Company NameMichael Levy Properties Limited
DirectorMichael Roberts
Company StatusActive
Company Number02206545
CategoryPrivate Limited Company
Incorporation Date18 December 1987(36 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1987(same day as company formation)
RoleOperating Department Assistant
Country of ResidenceUnited Kingdom
Correspondence Address13 Sibley Grove
London
E12 6SD
Secretary NameMrs Antonia Barker
NationalityBritish
StatusCurrent
Appointed11 February 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address26 Valentines Road
Ilford
Essex
IG1 4SA

Contact

Telephone020 85504909
Telephone regionLondon

Location

Registered AddressC/O Haslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45 at £1Daniel Raphael Levy Barker
45.00%
Ordinary
45 at £1Jonathan Robert Levy Barker
45.00%
Ordinary
10 at £1Michael Roberts
10.00%
Ordinary

Financials

Year2014
Net Worth-£83,145
Current Liabilities£7,795

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

31 July 1998Delivered on: 15 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 13 sibley grove east ham london E.6. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 March 1998Delivered on: 18 March 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 January 1995Delivered on: 9 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 albert road, l/b of leyton t/no. EGL331138 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 January 1995Delivered on: 9 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 13 sibley grove, manor park, london t/no. EGL196281 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

19 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
7 March 2017Director's details changed for Mr Michael Roberts on 10 February 2017 (2 pages)
2 February 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
3 May 2016Director's details changed for Mr Michael Roberts on 3 May 2016 (2 pages)
3 May 2016Registered office address changed from 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 3 May 2016 (1 page)
3 May 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Director's details changed for Mr Michael Roberts on 11 February 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Director's details changed for Mr Michael Roberts on 8 February 2013 (2 pages)
15 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
15 March 2013Director's details changed for Mr Michael Roberts on 8 February 2013 (2 pages)
9 August 2012Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (16 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 11 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/08/2012
(5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 March 2010Director's details changed for Mr Michael Roberts on 11 February 2010 (2 pages)
31 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Return made up to 11/02/09; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 June 2009Secretary's change of particulars / antonia barker / 11/02/2008 (1 page)
22 June 2009Return made up to 11/02/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2007Return made up to 11/02/07; full list of members (2 pages)
24 February 2006Return made up to 11/02/06; full list of members (2 pages)
10 February 2006Return made up to 11/02/05; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 February 2004Return made up to 11/02/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 April 2003Return made up to 11/02/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 March 2002Return made up to 11/02/02; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 April 2001Return made up to 11/02/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2000Return made up to 11/02/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 April 1999Return made up to 11/02/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
17 February 1998Return made up to 11/02/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
27 February 1997Return made up to 11/02/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
24 October 1996Accounts for a small company made up to 31 December 1994 (4 pages)
18 February 1996Return made up to 11/02/96; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 December 1992 (5 pages)
20 June 1995Accounts for a small company made up to 31 December 1993 (5 pages)