London
W13 9SJ
Director Name | Mr Virgil Levy |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr John Eric Bishop |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | I & M Holdco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT |
Director Name | Mr John Eric Bishop |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 26 Claygate Road Ealing London W13 9XG |
Director Name | Mr Peter Maurice Levy |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 25 July 2011) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Roundwood House Northwood Road Harefield Uxbridge Middlesex UB9 6PT |
Director Name | Jean Agatha Levy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 December 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 26 Halland Way Northwood HA6 2BY |
Director Name | Mr Darren Cohen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Chase Pinner Middlesex HA5 5QP |
Website | colinbibra.com |
---|---|
Telephone | 020 85663333 |
Telephone region | London |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Jean Agatha Levy 33.33% Ordinary |
---|---|
1 at £1 | John Bishop 33.33% Ordinary |
1 at £1 | Peter Maurice Levy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,035 |
Cash | £234,540 |
Current Liabilities | £117,029 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
11 September 2012 | Delivered on: 18 September 2012 Persons entitled: Ping Leung Pang and Lai Ching Pang Classification: Rent deposit deed Secured details: £5,000 due or to become due from the company to the chargee. Particulars: £5,000 plus accrued interest. Outstanding |
---|---|
30 December 2010 | Delivered on: 31 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 2010 | Delivered on: 5 October 2010 Satisfied on: 25 October 2010 Persons entitled: Colin Frederick Bibra Classification: Debenture Secured details: £175,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 October 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
20 April 2020 | Resolutions
|
2 April 2020 | Purchase of own shares. (3 pages) |
26 March 2020 | Cancellation of shares. Statement of capital on 23 November 2018
|
8 January 2020 | Director's details changed for Mr John Eric Bishop on 26 December 2019 (2 pages) |
8 January 2020 | Director's details changed for Mr Virgil Levy on 26 December 2019 (2 pages) |
8 January 2020 | Appointment of Mr John Eric Bishop as a director on 26 December 2019 (2 pages) |
7 January 2020 | Notification of I & M Holdco Limited as a person with significant control on 16 December 2019 (1 page) |
7 January 2020 | Cessation of John Eric Bishop as a person with significant control on 16 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Jean Agatha Levy as a director on 16 December 2019 (1 page) |
7 January 2020 | Termination of appointment of John Eric Bishop as a director on 16 December 2019 (1 page) |
7 January 2020 | Cessation of Jean Agatha Levy as a person with significant control on 16 December 2019 (1 page) |
7 January 2020 | Appointment of I & M Holdco Limited as a director on 16 December 2019 (2 pages) |
7 January 2020 | Appointment of Ms Agnieszka Levy as a director on 16 December 2019 (2 pages) |
7 January 2020 | Appointment of Mr Virgil Levy as a director on 16 December 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
5 December 2018 | Termination of appointment of Darren Cohen as a director on 31 October 2018 (1 page) |
5 December 2018 | Director's details changed for Jean Agatha Levy on 19 April 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
29 May 2018 | Change of details for Ms Jean Agatha Levy as a person with significant control on 29 May 2018 (2 pages) |
11 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
7 August 2017 | Change of details for Ms Jean Agatha Levy as a person with significant control on 10 November 2016 (2 pages) |
7 August 2017 | Cessation of Peter Maurice Levy as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Change of details for Ms Jean Agatha Levy as a person with significant control on 10 November 2016 (2 pages) |
7 August 2017 | Cessation of Peter Maurice Levy as a person with significant control on 10 November 2016 (1 page) |
7 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
22 June 2017 | Appointment of Mr Darren Cohen as a director on 12 May 2017 (2 pages) |
22 June 2017 | Appointment of Mr Darren Cohen as a director on 12 May 2017 (2 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
30 March 2017 | Termination of appointment of Peter Maurice Levy as a director on 10 November 2016 (1 page) |
30 March 2017 | Termination of appointment of Peter Maurice Levy as a director on 10 November 2016 (1 page) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
5 July 2016 | Satisfaction of charge 2 in full (4 pages) |
5 July 2016 | Satisfaction of charge 2 in full (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 March 2014 | Registered office address changed from 34 the Mall Ealing London W5 3TJ United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 34 the Mall Ealing London W5 3TJ United Kingdom on 13 March 2014 (1 page) |
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 October 2011 | Registered office address changed from 26 Claygate Road Ealing London W139XG United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Termination of appointment of Peter Levy as a director (1 page) |
5 October 2011 | Registered office address changed from 26 Claygate Road Ealing London W139XG United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 26 Claygate Road Ealing London W139XG United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Termination of appointment of Peter Levy as a director (1 page) |
5 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 October 2010 | Appointment of Mr Peter Maurice Levy as a director (3 pages) |
26 October 2010 | Appointment of Jean Agatha Levy as a director (3 pages) |
26 October 2010 | Appointment of Mr Peter Maurice Levy as a director (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2010 | Appointment of Jean Agatha Levy as a director (3 pages) |
18 October 2010 | Appointment of Peter Maurice Levy as a director (3 pages) |
18 October 2010 | Appointment of Peter Maurice Levy as a director (3 pages) |
8 October 2010 | Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 25 September 2010
|
8 October 2010 | Statement of capital following an allotment of shares on 25 September 2010
|
8 October 2010 | Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2010 | Incorporation (20 pages) |
4 August 2010 | Incorporation (20 pages) |