London
E5 9HU
Director Name | Mrs Brandi Laufer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Darenth Road London N16 6EB |
Secretary Name | Mr Solomon Laufer |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Darenth Road London N16 6EB |
Director Name | Mr Solomon Laufer |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1994(35 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Darenth Road London N16 6EB |
Secretary Name | Aaron Laufer |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1999(40 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 1359 47th Street New York Ny 11219 United States |
Director Name | Hasias Laufer |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 16 Warwick Grove London E5 9HU |
Director Name | Zahava Laufer |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(33 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 19 December 2013) |
Role | Company Director |
Correspondence Address | 16 Warwick Grove London E5 9HU |
Website | ec-fitzgerald.co.uk |
---|---|
Telephone | 028 42738782 |
Telephone region | Northern Ireland |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | Lipville Investments LTD 99.00% Ordinary |
---|---|
1 at £1 | Zahava Laufer & Lipville Investments LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,836 |
Current Liabilities | £45,503 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 6 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 April |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
21 July 1972 | Delivered on: 28 July 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 shops known as units 3 4,5, and 6 bow street rugeley together with 4 flats above same known as flats 3,4,5, and 6 erected thereon or on same part thereof. Outstanding |
---|---|
21 July 1972 | Delivered on: 28 July 1972 Persons entitled: Barclays Bank Ltda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 shops known as units 4 & 5 high street uttoxeter, together with 2 flats above same being flats 4 & 5 erected thereon & or on same part thereof. Outstanding |
21 July 1972 | Delivered on: 28 July 1972 Persons entitled: Barclays Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 shops known as units 1 end 2 high st. Uttoxeter together with 3 flats above same I.E. 1,2,3. Outstanding |
24 March 1972 | Delivered on: 10 April 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 616-622A green lane, goodmayes. Outstanding |
23 July 1959 | Delivered on: 10 August 1959 Persons entitled: Barclays Bank LTD Classification: Instument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1-12 (inclusive) hobart mansions, camberwell, church st. SE.5. Outstanding |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 December 2019 | Previous accounting period shortened from 7 April 2019 to 6 April 2019 (1 page) |
18 December 2019 | Previous accounting period extended from 24 March 2019 to 7 April 2019 (1 page) |
20 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
5 June 2018 | Director's details changed for Mrs Brandy Laufer on 5 June 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Director's details changed for Bracha Feige Oberlander on 1 June 2016 (2 pages) |
20 December 2016 | Director's details changed for Bracha Feige Oberlander on 1 June 2016 (2 pages) |
15 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
15 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
10 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
22 January 2014 | Termination of appointment of Zahava Laufer as a director (1 page) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2014 | Termination of appointment of Zahava Laufer as a director (1 page) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
26 June 2008 | Secretary's change of particulars / aaron laufer / 26/06/2008 (1 page) |
26 June 2008 | Secretary's change of particulars / aaron laufer / 26/06/2008 (1 page) |
12 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
27 March 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
27 March 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
22 February 2005 | Accounting reference date extended from 30/03/05 to 31/03/05 (1 page) |
22 February 2005 | Accounting reference date extended from 30/03/05 to 31/03/05 (1 page) |
7 January 2005 | Accounts for a small company made up to 30 March 2004 (9 pages) |
7 January 2005 | Accounts for a small company made up to 30 March 2004 (9 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
16 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
16 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
1 July 2002 | Return made up to 10/05/02; full list of members (7 pages) |
1 July 2002 | Return made up to 10/05/02; full list of members (7 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
17 May 2000 | Return made up to 10/05/00; full list of members (11 pages) |
17 May 2000 | Return made up to 10/05/00; full list of members (11 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
24 May 1999 | Return made up to 10/05/99; full list of members (11 pages) |
24 May 1999 | Return made up to 10/05/99; full list of members (11 pages) |
12 May 1999 | New secretary appointed (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (1 page) |
12 May 1999 | Director resigned (1 page) |
19 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
18 May 1998 | Return made up to 10/05/98; full list of members (12 pages) |
18 May 1998 | Return made up to 10/05/98; full list of members (12 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 May 1997 | Return made up to 10/05/97; full list of members (12 pages) |
14 May 1997 | Return made up to 10/05/97; full list of members (12 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members (12 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members (12 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
12 May 1995 | Return made up to 10/05/95; full list of members (24 pages) |
12 May 1995 | Return made up to 10/05/95; full list of members (24 pages) |