London
N16 5QA
Director Name | Mr Jacob Lipschitz |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2008(23 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 139 Holmleigh Road London N16 5QA |
Director Name | Joshua Jacob Lipschitz |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 1995) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 139 Holmleigh Road London N16 5QA |
Director Name | Mrs Lea Lipschitz |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 1995) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 139 Holmleigh Road London N16 5QA |
Director Name | Rosie Lipschitz |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(9 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 June 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kyverdale Road London N16 7AH |
Director Name | Mr Joseph Lipschitz |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38a Kyverdale Road London N16 7AH |
Registered Address | 38a Kyverdale Road London N16 7AH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £50 | J.j. Lipschitz 50.00% Ordinary |
---|---|
1 at £50 | Lea Lipschitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,890 |
Cash | £7,856 |
Current Liabilities | £55,462 |
Latest Accounts | 27 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 November |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
3 July 2012 | Delivered on: 4 July 2012 Persons entitled: Montello Private Finance General Partners Limited Classification: Legal charge Secured details: £275,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 113 wilberforce road, stoke newington t/no NGL177329 and 6 snargate street, kensington t/no NGL551629. Outstanding |
---|---|
7 March 2012 | Delivered on: 9 March 2012 Persons entitled: Montello Private Finance General Partners Limited Classification: Legal charge Secured details: £155,000.00 and all other monies due or to become due. Particulars: 113 wilberforce road, stoke newington t/no NGL177329 and 6 snargate street, kensington t/no NGL551629. Outstanding |
10 February 2012 | Delivered on: 11 February 2012 Persons entitled: Montello Private Finance General Partners Limited Classification: Legal charge Secured details: £625,000.00 and all other monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage 6 snarsgate street kensington t/no NGL551629 see image for full details. Outstanding |
16 September 2011 | Delivered on: 20 September 2011 Persons entitled: Montello Private Finance General Partners Limited Classification: Legal charge Secured details: £557,000.00 and all other monies due or to become due. Particulars: Property k/a 113 wilberforce road stoke newington t/no. NGL177326 and 6 snaregate street kensington t/no. NGL551629. Outstanding |
24 May 2023 | Delivered on: 2 June 2023 Persons entitled: Fcg Finance LTD Classification: A registered charge Particulars: The freehold property brief particulars of which are as follows:-. Title number: NGL551629. Property: 6 snarsgate street, london W10 6QP. Outstanding |
24 May 2023 | Delivered on: 2 June 2023 Persons entitled: Fcg Finance LTD Classification: A registered charge Particulars: Please refer to the debenture. Outstanding |
3 April 2019 | Delivered on: 17 April 2019 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: All that freehold property known as 6 snarsgate street london W10 6QP registered at the land registry under title number NGL551629;. Outstanding |
3 April 2019 | Delivered on: 17 April 2019 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: All that freehold property known as 6 snarsgate street london W10 6QP registered at the land registry under title number NGL551629;. Outstanding |
17 April 2015 | Delivered on: 22 April 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
17 April 2015 | Delivered on: 22 April 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 6 snarsgate street london W10 6QP registered at hm land registry with title absolute under title number NGL551629. Outstanding |
16 March 2009 | Delivered on: 20 March 2009 Satisfied on: 9 February 2012 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: 101 evesham road london t/no. AGL154285 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
5 September 1986 | Delivered on: 12 September 1986 Satisfied on: 11 February 2012 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 harcombe rd, london borough of hackney. Tn: 284539. Fully Satisfied |
19 June 1986 | Delivered on: 2 July 1986 Satisfied on: 17 September 2011 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: 6 swarsgate street north kensington royal borough of kensington and chelsea t/n ngl 551629. Fully Satisfied |
29 April 1986 | Delivered on: 6 May 1986 Satisfied on: 9 February 2012 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: 94 gifford street, islington, london borough of islington. T/n ln 34855. Fully Satisfied |
14 April 1986 | Delivered on: 24 April 1986 Satisfied on: 9 February 2012 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: 21 poplar grove london borough of hammersmith and fulham title no:- ln 189703. Fully Satisfied |
27 August 2023 | Micro company accounts made up to 27 November 2022 (3 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
2 June 2023 | Registration of charge 019288060015, created on 24 May 2023 (26 pages) |
2 June 2023 | Registration of charge 019288060014, created on 24 May 2023 (24 pages) |
