A. LEVY & SON LIMITED

Register to unlock more data on OkredoRegister

A. LEVY & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00487019

Incorporation date

05/10/1950

Size

Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1950)
dot icon31/03/2026
Final Gazette dissolved following liquidation
dot icon12/01/2026
Administrator's progress report
dot icon31/12/2025
Notice of move from Administration to Dissolution
dot icon21/07/2025
Administrator's progress report
dot icon14/01/2025
Administrator's progress report
dot icon22/07/2024
Notice of extension of period of Administration
dot icon18/07/2024
Administrator's progress report
dot icon15/07/2024
Notice of extension of period of Administration
dot icon19/02/2024
Administrator's progress report
dot icon01/08/2023
Administrator's progress report
dot icon18/01/2023
Administrator's progress report
dot icon21/07/2022
Administrator's progress report
dot icon20/01/2022
Administrator's progress report
dot icon05/08/2021
Notice of extension of period of Administration
dot icon31/07/2021
Administrator's progress report
dot icon28/01/2021
Administrator's progress report
dot icon03/08/2020
Administrator's progress report
dot icon16/01/2020
Administrator's progress report
dot icon29/07/2019
Administrator's progress report
dot icon24/01/2019
Administrator's progress report
dot icon01/08/2018
Administrator's progress report
dot icon31/01/2018
Administrator's progress report
dot icon18/01/2018
Notice of extension of period of Administration
dot icon30/08/2017
Satisfaction of charge 004870190006 in full
dot icon26/07/2017
Administrator's progress report
dot icon18/01/2017
Administrator's progress report to 2016-12-21
dot icon18/01/2017
Notice of extension of period of Administration
dot icon19/08/2016
Administrator's progress report to 2016-07-18
dot icon11/05/2016
Satisfaction of charge 5 in full
dot icon11/05/2016
Satisfaction of charge 004870190007 in full
dot icon26/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2016-04-26
dot icon08/03/2016
Notice of deemed approval of proposals
dot icon18/02/2016
Statement of administrator's proposal
dot icon13/02/2016
Registered office address changed from 64 New Cavendish Street London W1G 8TB to One Great Cumberland Place Marble Arch London W1H 7LW on 2016-02-13
dot icon01/02/2016
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 64 New Cavendish Street London W1G 8TB on 2016-02-01
dot icon29/01/2016
Termination of appointment of Alan Steven Jacobs as a director on 2015-12-23
dot icon29/01/2016
Termination of appointment of Simon John Cooper as a director on 2015-12-23
dot icon26/01/2016
Appointment of an administrator
dot icon30/11/2015
Director's details changed for Miss Anna Joy Danieli on 2015-11-18
dot icon10/11/2015
Director's details changed for Mr Steven William Guy Cohen on 2015-11-10
dot icon10/11/2015
Secretary's details changed for Mr Steven William Guy Cohen on 2015-11-10
dot icon30/09/2015
Previous accounting period extended from 2014-12-30 to 2015-06-30
dot icon28/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon18/08/2015
Resolutions
dot icon03/08/2015
Registration of charge 004870190007, created on 2015-07-23
dot icon12/03/2015
Termination of appointment of Michael James Rainer as a director on 2015-03-12
dot icon29/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon04/11/2014
Registration of charge 004870190006, created on 2014-11-04
dot icon21/10/2014
Termination of appointment of Michael Joseph O'connor as a director on 2014-08-15
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Termination of appointment of Stuart Rose as a director
dot icon11/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Director's details changed for Mr Alan Steven Jacobs on 2013-07-05
dot icon12/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon30/08/2012
Appointment of Sir Stuart Rose as a director
dot icon06/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2012-08-06
dot icon22/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon22/03/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon29/09/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon10/05/2011
Appointment of Mr Alan Steven Jacobs as a director
dot icon17/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon17/11/2010
Appointment of Michael Rainer as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon30/09/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon19/03/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon11/03/2010
Director's details changed for Simon John Cooper on 2009-12-31
dot icon11/03/2010
Director's details changed for Michael Joseph O'connor on 2009-12-31
dot icon11/03/2010
Director's details changed for Miss Anna Joy Danieli on 2009-12-31
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Capitals not rolled up
dot icon27/02/2009
Return made up to 28/01/09; full list of members
dot icon06/11/2008
Return made up to 28/01/08; full list of members; amend
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Capitals not rolled up
dot icon28/10/2008
Nc inc already adjusted 31/12/07
dot icon28/10/2008
Resolutions
dot icon05/02/2008
Return made up to 28/01/08; full list of members
dot icon31/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon19/09/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon08/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon26/02/2007
