Company NameLevantine (UK) Limited
DirectorsDavid Danil and Rhona Danil
Company StatusActive
Company Number04578560
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr David Danil
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameRhona Danil
NationalityBritish
StatusCurrent
Appointed29 November 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMs Rhona Danil
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(19 years, 12 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameSamia Mahfuz
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBangladeshi
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX
Secretary NameMrs Illa Shah
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX

Contact

Websitelevantine.co.uk
Email address[email protected]
Telephone020 88380208
Telephone regionLondon

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

170.8k at £1Mr David Danil
70.00%
Ordinary
73.2k at £1Ms Rhona Danil
30.00%
Ordinary

Financials

Year2014
Net Worth£395,497
Cash£584,674
Current Liabilities£850,465

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

29 March 2018Delivered on: 29 March 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
17 January 2007Delivered 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

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 November 2022Appointment of Ms Rhona Danil as a director on 25 October 2022 (2 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
12 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
18 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
11 December 2018Secretary's details changed for Rhona Danil on 7 November 2017 (1 page)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
29 March 2018Registration of charge 045785600002, created on 29 March 2018 (9 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (3 pages)
19 September 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Registered 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 2017Registered 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 2017Notification of Rhona Danil as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of David Danil as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Rhona Danil as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Notification of David Danil as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
21 June 2017Director's details changed for Mr David Danil on 23 June 2016 (2 pages)
21 June 2017Director's details changed for Mr David Danil on 23 June 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 244,000
(3 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 244,000
(3 pages)
8 March 2016Registered 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 2016Registered 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 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 244,000
(3 pages)
25 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 244,000
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 December 2014Secretary's details changed for Rhona Danil on 1 December 2014 (1 page)
1 December 2014Secretary's details changed for Rhona Danil on 1 December 2014 (1 page)
1 December 2014Secretary's details changed for Rhona Danil on 1 December 2014 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 244,000
(3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 244,000
(3 pages)
22 July 2014Director's details changed for David Danil on 22 July 2014 (2 pages)
22 July 2014Director's details changed for David Danil on 22 July 2014 (2 pages)
22 July 2014Secretary's details changed for Rhona Danil on 22 July 2014 (1 page)
22 July 2014Secretary's details changed for Rhona Danil on 22 July 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-21
(4 pages)
21 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-21
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
5 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
3 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
14 July 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for David Danil on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for David Danil on 14 December 2009 (2 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
15 January 2009Return made up to 31/10/08; full list of members (3 pages)
15 January 2009Return made up to 31/10/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
25 February 2008Nc inc already adjusted 25/09/07 (1 page)
25 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2008Nc inc already adjusted 25/09/07 (1 page)
14 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2008Ad 30/09/07--------- £ si 145000@1 (3 pages)
5 February 2008Ad 30/09/07--------- £ si 145000@1 (3 pages)
22 January 2008Return made up to 31/10/07; full list of members (2 pages)
22 January 2008Return made up to 31/10/07; full list of members (2 pages)
26 October 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
25 March 2007Registered office changed on 25/03/07 from: unit 13 pensbury street london SW8 4TL (1 page)
25 March 2007Registered office changed on 25/03/07 from: unit 13 pensbury street london SW8 4TL (1 page)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
10 December 2006Return made up to 31/10/06; full list of members (6 pages)
10 December 2006Return made up to 31/10/06; full list of members (6 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
4 November 2005Return made up to 31/10/05; full list of members (6 pages)
4 November 2005Return made up to 31/10/05; full list of members (6 pages)
16 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
16 May 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 May 2005Amended accounts made up to 31 October 2003 (9 pages)
10 May 2005Amended accounts made up to 31 October 2003 (9 pages)
25 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(6 pages)
25 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
(6 pages)
2 November 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
4 March 2004Return made up to 31/10/03; full list of members (6 pages)
4 March 2004Return made up to 31/10/03; full list of members (6 pages)
16 May 2003Ad 24/04/03-24/04/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
16 May 2003Ad 24/04/03-24/04/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002Registered office changed on 07/12/02 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
7 December 2002New secretary appointed (2 pages)
7 December 2002Registered office changed on 07/12/02 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
7 December 2002New secretary appointed (2 pages)
7 December 2002Secretary resigned (1 page)
31 October 2002Incorporation (11 pages)
31 October 2002Incorporation (11 pages)