Company NameTrumpeter Investments Limited
DirectorsJoseph Lipschitz and Aaron Lipschitz
Company StatusActive
Company Number00754321
CategoryPrivate Limited Company
Incorporation Date21 March 1963(61 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Lipschitz
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(30 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Darenth Road
London
N16 6ED
Director NameMr Aaron Lipschitz
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(34 years, 7 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Holmleigh Road
London
N16 5QA
Secretary NameMrs Freida Lipschitz
NationalityBritish
StatusCurrent
Appointed04 February 2008(44 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Darenth Road
London
N16 6EP
Director NameChaskel Lipschitz
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(28 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address82 Manor Road
London
N16 5BN
Director NameRosie Lipschitz
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 November 1993)
RoleCompany Director
Correspondence Address82 Manor Road
London
N16 5BN
Secretary NameRosie Lipschitz
NationalityBritish
StatusResigned
Appointed20 November 1992(29 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 November 1993)
RoleCompany Director
Correspondence Address82 Manor Road
London
N16 5BN
Secretary NameChaskel Lipschitz
NationalityBritish
StatusResigned
Appointed02 November 1993(30 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 November 1997)
RoleCompany Director
Correspondence Address82 Manor Road
London
N16 5BN
Director NameMrs Kreindel Schwimmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1993(30 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address2 Durley Road
London
N16 5JS
Secretary NameMr Aaron Lipschitz
NationalityBritish
StatusResigned
Appointed06 November 1997(34 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Holmleigh Road
London
N16 5QA

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£548,428
Cash£1,984
Current Liabilities£1,213,890

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

21 September 2012Delivered on: 25 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or beis aharon charitable trust limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 james street walthamstow london t/no EGL362939.
Outstanding
12 December 2006Delivered on: 14 December 2006
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: 5 james street, walthamstow, london.
Outstanding
26 May 2006Delivered on: 9 June 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Details of charged account(s) barclays bank PLC re trumpeter investments limited business tracker acoount account number 20887994. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
24 October 1972Delivered on: 27 October 1972
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35,37, and 39, marshgate lane london E15.
Outstanding
1 September 1970Delivered on: 17 September 1970
Persons entitled: National Westminster 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: 24 east bank stafford hill london N16. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 June 1964Delivered on: 30 June 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 40,42,44, wellington ave, & 102 & 104 lawrence rd, wavertree, liverpool, lancs.
Outstanding
13 September 1963Delivered on: 24 September 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 1,5,15,17 & 25 aked street, ardwick, manchester.
Outstanding

