London
N16 6EP
Director Name | Mr Joseph Lipschitz |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Darenth Road London N16 6ED |
Secretary Name | Mrs Freida Lipschitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1993(1 week, 3 days after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Darenth Road London N16 6EP |
Director Name | Mr Mordechai Twerski |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2012(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Darenth Road London N16 6EP |
Director Name | Marilyn Lesley Smulovitch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 week, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 81 Highview Avenue Edgware Middlesex HA8 9TY |
Director Name | Jacob Meir Lipschitz |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Holmleigh Road London N16 5QA |
Director Name | Mr Mordechai Twerski |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2010(16 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Walsham Close London N16 6QF |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Gimp Secretarial & Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1993(1 week, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 29 October 1993) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £648,375 |
Cash | £220 |
Current Liabilities | £1,200 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
31 May 1996 | Delivered on: 12 June 1996 Satisfied on: 15 August 2006 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 May 1996 | Delivered on: 12 June 1996 Satisfied on: 15 August 2006 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage deed. Particulars: The exclusive right of the company to receive all rents as outlined on the reverse if form 395. see the mortgage charge document for full details. Fully Satisfied |
31 May 1996 | Delivered on: 12 June 1996 Satisfied on: 15 August 2006 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed 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 106-109 saffron hill london t/no NGL20862 with fixtures fittings plant and machinery the goodwill of the business the benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
24 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
21 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
2 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
5 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
21 November 2019 | Change of details for Mr Mordechai Twerski as a person with significant control on 17 October 2019 (2 pages) |
21 November 2019 | Change of details for Mr Mordechai Twerski as a person with significant control on 20 October 2018 (2 pages) |
21 November 2019 | Change of details for Mr Mordechai Twerski as a person with significant control on 17 October 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Mordechai Twerski on 17 October 2019 (2 pages) |
19 November 2019 | Change of details for Mrs Freida Lipschitz as a person with significant control on 20 October 2018 (2 pages) |
19 November 2019 | Change of details for Mr Joseph Lipschitz as a person with significant control on 20 October 2018 (2 pages) |
19 November 2019 | Change of details for Mr Mordechai Twerski as a person with significant control on 17 October 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Mordechai Twerski on 17 October 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Mordechai Twerski on 17 October 2019 (2 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
6 June 2019 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to First Floor, Winston House 349 Regents Park Road London N3 1DH on 6 June 2019 (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
26 October 2018 | Previous accounting period shortened from 1 November 2017 to 31 October 2017 (1 page) |
24 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
30 July 2018 | Previous accounting period shortened from 2 November 2017 to 1 November 2017 (1 page) |
8 November 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
8 November 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
31 October 2017 | Previous accounting period shortened from 3 November 2016 to 2 November 2016 (1 page) |
31 October 2017 | Previous accounting period shortened from 3 November 2016 to 2 November 2016 (1 page) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 August 2017 | Previous accounting period shortened from 4 November 2016 to 3 November 2016 (1 page) |
2 August 2017 | Previous accounting period shortened from 4 November 2016 to 3 November 2016 (1 page) |
11 January 2017 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
20 December 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
20 December 2016 | Total exemption full accounts made up to 31 October 2015 (12 pages) |
2 November 2016 | Previous accounting period shortened from 5 November 2015 to 4 November 2015 (1 page) |
2 November 2016 | Previous accounting period shortened from 5 November 2015 to 4 November 2015 (1 page) |
4 August 2016 | Previous accounting period shortened from 6 November 2015 to 5 November 2015 (1 page) |
4 August 2016 | Previous accounting period shortened from 6 November 2015 to 5 November 2015 (1 page) |
4 February 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 December 2015 | Annual return made up to 19 October 2015 no member list (5 pages) |
31 December 2015 | Annual return made up to 19 October 2015 no member list (5 pages) |
30 December 2015 | Appointment of Mr Mordechai Twerski as a director on 1 October 2012 (2 pages) |
30 December 2015 | Appointment of Mr Mordechai Twerski as a director on 1 October 2012 (2 pages) |
4 November 2015 | Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page) |
4 November 2015 | Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page) |
4 November 2015 | Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page) |
6 August 2015 | Previous accounting period shortened from 8 November 2014 to 7 November 2014 (1 page) |
6 August 2015 | Previous accounting period shortened from 8 November 2014 to 7 November 2014 (1 page) |
6 August 2015 | Previous accounting period shortened from 8 November 2014 to 7 November 2014 (1 page) |
27 July 2015 | Previous accounting period extended from 28 October 2014 to 8 November 2014 (1 page) |
27 July 2015 | Previous accounting period extended from 28 October 2014 to 8 November 2014 (1 page) |
27 July 2015 | Previous accounting period extended from 28 October 2014 to 8 November 2014 (1 page) |
11 February 2015 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 November 2014 | Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages) |
12 November 2014 | Annual return made up to 19 October 2014 no member list (4 pages) |
12 November 2014 | Annual return made up to 19 October 2014 no member list (4 pages) |
12 November 2014 | Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages) |
12 November 2014 | Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages) |
26 October 2014 | Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page) |
26 October 2014 | Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page) |
28 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
28 July 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 December 2013 | Annual return made up to 19 October 2013 no member list (4 pages) |
19 December 2013 | Annual return made up to 19 October 2013 no member list (4 pages) |
29 October 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
