Company NameMatonot Limited
Company StatusActive
Company Number00981941
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 1970(53 years, 11 months 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(23 years, 4 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 July 1999(29 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Holmleigh Road
London
N16 5QA
Secretary NameMrs Freida Lipschitz
NationalityBritish
StatusCurrent
Appointed04 February 2008(37 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Darenth Road
London
N16 6EP
Director NameMr Mosha Lieb Brander
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(43 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Carlton Mansions Holmleigh Road
London
N16 5PX
Director NameMr Mordechai Twerski
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 2013(43 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Darenth Road
London
N16 6EP
Director NameMrs Rifkie Pearl Twerski
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(43 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Darenth Road
London
N16 6EP
Director NameRosie Lipschitz
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1970(same day as company formation)
RoleCompany Director
Correspondence Address82 Manor Road
London
N16 5BN
Secretary NameRosie Lipschitz
NationalityBritish
StatusResigned
Appointed20 June 1992(22 years after company formation)
Appointment Duration15 years, 7 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address82 Manor Road
London
N16 5BN
Director NameChaskel Lipschitz
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1993(23 years after company formation)
Appointment Duration4 years, 4 months (resigned 13 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
Appointed02 November 1993(23 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address2 Durley Road
London
N16 5JS
Director NameMr Jacob Mayer Lipschitz
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(29 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 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

Year2014
Net Worth£1,401,703
Cash£9,392
Current Liabilities£150,975

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

16 June 1988Delivered on: 21 June 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: F/Hold 80 manor road london N16.
Outstanding
23 November 1983Delivered on: 8 December 1983
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 71 birch lane, stepney E.1. L.B. of tower hamlets.
Outstanding

Filing History

28 September 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
30 June 2017Previous accounting period shortened from 1 October 2016 to 30 September 2016 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
17 February 2017Total exemption full accounts made up to 30 September 2015 (16 pages)
27 December 2016Previous accounting period shortened from 2 October 2016 to 1 October 2016 (1 page)
29 September 2016Previous accounting period shortened from 3 October 2015 to 2 October 2015 (1 page)
3 August 2016Annual return made up to 20 June 2016 no member list (5 pages)
3 August 2016Director's details changed for Mr Mosha Lieb Brander on 1 January 2016 (2 pages)
1 July 2016Previous accounting period shortened from 4 October 2015 to 3 October 2015 (1 page)
24 February 2016Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 October 2015Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page)
2 October 2015Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page)
6 July 2015Previous accounting period shortened from 6 October 2014 to 5 October 2014 (1 page)
6 July 2015Previous accounting period shortened from 6 October 2014 to 5 October 2014 (1 page)
22 June 2015Annual return made up to 20 June 2015 no member list (7 pages)
15 January 2015Accounts for a small company made up to 30 September 2013 (5 pages)
22 October 2014Annual return made up to 20 June 2014 no member list (7 pages)
22 October 2014Director's details changed for Mr Mosha Lieb Brander on 1 June 2014 (2 pages)
22 October 2014Director's details changed for Mr Mosha Lieb Brander on 1 June 2014 (2 pages)
21 October 2014Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages)
21 October 2014Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages)
3 October 2014Previous accounting period shortened from 7 October 2013 to 6 October 2013 (1 page)
3 October 2014Previous accounting period shortened from 7 October 2013 to 6 October 2013 (1 page)
14 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
14 July 2014Statement of company's objects (2 pages)
6 July 2014Previous accounting period shortened from 8 October 2013 to 7 October 2013 (1 page)
6 July 2014Previous accounting period shortened from 8 October 2013 to 7 October 2013 (1 page)
25 June 2014Registered office address changed from 153 Holmleigh Road London N16 5QA on 25 June 2014 (1 page)
24 June 2014Previous accounting period extended from 30 September 2013 to 8 October 2013 (1 page)
24 June 2014Appointment of Mr Mosha Lieb Brander as a director (2 pages)
24 June 2014Appointment of Mr Mordechai Twerski as a director (2 pages)
24 June 2014Appointment of Mrs Rifkie Pearl Twerski as a director (2 pages)
24 June 2014Previous accounting period extended from 30 September 2013 to 8 October 2013 (1 page)
22 July 2013Annual return made up to 20 June 2013 no member list (4 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
16 July 2012Annual return made up to 20 June 2012 no member list (4 pages)
16 July 2012Termination of appointment of Jacob Lipschitz as a director (1 page)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 July 2011Annual return made up to 20 June 2011 no member list (5 pages)
10 January 2011Accounts for a small company made up to 30 September 2009 (5 pages)
19 July 2010Annual return made up to 20 June 2010 no member list (5 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
16 July 2009Annual return made up to 20/06/09 (3 pages)
11 September 2008Accounts for a small company made up to 30 September 2007 (5 pages)
16 July 2008Annual return made up to 20/06/08 (3 pages)
25 February 2008Appointment terminated director kreindel schwimmer (1 page)
25 February 2008Secretary appointed freida lipschitz (2 pages)
25 February 2008Appointment terminated director and secretary rosie lipschitz (1 page)
24 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
19 July 2007Annual return made up to 20/06/07 (2 pages)
1 September 2006Accounts for a small company made up to 30 September 2005 (5 pages)
4 July 2006Annual return made up to 20/06/06 (2 pages)
5 February 2006Accounts for a small company made up to 30 September 2004 (5 pages)
22 July 2005Annual return made up to 20/06/05 (2 pages)
24 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
13 July 2004Annual return made up to 20/06/04 (5 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
22 July 2003Annual return made up to 20/06/03 (5 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 July 2002Annual return made up to 20/06/02 (5 pages)
27 December 2001Annual return made up to 20/06/01
  • 363(287) ‐ Registered office changed on 27/12/01
(4 pages)
28 September 2001Director's particulars changed (1 page)
26 September 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 2000Annual return made up to 20/06/00 (7 pages)
8 September 1999Registered office changed on 08/09/99 from: matonot LIMITED 82 manor road london N16 5BN (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
19 July 1999Annual return made up to 20/06/99 (4 pages)
3 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 June 1998Annual return made up to 20/06/98
  • 363(288) ‐ Director resigned
(4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 July 1997Annual return made up to 20/06/97 (4 pages)
15 June 1996Annual return made up to 20/06/96
  • 363(287) ‐ Registered office changed on 15/06/96
(4 pages)
10 October 1995Accounts for a small company made up to 30 September 1994 (7 pages)
30 June 1995Annual return made up to 20/06/95 (4 pages)
28 March 1995Accounts for a small company made up to 30 September 1993 (7 pages)
8 February 1994New director appointed (2 pages)
12 June 1970Incorporation (24 pages)