/10/95; full list of members (16 pages) |
3 November 1995 | Return made up to 24/10/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
10 June 1991 | Resolutions
|
10 June 1991 | Resolutions
|
30 November 1984 | Company name changed\certificate issued on 30/11/84 (2 pages) |
30 November 1984 | Company name changed\certificate issued on 30/11/84 (2 pages) |