29 October 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
31 July 2013 | Previous accounting period shortened from 1 November 2012 to 31 October 2012 (1 page) |
31 July 2013 | Previous accounting period shortened from 1 November 2012 to 31 October 2012 (1 page) |
31 July 2013 | Previous accounting period shortened from 1 November 2012 to 31 October 2012 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 November 2012 | Termination of appointment of Mordechai Twerski as a director (1 page) |
20 November 2012 | Termination of appointment of Mordechai Twerski as a director (1 page) |
20 November 2012 | Termination of appointment of Jacob Lipschitz as a director (1 page) |
20 November 2012 | Termination of appointment of Jacob Lipschitz as a director (1 page) |
19 November 2012 | Annual return made up to 19 October 2012 no member list (6 pages) |
19 November 2012 | Annual return made up to 19 October 2012 no member list (6 pages) |
16 November 2012 | Appointment of Mordechai Twerski as a director (3 pages) |
16 November 2012 | Appointment of Mordechai Twerski as a director (3 pages) |
1 November 2012 | Current accounting period shortened from 2 November 2011 to 1 November 2011 (1 page) |
1 November 2012 | Current accounting period shortened from 2 November 2011 to 1 November 2011 (1 page) |
1 November 2012 | Current accounting period shortened from 2 November 2011 to 1 November 2011 (1 page) |
2 August 2012 | Previous accounting period shortened from 3 November 2011 to 2 November 2011 (1 page) |
2 August 2012 | Previous accounting period shortened from 3 November 2011 to 2 November 2011 (1 page) |
2 August 2012 | Previous accounting period shortened from 3 November 2011 to 2 November 2011 (1 page) |
13 February 2012 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 November 2011 | Current accounting period shortened from 4 November 2010 to 3 November 2010 (1 page) |
3 November 2011 | Current accounting period shortened from 4 November 2010 to 3 November 2010 (1 page) |
3 November 2011 | Current accounting period shortened from 4 November 2010 to 3 November 2010 (1 page) |
2 November 2011 | Annual return made up to 19 October 2011 no member list (5 pages) |
2 November 2011 | Annual return made up to 19 October 2011 no member list (5 pages) |
4 August 2011 | Previous accounting period shortened from 5 November 2010 to 4 November 2010 (1 page) |
4 August 2011 | Previous accounting period shortened from 5 November 2010 to 4 November 2010 (1 page) |
4 August 2011 | Previous accounting period shortened from 5 November 2010 to 4 November 2010 (1 page) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
28 October 2010 | Annual return made up to 19 October 2010 no member list (5 pages) |
28 October 2010 | Annual return made up to 19 October 2010 no member list (5 pages) |
27 October 2010 | Previous accounting period shortened from 6 November 2009 to 5 November 2009 (1 page) |
27 October 2010 | Previous accounting period shortened from 6 November 2009 to 5 November 2009 (1 page) |
27 October 2010 | Previous accounting period shortened from 6 November 2009 to 5 November 2009 (1 page) |
29 July 2010 | Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page) |
29 July 2010 | Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page) |
29 July 2010 | Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page) |
28 July 2010 | Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page) |
28 July 2010 | Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page) |
28 July 2010 | Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page) |
9 November 2009 | Director's details changed for Yossel Lipschitz on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jacob Meir Lipschitz on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Yossel Lipschitz on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Yossel Lipschitz on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jacob Meir Lipschitz on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 October 2009 no member list (4 pages) |
9 November 2009 | Director's details changed for Freida Lipschitz on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Jacob Meir Lipschitz on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Freida Lipschitz on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 October 2009 no member list (4 pages) |
9 November 2009 | Director's details changed for Freida Lipschitz on 1 October 2009 (2 pages) |
1 August 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
1 August 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
20 October 2008 | Annual return made up to 19/10/08 (3 pages) |
20 October 2008 | Annual return made up to 19/10/08 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
7 November 2007 | Annual return made up to 19/10/07 (2 pages) |
7 November 2007 | Annual return made up to 19/10/07 (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
23 October 2006 | Annual return made up to 19/10/06 (2 pages) |
23 October 2006 | Annual return made up to 19/10/06 (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
10 November 2005 | Annual return made up to 19/10/05 (2 pages) |
10 November 2005 | Annual return made up to 19/10/05 (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
9 November 2004 | Annual return made up to 19/10/04 (5 pages) |
9 November 2004 | Annual return made up to 19/10/04 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
29 October 2003 | Annual return made up to 19/10/03 (5 pages) |
29 October 2003 | Annual return made up to 19/10/03 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
6 December 2002 | Annual return made up to 19/10/02 (5 pages) |
6 December 2002 | Annual return made up to 19/10/02 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
20 November 2001 | Annual return made up to 19/10/01 (5 pages) |
20 November 2001 | Annual return made up to 19/10/01 (5 pages) |
28 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
5 June 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
29 January 2001 | Annual return made up to 19/10/00 (5 pages) |
29 January 2001 | Annual return made up to 19/10/00 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1998 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 October 1998 (3 pages) |
26 October 1999 | Annual return made up to 19/10/99 (6 pages) |
26 October 1999 | Annual return made up to 19/10/99 (6 pages) |
4 November 1998 | Annual return made up to 19/10/98 (6 pages) |
4 November 1998 | Annual return made up to 19/10/98 (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
17 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
12 November 1997 | Annual return made up to 19/10/97 (6 pages) |
12 November 1997 | Annual return made up to 19/10/97 (6 pages) |
4 September 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
4 September 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
26 October 1996 | Annual return made up to 19/10/96 (6 pages) |
26 October 1996 | Annual return made up to 19/10/96 (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
10 July 1996 | Annual return made up to 19/10/95 (6 pages) |
10 July 1996 | Annual return made up to 19/10/95 (6 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed (3 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (7 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (7 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
23 January 1996 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |