Company NameB Levy & Co,(Patterns)Limited
DirectorsClive Grahame Levy and Elaine Francine Levy
Company StatusActive
Company Number00471212
CategoryPrivate Limited Company
Incorporation Date26 July 1949(74 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive Grahame Levy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(42 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Millwell Crescent
Chigwell
Essex
IG7 5HX
Director NameMrs Elaine Francine Levy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(42 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Millwell Crescent
Chigwell
Essex
IG7 5HX
Secretary NameMrs Elaine Francine Levy
NationalityBritish
StatusCurrent
Appointed23 January 1992(42 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Millwell Crescent
Chigwell
Essex
IG7 5HX
Director NameCatherine Phyllis Levy
Date of BirthMarch 1911 (Born 113 years ago)
NationalityCompany Director
StatusResigned
Appointed23 January 1992(42 years, 6 months after company formation)
Appointment Duration12 years (resigned 31 January 2004)
RoleCompany Director
Correspondence Address36 Crown Lane Gardens
London
SW16 3HZ

Contact

Websitewww.blevy.com

Location

Registered Address19 Millwell Crescent
Chigwell
Essex
IG7 5HX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

500 at £1Clive Grahame Levy
50.00%
Ordinary
500 at £1Elaine Francine Levy
50.00%
Ordinary

Financials

Year2014
Net Worth£106,637
Cash£165,558
Current Liabilities£86,394

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Filing History

29 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (1 page)
8 May 2017Micro company accounts made up to 31 August 2016 (1 page)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 March 2010Registered office address changed from 37 Churton Street Westminster London SW1V 2LT on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 37 Churton Street Westminster London SW1V 2LT on 11 March 2010 (1 page)
27 January 2010Director's details changed for Elaine Francine Levy on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Elaine Francine Levy on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Elaine Francine Levy on 1 October 2009 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 January 2009Return made up to 23/01/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
24 January 2008Return made up to 23/01/08; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 February 2007Return made up to 23/01/07; full list of members (2 pages)
7 February 2007Return made up to 23/01/07; full list of members (2 pages)
27 January 2006Return made up to 23/01/06; full list of members (2 pages)
27 January 2006Return made up to 23/01/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 February 2005Return made up to 23/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
15 February 2005Return made up to 23/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 February 2004Return made up to 23/01/04; full list of members (7 pages)
10 February 2004Return made up to 23/01/04; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
14 April 2003Return made up to 23/01/03; full list of members (8 pages)
14 April 2003Return made up to 23/01/03; full list of members (8 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
7 February 2002Return made up to 23/01/02; full list of members (7 pages)
7 February 2002Return made up to 23/01/02; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
14 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
7 February 2001Return made up to 23/01/01; full list of members (7 pages)
7 February 2001Return made up to 23/01/01; full list of members (7 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 January 2000Return made up to 23/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2000Return made up to 23/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 February 1999Return made up to 23/01/99; full list of members (6 pages)
5 February 1999Return made up to 23/01/99; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
16 February 1998Return made up to 23/01/98; no change of members (4 pages)
16 February 1998Return made up to 23/01/98; no change of members (4 pages)
4 February 1997Return made up to 23/01/97; no change of members (4 pages)
4 February 1997Return made up to 23/01/97; no change of members (4 pages)
10 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
10 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 February 1996Return made up to 23/01/96; full list of members (6 pages)
12 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 February 1996Return made up to 23/01/96; full list of members (6 pages)
12 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)