Company NameLevy Associates Limited
Company StatusActive
Company Number03886084
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 4 months ago)
Previous NamesLevy Associates Limited and Levy Professionals Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Jamie Duke
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 St Johns Lane
London
EC1M 4BH
Director NameMr Matthew James Murphy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Johns Lane
London
EC1M 4BH
Secretary NameEmma Murphy
StatusCurrent
Appointed01 January 2019(19 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address5 St Johns Lane
London
EC1M 4BH
Director NameFrank Grootenboer
Date of BirthJune 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed23 April 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5 St Johns Lane
London
EC1M 4BH
Director NameSally Bailey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleSecretary
Correspondence Address5 Wright Close
Wheathampstead
St. Albans
Hertfordshire
AL4 8TJ
Secretary NameChristopher Hackett
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameNicholas James
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RolePhotographer
Correspondence Address47 Brampton Road
St. Albans
Hertfordshire
AL1 4PU
Director NameMr Lawrence Marvin Levy
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(1 month after company formation)
Appointment Duration14 years, 9 months (resigned 03 October 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address56 Marshals Drive
St Albans
Hertfordshire
AL1 4RG
Secretary NameCatherine Levy
NationalityBritish
StatusResigned
Appointed04 January 2000(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address56 Marshals Drive
St Albans
Hertfordshire
AL1 4RG
Director NameMr Gerard Johannes Fransen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2008(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2013)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressMaasboulevard 170
Rotterdam
3011 Tx
Netherlands
Director NameMr Christopher Mark Sean Kenny
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Lodge, Holywell Hill
St. Albans
Hertfordshire
AL1 1ER
Secretary NameMr Christopher Mark Sean Kenny
StatusResigned
Appointed01 July 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressPilgrims Lodge, Holywell Hill
St. Albans
Hertfordshire
AL1 1ER
Director NameMr Franco Cancelliere
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed03 October 2014(14 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPilgrims Lodge, Holywell Hill
St. Albans
Hertfordshire
AL1 1ER
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH

Contact

Websitewww.levy.eu.com/
Telephone01727 865533
Telephone regionSt Albans

Location

Registered Address5 St Johns Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

252k at £1Jemhafin Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,591,819
Gross Profit£2,917,928
Net Worth£12,428,488
Cash£385,568
Current Liabilities£2,031,994

