London
N16 6ED
Director Name | Mr Aaron Lipschitz |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1999(29 years, 1 month after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153 Holmleigh Road London N16 5QA |
Secretary Name | Mrs Freida Lipschitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2008(37 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Darenth Road London N16 6EP |
Director Name | Mr Mosha Lieb Brander |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2013(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Carlton Mansions Holmleigh Road London N16 5PX |
Director Name | Mr Mordechai Twerski |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 November 2013(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Darenth Road London N16 6EP |
Director Name | Mrs Rifkie Pearl Twerski |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2013(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Darenth Road London N16 6EP |
Director Name | Rosie Lipschitz |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1970(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Manor Road London N16 5BN |
Secretary Name | Rosie Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(22 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 82 Manor Road London N16 5BN |
Director Name | Chaskel Lipschitz |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(23 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | 82 Manor Road London N16 5BN |
Director Name | Mrs Kreindel Schwimmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 2 Durley Road London N16 5JS |
Director Name | Mr Jacob Mayer Lipschitz |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Holmleigh Road London N16 5QA |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,401,703 |
Cash | £9,392 |
Current Liabilities | £150,975 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
16 June 1988 | Delivered 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 1983 | Delivered 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 |
28 September 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
---|---|
30 June 2017 | Previous accounting period shortened from 1 October 2016 to 30 September 2016 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (8 pages) |
17 February 2017 | Total exemption full accounts made up to 30 September 2015 (16 pages) |
27 December 2016 | Previous accounting period shortened from 2 October 2016 to 1 October 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 3 October 2015 to 2 October 2015 (1 page) |
3 August 2016 | Annual return made up to 20 June 2016 no member list (5 pages) |
3 August 2016 | Director's details changed for Mr Mosha Lieb Brander on 1 January 2016 (2 pages) |
1 July 2016 | Previous accounting period shortened from 4 October 2015 to 3 October 2015 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 October 2015 | Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page) |
2 October 2015 | Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page) |
6 July 2015 | Previous accounting period shortened from 6 October 2014 to 5 October 2014 (1 page) |
6 July 2015 | Previous accounting period shortened from 6 October 2014 to 5 October 2014 (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 no member list (7 pages) |
15 January 2015 | Accounts for a small company made up to 30 September 2013 (5 pages) |
22 October 2014 | Annual return made up to 20 June 2014 no member list (7 pages) |
22 October 2014 | Director's details changed for Mr Mosha Lieb Brander on 1 June 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Mosha Lieb Brander on 1 June 2014 (2 pages) |
21 October 2014 | Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages) |
21 October 2014 | Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages) |
3 October 2014 | Previous accounting period shortened from 7 October 2013 to 6 October 2013 (1 page) |
3 October 2014 | Previous accounting period shortened from 7 October 2013 to 6 October 2013 (1 page) |
14 July 2014 | Resolutions
|
14 July 2014 | Statement of company's objects (2 pages) |
6 July 2014 | Previous accounting period shortened from 8 October 2013 to 7 October 2013 (1 page) |
6 July 2014 | Previous accounting period shortened from 8 October 2013 to 7 October 2013 (1 page) |
25 June 2014 | Registered office address changed from 153 Holmleigh Road London N16 5QA on 25 June 2014 (1 page) |
24 June 2014 | Previous accounting period extended from 30 September 2013 to 8 October 2013 (1 page) |
24 June 2014 | Appointment of Mr Mosha Lieb Brander as a director (2 pages) |
24 June 2014 | Appointment of Mr Mordechai Twerski as a director (2 pages) |
24 June 2014 | Appointment of Mrs Rifkie Pearl Twerski as a director (2 pages) |
24 June 2014 | Previous accounting period extended from 30 September 2013 to 8 October 2013 (1 page) |
22 July 2013 | Annual return made up to 20 June 2013 no member list (4 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
16 July 2012 | Annual return made up to 20 June 2012 no member list (4 pages) |
16 July 2012 | Termination of appointment of Jacob Lipschitz as a director (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 July 2011 | Annual return made up to 20 June 2011 no member list (5 pages) |
10 January 2011 | Accounts for a small company made up to 30 September 2009 (5 pages) |
19 July 2010 | Annual return made up to 20 June 2010 no member list (5 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
16 July 2009 | Annual return made up to 20/06/09 (3 pages) |
11 September 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
16 July 2008 | Annual return made up to 20/06/08 (3 pages) |
25 February 2008 | Appointment terminated director kreindel schwimmer (1 page) |
25 February 2008 | Secretary appointed freida lipschitz (2 pages) |
25 February 2008 | Appointment terminated director and secretary rosie lipschitz (1 page) |
24 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
19 July 2007 | Annual return made up to 20/06/07 (2 pages) |
1 September 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
4 July 2006 | Annual return made up to 20/06/06 (2 pages) |
5 February 2006 | Accounts for a small company made up to 30 September 2004 (5 pages) |
22 July 2005 | Annual return made up to 20/06/05 (2 pages) |
24 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
13 July 2004 | Annual return made up to 20/06/04 (5 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
22 July 2003 | Annual return made up to 20/06/03 (5 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
19 July 2002 | Annual return made up to 20/06/02 (5 pages) |
27 December 2001 | Annual return made up to 20/06/01
|
28 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 July 2000 | Annual return made up to 20/06/00 (7 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: matonot LIMITED 82 manor road london N16 5BN (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
19 July 1999 | Annual return made up to 20/06/99 (4 pages) |
3 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 June 1998 | Annual return made up to 20/06/98
|
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
11 July 1997 | Annual return made up to 20/06/97 (4 pages) |
15 June 1996 | Annual return made up to 20/06/96
|
10 October 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 June 1995 | Annual return made up to 20/06/95 (4 pages) |
28 March 1995 | Accounts for a small company made up to 30 September 1993 (7 pages) |
8 February 1994 | New director appointed (2 pages) |
12 June 1970 | Incorporation (24 pages) |