London
W1U 2AB
Director Name | Linda Helen Levy |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 07 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bentinck Street London W1U 2AB |
Secretary Name | Anthony Michael Levy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 07 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bentinck Street London W1U 2AB |
Registered Address | 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50 at £1 | Anthony Michael Levy 50.00% Ordinary |
---|---|
50 at £1 | Linda Helen Levy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £386,568 |
Cash | £626,646 |
Current Liabilities | £274,098 |
Latest Accounts | 31 March 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 1987 | Delivered on: 2 November 1987 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: Flat 11 albert hall mansions kensington gore london borough of westminster title no. Ngl 390774 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 August 1987 | Delivered on: 18 August 1987 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: F/H property k/a 258 whitchurch lane, edgware, middlesex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 1987 | Delivered on: 17 February 1987 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: 12 and 14 waldeck road, ealing, l/b of ealing title no;- mx 164988 and mx 337982 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 1985 | Delivered on: 21 September 1985 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: Ground floor & basement floor 24 daleham gardens, london NW3 title no. Ngl 338178 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 May 2018 | Liquidators' statement of receipts and payments to 11 April 2018 (12 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (13 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (13 pages) |
22 April 2016 | Declaration of solvency (5 pages) |
22 April 2016 | Appointment of a voluntary liquidator (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Declaration of solvency (5 pages) |
22 April 2016 | Appointment of a voluntary liquidator (1 page) |
22 April 2016 | Resolutions
|
18 April 2016 | Registered office address changed from 66-70 Baker Street London W1U 7DJ to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 66-70 Baker Street London W1U 7DJ to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 18 April 2016 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 June 2013 | Registered office address changed from 66-70 Baker Street London W1U 2AD on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 66-70 Baker Street London W1U 2AD on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 66-70 Baker Street London W1U 2AD on 6 June 2013 (1 page) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Registered office address changed from 22 Bentinck Street London W1U 2AB on 10 January 2011 (2 pages) |
10 January 2011 | Registered office address changed from 22 Bentinck Street London W1U 2AB on 10 January 2011 (2 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Linda Helen Levy on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Linda Helen Levy on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Linda Helen Levy on 1 October 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 January 2003 | Return made up to 31/12/02; full list of members
|
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 March 2002 (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) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 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) |
28 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
16 April 1985 | Incorporation (17 pages) |
16 April 1985 | Incorporation (17 pages) |