London
EC1M 4BH
Director Name | Mr Matthew James Murphy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2014(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Johns Lane London EC1M 4BH |
Secretary Name | Emma Murphy |
---|---|
Status | Current |
Appointed | 01 January 2019(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 5 St Johns Lane London EC1M 4BH |
Director Name | Frank Grootenboer |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 April 2021(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 St Johns Lane London EC1M 4BH |
Director Name | Sally Bailey |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Wright Close Wheathampstead St. Albans Hertfordshire AL4 8TJ |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Secretary Name | Nicholas James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Photographer |
Correspondence Address | 47 Brampton Road St. Albans Hertfordshire AL1 4PU |
Director Name | Mr Lawrence Marvin Levy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 October 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 56 Marshals Drive St Albans Hertfordshire AL1 4RG |
Secretary Name | Catherine Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 56 Marshals Drive St Albans Hertfordshire AL1 4RG |
Director Name | Mr Gerard Johannes Fransen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2008(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 August 2013) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Maasboulevard 170 Rotterdam 3011 Tx Netherlands |
Director Name | Mr Christopher Mark Sean Kenny |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Pilgrims Lodge, Holywell Hill St. Albans Hertfordshire AL1 1ER |
Secretary Name | Mr Christopher Mark Sean Kenny |
---|---|
Status | Resigned |
Appointed | 01 July 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | Pilgrims Lodge, Holywell Hill St. Albans Hertfordshire AL1 1ER |
Director Name | Mr Franco Cancelliere |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 October 2014(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Pilgrims Lodge, Holywell Hill St. Albans Hertfordshire AL1 1ER |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Website | www.levy.eu.com/ |
---|---|
Telephone | 01727 865533 |
Telephone region | St Albans |
Registered Address | 5 St Johns Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
252k at £1 | Jemhafin Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,591,819 |
Gross Profit | £2,917,928 |
Net Worth | £12,428,488 |
Cash | £385,568 |
Current Liabilities | £2,031,994 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
18 September 2014 | Delivered on: 20 September 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
18 June 2012 | Delivered 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 2001 | Delivered 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 |
13 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
14 July 2023 | Director's details changed for Frank Grootenboer on 21 April 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
12 December 2022 | Full accounts made up to 31 December 2021 (28 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
22 November 2021 | Full accounts made up to 31 December 2020 (27 pages) |
13 September 2021 | Resolutions
|
6 September 2021 | Change of details for Jemhafin Limited as a person with significant control on 6 September 2021 (2 pages) |
6 September 2021 | Registered 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 2021 | Resolutions
|
8 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
28 April 2021 | Appointment of Frank Grootenboer as a director on 23 April 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
15 May 2020 | Termination of appointment of Franco Cancelliere as a director on 31 March 2020 (1 page) |
10 September 2019 | Appointment of Emma Murphy as a secretary on 1 January 2019 (2 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
3 July 2018 | Director's details changed for Mr Franco Cancelliere on 2 July 2018 (2 pages) |
14 September 2017 | Director's details changed for Mr Matthew James Murphy on 1 November 2016 (2 pages) |
14 September 2017 | Director's details changed for Mr Matthew James Murphy on 1 November 2016 (2 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
13 August 2015 | Director's details changed for Mr Matthew James Murphy on 6 April 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Matthew James Murphy on 6 April 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Matthew James Murphy on 6 April 2015 (2 pages) |
15 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
15 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
17 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
17 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
17 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
24 October 2014 | Termination of appointment of Lawrence Marvin Levy as a director on 3 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Franco Cancelliere as a director on 3 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Lawrence Marvin Levy as a director on 3 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Jamie Duke as a director on 3 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Franco Cancelliere as a director on 3 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Lawrence Marvin Levy as a director on 3 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Jamie Duke as a director on 3 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Franco Cancelliere as a director on 3 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Jamie Duke as a director on 3 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Matthew James Murphy as a director on 3 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Matthew James Murphy as a director on 3 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Matthew James Murphy as a director on 3 October 2014 (2 pages) |
22 October 2014 | Full accounts made up to 31 January 2014 (23 pages) |
22 October 2014 | Full accounts made up to 31 January 2014 (23 pages) |
4 October 2014 | Satisfaction of charge 1 in full (4 pages) |
4 October 2014 | Satisfaction of charge 1 in full (4 pages) |
4 October 2014 | Satisfaction of charge 2 in full (4 pages) |
4 October 2014 | Satisfaction of charge 2 in full (4 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
20 September 2014 | Registration of charge 038860840003, created on 18 September 2014 (25 pages) |
20 September 2014 | Registration of charge 038860840003, created on 18 September 2014 (25 pages) |
