Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. LEVY & SON LIMITED
Company Information for

A. LEVY & SON LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
00487019
Private Limited Company
In Administration

Company Overview

About A. Levy & Son Ltd
A. LEVY & SON LIMITED was founded on 1950-10-05 and has its registered office in London. The organisation's status is listed as "In Administration". A. Levy & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A. LEVY & SON LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in W1G
 
Filing Information
Company Number 00487019
Company ID Number 00487019
Date formed 1950-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2013
Account next due 31/03/2016
Latest return 28/01/2015
Return next due 25/02/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 10:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. LEVY & SON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A. LEVY & SON LIMITED

Current Directors
Officer Role Date Appointed
STEVEN WILLIAM GUY COHEN
Company Secretary 2006-01-03
STEVEN WILLIAM GUY COHEN
Director 2006-01-03
ANNA JOY DANIELI
Director 2006-01-03
MOHAMMED MIRAJ KHAN
Director 2006-01-03
YECHEZKEL YECHIEL
Director 2006-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN COOPER
Director 2006-01-03 2015-12-23
ALAN STEVEN JACOBS
Director 2011-04-12 2015-12-23
MICHAEL JAMES RAINER
Director 2010-11-01 2015-03-12
MICHAEL JOSEPH O'CONNOR
Director 1999-01-12 2014-08-15
STUART ROSE
Director 2012-06-01 2014-04-30
ROBERT ANDREW LEVY
Company Secretary 1998-02-11 2006-01-03
JONATHAN ANTHONY LEVY
Director 1997-07-10 2006-01-03
ROBERT ANDREW LEVY
Director 1997-07-10 2006-01-03
MILLIE LEVY
Director 1990-12-31 2001-02-17
MALCOLM SYLVESTER
Director 1990-12-31 1998-12-24
MILLIE LEVY
Company Secretary 1990-12-31 1998-02-11
HOWARD TERENCE STANTON
Director 1997-06-23 1997-08-08
GEOFFREY LEVY
Director 1990-12-31 1997-07-10
BARRIE MICHAEL LEVY
Director 1990-12-31 1997-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN WILLIAM GUY COHEN MARLOW RETAIL LIMITED Company Secretary 2006-11-16 CURRENT 2004-12-14 Dissolved 2016-12-27
STEVEN WILLIAM GUY COHEN MARLOW RETAIL (1) LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2016-07-05
STEVEN WILLIAM GUY COHEN MARLOW RETAIL LIMITED Director 2004-12-23 CURRENT 2004-12-14 Dissolved 2016-12-27
MOHAMMED MIRAJ KHAN MARLOW RETAIL (1) LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-19AM10Administrator's progress report
2023-08-01Administrator's progress report
2023-08-01AM10Administrator's progress report
2023-01-18Administrator's progress report
2023-01-18AM10Administrator's progress report
2022-07-21AM10Administrator's progress report
2022-01-20Administrator's progress report
2022-01-20Administrator's progress report
2022-01-20AM10Administrator's progress report
2021-08-05AM19liquidation-in-administration-extension-of-period
2021-07-31AM10Administrator's progress report
2021-01-28AM10Administrator's progress report
2020-08-03AM10Administrator's progress report
2020-01-16AM10Administrator's progress report
2019-07-29AM10Administrator's progress report
2019-01-24AM10Administrator's progress report
2018-08-01AM10Administrator's progress report
2018-01-31AM10Administrator's progress report
2018-01-18AM19liquidation-in-administration-extension-of-period
2017-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004870190006
2017-07-26AM10Administrator's progress report
2017-01-182.24BAdministrator's progress report to 2016-12-21
2017-01-182.31BNotice of extension of period of Administration
2016-08-192.24BAdministrator's progress report to 2016-07-18
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004870190007
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/16 FROM One Great Cumberland Place Marble Arch London W1H 7LW
2016-03-08F2.18Notice of deemed approval of proposals
2016-02-182.17BStatement of administrator's proposal
2016-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/16 FROM 64 New Cavendish Street London W1G 8TB
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JACOBS
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER
2016-01-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-11-30CH01Director's details changed for Miss Anna Joy Danieli on 2015-11-18
2015-11-10CH01Director's details changed for Mr Steven William Guy Cohen on 2015-11-10
2015-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN WILLIAM GUY COHEN on 2015-11-10
2015-09-30AA01Previous accounting period extended from 30/12/14 TO 30/06/15
2015-09-28AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-08-18RES01ADOPT ARTICLES 18/08/15
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004870190007
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAINER
