Matching Green
Harlow
Essex
CM17 0PZ
Director Name | Mr David Jonathan Lichtig |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildwood House 8 Turners Wood London NW11 6TD |
Secretary Name | Mr Arthur Michael Lichtig |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(31 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elms Farm Cottage Matching Green Harlow Essex CM17 0PZ |
Director Name | Shoshana Lichtig |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1960(1 day after company formation) |
Appointment Duration | 37 years (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | Farthings Cannons Close Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HD |
Telephone | 020 85208111 |
---|---|
Telephone region | London |
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | David Lichtig Settlement Of 12/03/2003 9.98% Ordinary C |
---|---|
100 at £1 | Joyce Lichtig Settlement Of 05/01/2003 9.98% Ordinary G |
100 at £1 | Marion Lichtig Settlement Of 15/02/2003 9.98% Ordinary D |
100 at £1 | Michael Lichtig Settlement Of 5/01/2003 9.98% Ordinary F |
300 at £1 | Mr Arthur Michael Lichtig & Mrs Joyce Evelyn Lichtig 29.94% Ordinary E |
300 at £1 | Mr David Johathan Lichtig & Mrs Marion Daniella Lichtig 29.94% Ordinary B |
1 at £1 | Mrs Joyce Evelyn Lichtig 0.10% Ordinary A Non Voting |
1 at £1 | Mrs Marion Daniella Lichtig 0.10% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | £2,747,069 |
Cash | £1,498 |
Current Liabilities | £305,545 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
11 July 2013 | Delivered on: 12 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 September 2003 | Delivered on: 5 September 2003 Satisfied on: 25 March 2014 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: F/H property k/a 755A lea bridge road leyton london. Fully Satisfied |
4 July 2003 | Delivered on: 10 July 2003 Satisfied on: 25 March 2014 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: All the. Undertaking and all property and assets. Fully Satisfied |
13 October 1998 | Delivered on: 20 October 1998 Satisfied on: 25 March 2014 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: 78 & 78A high street alton hampshire. Fully Satisfied |
5 October 1998 | Delivered on: 12 October 1998 Satisfied on: 25 March 2014 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: Property k/a 755 lea bridge road london borough of waltham forest t/no EGL278729. Fully Satisfied |
14 September 1960 | Delivered on: 19 September 1960 Satisfied on: 28 September 1998 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57/57A high st,alton,hampshire. Fully Satisfied |
10 January 1992 | Delivered on: 14 January 1992 Satisfied on: 28 September 1998 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: L/H property k/a wey river house, 22/28 high street, alton, hampshire. Fully Satisfied |
3 September 1971 | Delivered on: 16 September 1971 Satisfied on: 25 March 2014 Persons entitled: Barclays Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80-94, high st, (even) alton, hampshire. Fully Satisfied |
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
20 January 2020 | Memorandum and Articles of Association (24 pages) |
20 January 2020 | Resolutions
|
20 January 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
17 January 2020 | Change of share class name or designation (2 pages) |
19 December 2019 | Resolutions
|
18 December 2019 | Confirmation statement made on 14 November 2019 with updates (7 pages) |
18 December 2019 | Cessation of Joyce Evelyn Lichtig as a person with significant control on 31 March 2019 (1 page) |
18 December 2019 | Cessation of Marion Daniella Lichtig as a person with significant control on 31 March 2019 (1 page) |
18 December 2019 | Change of details for Mr David Jonathan Lichtig as a person with significant control on 31 March 2019 (2 pages) |
18 December 2019 | Change of details for Mr Arthur Michael Lichtig as a person with significant control on 31 March 2019 (2 pages) |
22 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Change of details for Mr Arthur Michael Lichtig as a person with significant control on 15 November 2016 (2 pages) |
28 November 2017 | Change of details for Mrs Marion Daniella Lichtig as a person with significant control on 15 November 2016 (2 pages) |
28 November 2017 | Change of details for Mr David Jonathan Lichtig as a person with significant control on 15 November 2016 (2 pages) |
28 November 2017 | Change of details for Mrs Joyce Evelyn Lichtig as a person with significant control on 15 November 2016 (2 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Change of details for Mrs Joyce Evelyn Lichtig as a person with significant control on 15 November 2016 (2 pages) |
28 November 2017 | Change of details for Mrs Marion Daniella Lichtig as a person with significant control on 15 November 2016 (2 pages) |
28 November 2017 | Change of details for Mr Arthur Michael Lichtig as a person with significant control on 15 November 2016 (2 pages) |
28 November 2017 | Change of details for Mr David Jonathan Lichtig as a person with significant control on 15 November 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 14 November 2016 with updates (9 pages) |
