London
N16 5QA
Director Name | Joseph Lipschttz |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2010(50 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moundfield Road London N16 6DT |
Director Name | Mr David Lipschitz |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(31 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 07 April 2015) |
Role | Retired Diamond Broker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kyverdale Road London N16 7AH |
Secretary Name | Rosie Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(31 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kyverdale Road London N16 7AH |
Director Name | Mr Abraham Jonas Lipschitz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(37 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Portland Avenue London N16 6EA |
Registered Address | 46 Olinda Road London N16 6TL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
18 at £1 | Abraham Lipschitz 18.00% Ordinary |
---|---|
18 at £1 | Jacob Lipschitz 18.00% Ordinary |
18 at £1 | Joseph Lipschitz 18.00% Ordinary |
18 at £1 | Shabsy Lipschitz 18.00% Ordinary |
14 at £1 | David Lipschitz 14.00% Ordinary |
14 at £1 | Rose Lipschitz 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,628 |
Cash | £70,771 |
Current Liabilities | £14,096 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
14 August 1970 | Delivered on: 2 September 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3,3A,13,13A,15,15A,17,17A,23,23A althea street fulham london SW6. Outstanding |
---|---|
3 August 1967 | Delivered on: 21 August 1967 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 3, the avenue, tottenham, london N17. Outstanding |
3 August 1967 | Delivered on: 21 August 1967 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 5, the avenue, tottenham, london N17. Outstanding |
15 February 1966 | Delivered on: 8 March 1966 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 19,23,37 waverley road, london E17 6 and 43 selbourne road, london E17. Outstanding |
25 June 1964 | Delivered on: 13 July 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies etc. Particulars: 222 and 224 burnt oak broadway, edgware middlesex. Outstanding |
19 March 1963 | Delivered on: 5 April 1963 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 30 stanley road, tottenham middlesex. Outstanding |
6 June 1962 | Delivered on: 12 June 1962 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 35 & 37 parkstone road, walthamstow, essex. Outstanding |
27 July 2010 | Delivered on: 30 July 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 althea street london; all uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property the stock in trade and plant book debts and securities. Outstanding |
27 July 2010 | Delivered on: 30 July 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 and 15 althea street london; all uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property the stock in trade and plant book debts and securities. Outstanding |
12 March 2001 | Delivered on: 29 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 13,15,17 althea street london - 337648 and 337649. Outstanding |
15 December 1959 | Delivered on: 28 December 1959 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 1, richmond road, walthamstow, essex. Outstanding |
12 March 2001 | Delivered on: 29 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 18 & 20 hamden crescent dagenham essex title number NGL139851. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 December 1999 | Delivered on: 22 December 1999 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, 15 & 17 althea street fulham london SW6-337648 & 337649 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Outstanding |
17 December 1999 | Delivered on: 22 December 1999 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 & 20 hamden crescent dagenham-NGL139851 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Outstanding |
8 August 1996 | Delivered on: 10 August 1996 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Adjacent centre terrace two storey houses on the south side of hamden crescent k/a 18 & 20 hamden crescent dagenham essex t/no NGL139851 with fixed machinery buildings erections fixtures & fittings. Outstanding |
8 August 1996 | Delivered on: 10 August 1996 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three adjacent two storey residential properties k/a numbers 13 13A 15 15A 17 and 17A althea street london t/no 337649 with fixed machinery erections fixtures fittings. Outstanding |
23 May 1988 | Delivered on: 2 June 1988 Persons entitled: Barclays 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: Undertaking and all property and assets present and future. Outstanding |
29 December 1987 | Delivered on: 5 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 99 seymour avenue london borough of haringey. Tn ngl 408637. Outstanding |
21 December 1987 | Delivered on: 5 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107 thackeray avenue, london borough of haringey t/n ngl 431159. Outstanding |
24 August 1977 | Delivered on: 31 August 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, westcliff gardens, margate, kent. Title no. K 92037. Outstanding |
27 August 1974 | Delivered on: 2 September 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14,16,18,20, & 24 hamden crescent dagenham, barking. Outstanding |
15 December 1959 | Delivered on: 28 December 1959 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 58,60,64,66 & 68, argyle street, leytonstone, essex. Outstanding |
