Highgate
London
N6 5JW
Secretary Name | Mrs Rita Lipschitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moresby Road London E5 9LF |
Director Name | Mr Moses Lipschitz |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2004(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Castlewood Road London N15 6BD |
Director Name | Balhtsa Blume Stern |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2005) |
Role | Drector |
Correspondence Address | 8 Moresby Road London E5 9LF |
Director Name | Chaskel Lipshitz |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2004(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 8 Moresby Road London E5 9LF |
Director Name | Mr Simon Tager |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Kyverdale Road London N16 6PP |
Director Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 5 Broadbent Close Highgate London N6 5JW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £601,655 |
Cash | £82,674 |
Current Liabilities | £93,684 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
18 July 1998 | Delivered on: 1 August 1998 Satisfied on: 3 January 2020 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 87 corralline walk thamesmead t/no sgl 518234 and all buildings fixtures and fixed plant and equipment from time to time thereon the goodwill of any business and the benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 July 1998 | Delivered on: 1 August 1998 Satisfied on: 3 January 2020 Persons entitled: Northern Rock 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 property k/a 16 and 18 mansfield road arnold nottingham t/no nt 152867 and f/h land lying to the east of mansfield road daysbrook t/no nt 175697 and all buildings fixtures and fixed plant and equipment the goodwill of any business and the benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
2 April 1998 | Delivered on: 18 April 1998 Satisfied on: 3 January 2020 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 portland avenue london N16 t/n 459252 all buildings fixtures fixed plant machinery equipment goodwill of any business benefit of licences consents. See the mortgage charge document for full details. Fully Satisfied |
2 April 1998 | Delivered on: 18 April 1998 Satisfied on: 3 January 2020 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27/27A and garage 28 harcourt road bushey hertfordshire all building fixtures fixed plant equipment the goodwill of any business benefit of licences consents certificates. See the mortgage charge document for full details. Fully Satisfied |
2 April 1998 | Delivered on: 18 April 1998 Satisfied on: 3 January 2020 Persons entitled: Northern Rock PLC Classification: Deed of assignment by way of charge of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights titles benefits and interests and whether present or future of the company to all monies from time to time due or incurred to the company under any lease agreement for lease tenancy agreement licence and other right of occupation from the property at 27/27A and garage 28 harcourt road bushey hertfordshire. Fully Satisfied |
2 April 1998 | Delivered on: 18 April 1998 Satisfied on: 3 January 2020 Persons entitled: Northern Rock PLC Classification: Deed of assignment by way of charge of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights titles benefits and interests and whether present or future of the company to all monies from time to time due or incurred to the company under any lease agreement for lease tenancy agreement licence and other right of occupation from the property at 17 portland avenue london. Fully Satisfied |
2 April 1998 | Delivered on: 18 April 1998 Satisfied on: 3 January 2020 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (whether pursuant to northern rock's commercial mortgage conditions 1997 as from time to time supplemented or varied,("the conditions") or otherwise). Particulars: Assigns to northern rock with full title guarantee the goodwill of any business carried on by the company ("the business") the benefit of the licences,consents,certificates,registrations,permits or other similar matters required in connection with the properties.floating charge and with full title guarantee the undertaking of the borrower and all its other property and assets both present and future.. See the mortgage charge document for full details. Fully Satisfied |
21 December 1999 | Delivered on: 23 December 1999 Satisfied on: 29 September 2022 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 23 st.asaph road london SE4 title number LN247408 all rental income and all right title and interest the goodwill of the mortgaged property the benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
23 December 1992 | Delivered on: 7 January 1993 Satisfied on: 13 February 1998 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: Land and buildings k/a 17 portland avenue london N16 t/n 459252. Fully Satisfied |
12 November 1999 | Delivered on: 27 November 1999 Satisfied on: 3 January 2020 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 166B high road london E11 t/no:EGL258538. Fully Satisfied |
12 November 1999 | Delivered on: 27 November 1999 Satisfied on: 3 January 2020 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 166A high road london E11 t/no:EGL258625. Fully Satisfied |
18 October 1999 | Delivered on: 22 October 1999 Satisfied on: 29 September 2022 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 hoskins close,custom house,london; t/no EGL317471; all rental income and all assets,goodwill of business and all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1999 | Delivered on: 6 October 1999 Satisfied on: 10 February 2016 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140B barking road london N16 togerther with goodwill of any business at the property benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1999 | Delivered on: 17 August 1999 Satisfied on: 10 February 2016 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee the monies specified as £25,350.00 under the mortgage conditions. Particulars: First floor flat 23 lydden court restons crescent london SE9. Fully Satisfied |