2 June 2023 | Satisfaction of charge 019288060010 in full (4 pages) |
2 June 2023 | Satisfaction of charge 019288060011 in full (4 pages) |
23 May 2023 | Resolutions
|
12 August 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
12 August 2022 | Micro company accounts made up to 27 November 2021 (3 pages) |
20 December 2021 | Satisfaction of charge 019288060012 in full (1 page) |
20 December 2021 | Satisfaction of charge 019288060013 in full (1 page) |
16 December 2021 | Satisfaction of charge 8 in full (1 page) |
16 December 2021 | Satisfaction of charge 6 in full (1 page) |
16 December 2021 | Satisfaction of charge 9 in full (1 page) |
16 December 2021 | Satisfaction of charge 7 in full (1 page) |
26 August 2021 | Micro company accounts made up to 27 November 2020 (3 pages) |
16 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 27 November 2019 (3 pages) |
18 September 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
19 June 2020 | Termination of appointment of Rosie Lipschitz as a director on 12 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Joseph Lipschitz as a director on 18 June 2020 (1 page) |
8 December 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
12 November 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
17 April 2019 | Registration of charge 019288060013, created on 3 April 2019 (48 pages) |
17 April 2019 | Registration of charge 019288060012, created on 3 April 2019 (15 pages) |
1 April 2019 | Appointment of Mr Joseph Lipschitz as a director on 1 April 2019 (2 pages) |
28 November 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 August 2018 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
2 August 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
21 June 2018 | Notification of Jacob Lipschitz as a person with significant control on 20 June 2018 (2 pages) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
7 November 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 December 2016 | Micro company accounts made up to 30 November 2015 (3 pages) |
21 December 2016 | Micro company accounts made up to 30 November 2015 (3 pages) |
16 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
16 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 April 2015 | Registration of charge 019288060011, created on 17 April 2015 (13 pages) |
22 April 2015 | Registration of charge 019288060010, created on 17 April 2015 (16 pages) |
22 April 2015 | Registration of charge 019288060010, created on 17 April 2015 (16 pages) |
22 April 2015 | Registration of charge 019288060011, created on 17 April 2015 (13 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
28 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 June 2010 | Director's details changed for Rosie Lipschitz on 15 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Rosie Lipschitz on 15 June 2010 (2 pages) |
29 January 2010 | Amended accounts made up to 30 November 2008 (5 pages) |
29 January 2010 | Amended accounts made up to 30 November 2008 (5 pages) |
1 January 2010 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 January 2010 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 February 2009 | Director's change of particulars / rosie lipschitz / 04/02/2009 (1 page) |
5 February 2009 | Director's change of particulars / rosie lipschitz / 04/02/2009 (1 page) |
2 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 November 2008 | Director appointed mr jacob lipschitz (1 page) |
19 November 2008 | Director appointed mr jacob lipschitz (1 page) |
3 November 2008 | Return made up to 15/06/08; full list of members (3 pages) |
3 November 2008 | Return made up to 15/06/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 June 2007 | Return made up to 15/06/07; no change of members (6 pages) |
26 June 2007 | Return made up to 15/06/07; no change of members (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
29 June 2006 | Return made up to 15/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 15/06/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
8 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
1 August 2003 | Return made up to 15/06/03; full list of members (6 pages) |
1 August 2003 | Return made up to 15/06/03; full list of members (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
16 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
16 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
17 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
17 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
27 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
27 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (7 pages) |
2 October 1997 | Full accounts made up to 30 November 1996 (7 pages) |
8 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
8 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (2 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (2 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
4 December 1995 | Director resigned;new director appointed (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned (2 pages) |
4 December 1995 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Full accounts made up to 30 November 1994 (7 pages) |
28 November 1995 | Full accounts made up to 30 November 1994 (7 pages) |
17 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 15/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
5 July 1985 | Incorporation (11 pages) |
5 July 1985 | Incorporation (11 pages) |