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

18 September 2014Delivered on: 20 September 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
18 June 2012Delivered on: 20 June 2012
Satisfied on: 4 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 550/01/20017316 with the bank.
Fully Satisfied
16 January 2001Delivered on: 24 January 2001
Satisfied on: 4 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 October 2023Full accounts made up to 31 December 2022 (28 pages)
14 July 2023Director's details changed for Frank Grootenboer on 21 April 2023 (2 pages)
12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
12 December 2022Full accounts made up to 31 December 2021 (28 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
22 November 2021Full accounts made up to 31 December 2020 (27 pages)
13 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
(3 pages)
6 September 2021Change of details for Jemhafin Limited as a person with significant control on 6 September 2021 (2 pages)
6 September 2021Registered office address changed from Pilgrims Lodge, Holywell Hill St. Albans Hertfordshire AL1 1ER to Levy Professionals, Clerkenwell Workshops Cs.112 27/31 Clerkenwell Close Farringdon London EC1R 0AT on 6 September 2021 (1 page)
4 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
(3 pages)
8 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
28 April 2021Appointment of Frank Grootenboer as a director on 23 April 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (26 pages)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 May 2020Termination of appointment of Franco Cancelliere as a director on 31 March 2020 (1 page)
10 September 2019Appointment of Emma Murphy as a secretary on 1 January 2019 (2 pages)
7 August 2019Full accounts made up to 31 December 2018 (26 pages)
2 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
24 July 2018Full accounts made up to 31 December 2017 (26 pages)
3 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
3 July 2018Director's details changed for Mr Franco Cancelliere on 2 July 2018 (2 pages)
14 September 2017Director's details changed for Mr Matthew James Murphy on 1 November 2016 (2 pages)
14 September 2017Director's details changed for Mr Matthew James Murphy on 1 November 2016 (2 pages)
30 August 2017Full accounts made up to 31 December 2016 (25 pages)
30 August 2017Full accounts made up to 31 December 2016 (25 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (29 pages)
22 September 2016Full accounts made up to 31 December 2015 (29 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 251,985
(6 pages)
16 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 251,985
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Full accounts made up to 31 December 2014 (25 pages)
13 August 2015Director's details changed for Mr Matthew James Murphy on 6 April 2015 (2 pages)
13 August 2015Director's details changed for Mr Matthew James Murphy on 6 April 2015 (2 pages)
13 August 2015Director's details changed for Mr Matthew James Murphy on 6 April 2015 (2 pages)
15 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
15 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
17 November 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 251,985
(4 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 251,985
(4 pages)
17 November 2014Statement of capital following an allotment of shares on 3 October 2014
  • GBP 251,985
(4 pages)
24 October 2014Termination of appointment of Lawrence Marvin Levy as a director on 3 October 2014 (1 page)
24 October 2014Appointment of Mr Franco Cancelliere as a director on 3 October 2014 (2 pages)
24 October 2014Termination of appointment of Lawrence Marvin Levy as a director on 3 October 2014 (1 page)
24 October 2014Appointment of Mr Jamie Duke as a director on 3 October 2014 (2 pages)
24 October 2014Appointment of Mr Franco Cancelliere as a director on 3 October 2014 (2 pages)
24 October 2014Termination of appointment of Lawrence Marvin Levy as a director on 3 October 2014 (1 page)
24 October 2014Appointment of Mr Jamie Duke as a director on 3 October 2014 (2 pages)
24 October 2014Appointment of Mr Franco Cancelliere as a director on 3 October 2014 (2 pages)
24 October 2014Appointment of Mr Jamie Duke as a director on 3 October 2014 (2 pages)
23 October 2014Appointment of Mr Matthew James Murphy as a director on 3 October 2014 (2 pages)
23 October 2014Appointment of Mr Matthew James Murphy as a director on 3 October 2014 (2 pages)
23 October 2014Appointment of Mr Matthew James Murphy as a director on 3 October 2014 (2 pages)
22 October 2014Full accounts made up to 31 January 2014 (23 pages)
22 October 2014Full accounts made up to 31 January 2014 (23 pages)
4 October 2014Satisfaction of charge 1 in full (4 pages)
4 October 2014Satisfaction of charge 1 in full (4 pages)
4 October 2014Satisfaction of charge 2 in full (4 pages)
4 October 2014Satisfaction of charge 2 in full (4 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 250,000
(3 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 250,000
(3 pages)
20 September 2014Registration of charge 038860840003, created on 18 September 2014 (25 pages)
20 September 2014Registration of charge 038860840003, created on 18 September 2014 (25 pages)
16 May 2014Termination of appointment of Christopher Kenny as a secretary (1 page)
16 May 2014Termination of appointment of Christopher Kenny as a director (1 page)
16 May 2014Termination of appointment of Christopher Kenny as a director (1 page)
16 May 2014Termination of appointment of Christopher Kenny as a secretary (1 page)
5 November 2013Full accounts made up to 31 January 2013 (22 pages)
5 November 2013Full accounts made up to 31 January 2013 (22 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 250,000
(4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 250,000
(4 pages)
10 September 2013Termination of appointment of Gerard Fransen as a director (1 page)
10 September 2013Termination of appointment of Gerard Fransen as a director (1 page)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
6 November 2012Full accounts made up to 31 January 2012 (22 pages)