30 July 1999 | Delivered on: 5 August 1999 Satisfied on: 10 February 2016 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 staveley close london E9 9DY the goodwill of the business. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
26 November 1998 | Delivered on: 3 December 1998 Satisfied on: 3 January 2020 Persons entitled: Northern Rock PLC Classification: Deed of variation of mortgage and receipt (commercial) Secured details: £50,000.00 due or to become from the company to the chargee. Particulars: The property known as 16-18 mansfield road daybrook nottingham, 12 binley house london SW15, 87 corraline walk london SE2 please refer to form 395 for further details. Fully Satisfied |
18 July 1998 | Delivered on: 1 August 1998 Satisfied on: 3 January 2020 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 15 hindhead point wanborough drive roehampton t/no TGL67755 and all buildings fixtures and fixed plant and equipment from time to time thereon the goodwill of any business and the benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
18 July 1998 | Delivered on: 1 August 1998 Satisfied on: 3 January 2020 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 12 binley house highcliffe drive london t/no tgl 28804 and all building fixtures and fixed plant and equipment from time to time thereon the goodwill of any business and the benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
23 December 1992 | Delivered on: 7 January 1993 Satisfied on: 13 February 1998 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: Land and buildings k/a 16 and 18 mansfield road arnold gedling nottinghamshire t/n NT152867 and land lying to the east of mansfield road daybrook gedling t/n NT175697. Fully Satisfied |
4 July 2023 | Delivered on: 5 July 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: 87A hood avenue, london N14 4QJ (land registry title number AGL509735). Outstanding |
30 June 2023 | Delivered on: 3 July 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 248 green lane, london, SE9 3TL being all of the land and buildings in title TGL326756 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
26 January 2023 | Delivered on: 26 January 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 74 atkinson road, west ham, E16 3LS registered under title number EGL24043 at hm land registry. Outstanding |
6 January 2023 | Delivered on: 9 January 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 23, lydden court, restons crescent, london, SE9 2LE as registered with hm land registry with the title number TGL66152. Outstanding |
28 July 2021 | Delivered on: 3 August 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 8 staveley close, london (E9 6DY). Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold properties known as:. 51 hoskins close london E16 3RH;. 47 emrald close london E16 3TS; and. The leasehold property known as:. 416 lordship lane london N17 7QY. Outstanding |
26 March 2020 | Delivered on: 26 March 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 20 east street canterbury outbuilding and garden land CT1 1ED. Outstanding |
16 October 2019 | Delivered on: 18 October 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
16 October 2019 | Delivered on: 18 October 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The properties known as; 17 portland avenue, stamford hill, london, N16 6HA, 15 hindhead point, wanborough drive, putney, london, SW15 4AW and 16 and 18 mansfield road, daybrook, nottingham, NG5 6AA with registered titles;459252, TGL67755 and NT152867 respectively. Outstanding |
16 October 2019 | Delivered on: 18 October 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The properties known as; 17 portland avenue, stamford hill, london, N16 6HA, 15 hindhead point, wanborough drive, putney, london, SW15 4AW and 16 and 18 mansfield road, daybrook, nottingham, NG5 6AA registered with title numbers; 459252, TGL67755 and NT152867 respectively. Outstanding |
22 March 2016 | Delivered on: 30 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 140B barking road, london, E16 1EN (land registry title no: EGL267831). Outstanding |
22 March 2016 | Delivered on: 29 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 30, beryl house, spinel close, london SE18 1LL title no: TGL47724). Outstanding |
22 March 2016 | Delivered on: 29 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 staveley close, london E9 6DY title no: EGL305806. Outstanding |
22 March 2016 | Delivered on: 29 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 23 lydden court, reston crescent, london SE9 2LE title no:TGL66152. Outstanding |
22 March 2016 | Delivered on: 29 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 37 st domingo house, leda road, london SE18 5QW title no: TGL55398. Outstanding |
19 April 2013 | Delivered on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 248 green lane, london. Notification of addition to or amendment of charge. Outstanding |
20 December 2011 | Delivered on: 5 January 2012 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to each group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H nad l/h properties known as 11 darlington court, widnes; 12 darlington court, widnes and 10 stanton court, stanton street, stretford, t/no: CH439685; CH439696 and GM856582 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
