Harrow
Middlesex
HA1 1BD
Secretary Name | Geoffrey Kent |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Trading Director |
Country of Residence | United Kingdom |
Correspondence Address | C O Alan Solomons & Co 79 College Road Harrow Middlesex HA1 1BD |
Director Name | Mrs Wendy Kent |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | C O Alan Solomons & Co 79 College Road Harrow Middlesex HA1 1BD |
Director Name | Mr Richard James Kent |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2006) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 2 Badgers Croft Hemel Hempstead Hertfordshire HP2 4NE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C O Alan Solomons & Co 79 College Road Harrow Middlesex HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Master Anthony Kent 8.00% Ordinary |
---|---|
80 at £1 | Master Michael Geoffrey Kent 8.00% Ordinary |
80 at £1 | Mr Richard Kent 8.00% Ordinary |
410 at £1 | Mrs Wendy Kent 41.00% Ordinary |
350 at £1 | Mr Geoffrey Kent 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,813 |
Cash | £14,465 |
Current Liabilities | £69,181 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
22 May 2007 | Delivered on: 25 May 2007 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: £94,911.85 due or to become due from the company to. Particulars: Apartment 119 1 issac way manchester. Outstanding |
---|---|
27 July 2004 | Delivered on: 19 November 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £119,083.00 due or to become due from the company to the chargee. Particulars: Plot 25 sandringham court walsall road birmingham great barr. Outstanding |
27 July 2004 | Delivered on: 13 August 2004 Persons entitled: Capital Home Loans Classification: Legal charge Secured details: £95,200 due or to become due from the company to the chargee. Particulars: Plot 16 sandringham court walsall road great barr birmingham B42 1TF. Outstanding |
15 November 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
17 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
19 December 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
20 July 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
13 December 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
27 July 2021 | Confirmation statement made on 16 July 2021 with updates (5 pages) |
19 November 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
21 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
3 July 2020 | Secretary's details changed for Geoffrey Kent on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Mr Geoffrey Arthur Kent as a person with significant control on 1 July 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
21 August 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
26 October 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
26 October 2017 | Micro company accounts made up to 5 April 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
30 August 2017 | Secretary's details changed for Geoffrey Kent on 30 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
30 August 2017 | Secretary's details changed for Geoffrey Kent on 30 August 2017 (1 page) |
24 August 2017 | Notification of Geoffrey Arthur Kent as a person with significant control on 18 August 2017 (2 pages) |
24 August 2017 | Notification of Geoffrey Arthur Kent as a person with significant control on 18 August 2017 (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
21 August 2017 | Notification of Wendy Kent as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Wendy Kent as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Director's details changed for Mrs Wendy Kent on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mrs Wendy Kent on 18 August 2017 (2 pages) |
24 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
24 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
15 September 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
15 September 2016 | Director's details changed for Wendy Kent on 15 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
15 September 2016 | Director's details changed for Wendy Kent on 15 September 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
10 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Registered office address changed from C/O Alan Solomons + Co 79 College Road Harrow Middlesex HA1 1BD to C O Alan Solomons & Co 79 College Road Harrow Middlesex HA1 1BD on 10 August 2015 (1 page) |
10 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Registered office address changed from C/O Alan Solomons + Co 79 College Road Harrow Middlesex HA1 1BD to C O Alan Solomons & Co 79 College Road Harrow Middlesex HA1 1BD on 10 August 2015 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
22 September 2014 | Secretary's details changed for Geoffrey Kent on 15 August 2014 (1 page) |
22 September 2014 | Director's details changed for Mr Geoffrey Arthur Kent on 15 August 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Geoffrey Arthur Kent on 15 August 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Geoffrey Kent on 15 August 2014 (1 page) |
11 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
4 June 2014 | Registered office address changed from Suite 213 2 Gayton Road Harrow Middlesex HA1 2XU England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Suite 213 2 Gayton Road Harrow Middlesex HA1 2XU England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Suite 213 2 Gayton Road Harrow Middlesex HA1 2XU England on 4 June 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
8 August 2013 | Director's details changed (2 pages) |
8 August 2013 | Director's details changed for Geoffrey Kent on 12 November 2012 (2 pages) |
8 August 2013 | Secretary's details changed for Geoffrey Kent on 12 November 2012 (2 pages) |
8 August 2013 | Director's details changed for Geoffrey Kent on 12 November 2012 (2 pages) |
8 August 2013 | Secretary's details changed for Geoffrey Kent on 12 November 2012 (2 pages) |
8 August 2013 | Director's details changed (2 pages) |
7 August 2013 | Registered office address changed from Suite 213 2 Gayton Road Harrow Middlesex HA1 2XU on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Suite 213 2 Gayton Road Harrow Middlesex HA1 2XU on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Suite 213 2 Gayton Road Harrow Middlesex HA1 2XU on 7 August 2013 (1 page) |
12 November 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
25 October 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
16 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Secretary's details changed for Geoffrey Kent on 4 January 2011 (2 pages) |
4 January 2011 | Secretary's details changed for Geoffrey Kent on 4 January 2011 (2 pages) |
4 January 2011 | Secretary's details changed for Geoffrey Kent on 4 January 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 September 2010 | Director's details changed for Wendy Kent on 13 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Wendy Kent on 13 September 2010 (2 pages) |
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Previous accounting period shortened from 31 July 2010 to 5 April 2010 (1 page) |
7 July 2010 | Registered office address changed from Suite 119 2 Gayton Road Harrow Middlesex HA1 2XU on 7 July 2010 (1 page) |
7 July 2010 | Previous accounting period shortened from 31 July 2010 to 5 April 2010 (1 page) |
7 July 2010 | Registered office address changed from Suite 119 2 Gayton Road Harrow Middlesex HA1 2XU on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Suite 119 2 Gayton Road Harrow Middlesex HA1 2XU on 7 July 2010 (1 page) |
7 July 2010 | Previous accounting period shortened from 31 July 2010 to 5 April 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 October 2008 | Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page) |
3 October 2008 | Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page) |
3 October 2008 | Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page) |
3 October 2008 | Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page) |
26 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from suite 220, 2 gayton road harrow middlesex HA1 2XU (1 page) |
26 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from suite 220, 2 gayton road harrow middlesex HA1 2XU (1 page) |
17 June 2008 | Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 July 2007 | Return made up to 16/07/07; no change of members (2 pages) |
23 July 2007 | Return made up to 16/07/07; no change of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 2 gayton road harrow middlesex HA1 2XU (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 2 gayton road harrow middlesex HA1 2XU (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 7 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 7 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
14 November 2005 | Return made up to 16/07/05; no change of members (2 pages) |
14 November 2005 | Return made up to 16/07/05; no change of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 November 2004 | Particulars of mortgage/charge (4 pages) |
19 November 2004 | Particulars of mortgage/charge (4 pages) |
17 August 2004 | Return made up to 16/07/04; full list of members
|
17 August 2004 | Return made up to 16/07/04; full list of members
|
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2003 | New secretary appointed;new director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 2 badgers croft hemel hempstead hertfordshire HP2 4NE (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 2 badgers croft hemel hempstead hertfordshire HP2 4NE (1 page) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New secretary appointed;new director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
14 November 2003 | Company name changed levelhope LIMITED\certificate issued on 14/11/03 (3 pages) |
14 November 2003 | Company name changed levelhope LIMITED\certificate issued on 14/11/03 (3 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 1 grove crescent kingston upon thames KT1 2DD (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: 1 grove crescent kingston upon thames KT1 2DD (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
16 July 2003 | Incorporation (9 pages) |
16 July 2003 | Incorporation (9 pages) |