Return made up to 28/01/07; full list of members
dot icon01/07/2006
Particulars of mortgage/charge
dot icon06/03/2006
Return made up to 28/01/06; full list of members
dot icon17/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon03/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon23/01/2006
New secretary appointed;new director appointed
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Secretary resigned;director resigned
dot icon23/01/2006
Registered office changed on 23/01/06 from: unit 13 uplands business park blackhorse lane london E17 5QN
dot icon05/01/2006
Declaration of satisfaction of mortgage/charge
dot icon16/12/2005
Full accounts made up to 2005-04-30
dot icon26/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Group of companies' accounts made up to 2004-04-30
dot icon16/02/2005
Return made up to 28/01/05; full list of members
dot icon26/08/2004
Particulars of mortgage/charge
dot icon06/07/2004
Return made up to 28/01/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon16/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon26/02/2003
Group of companies' accounts made up to 2002-04-30
dot icon20/02/2003
Return made up to 28/01/03; full list of members
dot icon19/06/2002
Director resigned
dot icon19/06/2002
Return made up to 28/01/02; full list of members
dot icon04/03/2002
Group of companies' accounts made up to 2001-04-30
dot icon02/03/2001
Full group accounts made up to 2000-04-30
dot icon02/03/2001
Return made up to 28/01/01; full list of members
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon20/04/2000
Full group accounts made up to 1999-04-30
dot icon03/03/2000
Secretary's particulars changed;director's particulars changed
dot icon02/03/2000
Return made up to 28/01/00; full list of members
dot icon12/02/1999
Return made up to 28/01/99; full list of members
dot icon28/01/1999
New director appointed
dot icon24/01/1999
Director resigned
dot icon30/12/1998
Full group accounts made up to 1998-04-30
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
New secretary appointed
dot icon03/03/1998
Return made up to 28/01/98; full list of members
dot icon02/03/1998
Full group accounts made up to 1997-04-30
dot icon08/09/1997
Resolutions
dot icon08/09/1997
Resolutions
dot icon05/09/1997
Director resigned
dot icon19/08/1997
Director resigned
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon14/08/1997
£ ic 10000/5000 10/07/97 £ sr 5000@1=5000
dot icon24/07/1997
Director resigned
dot icon24/07/1997
New director appointed
dot icon18/04/1997
Full group accounts made up to 1996-04-30
dot icon24/02/1997
Return made up to 28/01/97; full list of members
dot icon20/02/1996
Return made up to 28/01/96; full list of members
dot icon20/02/1996
Full group accounts made up to 1995-04-30
dot icon02/02/1995
Return made up to 28/01/95; no change of members
dot icon27/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/02/1994
Return made up to 28/01/94; no change of members
dot icon01/12/1993
Full accounts made up to 1993-04-30
dot icon10/02/1993
Full accounts made up to 1992-04-30
dot icon08/02/1993
Return made up to 28/01/93; full list of members
dot icon12/05/1992
Full accounts made up to 1991-04-27
dot icon08/04/1992
Return made up to 29/01/92; no change of members
dot icon11/04/1991
Full accounts made up to 1990-04-28
dot icon15/03/1991
Return made up to 31/12/90; no change of members
dot icon05/04/1990
Return made up to 29/01/90; full list of members
dot icon05/04/1990
Full accounts made up to 1989-04-29
dot icon26/09/1989
Full accounts made up to 1988-04-30
dot icon01/12/1988
Return made up to 30/10/88; full list of members
dot icon17/03/1988
Full accounts made up to 1987-05-02
dot icon11/08/1987
Full accounts made up to 1986-04-30
dot icon11/08/1987
Return made up to 14/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Full accounts made up to 1985-04-30
dot icon10/10/1986
Return made up to 23/09/86; full list of members
dot icon28/06/1976
Memorandum and Articles of Association
dot icon05/10/1950
Miscellaneous
dot icon05/10/1950
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconNext confirmation date
28/01/2017
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
30/06/2015
dot iconNext due on
31/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Steven William Guy
Director
03/01/2006 - Present
10
Stanton, Howard Terence
Director
23/06/1997 - 08/08/1997
39
Levy, Robert Andrew
Secretary
11/02/1998 - 03/01/2006
1
Rainer, Michael James
Director
01/11/2010 - 12/03/2015
37
Levy, Jonathan Anthony
Director
10/07/1997 - 03/01/2006
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. LEVY & SON LIMITED

A. LEVY & SON LIMITED is an(a) Dissolved company incorporated on 05/10/1950 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. LEVY & SON LIMITED?

toggle

A. LEVY & SON LIMITED is currently Dissolved. It was registered on 05/10/1950 and dissolved on 31/03/2026.

Where is A. LEVY & SON LIMITED located?

toggle

A. LEVY & SON LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does A. LEVY & SON LIMITED do?

toggle

A. LEVY & SON LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for A. LEVY & SON LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved following liquidation.