17 March 2003 | Delivered on: 20 March 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the company's present and future undertakings and assets whatever and wherever. Outstanding |
17 March 2003 | Delivered on: 20 March 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 14 north street, smethwick, warley, sandwell, west midlands t/n WM603303. Outstanding |
21 December 2001 | Delivered on: 3 January 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 chester road london E16 t/no:EGL103328. Outstanding |
21 December 2001 | Delivered on: 3 January 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
13 August 2001 | Delivered on: 23 August 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: 23 old street london E13. Outstanding |
13 August 2001 | Delivered on: 23 August 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the company's undertakings and assets whatever and wherever. Outstanding |
15 July 2001 | Delivered on: 31 July 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: The property known as 11 calk road london E13 title number EX39240 with the payment of all moneys payable to the woolwich under the mortgage conditions. Outstanding |
15 July 2001 | Delivered on: 31 July 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the companys present and future undertakings and assets whatever and wherever. Outstanding |
19 January 2001 | Delivered on: 23 January 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All the chargor's present or future indebtedness to the chargee in connection with monies advanced and all the chargor's other liabilities whatever to the chargee. Particulars: By way of floating charge its present and future undertaking assets whatever and wherever. Outstanding |
19 January 2001 | Delivered on: 23 January 2001 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal charge f/h 40 sandy hill road london SE18 t/n-TGL64358. Assigns the benefit of all rental income & the goodwill; by way of floating chagre all moveable plant machinery implements building materials utensils furniture and equipment.. See the mortgage charge document for full details. Outstanding |
2 November 2000 | Delivered on: 7 November 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the company's undertaking property and assets present and future including uncalled capital. Outstanding |
2 November 2000 | Delivered on: 7 November 2000 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 avondale road london E16 together with goodwill of the business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 September 2000 | Delivered on: 13 September 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge -. undertaking and all property and assets present and future including uncalled capital. Outstanding |
11 September 2000 | Delivered on: 13 September 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: 74 atkinson way west ham with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
23 July 2000 | Delivered on: 12 August 2000 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: K/H title NGL501639 relating to 177A philip lane london N15 1TB. Outstanding |
23 July 2000 | Delivered on: 12 August 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all present and future undertakings and assets. Outstanding |
16 March 2000 | Delivered on: 30 March 2000 Persons entitled: Northern Rock PLC Classification: Legal charge incorporating floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 23 st clair house british street london E3 t/no;-EGL279909. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Outstanding |
16 March 2000 | Delivered on: 30 March 2000 Persons entitled: Northern Rock PLC Classification: Legal charge incorporating floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 171 mangold way erith kent SGL346976. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Outstanding |
16 March 2000 | Delivered on: 30 March 2000 Persons entitled: Northern Rock PLC Classification: Deed of variation Secured details: £250,000. Particulars: 16-18 mansfield road daybrook nottingham t/no's;-NT152867 and NT175697, 12 binley house london SW5 TGL288804, 87 corraline walk london SE2 SGL518234, 15 indhead point london SW15 TGL67755, 17 portland avenue london N16 and 27-27A harcourt road bushey hertfordshire HD364997.. See the mortgage charge document for full details. Outstanding |
16 March 2000 | Delivered on: 30 March 2000 Persons entitled: Northern Rock PLC Classification: Deed of variation of mortgage and receipt (commercial) Secured details: £250,000. Particulars: 166A high road leytonstone london E1 t/no;-=EGL258265 166B high road leytonstone london EGL258538. See the mortgage charge document for full details. Outstanding |
20 January 2000 | Delivered on: 25 January 2000 Persons entitled: Woolwich PLC Classification: Mortgage and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 emerald close beckton london E16 3TS t/n egl 179598 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
14 January 2000 | Delivered on: 19 January 2000 Persons entitled: Woolwich PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 416 lordship lane london N22 t/no EGL236315 with the benefit of all rental income the benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 1999 | Delivered on: 23 December 1999 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge its undertaking and all its property and other assets and the uncalled capital. Outstanding |
22 September 1999 | Delivered on: 25 September 1999 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or owing from time to time from the company to the bank whether as principal or surety, whether solely or jointly together with interest and other expenses. Particulars: 27 goldwing close maplin road london-EGL308687 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
