RICHARD LEVER LIMITED
MIDDLESEX ATTICWISE LIMITED

Hellopages » Greater London » Harrow » HA7 4AU
Company number 06214601
Status Active
Incorporation Date 16 April 2007
Company Type Private Limited Company
Address SUITE 2, FOUNTAIN HOUSE, 1A ELM, PARK, STANMORE, MIDDLESEX, HA7 4AU
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Total exemption small company accounts made up to 31 July 2014. The most likely internet sites of RICHARD LEVER LIMITED are www.richardlever.co.uk, and www.richard-lever.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and ten months. Richard Lever Limited is a Private Limited Company. The company registration number is 06214601. Richard Lever Limited has been working since 16 April 2007. The present status of the company is Active. The registered address of Richard Lever Limited is Suite 2 Fountain House 1a Elm Park Stanmore Middlesex Ha7 4au. The company`s financial liabilities are £14.52k. It is £-4.93k against last year. And the total assets are £360.48k, which is £-0.55k against last year. LEVER, Cheryl Danielle is a Secretary of the company. LEVER, Richard Darrel is a Director of the company. Secretary MILNE, Michele has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director COHEN, Anthony has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


richard lever Key Finiance

LIABILITIES £14.52k
-26%
CASH n/a
TOTAL ASSETS £360.48k
-1%
All Financial Figures

Current Directors

Secretary
LEVER, Cheryl Danielle
Appointed Date: 16 July 2009

Director
LEVER, Richard Darrel
Appointed Date: 16 July 2009
65 years old

Resigned Directors

Secretary
MILNE, Michele
Resigned: 16 July 2009
Appointed Date: 16 April 2007

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 16 April 2007
Appointed Date: 16 April 2007

Director
COHEN, Anthony
Resigned: 16 July 2009
Appointed Date: 16 April 2007
81 years old

Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 16 April 2007
Appointed Date: 16 April 2007

RICHARD LEVER LIMITED Events

28 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
23 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2

25 Apr 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 28 more events
16 Apr 2007
New secretary appointed
16 Apr 2007
Registered office changed on 16/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB
16 Apr 2007
Secretary resigned
16 Apr 2007
Director resigned
16 Apr 2007
Incorporation