Company NameHotel Clothing Co Limited
DirectorFrank Lipman
Company StatusActive
Company Number01970062
CategoryPrivate Limited Company
Incorporation Date11 December 1985(38 years, 4 months ago)
Previous NameFibregem Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Frank Lipman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameBernard Lipman
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 June 1999)
RoleCompany Director
Correspondence Address29 Clarence Terrace
London
NW1 4RD
Secretary NameLeah Lipman
NationalityBritish
StatusResigned
Appointed14 July 1992(6 years, 7 months after company formation)
Appointment Duration16 years (resigned 02 August 2008)
RoleCompany Director
Correspondence Address29 Clarence Terrace
London
NW1 4RD
Director NameNoreen Anne Tin Foley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2000)
RoleFinance Director
Correspondence Address2 Flemming Avenue
Ruislip
Middlesex
HA4 9LF
Director NameNoreen Anne Foley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2002(16 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Grove
Ickenham
Middlesex
UB10 8QH
Secretary NameNoreen Anne Foley
NationalityIrish
StatusResigned
Appointed18 March 2002(16 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Grove
Ickenham
Middlesex
UB10 8QH

Contact

Websitelipmanandsons.co.uk
Email address[email protected]
Telephone020 72402310
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

20k at £1Lipman Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£61,787
Cash£32,145
Current Liabilities£14,751

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

14 June 1995Delivered on: 21 June 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

2 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
2 August 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
1 July 2022Director's details changed for Mr Frank Lipman on 1 July 2022 (2 pages)
12 April 2022Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 35 Ballards Lane London N3 1XW on 12 April 2022 (1 page)
12 April 2022Change of details for The Lipman Group Limited as a person with significant control on 12 April 2022 (2 pages)
22 March 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
2 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
4 June 2021Termination of appointment of Noreen Anne Foley as a director on 31 May 2021 (1 page)
4 June 2021Termination of appointment of Noreen Anne Foley as a secretary on 31 May 2021 (1 page)
27 August 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
16 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
15 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
9 April 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
23 August 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
16 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
13 September 2017Notification of The Lipman Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
13 September 2017Notification of The Lipman Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Withdrawal of a person with significant control statement on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,000
(4 pages)
1 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,000
(4 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(5 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(5 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 20,000
(5 pages)
23 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 20,000
(5 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 March 2009Director and secretary's change of particulars / noreen foley / 03/03/2009 (1 page)
4 March 2009Director and secretary's change of particulars / noreen foley / 03/03/2009 (1 page)
3 March 2009Appointment terminated secretary leah lipman (1 page)
3 March 2009Appointment terminated secretary leah lipman (1 page)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
16 July 2008Return made up to 14/07/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2007Return made up to 14/07/07; full list of members (2 pages)
30 July 2007Return made up to 14/07/07; full list of members (2 pages)
30 July 2007Location of register of members (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 July 2007Location of register of members (1 page)
26 September 2006Return made up to 14/07/06; full list of members (2 pages)
26 September 2006Return made up to 14/07/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 September 2005Registered office changed on 05/09/05 from: 66 wigmore street london W1U 2HQ (1 page)
5 September 2005Return made up to 14/07/05; full list of members (3 pages)
5 September 2005Registered office changed on 05/09/05 from: 66 wigmore street london W1U 2HQ (1 page)
5 September 2005Return made up to 14/07/05; full list of members (3 pages)
14 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 July 2004Return made up to 14/07/04; full list of members (6 pages)
15 July 2004Return made up to 14/07/04; full list of members (6 pages)
18 May 2004Full accounts made up to 30 September 2003 (10 pages)
18 May 2004Full accounts made up to 30 September 2003 (10 pages)
17 September 2003Return made up to 14/07/03; full list of members (6 pages)
17 September 2003Return made up to 14/07/03; full list of members (6 pages)
27 May 2003Full accounts made up to 30 September 2002 (10 pages)
27 May 2003Full accounts made up to 30 September 2002 (10 pages)
24 May 2003Registered office changed on 24/05/03 from: 48 portland place london W1N 4AJ (1 page)
24 May 2003Location of register of members (1 page)
24 May 2003Registered office changed on 24/05/03 from: 48 portland place london W1N 4AJ (1 page)
24 May 2003Location of register of members (1 page)
17 July 2002Return made up to 14/07/02; full list of members (6 pages)
17 July 2002Return made up to 14/07/02; full list of members (6 pages)
26 June 2002Full accounts made up to 30 September 2001 (10 pages)
26 June 2002Full accounts made up to 30 September 2001 (10 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
4 September 2001Return made up to 14/07/01; full list of members (5 pages)
4 September 2001Return made up to 14/07/01; full list of members (5 pages)
1 June 2001Full accounts made up to 30 September 2000 (10 pages)
1 June 2001Full accounts made up to 30 September 2000 (10 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
3 October 2000Return made up to 14/07/00; full list of members (5 pages)
3 October 2000Return made up to 14/07/00; full list of members (5 pages)
31 May 2000Full accounts made up to 30 September 1999 (11 pages)
31 May 2000Full accounts made up to 30 September 1999 (11 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
30 November 1999Return made up to 14/07/99; full list of members (6 pages)
30 November 1999Return made up to 14/07/99; full list of members (6 pages)
8 June 1999Full accounts made up to 30 September 1998 (12 pages)
8 June 1999Full accounts made up to 30 September 1998 (12 pages)
10 November 1998Return made up to 14/07/98; full list of members (7 pages)
10 November 1998Return made up to 14/07/98; full list of members (7 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 30 September 1997 (11 pages)
2 March 1998Full accounts made up to 30 September 1997 (11 pages)
28 July 1997Return made up to 14/07/97; full list of members (6 pages)
28 July 1997Return made up to 14/07/97; full list of members (6 pages)
25 February 1997Full accounts made up to 30 September 1996 (11 pages)
25 February 1997Full accounts made up to 30 September 1996 (11 pages)
20 August 1996Return made up to 14/07/96; full list of members (6 pages)
20 August 1996Return made up to 14/07/96; full list of members (6 pages)
11 February 1996Full accounts made up to 30 September 1995 (10 pages)
11 February 1996Full accounts made up to 30 September 1995 (10 pages)
17 August 1995Return made up to 14/07/95; no change of members (8 pages)
17 August 1995Return made up to 14/07/95; no change of members (8 pages)
11 December 1985Incorporation (16 pages)