22 September 2023 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
---|---|
5 July 2023 | Registration of charge 027263390060, created on 4 July 2023 (8 pages) |
3 July 2023 | Registration of charge 027263390059, created on 30 June 2023 (6 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
22 May 2023 | Satisfaction of charge 42 in full (1 page) |
20 May 2023 | Satisfaction of charge 027263390045 in full (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
26 January 2023 | Registration of charge 027263390058, created on 26 January 2023 (4 pages) |
9 January 2023 | Registration of charge 027263390057, created on 6 January 2023 (4 pages) |
27 December 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
3 October 2022 | Satisfaction of charge 44 in full (2 pages) |
29 September 2022 | Satisfaction of charge 24 in full (1 page) |
29 September 2022 | Satisfaction of charge 22 in full (1 page) |
29 September 2022 | Satisfaction of charge 027263390049 in full (1 page) |
29 September 2022 | Satisfaction of charge 21 in full (1 page) |
29 September 2022 | Satisfaction of charge 36 in full (1 page) |
29 September 2022 | Satisfaction of charge 027263390048 in full (1 page) |
29 September 2022 | Satisfaction of charge 28 in full (1 page) |
29 September 2022 | Satisfaction of charge 027263390047 in full (1 page) |
29 September 2022 | Satisfaction of charge 23 in full (1 page) |
29 September 2022 | Satisfaction of charge 29 in full (1 page) |
29 September 2022 | Satisfaction of charge 027263390050 in full (1 page) |
29 September 2022 | Satisfaction of charge 17 in full (1 page) |
29 September 2022 | Satisfaction of charge 20 in full (1 page) |
29 September 2022 | Satisfaction of charge 027263390046 in full (1 page) |
29 September 2022 | Satisfaction of charge 37 in full (1 page) |
21 June 2022 | Director's details changed for Mr Samuel Lipschitz on 31 May 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
27 February 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 December 2021 | Current accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
1 October 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
3 August 2021 | Registration of charge 027263390056, created on 28 July 2021 (4 pages) |
23 December 2020 | Registration of charge 027263390055, created on 22 December 2020 (9 pages) |
5 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 March 2020 | Registration of charge 027263390054, created on 26 March 2020 (6 pages) |
3 January 2020 | Satisfaction of charge 3 in full (2 pages) |
3 January 2020 | Satisfaction of charge 25 in full (2 pages) |
3 January 2020 | Satisfaction of charge 27 in full (2 pages) |
3 January 2020 | Satisfaction of charge 10 in full (2 pages) |
3 January 2020 | Satisfaction of charge 5 in full (2 pages) |
3 January 2020 | Satisfaction of charge 19 in full (1 page) |
3 January 2020 | Satisfaction of charge 18 in full (1 page) |
3 January 2020 | Satisfaction of charge 11 in full (2 pages) |
3 January 2020 | Satisfaction of charge 12 in full (1 page) |
3 January 2020 | Satisfaction of charge 6 in full (1 page) |
3 January 2020 | Satisfaction of charge 8 in full (2 pages) |
3 January 2020 | Satisfaction of charge 4 in full (2 pages) |
3 January 2020 | Satisfaction of charge 26 in full (2 pages) |
3 January 2020 | Satisfaction of charge 7 in full (1 page) |
3 January 2020 | Satisfaction of charge 9 in full (2 pages) |
11 November 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 October 2019 | Registration of charge 027263390053, created on 16 October 2019 (10 pages) |
18 October 2019 | Registration of charge 027263390052, created on 16 October 2019 (26 pages) |
18 October 2019 | Registration of charge 027263390051, created on 16 October 2019 (24 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
26 September 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
31 July 2019 | Cessation of Benjamin Lipschitz as a person with significant control on 30 August 2017 (1 page) |
2 July 2019 | Cessation of A Person with Significant Control as a person with significant control on 26 June 2019 (1 page) |
2 July 2019 | Cessation of A Person with Significant Control as a person with significant control on 26 June 2019 (1 page) |
2 July 2019 | Cessation of A Person with Significant Control as a person with significant control on 26 June 2019 (1 page) |
2 July 2019 | Change of details for Mrs Rita Lipschitz as a person with significant control on 26 June 2019 (2 pages) |
1 July 2019 | Cessation of Leon Lipschitz as a person with significant control on 26 June 2019 (1 page) |
1 July 2019 | Change of details for Mrs Rita Lipschitz as a person with significant control on 26 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
3 October 2018 | Notification of Rita Lipschitz as a person with significant control on 4 July 2016 (2 pages) |
3 October 2018 | Cessation of Samuel Lipschitz as a person with significant control on 4 July 2016 (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 July 2017 | Notification of Leon Lipschitz as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Samuel Lipschitz as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Benjamin Lipschitz as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Samuel Lipschitz as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Benjamin Lipschitz as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Leon Lipschitz as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
30 March 2016 | Registration of charge 027263390050, created on 22 March 2016 (6 pages) |
30 March 2016 | Registration of charge 027263390050, created on 22 March 2016 (6 pages) |
29 March 2016 | Registration of charge 027263390049, created on 22 March 2016 (6 pages) |