1 December 2016 | Confirmation statement made on 14 November 2016 with updates (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
25 March 2014 | Satisfaction of charge 5 in full (1 page) |
25 March 2014 | Satisfaction of charge 1 in full (1 page) |
25 March 2014 | Satisfaction of charge 7 in full (1 page) |
25 March 2014 | Satisfaction of charge 6 in full (1 page) |
25 March 2014 | Satisfaction of charge 4 in full (1 page) |
25 March 2014 | Satisfaction of charge 4 in full (1 page) |
25 March 2014 | Satisfaction of charge 5 in full (1 page) |
25 March 2014 | Satisfaction of charge 7 in full (1 page) |
25 March 2014 | Satisfaction of charge 1 in full (1 page) |
25 March 2014 | Satisfaction of charge 6 in full (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
12 July 2013 | Registration of charge 006524690008 (18 pages) |
12 July 2013 | Registration of charge 006524690008 (18 pages) |
26 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
26 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
27 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
29 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
29 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (8 pages) |
28 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
28 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
11 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
11 December 2008 | Return made up to 14/11/08; full list of members (6 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
4 December 2007 | Return made up to 14/11/07; no change of members (2 pages) |
4 December 2007 | Return made up to 14/11/07; no change of members (2 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
26 January 2007 | Return made up to 14/11/06; full list of members (12 pages) |
26 January 2007 | Return made up to 14/11/06; full list of members (12 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
28 November 2005 | Return made up to 14/11/05; full list of members (12 pages) |
28 November 2005 | Return made up to 14/11/05; full list of members (12 pages) |
26 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
26 April 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
29 November 2004 | Return made up to 14/11/04; full list of members (12 pages) |
29 November 2004 | Return made up to 14/11/04; full list of members (12 pages) |
24 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
24 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
18 November 2003 | Auditor's resignation (1 page) |
18 November 2003 | Auditor's resignation (1 page) |
17 November 2003 | Return made up to 14/11/03; full list of members
|
17 November 2003 | Return made up to 14/11/03; full list of members
|
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members
|
20 November 2002 | Return made up to 14/11/02; full list of members
|
12 November 2002 | Full accounts made up to 31 July 2002 (12 pages) |
12 November 2002 | Full accounts made up to 31 July 2002 (12 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
13 December 2001 | Full accounts made up to 31 July 2001 (13 pages) |
13 December 2001 | Full accounts made up to 31 July 2001 (13 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 31 July 2000 (14 pages) |
17 January 2001 | Full accounts made up to 31 July 2000 (14 pages) |
11 December 2000 | Return made up to 14/11/00; full list of members
|
11 December 2000 | Return made up to 14/11/00; full list of members
|
30 December 1999 | Full accounts made up to 31 July 1999 (15 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (15 pages) |
2 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
2 December 1999 | Return made up to 14/11/99; full list of members (8 pages) |
22 March 1999 | Full accounts made up to 31 July 1998 (14 pages) |
22 March 1999 | Full accounts made up to 31 July 1998 (14 pages) |
27 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
27 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1997 | Full accounts made up to 31 July 1997 (14 pages) |
31 December 1997 | Full accounts made up to 31 July 1997 (14 pages) |
9 December 1997 | Return made up to 14/11/97; no change of members
|
9 December 1997 | Return made up to 14/11/97; no change of members
|
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
21 December 1996 | Full accounts made up to 31 July 1996 (14 pages) |
21 December 1996 | Full accounts made up to 31 July 1996 (14 pages) |
13 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
7 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
7 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
15 November 1995 | Full accounts made up to 31 July 1995 (18 pages) |
15 November 1995 | Full accounts made up to 31 July 1995 (18 pages) |
24 February 1983 | Accounts made up to 5 April 1982 (7 pages) |
24 February 1983 | Accounts made up to 5 April 1982 (7 pages) |
24 February 1983 | Accounts made up to 5 April 1982 (7 pages) |
1 March 1982 | Accounts made up to 5 April 1981 (6 pages) |
1 March 1982 | Accounts made up to 5 April 1981 (6 pages) |
1 March 1982 | Accounts made up to 5 April 1981 (6 pages) |