16 May 2014 | Termination of appointment of Christopher Kenny as a secretary (1 page) |
16 May 2014 | Termination of appointment of Christopher Kenny as a director (1 page) |
16 May 2014 | Termination of appointment of Christopher Kenny as a director (1 page) |
16 May 2014 | Termination of appointment of Christopher Kenny as a secretary (1 page) |
5 November 2013 | Full accounts made up to 31 January 2013 (22 pages) |
5 November 2013 | Full accounts made up to 31 January 2013 (22 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
10 September 2013 | Termination of appointment of Gerard Fransen as a director (1 page) |
10 September 2013 | Termination of appointment of Gerard Fransen as a director (1 page) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (22 pages) |
6 November 2012 | Full accounts made up to 31 January 2012 (22 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2010 (11 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (12 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (12 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2010 (11 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders
|
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders
|
31 October 2011 | Full accounts made up to 31 January 2011 (22 pages) |
31 October 2011 | Full accounts made up to 31 January 2011 (22 pages) |
6 July 2011 | Director's details changed for Mr Lawrence Marvin Levy on 1 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Gerard Johannes Fransen on 1 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Lawrence Marvin Levy on 1 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Lawrence Marvin Levy on 1 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Gerard Johannes Fransen on 1 July 2011 (2 pages) |
6 July 2011 | Termination of appointment of Catherine Levy as a secretary (1 page) |
6 July 2011 | Appointment of Mr Christopher Mark Sean Kenny as a director (2 pages) |
6 July 2011 | Appointment of Mr Christopher Mark Sean Kenny as a director (2 pages) |
6 July 2011 | Director's details changed for Mr Gerard Johannes Fransen on 1 July 2011 (2 pages) |
6 July 2011 | Termination of appointment of Catherine Levy as a secretary (1 page) |
6 July 2011 | Appointment of Mr Christopher Mark Sean Kenny as a secretary (1 page) |
6 July 2011 | Appointment of Mr Christopher Mark Sean Kenny as a secretary (1 page) |
18 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders
|
18 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders
|
23 November 2010 | Full accounts made up to 31 January 2010 (20 pages) |
23 November 2010 | Full accounts made up to 31 January 2010 (20 pages) |
23 December 2009 | Director's details changed for Gerard Johannes Fransen on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Gerard Johannes Fransen on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Lawrence Marvin Levy on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Lawrence Marvin Levy on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (18 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (18 pages) |
5 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
5 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
27 November 2008 | Full accounts made up to 31 January 2008 (21 pages) |
27 November 2008 | Full accounts made up to 31 January 2008 (21 pages) |
11 March 2008 | Director appointed gerard johannes fransen (2 pages) |
11 March 2008 | Director appointed gerard johannes fransen (2 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
22 October 2007 | Full accounts made up to 31 January 2007 (19 pages) |
22 October 2007 | Full accounts made up to 31 January 2007 (19 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
15 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
5 October 2006 | Full accounts made up to 31 January 2006 (19 pages) |
5 October 2006 | Full accounts made up to 31 January 2006 (19 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 40 london road, st. Albans, hertfordshire AL1 1NG (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 40 london road, st. Albans, hertfordshire AL1 1NG (1 page) |
14 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
30 September 2005 | Full accounts made up to 31 January 2005 (15 pages) |
30 September 2005 | Full accounts made up to 31 January 2005 (15 pages) |
19 November 2004 | Return made up to 30/11/04; full list of members
|
19 November 2004 | Return made up to 30/11/04; full list of members
|
4 November 2004 | Full accounts made up to 31 January 2004 (18 pages) |
4 November 2004 | Full accounts made up to 31 January 2004 (18 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (15 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (15 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
22 August 2003 | Nc inc already adjusted 16/07/03 (1 page) |
22 August 2003 | Resolutions
|
22 August 2003 | Nc inc already adjusted 16/07/03 (1 page) |
22 August 2003 | Resolutions
|
5 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
29 October 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
30 January 2002 | Ad 17/01/02--------- £ si 225000@1=225000 £ ic 25000/250000 (2 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Nc inc already adjusted 17/01/02 (1 page) |
30 January 2002 | Ad 17/01/02--------- £ si 225000@1=225000 £ ic 25000/250000 (2 pages) |
30 January 2002 | Nc inc already adjusted 17/01/02 (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Particulars of contract relating to shares (3 pages) |
30 January 2002 | Particulars of contract relating to shares (3 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members
|
4 December 2001 | Return made up to 30/11/01; full list of members
|
21 August 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
21 August 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
10 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
27 September 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
27 September 2000 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | £ nc 1000/100000 04/01/00 (1 page) |
12 April 2000 | Ad 04/01/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
12 April 2000 | Ad 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 2000 | Secretary resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: the annexe, 212 station road, harpenden, hertfordshire AL5 4EH (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: the annexe, 212 station road, harpenden, hertfordshire AL5 4EH (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | Secretary resigned (1 page) |
30 November 1999 | Incorporation (15 pages) |
30 November 1999 | Incorporation (15 pages) |