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 5000000
2015-01-29AR0128/01/15 FULL LIST
2014-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004870190006
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNOR
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROSE
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 5000000
2014-02-11AR0128/01/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEVEN JACOBS / 05/07/2013
2013-03-12AR0128/01/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-30AP01DIRECTOR APPOINTED SIR STUART ROSE
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS
2012-03-22AR0128/01/12 FULL LIST
2012-03-22SH0123/12/11 STATEMENT OF CAPITAL GBP 5000000
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30AR0129/01/11 FULL LIST
2011-09-29SH0131/12/10 STATEMENT OF CAPITAL GBP 3350000
2011-05-10AP01DIRECTOR APPOINTED MR ALAN STEVEN JACOBS
2011-03-17AR0128/01/11 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED MICHAEL RAINER
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30AR0129/01/10 FULL LIST
2010-09-30SH0131/12/09 STATEMENT OF CAPITAL GBP 2500000
2010-03-19SH0131/12/09 STATEMENT OF CAPITAL GBP 2150000
2010-03-11AR0128/01/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH O'CONNOR / 31/12/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA JOY DANIELI / 31/12/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COOPER / 31/12/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-27363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-2788(2)CAPITALS NOT ROLLED UP
2008-11-06363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS; AMEND
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-28123NC INC ALREADY ADJUSTED 31/12/07
2008-10-28RES01ADOPT MEM AND ARTS 31/12/2007
2008-10-28RES04GBP NC 10000/5000000 31/12/2007
2008-10-2888(2)CAPITALS NOT ROLLED UP
2008-02-05363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-19225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-02-26363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-06363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: UNIT 13 UPLANDS BUSINESS PARK BLACKHORSE LANE LONDON E17 5QN
2006-01-23288bDIRECTOR RESIGNED
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-02-16363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-08-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2003-02-20363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-06-19288bDIRECTOR RESIGNED
2002-06-19363(288)DIRECTOR RESIGNED
2002-06-19363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2001-03-02AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2001-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-02363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-20AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to A. LEVY & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-01-25
Fines / Sanctions
No fines or sanctions have been issued against A. LEVY & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Satisfied BARCLAYS BANK PLC
2014-11-04 Satisfied BLUE INC (UK) LIMITED
DEBENTURE 2006-07-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-08-09 Satisfied NETWORK PATH LTD
LEGAL CHARGE 1973-07-05 Satisfied BARCLAYS BANK LTD
LEGAL MORTGAGE 1972-11-03 Satisfied WALFARE INSURANCE CO.
LEGAL CHARGE 1962-12-12 Satisfied BARCLAYS BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. LEVY & SON LIMITED

Intangible Assets
Patents
We have not found any records of A. LEVY & SON LIMITED registering or being granted any patents
Domain Names

A. LEVY & SON LIMITED owns 2 domain names.

oclubonline.co.uk   theofficersclub.co.uk  

Trademarks

Trademark applications by A. LEVY & SON LIMITED

A. LEVY & SON LIMITED is the Original registrant for the trademark TWISTED SOUL ™ (85757118) through the USPTO on the 2012-10-18
Clothing, namely, t-shirts, tops, shirts, jumpers, sweaters, sweatshirts, jackets, coats, fleece pullovers, fleece jackets, blazers, trousers, jeans, pants, shorts, sweat pants, textile belts, socks, underwear, scarves, caps, and hats, shoes
Income
Government Income

Government spend with A. LEVY & SON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2013-06-19 GBP £14,024 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A. LEVY & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyA. LEVY & SON LIMITEDEvent Date2016-01-19
In the High Court of Justice, London case number 000079 N A Bennett and A D Cadwallader (IP Nos 9083 and 9501 ), both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW For further details contact: Samantha Todman on email: recovery@leonardcurtis.co.uk or on tel: 020 7535 7000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. LEVY & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. LEVY & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.