Company NameD E & J Levy Consultants Limited
Company StatusActive
Company Number07828895
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Westall Higgins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHeddon House 149-151 Regent Street
London
W1B 4JD
Director NameMr Simon Christopher Tann
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHeddon House 149-151 Regent Street
London
W1B 4JD
Director NameMr Jeremy Marc Grundy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(1 year, 5 months after company formation)
Appointment Duration11 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHeddon House 149-151 Regent Street
London
W1B 4JD
Director NameMr Simon Guy Heilpern
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Paul Simon Krendel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Jonathan Hart Martyr
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHeddon House 149-151 Regent Street
London
W1B 4JD

Location

Registered AddressHeddon House
149-151 Regent Street
London
W1B 4JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3k at £0.1Jonathan Hart Martyr
3.50%
E
10k at £0.1Paul Simon Krendel
25.99%
A
10k at £0.1Simon Guy Heilpern
25.99%
B
10k at £0.1Simon John Westall Higgins
25.99%
C
962 at £0.1Jeremy Marc Grundy
2.50%
F
6.2k at £0.1Simon Christopher Tann
16.00%
D
10 at £0.1Paul Simon Krendel
0.03%
Non-redeemable

Financials

Year2014
Net Worth-£198,671
Cash£24,814
Current Liabilities£465,174

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
15 November 2023Confirmation statement made on 31 October 2023 with updates (7 pages)
15 November 2023Termination of appointment of Jonathan Hart Martyr as a director on 1 November 2022 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 November 2022Confirmation statement made on 31 October 2022 with updates (6 pages)
11 February 2022Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Heddon House 149-151 Regent Street London London W1B 4JD on 11 February 2022 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 November 2021Confirmation statement made on 31 October 2021 with updates (6 pages)
8 October 2021Registered office address changed from Nuffield House 41-465 Piccadilly London W1J 0DS England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 8 October 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 November 2020Confirmation statement made on 31 October 2020 with updates (7 pages)
21 July 2020Registered office address changed from Nuffield House Piccadilly London W1J 0DS England to Nuffield House 41-465 Piccadilly London W1J 0DS on 21 July 2020 (1 page)
21 July 2020Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Nuffield House Piccadilly London W1J 0DS on 21 July 2020 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
29 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
4 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
1 February 2019Second filing of Confirmation Statement dated 31/10/2018 (13 pages)
24 January 2019Change of details for Mr Simon John Westall Higgins as a person with significant control on 31 March 2018 (2 pages)
24 January 2019Termination of appointment of Paul Simon Krendel as a director on 31 March 2018 (1 page)
24 January 2019Cessation of Paul Simon Krendel as a person with significant control on 31 March 2018 (1 page)
2 November 2018Confirmation statement made on 31 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholders information change) was registered on 01/02/2019.
(4 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 October 2017Change of details for Mr Paul Simon Krendel as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Change of details for Mr Paul Simon Krendel as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Change of details for Mr Simon John Westall Higgins as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Change of details for Mr Simon John Westall Higgins as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Termination of appointment of Simon Guy Heilpern as a director on 31 May 2016 (1 page)
30 November 2016Termination of appointment of Simon Guy Heilpern as a director on 31 May 2016 (1 page)
22 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (9 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,847.2
(9 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,847.2
(9 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3,847.2
(9 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3,847.2
(9 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Director's details changed for Mr Simon John Westall Higgins on 10 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Simon Christopher Tann on 10 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Paul Simon Krendel on 10 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Simon Guy Heilpern on 10 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Simon Guy Heilpern on 10 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Simon Christopher Tann on 10 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Simon John Westall Higgins on 10 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Paul Simon Krendel on 10 October 2014 (2 pages)
10 September 2014Director's details changed for Mr Jeremy Marc Grundy on 26 August 2014 (2 pages)
10 September 2014Director's details changed for Mr Jeremy Marc Grundy on 26 August 2014 (2 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3,847.2
(12 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 3,847.2
(12 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Appointment of Mr Jeremy Marc Grundy as a director (2 pages)
4 July 2013Appointment of Mr Jonathan Hart Martyr as a director (2 pages)
4 July 2013Appointment of Mr Jeremy Marc Grundy as a director (2 pages)
4 July 2013Appointment of Mr Jonathan Hart Martyr as a director (2 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (10 pages)
25 October 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 3,847.20
(9 pages)
25 October 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 3,847.20
(9 pages)
25 October 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 3,847.20
(9 pages)
19 October 2012Sub-division of shares on 2 April 2012 (6 pages)
19 October 2012Sub-division of shares on 2 April 2012 (6 pages)
19 October 2012Sub-division of shares on 2 April 2012 (6 pages)
19 October 2012Sub-division of shares on 2 April 2012 (6 pages)
19 October 2012Resolutions
  • RES13 ‐ Sub division 02/09/2012
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
19 October 2012Sub-division of shares on 2 April 2012 (6 pages)
19 October 2012Resolutions
  • RES13 ‐ Sub division 02/09/2012
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
19 October 2012Sub-division of shares on 2 April 2012 (6 pages)
6 December 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
6 December 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)