Totteridge
London
N20 8AQ
Director Name | Mr Sam Charles Nicholas Lipton |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2003(45 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rowan Walk London N2 0QJ |
Director Name | Mr Timothy Peter Lipton |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2003(45 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Orchards Totteridge London N20 8AQ |
Director Name | Elaine Curtis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(33 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 November 1991) |
Role | Consultant |
Correspondence Address | Flat B 117 Hamilton Terrace London NW8 9QU |
Director Name | Kathleen Ellis Herbert |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | Flat D 117 Hamilton Terrace London NW8 9QU |
Director Name | Gerald Julian Lipton |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | Parke House 130 Barlby Road London W10 6BW |
Director Name | Mr John Edward Abraham Mocatta |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(33 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Lodge Ashridge Park Berkhamsted Hertfordshire HP4 1LY |
Secretary Name | Kathleen Ellis Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | Flat D 117 Hamilton Terrace London NW8 9QU |
Director Name | Anne Allalouf |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | 117 Hamilton Terrace London NW8 9QU |
Registered Address | 138 Barlby Road London W10 6BJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,000 |
Net Worth | £640 |
Cash | £854 |
Current Liabilities | £214 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
15 February 2019 | Delivered on: 22 February 2019 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: The leasehold land being 117 hamilton terrace, london NW8 9QU (with land registry title number NGL558106). Outstanding |
---|
4 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
14 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
24 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
22 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
11 February 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
22 February 2019 | Registration of charge 006052430001, created on 15 February 2019 (33 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
26 November 2015 | Accounts for a small company made up to 31 December 2014 (2 pages) |
26 November 2015 | Accounts for a small company made up to 31 December 2014 (2 pages) |
21 July 2015 | Annual return made up to 10 July 2015 no member list (4 pages) |
21 July 2015 | Annual return made up to 10 July 2015 no member list (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
4 August 2014 | Annual return made up to 10 July 2014 no member list (4 pages) |
4 August 2014 | Annual return made up to 10 July 2014 no member list (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
1 August 2013 | Annual return made up to 10 July 2013 no member list (4 pages) |
1 August 2013 | Annual return made up to 10 July 2013 no member list (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
16 July 2012 | Annual return made up to 10 July 2012 no member list (4 pages) |
16 July 2012 | Annual return made up to 10 July 2012 no member list (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
28 July 2011 | Annual return made up to 10 July 2011 no member list (4 pages) |
28 July 2011 | Annual return made up to 10 July 2011 no member list (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
9 August 2010 | Registered office address changed from Unit One 2-4 Exmoor Street London W10 6BD on 9 August 2010 (1 page) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Sam Charles Nicholas Lipton on 7 February 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Registered office address changed from Unit One 2-4 Exmoor Street London W10 6BD on 9 August 2010 (1 page) |
9 August 2010 | Director's details changed for Sam Charles Nicholas Lipton on 7 February 2010 (2 pages) |
9 August 2010 | Registered office address changed from Unit One 2-4 Exmoor Street London W10 6BD on 9 August 2010 (1 page) |
9 August 2010 | Annual return made up to 10 July 2010 no member list (4 pages) |
9 August 2010 | Annual return made up to 10 July 2010 no member list (4 pages) |
9 August 2010 | Director's details changed for Sam Charles Nicholas Lipton on 7 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
7 August 2009 | Annual return made up to 10/07/09 (2 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from unit one 2-4 exmoor street london W10 6BD (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Annual return made up to 10/07/09 (2 pages) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from unit one 2-4 exmoor street london W10 6BD (1 page) |
7 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit one 2-4 exmoor street london W10 6BD (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 121 shaftesbury avenue london WC2H 8AD (1 page) |
6 August 2009 | Director's change of particulars / sam lipton / 06/08/2009 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from unit one 2-4 exmoor street london W10 6BD (1 page) |
6 August 2009 | Director's change of particulars / sam lipton / 06/08/2009 (1 page) |
6 August 2009 | Secretary's change of particulars / timothy lipton / 06/08/2009 (1 page) |
6 August 2009 | Secretary's change of particulars / timothy lipton / 06/08/2009 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 121 shaftesbury avenue london WC2H 8AD (1 page) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
31 July 2008 | Annual return made up to 10/07/08 (2 pages) |
31 July 2008 | Annual return made up to 10/07/08 (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
24 August 2007 | Annual return made up to 10/07/07
|
24 August 2007 | Annual return made up to 10/07/07
|
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
17 July 2006 | Annual return made up to 10/07/06 (4 pages) |
17 July 2006 | Annual return made up to 10/07/06 (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
20 July 2005 | Annual return made up to 10/07/05 (4 pages) |
20 July 2005 | Annual return made up to 10/07/05 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
19 July 2004 | Annual return made up to 10/07/04
|
19 July 2004 | Annual return made up to 10/07/04
|
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Annual return made up to 10/07/03 (4 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Annual return made up to 10/07/03 (4 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
31 July 2002 | Annual return made up to 10/07/02
|
31 July 2002 | Annual return made up to 10/07/02
|
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
4 July 2001 | Annual return made up to 10/07/01 (4 pages) |
4 July 2001 | Annual return made up to 10/07/01 (4 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: flat d 117 hamilton terrace london NW8 9QU (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: flat d 117 hamilton terrace london NW8 9QU (1 page) |
23 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
23 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Annual return made up to 10/07/00
|
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | Annual return made up to 10/07/00
|
13 July 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
13 July 1999 | Annual return made up to 10/07/99 (4 pages) |
13 July 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
13 July 1999 | Annual return made up to 10/07/99 (4 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
20 July 1997 | Annual return made up to 10/07/97 (4 pages) |
20 July 1997 | Annual return made up to 10/07/97 (4 pages) |
19 May 1997 | Memorandum and Articles of Association (9 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Memorandum and Articles of Association (9 pages) |
19 May 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
11 July 1996 | Annual return made up to 10/07/96 (5 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 July 1996 | Annual return made up to 10/07/96 (5 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
25 July 1995 | Annual return made up to 10/07/95 (6 pages) |
25 July 1995 | Annual return made up to 10/07/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |