Mill Hill
London
NW7 1DD
Secretary Name | Mr Derek Barry Levinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grants Close Mill Hill London NW7 1DD |
Director Name | Mr Derek Barry Levinson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2002(10 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grants Close Mill Hill London NW7 1DD |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Director Name | Mr Derek Barry Levinson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 1996) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grants Close Mill Hill London NW7 1DD |
Director Name | Mr Elliott Paul Levinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 December 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 50 North End Road Quainton Aylesbury Buckinghamshire HP22 4BE |
Director Name | Mr Murray Adam Levinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 December 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 27 Womersley Road Crough End London N8 9AP |
Director Name | Bj Registrars Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Correspondence Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
Registered Address | 15 The Broadway Woodford Green IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
49 at £1 | Mr Derek Barry Levinson 49.00% Ordinary |
---|---|
49 at £1 | Mrs Ruth Susan Levinson 49.00% Ordinary |
1 at £1 | Elliot Paul Levinson 1.00% Ordinary |
1 at £1 | Murray Adam Levinson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,415 |
Cash | £2,633 |
Current Liabilities | £66,677 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
9 November 2011 | Delivered on: 11 November 2011 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 248 upper street london including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over present and future assets see image for full details. Outstanding |
---|---|
30 May 2000 | Delivered on: 3 June 2000 Satisfied on: 30 November 2011 Persons entitled: Hsbc 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: 248 upper street islington london N1 1RU (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 March 2000 | Delivered on: 23 March 2000 Satisfied on: 30 November 2011 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 May 1992 | Delivered on: 12 May 1992 Satisfied on: 13 May 2000 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 2017 | Satisfaction of charge 4 in full (4 pages) |
---|---|
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 December 2016 | Termination of appointment of Murray Adam Levinson as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Elliott Paul Levinson as a director on 6 December 2016 (1 page) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 August 2014 | Director's details changed for Elliott Paul Levinson on 1 May 2014 (2 pages) |
29 August 2014 | Director's details changed for Elliott Paul Levinson on 1 May 2014 (2 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
26 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 August 2013 | Director's details changed for Derek Barry Levinson on 1 August 2012 (2 pages) |
29 August 2013 | Director's details changed for Ruth Susan Levinson on 1 August 2012 (2 pages) |
29 August 2013 | Director's details changed for Ruth Susan Levinson on 1 August 2012 (2 pages) |
29 August 2013 | Director's details changed for Derek Barry Levinson on 1 August 2012 (2 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (16 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (13 pages) |
19 July 2011 | Director's details changed for Elliott Paul Levinson on 11 July 2011 (3 pages) |
16 May 2011 | Appointment of Elliott Paul Levinson as a director (3 pages) |
16 May 2011 | Appointment of Murray Adam Levinson as a director (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (11 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 October 2008 | Return made up to 29/08/08; full list of members
|
8 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 September 2007 | Return made up to 29/08/07; full list of members (7 pages) |
10 July 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 September 2006 | Return made up to 29/08/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 29/08/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
11 February 2002 | New director appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Return made up to 29/08/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 September 1997 | Return made up to 29/08/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 December 1996 | Director resigned (1 page) |
13 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1996 | Director's particulars changed (1 page) |
6 October 1996 | Return made up to 29/08/96; no change of members (4 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 September 1995 | Return made up to 29/08/95; full list of members (6 pages) |
5 February 1992 | Memorandum and Articles of Association (11 pages) |
29 August 1991 | Incorporation (14 pages) |