Filing History

21 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
21 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
21 January 2020Cessation of Joseph Lipschitz as a person with significant control on 21 November 2018 (1 page)
21 January 2020Notification of Matonot Limited as a person with significant control on 21 November 2018 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 June 2019Registered office address changed from 153 Holmleigh Road London England N16 5QA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 4 June 2019 (1 page)
16 May 2019Total exemption full accounts made up to 2 April 2018 (6 pages)
26 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
28 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
27 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
17 August 2018Unaudited abridged accounts made up to 5 April 2017 (7 pages)
26 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
31 August 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page)
29 March 2017Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
31 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
8 December 2016Director's details changed for Mr Joseph Yossel Lipschitz on 1 January 2016 (2 pages)
8 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
8 December 2016Director's details changed for Mr Joseph Yossel Lipschitz on 1 January 2016 (2 pages)
8 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
29 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
29 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
31 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
3 July 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 July 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
2 July 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
2 July 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
3 April 2015Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
3 April 2015Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
3 April 2015Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages)
6 January 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
6 January 2015Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages)
6 January 2015Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages)
6 January 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Previous accounting period shortened from 7 April 2014 to 6 April 2014 (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from Hallswelle House 1, Hallswelle Road London NW11 0DH England on 13 February 2013 (1 page)
13 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from Hallswelle House 1, Hallswelle Road London NW11 0DH England on 13 February 2013 (1 page)
7 January 2013Previous accounting period shortened from 8 April 2012 to 7 April 2012 (1 page)
7 January 2013Previous accounting period shortened from 8 April 2012 to 7 April 2012 (1 page)
7 January 2013Previous accounting period shortened from 8 April 2012 to 7 April 2012 (1 page)
25 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 June 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 April 2012Previous accounting period shortened from 9 April 2011 to 8 April 2011 (1 page)
5 April 2012Previous accounting period shortened from 9 April 2011 to 8 April 2011 (1 page)
5 April 2012Previous accounting period shortened from 9 April 2011 to 8 April 2011 (1 page)
9 January 2012Previous accounting period shortened from 10 April 2011 to 9 April 2011 (1 page)
9 January 2012Previous accounting period shortened from 10 April 2011 to 9 April 2011 (1 page)
9 January 2012Previous accounting period shortened from 10 April 2011 to 9 April 2011 (1 page)
29 December 2011Registered office address changed from 153 Holmleigh Road London N16 5QA on 29 December 2011 (1 page)
29 December 2011Registered office address changed from Hallswelle House 1, Hallswelle Road London NW11 0DH England on 29 December 2011 (1 page)
29 December 2011Registered office address changed from 153 Holmleigh Road London N16 5QA on 29 December 2011 (1 page)
29 December 2011Registered office address changed from Hallswelle House 1, Hallswelle Road London NW11 0DH England on 29 December 2011 (1 page)
18 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
18 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Previous accounting period shortened from 30 April 2009 to 10 April 2009 (1 page)
12 January 2010Previous accounting period shortened from 30 April 2009 to 10 April 2009 (1 page)
5 January 2010Previous accounting period extended from 5 April 2009 to 30 April 2009 (1 page)
5 January 2010Previous accounting period extended from 5 April 2009 to 30 April 2009 (1 page)
5 January 2010Previous accounting period extended from 5 April 2009 to 30 April 2009 (1 page)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Aaron Lipschitz on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Aaron Lipschitz on 17 December 2009 (2 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
10 December 2008Return made up to 20/11/08; full list of members (3 pages)
10 December 2008Return made up to 20/11/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
25 February 2008Appointment terminated director kreindel schwimmer (1 page)
25 February 2008Secretary appointed freida lipschitz (2 pages)
25 February 2008Secretary appointed freida lipschitz (2 pages)
25 February 2008Appointment terminated director kreindel schwimmer (1 page)
25 February 2008Appointment terminated secretary aaron lipschitz (1 page)
25 February 2008Appointment terminated secretary aaron lipschitz (1 page)
18 December 2007Return made up to 20/11/07; full list of members (2 pages)
18 December 2007Return made up to 20/11/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
24 November 2006Return made up to 20/11/06; full list of members (2 pages)
24 November 2006Return made up to 20/11/06; full list of members (2 pages)
9 June 2006Particulars of mortgage/charge (5 pages)
9 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
12 December 2005Return made up to 20/11/05; full list of members (2 pages)
12 December 2005Return made up to 20/11/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
25 April 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
22 December 2004Return made up to 20/11/04; full list of members (7 pages)
22 December 2004Return made up to 20/11/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 5 April 2003 (5 pages)
2 March 2004Accounts for a small company made up to 5 April 2003 (5 pages)
2 March 2004Accounts for a small company made up to 5 April 2003 (5 pages)
18 December 2003Return made up to 20/11/03; full list of members (7 pages)
18 December 2003Return made up to 20/11/03; full list of members (7 pages)
27 February 2003Accounts for a small company made up to 5 April 2002 (5 pages)
27 February 2003Accounts for a small company made up to 5 April 2002 (5 pages)
27 February 2003Accounts for a small company made up to 5 April 2002 (5 pages)
19 December 2002Return made up to 20/11/02; full list of members (7 pages)
19 December 2002Return made up to 20/11/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 5 April 2001 (5 pages)
8 May 2002Accounts for a small company made up to 5 April 2001 (5 pages)
8 May 2002Accounts for a small company made up to 5 April 2001 (5 pages)
17 December 2001Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(7 pages)
17 December 2001Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(7 pages)
27 September 2001Director's particulars changed (1 page)
27 September 2001Director's particulars changed (1 page)
23 April 2001Accounts for a small company made up to 5 April 2000 (5 pages)
23 April 2001Accounts for a small company made up to 5 April 2000 (5 pages)
23 April 2001Accounts for a small company made up to 5 April 2000 (5 pages)
18 December 2000Return made up to 20/11/00; full list of members (7 pages)
18 December 2000Return made up to 20/11/00; full list of members (7 pages)
13 December 1999Return made up to 20/11/99; full list of members (7 pages)
13 December 1999Return made up to 20/11/99; full list of members (7 pages)
6 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
6 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
6 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
9 December 1998Return made up to 20/11/98; no change of members (4 pages)
9 December 1998Return made up to 20/11/98; no change of members (4 pages)
25 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
25 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
25 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
15 January 1998Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 January 1998Return made up to 20/11/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
23 December 1997New secretary appointed;new director appointed (2 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (6 pages)
18 December 1996Return made up to 20/11/96; no change of members (4 pages)
18 December 1996Return made up to 20/11/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
16 November 1995Return made up to 20/11/95; full list of members (6 pages)
16 November 1995Return made up to 20/11/95; full list of members (6 pages)
4 August 1995Accounts for a small company made up to 5 April 1994 (5 pages)
4 August 1995Accounts for a small company made up to 5 April 1994 (5 pages)
4 August 1995Accounts for a small company made up to 5 April 1994 (5 pages)
27 April 1995Return made up to 20/11/94; no change of members (4 pages)
27 April 1995Return made up to 20/11/94; no change of members (4 pages)
27 April 1994New director appointed (2 pages)
27 April 1994New director appointed (2 pages)
8 February 1994Secretary resigned;new secretary appointed (2 pages)
8 February 1994Secretary resigned;new secretary appointed (2 pages)
21 March 1986Accounts made up to 5 April 1983 (6 pages)
21 March 1986Accounts made up to 5 April 1983 (6 pages)
21 March 1986Accounts made up to 5 April 1983 (6 pages)