London
E1 6RA
Director Name | Mr Jeremy Ian Levison |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Jeremy Ian Levison |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Secretary Name | Mr Simon Charles Pigott |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Alison Louise Hayes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Claire Meltzer |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 20 Redbridge Lane West London E11 2JU |
Director Name | Ms Nicola Catherine Fletcher |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP |
Director Name | Mr Julian Gerard Lartigue Ribet |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2021) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chiswell Street Third Floor London EC1Y 4YX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | levisonmeltzerpigott.co.uk |
---|---|
Telephone | 020 75562400 |
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
450 at £1 | Alison Louise Hayes 25.00% Ordinary |
---|---|
450 at £1 | Jeremy Levison 25.00% Ordinary |
450 at £1 | Nicholas Catherine Fletcher 25.00% Ordinary |
450 at £1 | Simon Charles Pigott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,221 |
Cash | £12,916 |
Current Liabilities | £23,652 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
9 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
11 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 June 2021 | Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
4 May 2021 | Termination of appointment of Julian Gerard Lartigue Ribet as a director on 31 March 2021 (1 page) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 January 2021 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 7 February 2020
|
7 February 2020 | Appointment of Mr Julian Gerald Lartigue Ribet as a director on 7 February 2020 (2 pages) |
7 February 2020 | Statement of capital following an allotment of shares on 7 February 2020
|
7 February 2020 | Resolutions
|
6 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
1 April 2019 | Notification of Alison Louise Hayes as a person with significant control on 5 November 2018 (2 pages) |
1 April 2019 | Notification of Jeremy Levison as a person with significant control on 5 November 2018 (2 pages) |
1 April 2019 | Notification of Simon Charles Pigott as a person with significant control on 5 November 2018 (2 pages) |
29 March 2019 | Withdrawal of a person with significant control statement on 29 March 2019 (2 pages) |
27 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street Third Floor London EC1Y 4YX on 26 March 2019 (1 page) |
26 March 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 December 2018 | Termination of appointment of Nicola Catherine Fletcher as a director on 26 October 2018 (1 page) |
19 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
9 June 2015 | Appointment of Nicola Catherine Fletcher as a director on 18 May 2015 (2 pages) |
9 June 2015 | Appointment of Nicola Catherine Fletcher as a director on 18 May 2015 (2 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
12 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Director's details changed for Mr Simon Charles Pigott on 28 December 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Mr Simon Charles Pigott on 28 December 2013 (1 page) |
7 January 2014 | Director's details changed for Alison Louise Hayes on 28 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Alison Louise Hayes on 28 December 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Mr Simon Charles Pigott on 28 December 2013 (1 page) |
7 January 2014 | Director's details changed for Jeremy Levison on 28 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Mr Simon Charles Pigott on 28 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Jeremy Levison on 28 December 2013 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 19 October 2011 (1 page) |
28 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Director's details changed for Simon Charles Pigott on 28 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Alison Louise Hayes on 28 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Jeremy Levison on 28 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Jeremy Levison on 28 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Simon Charles Pigott on 28 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Alison Louise Hayes on 28 December 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 June 2008 | Ad 01/05/08\gbp si 450@1=450\gbp ic 900/1350\ (2 pages) |
23 June 2008 | Ad 01/05/08\gbp si 450@1=450\gbp ic 900/1350\ (2 pages) |
17 June 2008 | Gbp nc 1000/2000\01/05/08 (2 pages) |
17 June 2008 | Gbp nc 1000/2000\01/05/08 (2 pages) |
30 May 2008 | Director appointed alison louise hayes (3 pages) |
30 May 2008 | Director appointed alison louise hayes (3 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 April 2006 | Return made up to 29/12/05; full list of members (7 pages) |
4 April 2006 | Return made up to 29/12/05; full list of members (7 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 138 park lane london W1K 7AS (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 138 park lane london W1K 7AS (1 page) |
11 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
11 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page) |
18 March 2002 | Return made up to 29/12/01; full list of members
|
18 March 2002 | Return made up to 29/12/01; full list of members
|
18 March 2002 | Registered office changed on 18/03/02 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members
|
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members
|
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
7 October 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
7 October 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
18 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
24 February 1998 | Ad 04/02/98--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
24 February 1998 | Ad 04/02/98--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
23 February 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
23 February 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
29 December 1997 | Incorporation (15 pages) |
29 December 1997 | Incorporation (15 pages) |