Clapton
London
E5 9LF
Director Name | Mrs Rita Lipschitz |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moresby Road London E5 9LF |
Director Name | Mrs Hannah Winter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Paget Road London N16 5NQ |
Secretary Name | Mrs Rita Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 January 2003) |
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 January 2003(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 151 Castlewood Road London N15 6BD |
Secretary Name | Sarah Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 151 Castlewood Road London N15 6BD |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(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 |
1 at £1 | Moses Lipschitz 50.00% Ordinary |
---|---|
1 at £1 | Rita Lipschitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,705 |
Cash | £4,442 |
Current Liabilities | £9,825 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
11 March 2002 | Delivered on: 14 March 2002 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: The l/h property k/a 32 stamford lodge amhurst park london t/n EGL316499 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 |
---|---|
11 March 2002 | Delivered on: 14 March 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: Floating charge all undertaking and assets. Outstanding |
19 September 1997 | Delivered on: 30 September 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 235C whitehorse lane l/b of croydon t/no: SGL366484. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 March 1994 | Delivered on: 4 March 1994 Satisfied on: 6 April 2002 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. Fully Satisfied |
3 March 1994 | Delivered on: 4 March 1994 Satisfied on: 6 April 2002 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: 32 stamford lodge amhurst park london t/no EGL316499 with fixtures & fittings plant & machinery with the goodwill of the business together with the benefit of all licences. Fully Satisfied |
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
28 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 9 August 2019 with updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
29 August 2017 | Change of details for Mrs Rita Lipschitz as a person with significant control on 17 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
29 August 2017 | Change of details for Mrs Rita Lipschitz as a person with significant control on 17 August 2017 (2 pages) |
28 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 May 2014 | Director's details changed for Mrs Rita Lischitz on 1 March 2014 (2 pages) |
30 May 2014 | Director's details changed for Mrs Rita Lischitz on 1 March 2014 (2 pages) |
30 May 2014 | Director's details changed for Mrs Rita Pischitz on 1 March 2014 (2 pages) |
30 May 2014 | Director's details changed for Mrs Rita Lischitz on 1 March 2014 (2 pages) |
30 May 2014 | Director's details changed for Mrs Rita Pischitz on 1 March 2014 (2 pages) |
30 May 2014 | Director's details changed for Mrs Rita Pischitz on 1 March 2014 (2 pages) |
23 May 2014 | Termination of appointment of Moses Lipschitz as a director (1 page) |
23 May 2014 | Termination of appointment of Sarah Lipschitz as a secretary (1 page) |
23 May 2014 | Appointment of Mrs Rita Pischitz as a director (2 pages) |
23 May 2014 | Termination of appointment of Sarah Lipschitz as a secretary (1 page) |
23 May 2014 | Termination of appointment of Moses Lipschitz as a director (1 page) |
23 May 2014 | Appointment of Mrs Rita Pischitz as a director (2 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Registered office address changed from 5 North End Road Golders Green London NW11 7RJ on 14 September 2010 (1 page) |
14 September 2010 | Director's details changed for Moses Lipschitz on 1 October 2009 (2 pages) |
14 September 2010 | Registered office address changed from 5 North End Road Golders Green London NW11 7RJ on 14 September 2010 (1 page) |
14 September 2010 | Director's details changed for Moses Lipschitz on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Moses Lipschitz on 1 October 2009 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
11 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
10 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2007 | Return made up to 28/06/07; full list of members (3 pages) |
4 September 2007 | Return made up to 28/06/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
3 August 2005 | Return made up to 28/06/05; full list of members (6 pages) |
3 August 2005 | Return made up to 28/06/05; full list of members (6 pages) |
25 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 April 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 November 2004 | Return made up to 28/06/04; full list of members (6 pages) |
26 November 2004 | Return made up to 28/06/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
26 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
30 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
15 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
1 June 2000 | Amended accounts made up to 30 June 1999 (5 pages) |
1 June 2000 | Amended accounts made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
7 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
30 September 1998 | Return made up to 28/06/98; no change of members (4 pages) |
30 September 1998 | Return made up to 28/06/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Return made up to 28/06/97; full list of members (6 pages) |
1 September 1997 | Return made up to 28/06/97; full list of members (6 pages) |
27 May 1997 | Return made up to 28/06/96; no change of members
|
27 May 1997 | Return made up to 28/06/96; no change of members
|
19 May 1997 | Registered office changed on 19/05/97 from: 5 north end road london NW11 7RJ (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 5 north end road london NW11 7RJ (1 page) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: felds lawford's house albert place,finchley london N3 (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: felds lawford's house albert place,finchley london N3 (1 page) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |