Company NameStrategis Investments Ltd
DirectorsJoanna Levers and Guy David Levers
Company StatusActive
Company Number03819619
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joanna Levers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHatherlow Alan Drive
Hale
Altrincham
Cheshire
WA15 0LR
Director NameMr Guy David Levers
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(17 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherlow Alan Drive
Hale
Altrincham
WA15 0LR
Secretary NameJonathan Green
NationalityBritish
StatusResigned
Appointed02 September 1999(4 weeks, 1 day after company formation)
Appointment Duration17 years, 6 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Fitzroy Road
London
NW1 8TP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressHatherlow Alan Drive
Hale
Altrincham
WA15 0LR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Joanna Levers
50.00%
Ordinary A
49 at £1Guy Levers
49.00%
Ordinary A
1 at £1Retail Property LTD
1.00%
Ordinary B

Financials

Year2014
Net Worth£98,757
Cash£15,174
Current Liabilities£1,138,731

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

25 November 1999Delivered on: 9 December 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking and all property assets and rights present and future.
Outstanding
25 November 1999Delivered on: 9 December 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Equitable deed of charge
Secured details: All monies due or to become due from retail property limited to the chargee on any account whatsoever.
Particulars: Festival walk shopping parade spennymoor county durham t/no.DU171778 and by way of assignment in security the goodwill of the business and benefit of licence and right to recover compensation. See the mortgage charge document for full details.
Outstanding

Filing History

20 March 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
3 August 2022Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Hatherlow Alan Drive Hale Altrincham WA15 0LR on 3 August 2022 (1 page)
23 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
23 February 2022Cessation of Guy David Levers as a person with significant control on 16 March 2021 (1 page)
10 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
7 April 2021Notification of Guy David Stewart Levers as a person with significant control on 16 March 2021 (2 pages)
2 April 2021Particulars of variation of rights attached to shares (3 pages)
2 April 2021Memorandum and Articles of Association (30 pages)
2 April 2021Resolutions
  • RES13 ‐ Company business 16/03/2021
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 April 2021Change of share class name or designation (2 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
6 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
11 December 2018Satisfaction of charge 1 in full (2 pages)
11 December 2018Satisfaction of charge 2 in full (1 page)
28 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 November 2018Confirmation statement made on 30 October 2018 with updates (3 pages)
3 October 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
3 October 2018Change of details for Mrs Joanna Levers as a person with significant control on 1 August 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
25 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
17 March 2017Appointment of Mr Guy David Levers as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Jonathan Green as a secretary on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Guy David Levers as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Jonathan Green as a secretary on 17 March 2017 (1 page)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Secretary's details changed for Jonathan Green on 5 August 2012 (2 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Secretary's details changed for Jonathan Green on 5 August 2012 (2 pages)
12 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Secretary's details changed for Jonathan Green on 5 August 2012 (2 pages)
12 August 2013Director's details changed for Miss Joanna Levers on 5 August 2012 (2 pages)
12 August 2013Director's details changed for Miss Joanna Levers on 5 August 2012 (2 pages)
12 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Director's details changed for Joanna Levers on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Joanna Levers on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Joanna Levers on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 04/08/08; no change of members (6 pages)
30 September 2008Return made up to 04/08/08; no change of members (6 pages)
14 September 2007Return made up to 04/08/07; no change of members (6 pages)
14 September 2007Return made up to 04/08/07; no change of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 September 2006Return made up to 04/08/06; full list of members (6 pages)
28 September 2006Return made up to 04/08/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Return made up to 04/08/05; full list of members (6 pages)
16 August 2005Return made up to 04/08/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 August 2004Return made up to 04/08/04; full list of members (6 pages)
5 August 2004Return made up to 04/08/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 March 2004Registered office changed on 11/03/04 from: c/o lopian,gross,barnett & co 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: c/o lopian,gross,barnett & co 37 peter street manchester M2 5QD (1 page)
4 August 2003Return made up to 04/08/03; full list of members (6 pages)
4 August 2003Return made up to 04/08/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 September 2002Return made up to 04/08/02; full list of members (6 pages)
24 September 2002Return made up to 04/08/02; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
19 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
19 March 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
26 September 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
26 September 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(6 pages)
9 December 1999Particulars of mortgage/charge (4 pages)
9 December 1999Particulars of mortgage/charge (5 pages)
9 December 1999Particulars of mortgage/charge (4 pages)
9 December 1999Particulars of mortgage/charge (5 pages)
19 November 1999Ad 14/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 1999Ad 14/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Registered office changed on 02/11/99 from: 152-160 city road london EC1V 2NX (1 page)
2 November 1999Memorandum and Articles of Association (6 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 November 1999Memorandum and Articles of Association (6 pages)
2 November 1999Registered office changed on 02/11/99 from: 152-160 city road london EC1V 2NX (1 page)
2 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Secretary resigned (1 page)
4 August 1999Incorporation (9 pages)
4 August 1999Incorporation (9 pages)