29 March 2016 | Registration of charge 027263390049, created on 22 March 2016 (6 pages) |
29 March 2016 | Registration of charge 027263390048, created on 22 March 2016 (6 pages) |
29 March 2016 | Registration of charge 027263390046, created on 22 March 2016 (6 pages) |
29 March 2016 | Registration of charge 027263390048, created on 22 March 2016 (6 pages) |
29 March 2016 | Registration of charge 027263390047, created on 22 March 2016 (6 pages) |
29 March 2016 | Registration of charge 027263390046, created on 22 March 2016 (6 pages) |
29 March 2016 | Registration of charge 027263390047, created on 22 March 2016 (6 pages) |
10 February 2016 | Satisfaction of charge 16 in full (1 page) |
10 February 2016 | Satisfaction of charge 14 in full (1 page) |
10 February 2016 | Satisfaction of charge 16 in full (1 page) |
10 February 2016 | Satisfaction of charge 13 in full (1 page) |
10 February 2016 | Satisfaction of charge 13 in full (1 page) |
10 February 2016 | Satisfaction of charge 14 in full (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
28 January 2015 | Director's details changed for Mr Samuel Lipschitz on 1 December 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Samuel Lipschitz on 1 December 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Samuel Lipschitz on 1 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Registration of charge 027263390045 (42 pages) |
9 May 2013 | Registration of charge 027263390045 (42 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
26 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 November 2010 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 5 November 2010 (1 page) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Registered office address changed from 5 North End Road London NW11 7RJ on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from 5 North End Road London NW11 7RJ on 17 August 2010 (1 page) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 25 June 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 September 2008 | Return made up to 25/06/08; full list of members (3 pages) |
9 September 2008 | Return made up to 25/06/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
13 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 September 2006 | Return made up to 25/06/06; full list of members (6 pages) |
29 September 2006 | Return made up to 25/06/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | Return made up to 25/06/05; full list of members
|
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Return made up to 25/06/05; full list of members
|
30 December 2004 | Return made up to 25/06/04; full list of members (7 pages) |
30 December 2004 | Return made up to 25/06/04; full list of members (7 pages) |
14 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 25/06/03; full list of members (8 pages) |
22 March 2004 | Return made up to 25/06/03; full list of members (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (5 pages) |
20 March 2003 | Particulars of mortgage/charge (5 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (5 pages) |
3 January 2002 | Particulars of mortgage/charge (5 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
31 July 2001 | Particulars of mortgage/charge (7 pages) |
31 July 2001 | Particulars of mortgage/charge (7 pages) |
31 July 2001 | Particulars of mortgage/charge (7 pages) |
31 July 2001 | Particulars of mortgage/charge (7 pages) |
18 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
18 July 2001 | Return made up to 25/06/01; full list of members (8 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (4 pages) |
23 January 2001 | Particulars of mortgage/charge (4 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (7 pages) |
7 November 2000 | Particulars of mortgage/charge (7 pages) |
7 November 2000 | Particulars of mortgage/charge (7 pages) |
7 November 2000 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Particulars of mortgage/charge (7 pages) |
13 September 2000 | Particulars of mortgage/charge (7 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (5 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (5 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (6 pages) |
1 August 1998 | Particulars of mortgage/charge (7 pages) |
1 August 1998 | Particulars of mortgage/charge (6 pages) |
1 August 1998 | Particulars of mortgage/charge (7 pages) |
1 August 1998 | Particulars of mortgage/charge (7 pages) |
1 August 1998 | Particulars of mortgage/charge (7 pages) |
1 August 1998 | Particulars of mortgage/charge (7 pages) |
1 August 1998 | Particulars of mortgage/charge (7 pages) |
6 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Director's particulars changed (1 page) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
18 April 1998 | Particulars of mortgage/charge (7 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (7 pages) |
18 April 1998 | Particulars of mortgage/charge (7 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (7 pages) |
18 April 1998 | Particulars of mortgage/charge (7 pages) |
18 April 1998 | Particulars of mortgage/charge (7 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
1 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
1 September 1997 | Return made up to 25/06/96; full list of members (5 pages) |
1 September 1997 | Return made up to 25/06/96; full list of members (5 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
20 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
24 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 March 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
3 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
25 June 1992 | Incorporation (13 pages) |
25 June 1992 | Incorporation (13 pages) |