South Pasedena
California
Ca 91030
United States
Director Name | Anthony Levi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1998(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 9 months (closed 04 April 2023) |
Role | Professor Of Engineering |
Country of Residence | United States |
Correspondence Address | 517 Alta Vista Avenue South Pasadena California Ca 91030 United States |
Secretary Name | Ann Levi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1998(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 9 months (closed 04 April 2023) |
Role | Audiologist |
Country of Residence | United States |
Correspondence Address | 517 Alta Vista Avenue South Pasedena California Ca 91030 United States |
Director Name | Angela Barr |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Clerical |
Correspondence Address | 11 Blenheim Close Chandlers Ford Hampshire SO53 4LD |
Secretary Name | Katherine Grace Cosic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Registered Address | 191-193 High Street Hampton Hill Hampton TW12 1NL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Anthony Levi 50.00% Ordinary |
---|---|
1 at £1 | Mrs Ann Levi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,329 |
Current Liabilities | £276 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
27 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
---|---|
27 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 February 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
28 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
27 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
27 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 July 2010 | Director's details changed for Ann Levi on 8 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Anthony Levi on 8 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Anthony Levi on 8 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Ann Levi on 8 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
27 November 2008 | Ad 15/11/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 August 2007 | Return made up to 08/06/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 August 2006 | Return made up to 08/06/06; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
22 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
25 March 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Company name changed A.T. holderbat LIMITED\certificate issued on 19/06/98 (2 pages) |
8 June 1998 | Incorporation (16 pages) |