Company NameDeleve Limited
DirectorRussell Levene
Company StatusActive
Company Number06652540
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Previous NameWc Newco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Russell Levene
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Keith Joseph Harvey De Blanc
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PN

Contact

Websitewantedclothing.co.uk

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

167 at £1Beaty De Blanc
25.00%
Ordinary
167 at £1Mr Keith Joseph Harvey De Blanc
25.00%
Ordinary
167 at £1Russell Levene
25.00%
Ordinary
167 at £1Sandra Levene
25.00%
Ordinary

Financials

Year2014
Turnover£13,766,057
Gross Profit£2,568,453
Net Worth£1,883,203
Cash£57,404
Current Liabilities£3,757,423

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Charges

15 March 2021Delivered on: 29 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 October 2018Delivered on: 22 October 2018
Persons entitled: Keith De Blanc

Classification: A registered charge
Outstanding

Filing History

29 February 2024Full accounts made up to 31 May 2023 (18 pages)
15 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
12 October 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 12 October 2023 (1 page)
21 June 2023Satisfaction of charge 066525400001 in full (1 page)
28 February 2023Full accounts made up to 31 May 2022 (20 pages)
12 December 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
2 March 2022Full accounts made up to 31 May 2021 (20 pages)
8 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
8 November 2021Director's details changed for Mr Russell Levene on 9 November 2020 (2 pages)
29 March 2021Registration of charge 066525400002, created on 15 March 2021 (25 pages)
19 March 2021Full accounts made up to 31 May 2020 (18 pages)
9 November 2020Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 9 November 2020 (1 page)
9 November 2020Change of details for Noxon Ltd as a person with significant control on 1 November 2020 (2 pages)
9 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 31 May 2019 (19 pages)
14 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
16 April 2019Notification of Noxon Ltd as a person with significant control on 4 October 2018 (2 pages)
15 April 2019Withdrawal of a person with significant control statement on 15 April 2019 (2 pages)
20 February 2019Group of companies' accounts made up to 31 May 2018 (34 pages)
17 January 2019Confirmation statement made on 2 November 2018 with updates (5 pages)
17 January 2019Termination of appointment of Keith Joseph Harvey De Blanc as a director on 4 October 2018 (1 page)
22 October 2018Registration of charge 066525400001, created on 4 October 2018 (51 pages)
7 March 2018Accounts for a small company made up to 31 May 2017 (9 pages)
23 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
2 March 2017Group of companies' accounts made up to 31 May 2016 (34 pages)
2 March 2017Group of companies' accounts made up to 31 May 2016 (34 pages)
7 December 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
7 March 2016Group of companies' accounts made up to 31 May 2015 (24 pages)
7 March 2016Group of companies' accounts made up to 31 May 2015 (24 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 668
(4 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 668
(4 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 668
(4 pages)
5 March 2015Group of companies' accounts made up to 31 May 2014 (26 pages)
5 March 2015Group of companies' accounts made up to 31 May 2014 (26 pages)
7 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 668
(4 pages)
7 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 668
(4 pages)
7 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 668
(4 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (24 pages)
4 March 2014Group of companies' accounts made up to 31 May 2013 (24 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 668
(4 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 668
(4 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 668
(4 pages)
4 March 2013Full accounts made up to 31 May 2012 (23 pages)
4 March 2013Full accounts made up to 31 May 2012 (23 pages)
4 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
28 December 2011Accounts for a small company made up to 31 May 2011 (6 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
22 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr Keith Joseph Harvey De Blanc on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Mr Keith Joseph Harvey De Blanc on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Keith Joseph Harvey De Blanc on 1 October 2009 (2 pages)
6 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
6 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
5 August 2009Return made up to 22/07/09; full list of members (4 pages)
5 August 2009Return made up to 22/07/09; full list of members (4 pages)
22 May 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
22 May 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
14 August 2008Company name changed wc newco LIMITED\certificate issued on 18/08/08 (2 pages)
14 August 2008Company name changed wc newco LIMITED\certificate issued on 18/08/08 (2 pages)
11 August 2008Ad 05/08/08\gbp si 667@1=667\gbp ic 1/668\ (2 pages)
11 August 2008Ad 05/08/08\gbp si 667@1=667\gbp ic 1/668\ (2 pages)
22 July 2008Incorporation (21 pages)
22 July 2008Incorporation (21 pages)