UKBizDB.co.uk

A. LEVY & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. Levy & Son Limited. The company was founded 73 years ago and was given the registration number 00487019. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:A. LEVY & SON LIMITED
Company Number:00487019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:05 October 1950
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Secretary03 January 2006Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director03 January 2006Active
Bloc B, Apt 1, Le Schuylkill, 19 Boulevard De Suisse, Monaco,

Director03 January 2006Active
Apartment 110 Westfield, 15 Kidderpore Avenue, London, NW3 7SJ

Director03 January 2006Active
2 Addison Crescent, London, W14 8JY

Director03 January 2006Active
16 Osprey Court 256 Finchley Road, London, NW3 6LU

Secretary-Active
Oakgates, Bury Road, London, E4 7QL

Secretary11 February 1998Active
The Laurels, De Beauvoir Chase, Downham Billericay, CM11 1PR

Director03 January 2006Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director12 April 2011Active
53 Hainault Road, Chigwell, IG7 5DH

Director-Active
Kingsley Lodge, 51 Kingsley Way, London, N2 0EJ

Director-Active
66 Manor Road, Chigwell, IG7 5PG

Director10 July 1997Active
16 Osprey Court 256 Finchley Road, London, NW3 6LU

Director-Active
Oakgates, Bury Road, London, E4 7QL

Director10 July 1997Active
Windemere, Tye Green Village, Harlow, CM18 6QY

Director12 January 1999Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director01 November 2010Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director01 June 2012Active
96 Manor Road, Chigwell, IG7 5PQ

Director23 June 1997Active
Scotts Pine 24 Woburn Close, Bushey, WD2 3XA

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Insolvency

Liquidation in administration progress report.

Download
2023-08-01Insolvency

Liquidation in administration progress report.

Download
2023-01-18Insolvency

Liquidation in administration progress report.

Download
2022-07-21Insolvency

Liquidation in administration progress report.

Download
2022-01-20Insolvency

Liquidation in administration progress report.

Download
2021-08-05Insolvency

Liquidation in administration extension of period.

Download
2021-07-31Insolvency

Liquidation in administration progress report.

Download
2021-01-28Insolvency

Liquidation in administration progress report.

Download
2020-08-03Insolvency

Liquidation in administration progress report.

Download
2020-01-16Insolvency

Liquidation in administration progress report.

Download
2019-07-29Insolvency

Liquidation in administration progress report.

Download
2019-01-24Insolvency

Liquidation in administration progress report.

Download
2018-08-01Insolvency

Liquidation in administration progress report.

Download
2018-01-31Insolvency

Liquidation in administration progress report.

Download
2018-01-18Insolvency

Liquidation in administration extension of period.

Download
2017-08-30Mortgage

Mortgage satisfy charge full.

Download
2017-07-26Insolvency

Liquidation in administration progress report.

Download
2017-01-18Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-01-18Insolvency

Liquidation in administration extension of period.

Download
2016-08-19Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-05-11Mortgage

Mortgage satisfy charge full.

Download
2016-05-11Mortgage

Mortgage satisfy charge full.

Download
2016-04-26Address

Change registered office address company with date old address new address.

Download
2016-03-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2016-02-18Insolvency

Liquidation in administration proposals.

Download

Copyright © 2024. All rights reserved.