6 November 2012Full accounts made up to 31 January 2012 (22 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 November 2010 (11 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (12 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (12 pages)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 30 November 2010 (11 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(6 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(6 pages)
31 October 2011Full accounts made up to 31 January 2011 (22 pages)
31 October 2011Full accounts made up to 31 January 2011 (22 pages)
6 July 2011Director's details changed for Mr Lawrence Marvin Levy on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Gerard Johannes Fransen on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Lawrence Marvin Levy on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Lawrence Marvin Levy on 1 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Gerard Johannes Fransen on 1 July 2011 (2 pages)
6 July 2011Termination of appointment of Catherine Levy as a secretary (1 page)
6 July 2011Appointment of Mr Christopher Mark Sean Kenny as a director (2 pages)
6 July 2011Appointment of Mr Christopher Mark Sean Kenny as a director (2 pages)
6 July 2011Director's details changed for Mr Gerard Johannes Fransen on 1 July 2011 (2 pages)
6 July 2011Termination of appointment of Catherine Levy as a secretary (1 page)
6 July 2011Appointment of Mr Christopher Mark Sean Kenny as a secretary (1 page)
6 July 2011Appointment of Mr Christopher Mark Sean Kenny as a secretary (1 page)
18 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(6 pages)
18 January 2011Annual return made up to 30 November 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(6 pages)
23 November 2010Full accounts made up to 31 January 2010 (20 pages)
23 November 2010Full accounts made up to 31 January 2010 (20 pages)
23 December 2009Director's details changed for Gerard Johannes Fransen on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Gerard Johannes Fransen on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Lawrence Marvin Levy on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Lawrence Marvin Levy on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 31 January 2009 (18 pages)
1 December 2009Full accounts made up to 31 January 2009 (18 pages)
5 February 2009Return made up to 30/11/08; full list of members (3 pages)
5 February 2009Return made up to 30/11/08; full list of members (3 pages)
27 November 2008Full accounts made up to 31 January 2008 (21 pages)
27 November 2008Full accounts made up to 31 January 2008 (21 pages)
11 March 2008Director appointed gerard johannes fransen (2 pages)
11 March 2008Director appointed gerard johannes fransen (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
22 October 2007Full accounts made up to 31 January 2007 (19 pages)
22 October 2007Full accounts made up to 31 January 2007 (19 pages)
15 December 2006Return made up to 30/11/06; full list of members (6 pages)
15 December 2006Return made up to 30/11/06; full list of members (6 pages)
5 October 2006Full accounts made up to 31 January 2006 (19 pages)
5 October 2006Full accounts made up to 31 January 2006 (19 pages)
22 August 2006Registered office changed on 22/08/06 from: 40 london road, st. Albans, hertfordshire AL1 1NG (1 page)
22 August 2006Registered office changed on 22/08/06 from: 40 london road, st. Albans, hertfordshire AL1 1NG (1 page)
14 December 2005Return made up to 30/11/05; full list of members (6 pages)
14 December 2005Return made up to 30/11/05; full list of members (6 pages)
30 September 2005Full accounts made up to 31 January 2005 (15 pages)
30 September 2005Full accounts made up to 31 January 2005 (15 pages)
19 November 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2004Full accounts made up to 31 January 2004 (18 pages)
4 November 2004Full accounts made up to 31 January 2004 (18 pages)
22 December 2003Return made up to 30/11/03; full list of members (6 pages)
22 December 2003Return made up to 30/11/03; full list of members (6 pages)
2 December 2003Full accounts made up to 31 January 2003 (15 pages)
2 December 2003Full accounts made up to 31 January 2003 (15 pages)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2003Nc inc already adjusted 16/07/03 (1 page)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 August 2003Nc inc already adjusted 16/07/03 (1 page)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 December 2002Return made up to 30/11/02; full list of members (6 pages)
5 December 2002Return made up to 30/11/02; full list of members (6 pages)
29 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
29 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
30 January 2002Ad 17/01/02--------- £ si 225000@1=225000 £ ic 25000/250000 (2 pages)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Nc inc already adjusted 17/01/02 (1 page)
30 January 2002Ad 17/01/02--------- £ si 225000@1=225000 £ ic 25000/250000 (2 pages)
30 January 2002Nc inc already adjusted 17/01/02 (1 page)
30 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2002Particulars of contract relating to shares (3 pages)
30 January 2002Particulars of contract relating to shares (3 pages)
4 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
4 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
21 August 2001Accounts for a small company made up to 31 January 2001 (5 pages)
21 August 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 30/11/00; full list of members (6 pages)
10 January 2001Return made up to 30/11/00; full list of members (6 pages)
27 September 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
27 September 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 April 2000£ nc 1000/100000 04/01/00 (1 page)
12 April 2000Ad 04/01/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
12 April 2000Ad 04/01/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
12 April 2000£ nc 1000/100000 04/01/00 (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: the annexe, 212 station road, harpenden, hertfordshire AL5 4EH (1 page)
13 January 2000Registered office changed on 13/01/00 from: the annexe, 212 station road, harpenden, hertfordshire AL5 4EH (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned (1 page)
30 November 1999Incorporation (15 pages)
30 November 1999Incorporation (15 pages)