6 March 2024 | Registered office address changed from 4 Quex Road London NW6 4PJ to 46 Olinda Road London N16 6TL on 6 March 2024 (1 page) |
---|---|
2 February 2024 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
1 February 2024 | Termination of appointment of Abraham Jonas Lipschitz as a director on 13 February 2023 (1 page) |
1 February 2024 | Cessation of Abraham Jonas Lipschitz as a person with significant control on 13 February 2023 (1 page) |
31 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
25 April 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 April 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 December 2020 | Termination of appointment of Rosie Lipschitz as a secretary on 20 May 2020 (1 page) |
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
5 March 2018 | Cessation of David Lipschitz as a person with significant control on 7 April 2016 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 March 2017 | Confirmation statement made on 22 February 2017 with updates (8 pages) |
29 March 2017 | Confirmation statement made on 22 February 2017 with updates (8 pages) |
27 October 2016 | Satisfaction of charge 10 in full (4 pages) |
27 October 2016 | Satisfaction of charge 9 in full (4 pages) |
27 October 2016 | Satisfaction of charge 6 in full (4 pages) |
27 October 2016 | Satisfaction of charge 12 in full (4 pages) |
27 October 2016 | Satisfaction of charge 15 in full (4 pages) |
27 October 2016 | Satisfaction of charge 4 in full (4 pages) |
27 October 2016 | Satisfaction of charge 13 in full (4 pages) |
27 October 2016 | Satisfaction of charge 10 in full (4 pages) |
27 October 2016 | Satisfaction of charge 16 in full (4 pages) |
27 October 2016 | Satisfaction of charge 4 in full (4 pages) |
27 October 2016 | Satisfaction of charge 13 in full (4 pages) |
27 October 2016 | Satisfaction of charge 19 in full (4 pages) |
27 October 2016 | Satisfaction of charge 18 in full (4 pages) |
27 October 2016 | Satisfaction of charge 19 in full (4 pages) |
27 October 2016 | Satisfaction of charge 14 in full (4 pages) |
27 October 2016 | Satisfaction of charge 17 in full (4 pages) |
27 October 2016 | Satisfaction of charge 20 in full (4 pages) |
27 October 2016 | Satisfaction of charge 2 in full (4 pages) |
27 October 2016 | Satisfaction of charge 17 in full (4 pages) |
27 October 2016 | Satisfaction of charge 1 in full (4 pages) |
27 October 2016 | Satisfaction of charge 16 in full (4 pages) |
27 October 2016 | Satisfaction of charge 14 in full (4 pages) |
27 October 2016 | Satisfaction of charge 2 in full (4 pages) |
27 October 2016 | Satisfaction of charge 6 in full (4 pages) |
27 October 2016 | Satisfaction of charge 5 in full (4 pages) |
27 October 2016 | Satisfaction of charge 11 in full (4 pages) |
27 October 2016 | Satisfaction of charge 3 in full (4 pages) |
27 October 2016 | Satisfaction of charge 9 in full (4 pages) |
27 October 2016 | Satisfaction of charge 7 in full (4 pages) |
27 October 2016 | Satisfaction of charge 5 in full (4 pages) |
27 October 2016 | Satisfaction of charge 3 in full (4 pages) |
27 October 2016 | Satisfaction of charge 1 in full (4 pages) |
27 October 2016 | Satisfaction of charge 8 in full (4 pages) |
27 October 2016 | Satisfaction of charge 18 in full (4 pages) |
27 October 2016 | Satisfaction of charge 12 in full (4 pages) |
27 October 2016 | Satisfaction of charge 11 in full (4 pages) |
27 October 2016 | Satisfaction of charge 15 in full (4 pages) |
27 October 2016 | Satisfaction of charge 8 in full (4 pages) |
27 October 2016 | Satisfaction of charge 20 in full (4 pages) |
27 October 2016 | Satisfaction of charge 7 in full (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Termination of appointment of David Lipschitz as a director on 7 April 2015 (1 page) |
10 March 2016 | Termination of appointment of David Lipschitz as a director on 7 April 2015 (1 page) |
10 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
18 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
14 April 2010 | Appointment of Mr Jacob Lipschitz as a director (3 pages) |
14 April 2010 | Appointment of Mr Jacob Lipschitz as a director (3 pages) |
14 April 2010 | Appointment of Joseph Lipschttz as a director (3 pages) |
14 April 2010 | Appointment of Joseph Lipschttz as a director (3 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
30 December 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 December 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
4 January 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 January 2007 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 38 kyverdale road london N16 7AH (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: 38 kyverdale road london N16 7AH (1 page) |
10 April 2006 | Return made up to 22/02/06; full list of members (8 pages) |
10 April 2006 | Return made up to 22/02/06; full list of members (8 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
14 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
7 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 09/03/04; full list of members (8 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
19 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
24 May 1998 | Return made up to 31/03/98; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (1 page) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Resolutions
|
17 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
10 August 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Resolutions
|
25 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
25 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |