5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary Name | Rhona Danil |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Ms Rhona Danil |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Samia Mahfuz |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Carisbrooke Close Stanmore Middlesex HA7 1LX |
Secretary Name | Mrs Illa Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Carisbrooke Close Stanmore Middlesex HA7 1LX |
Website | levantine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88380208 |
Telephone region | London |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
170.8k at £1 | Mr David Danil 70.00% Ordinary |
---|---|
73.2k at £1 | Ms Rhona Danil 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £395,497 |
Cash | £584,674 |
Current Liabilities | £850,465 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
29 March 2018 | Delivered on: 29 March 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
17 January 2007 | Delivered on: 19 January 2007 Persons entitled: Taghi Investments Limited Classification: Rent deposit deed Secured details: £29,375.00 and all other monies due or to become due. Particulars: The deposit fund as security for the payment of money to the landlord. Outstanding |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
---|---|
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
7 November 2022 | Appointment of Ms Rhona Danil as a director on 25 October 2022 (2 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
12 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
18 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
11 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
11 December 2018 | Secretary's details changed for Rhona Danil on 7 November 2017 (1 page) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
29 March 2018 | Registration of charge 045785600002, created on 29 March 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (3 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Registered office address changed from Hamilton House High Street Rickmansworth Hertfordshire WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Hamilton House High Street Rickmansworth Hertfordshire WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page) |
6 July 2017 | Notification of Rhona Danil as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of David Danil as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Rhona Danil as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
6 July 2017 | Notification of David Danil as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
21 June 2017 | Director's details changed for Mr David Danil on 23 June 2016 (2 pages) |
21 June 2017 | Director's details changed for Mr David Danil on 23 June 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 March 2016 | Registered office address changed from Unit 4 Atlas House Atlas Road London NW10 6DN to Hamilton House High Street Rickmansworth Hertfordshire WD3 1ET on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Unit 4 Atlas House Atlas Road London NW10 6DN to Hamilton House High Street Rickmansworth Hertfordshire WD3 1ET on 8 March 2016 (1 page) |
25 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 December 2014 | Secretary's details changed for Rhona Danil on 1 December 2014 (1 page) |
1 December 2014 | Secretary's details changed for Rhona Danil on 1 December 2014 (1 page) |
1 December 2014 | Secretary's details changed for Rhona Danil on 1 December 2014 (1 page) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Director's details changed for David Danil on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for David Danil on 22 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Rhona Danil on 22 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Rhona Danil on 22 July 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders
|
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
5 August 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
3 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
14 July 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for David Danil on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for David Danil on 14 December 2009 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
15 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
25 February 2008 | Nc inc already adjusted 25/09/07 (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
25 February 2008 | Nc inc already adjusted 25/09/07 (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
5 February 2008 | Ad 30/09/07--------- £ si 145000@1 (3 pages) |
5 February 2008 | Ad 30/09/07--------- £ si 145000@1 (3 pages) |
22 January 2008 | Return made up to 31/10/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/10/07; full list of members (2 pages) |
26 October 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
26 October 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: unit 13 pensbury street london SW8 4TL (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: unit 13 pensbury street london SW8 4TL (1 page) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
10 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
10 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
25 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
4 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
4 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
16 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
16 May 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
10 May 2005 | Amended accounts made up to 31 October 2003 (9 pages) |
10 May 2005 | Amended accounts made up to 31 October 2003 (9 pages) |
25 November 2004 | Return made up to 31/10/04; full list of members
|
25 November 2004 | Return made up to 31/10/04; full list of members
|
2 November 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
4 March 2004 | Return made up to 31/10/03; full list of members (6 pages) |
4 March 2004 | Return made up to 31/10/03; full list of members (6 pages) |
16 May 2003 | Ad 24/04/03-24/04/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 May 2003 | Ad 24/04/03-24/04/03 £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
7 December 2002 | New secretary appointed (2 pages) |
7 December 2002 | Secretary resigned (1 page) |
31 October 2002 | Incorporation (11 pages) |
31 October 2002 | Incorporation (11 pages) |