London
N16 6DT
Secretary Name | Mr Joseph Lipschitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moundfield Road London N16 6DT |
Director Name | Judith Lipschitz |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moundfield Road London N16 6DT |
Director Name | Mr Abraham Jonas Lipschitz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Portland Avenue London N16 6EA |
Telephone | 020 83098154 |
---|---|
Telephone region | London |
Registered Address | 46 Olinda Road London N16 6TL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Judith Lipschitz 50.00% Ordinary |
---|---|
1 at £1 | Mr Joseph Lipschitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £429,770 |
Cash | £13,755 |
Current Liabilities | £75,612 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
12 June 2001 | Delivered on: 14 June 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 171 plumstead high street london t/n SGL202448. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
12 June 2001 | Delivered on: 14 June 2001 Persons entitled: Nationwide Building Society Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 September 1999 | Delivered on: 18 September 1999 Persons entitled: Midland Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 July 2016 | Satisfaction of charge 2 in full (4 pages) |
28 July 2016 | Satisfaction of charge 2 in full (4 pages) |
20 July 2016 | Satisfaction of charge 1 in full (4 pages) |
20 July 2016 | Satisfaction of charge 3 in full (4 pages) |
20 July 2016 | Satisfaction of charge 3 in full (4 pages) |
20 July 2016 | Satisfaction of charge 1 in full (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 25 August 2010 (2 pages) |
29 July 2010 | Appointment of Judith Lipschitz as a director (3 pages) |
29 July 2010 | Termination of appointment of Abraham Lipschitz as a director (1 page) |
29 July 2010 | Appointment of Judith Lipschitz as a director (3 pages) |
29 July 2010 | Termination of appointment of Abraham Lipschitz as a director (1 page) |
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Abraham Jonas Lipschitz on 16 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Abraham Jonas Lipschitz on 16 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Particulars of mortgage/charge (4 pages) |
15 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
6 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 16/02/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
28 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
20 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |