Company NameMartindale Levi Limited
Company StatusDissolved
Company Number03577668
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 11 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameA.T. Holderbat Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnn Levi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1998(1 week, 5 days after company formation)
Appointment Duration24 years, 9 months (closed 04 April 2023)
RoleAudiologist
Country of ResidenceUnited States
Correspondence Address517 Alta Vista Avenue
South Pasedena
California
Ca 91030
United States
Director NameAnthony Levi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1998(1 week, 5 days after company formation)
Appointment Duration24 years, 9 months (closed 04 April 2023)
RoleProfessor Of Engineering
Country of ResidenceUnited States
Correspondence Address517 Alta Vista Avenue
South Pasadena
California
Ca 91030
United States
Secretary NameAnn Levi
NationalityBritish
StatusClosed
Appointed20 June 1998(1 week, 5 days after company formation)
Appointment Duration24 years, 9 months (closed 04 April 2023)
RoleAudiologist
Country of ResidenceUnited States
Correspondence Address517 Alta Vista Avenue
South Pasedena
California
Ca 91030
United States
Director NameAngela Barr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleClerical
Correspondence Address11 Blenheim Close
Chandlers Ford
Hampshire
SO53 4LD
Secretary NameKatherine Grace Cosic
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Location

Registered Address191-193 High Street
Hampton Hill
Hampton
TW12 1NL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Levi
50.00%
Ordinary
1 at £1Mrs Ann Levi
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,329
Current Liabilities£276

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
27 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 February 2017Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to 191-193 High Street Hampton Hill Hampton TW12 1NL on 6 February 2017 (1 page)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(5 pages)
8 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 2
(5 pages)
27 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
27 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2010Director's details changed for Ann Levi on 8 June 2010 (2 pages)
1 July 2010Director's details changed for Anthony Levi on 8 June 2010 (2 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Anthony Levi on 8 June 2010 (2 pages)
1 July 2010Director's details changed for Ann Levi on 8 June 2010 (2 pages)
1 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Return made up to 08/06/09; full list of members (4 pages)
27 November 2008Ad 15/11/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 August 2008Return made up to 08/06/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007Return made up to 08/06/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 August 2006Return made up to 08/06/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 July 2005Return made up to 08/06/05; full list of members (3 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 July 2004Return made up to 08/06/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 July 2003Return made up to 08/06/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 July 2002Return made up to 08/06/02; full list of members (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 July 2001Return made up to 08/06/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 June 2000Return made up to 08/06/00; full list of members (6 pages)
22 June 2000Secretary's particulars changed;director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 July 1999Return made up to 08/06/99; full list of members (6 pages)
25 March 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Company name changed A.T. holderbat LIMITED\certificate issued on 19/06/98 (2 pages)
8 June 1998Incorporation (16 pages)