Company NameI L Holdings Limited
DirectorAlwyn Levitan
Company StatusActive
Company Number05882002
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Alwyn Levitan
NationalityBritish
StatusCurrent
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address474 Whalebone Lane North
Romford
RM6 6RL
Director NameMr Alwyn Levitan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(3 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address474 Whalebone Lane North
Romford
RM6 6RL
Director NameDr Ian Levitan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address12 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PN

Contact

Websiteessexfamilydental.co.uk

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Executors Of Ian Levitan
100.00%
Ordinary

Financials

Year2014
Net Worth£6,274,632
Cash£1,078,735
Current Liabilities£1,404,370

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

13 December 2006Delivered on: 22 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 107 mawney road romford t/no EGL74683. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

29 September 2020Satisfaction of charge 1 in full (2 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
28 July 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
19 August 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
30 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
8 September 2017Notification of Rosangela Levitan as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Rosangela Levitan as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,012
(4 pages)
24 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,012
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,012
(4 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,012
(4 pages)
21 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
24 September 2012Secretary's details changed for Mr Alwyn Levitan on 20 July 2012 (2 pages)
24 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
24 September 2012Secretary's details changed for Mr Alwyn Levitan on 20 July 2012 (2 pages)
3 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
3 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
18 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (9 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (9 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
1 November 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (9 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (9 pages)
1 November 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
11 June 2010Appointment of Mr Alwyn James Levitan as a director (2 pages)
11 June 2010Termination of appointment of Ian Levitan as a director (1 page)
11 June 2010Appointment of Mr Alwyn James Levitan as a director (2 pages)
11 June 2010Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page)
11 June 2010Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page)
11 June 2010Secretary's details changed for Mr Alwyn Levitan on 1 March 2010 (1 page)
11 June 2010Termination of appointment of Ian Levitan as a director (1 page)
28 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 September 2009Return made up to 20/07/09; full list of members (3 pages)
22 September 2009Return made up to 20/07/09; full list of members (3 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (9 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (9 pages)
10 June 2009Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
10 June 2009Accounting reference date extended from 31/07/2008 to 31/10/2008 (1 page)
29 July 2008Capitals not rolled up (2 pages)
29 July 2008Particulars of contract relating to shares (2 pages)
29 July 2008Particulars of contract relating to shares (2 pages)
29 July 2008Capitals not rolled up (2 pages)
23 July 2008Return made up to 20/07/08; full list of members (6 pages)
23 July 2008Return made up to 20/07/08; full list of members (6 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
11 April 2008Ad 16/10/07\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages)
11 April 2008Ad 16/10/07\gbp si 2@1=2\gbp ic 10001/10003\ (2 pages)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2008Particulars of contract relating to shares (2 pages)
11 April 2008Nc inc already adjusted 15/10/07 (1 page)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2008Ad 16/10/07\gbp si 2@1=2\gbp ic 10001/10003\ (2 pages)
11 April 2008Particulars of contract relating to shares (2 pages)
11 April 2008Particulars of contract relating to shares (2 pages)
11 April 2008Nc inc already adjusted 15/10/07 (1 page)
11 April 2008Particulars of contract relating to shares (2 pages)
11 April 2008Ad 16/10/07\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages)
21 August 2007Return made up to 20/07/07; full list of members (6 pages)
21 August 2007Return made up to 20/07/07; full list of members (6 pages)
13 July 2007Registered office changed on 13/07/07 from: key house 342 hoe street london E17 9PX (1 page)
13 July 2007Registered office changed on 13/07/07 from: key house 342 hoe street london E17 9PX (1 page)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
20 July 2006Incorporation (14 pages)
20 July 2006Incorporation (14 pages)