London
N16 5NF
Director Name | Mr Abraham Jonas Lipschitz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Portland Avenue London N16 6EA |
Director Name | Mr Joseph Lipschitz |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moundfield Road London N16 6DT |
Secretary Name | Mrs Marie Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Portland Avenue London N16 6EA |
Director Name | Moishy Lipschitz |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Apt3 30 Ezras Torah Jerusalem Israel |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Telephone | 020 88022594 |
---|---|
Telephone region | London |
Registered Address | Office 2, 4 Amhurst Parade Amhurst Park London N16 5AA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
75 at £1 | Moishy Lipschitz 75.00% Ordinary |
---|---|
25 at £1 | Pearl Lipschitz 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,406,300 |
Cash | £57,860 |
Current Liabilities | £514,011 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 27 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 July |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
25 September 1998 | Delivered on: 6 October 1998 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: 80 the broadway sheerness kent ME12 1TS - t/n-K247202. 87 alexandra road sheerness kent ME12 2AT - t/n-K354107. 100 invicta road sheerness kent ME12 1AQ - t/n-K94626 (see 395 for full details of property charged).. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
10 December 2020 | Delivered on: 14 December 2020 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 55 wellington avenue, london N15 6AX registered under title number MX55111, and a first fixed charge. For more details please refer to the instrument. Outstanding |
12 August 2020 | Delivered on: 13 August 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 31 watermint quay, craven walk, london N16 6DN. Outstanding |
29 January 2020 | Delivered on: 3 February 2020 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 51 springfield road, london, N15 4AY registered under title number EGL319425, and a first fixed charge. For more details please refer to the instrument. Outstanding |
11 April 2008 | Delivered on: 16 April 2008 Persons entitled: Hsbc 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: F/H - telford house, 2 kirkstall road, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
4 March 2005 | Delivered on: 8 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and goldex estaes limited to the chargee on any account whatsoever all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/H 47 alma road sheerness kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 March 2005 | Delivered on: 8 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and goldex estates limited to the chargee on any account whatsoever. Particulars: F/H 76 broadway sheerness kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 August 2003 | Delivered on: 15 August 2003 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: By way of legal mortgage the f/h property k/a 106 to 110 (even) the broadway sheerness kent ME12 1TS and 71 alma road sheerness kent ME12 2PB t/nos K506371 and K460843. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
4 June 2003 | Delivered on: 7 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 2 whitworth road woolwich t/n TGL50056. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 July 2001 | Delivered on: 24 July 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 bendres road plumstead london t/n 396132. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
21 March 2001 | Delivered on: 28 March 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 llandover road london SE18 SGL473949. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
21 March 2001 | Delivered on: 28 March 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 conway road plumstead london t/no;-354052. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
23 March 2001 | Delivered on: 28 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 21 strode crescent sheerness kent title number K383360. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 March 2001 | Delivered on: 28 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 18 main road queenborough swale kent title number K390011. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 March 2001 | Delivered on: 28 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 42 alexandra road sheerness kent title number K367004. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 March 2001 | Delivered on: 28 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 3 high street minister swale kent title number K513134. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 March 2001 | Delivered on: 28 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 65 coronation road queenborough swale kent title number K366226. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 June 1999 | Delivered on: 16 June 1999 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: 31 watermint quay craven walk london N16 6DD t/n egl 199604. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
23 February 1999 | Delivered on: 25 February 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 November 1998 | Delivered on: 10 November 1998 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: 84 and 84A high street sheerness kent ME12 1UB title number K493665. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
23 April 1998 | Delivered on: 28 April 1998 Satisfied on: 18 June 2009 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: Property k/a 12 mills house thessaly road nine elms london t/n TGL31361. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
24 January 1997 | Delivered on: 28 January 1997 Satisfied on: 18 June 2009 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: 51 springfield road tottenham london (f/h) t/no;-EGL319425 together with all buildings fixtures (inc.trade fixtures) fixed plant machinery from time to time goodwill of any business carried on at the said property and the benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
24 January 1997 | Delivered on: 28 January 1997 Satisfied on: 18 June 2009 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: 80 portland road south norwood london SE25 (f/h) t/no;-SY56998 together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery goodwill of any business carried on on the said property together with the benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
3 October 1996 | Delivered on: 19 October 1996 Satisfied on: 18 June 2009 Persons entitled: Nationwide Building Society Classification: Standard security presented for registration in scotland on 3RD october 1996 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 25TH september 1996 in favour of the bank and under the terms of a facility letter dated 16TH april 1996. Particulars: All and whole the subjects k/a and forming unit 6 drumoyne road industrial estate drumoyne road glasgow t/no;-GLA39540. Fully Satisfied |
2 August 1996 | Delivered on: 8 August 1996 Satisfied on: 18 June 2009 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: F/H property k/a 16 to 18 clifton road south norwood london SE25 t/no's:- SGL86727 and SGL86059 together with all buildings fixtures (inc. Trade fixtures ) fixed plant machinery from time to time and goodwill benefit pof any licences and registration in connection with the running of such businesses. Fully Satisfied |
9 May 1996 | Delivered on: 15 May 1996 Satisfied on: 12 April 2008 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: F/Hold property known as 2 kirkstall rd,streatham,london SW2; ln 206145; the goodwill of business and benefit of any licences; all buildings,fixtures,fixed plant and machinery thereon. Fully Satisfied |
19 July 2001 | Delivered on: 24 July 2001 Satisfied on: 18 June 2009 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: 75 bendres road plumstead london t/n 396130. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
23 March 2001 | Delivered on: 28 March 2001 Satisfied on: 18 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 225 high street sheerness swale kent title number K517180. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 May 1996 | Delivered on: 15 May 1996 Satisfied on: 12 April 2008 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: F/Hold property known as 2 kirkstall rd,streatham,london SW2; t/no ln 206145; all buildings,fixtures,fixed plant and machinery thereon; the goodwill of business and any licences. Fully Satisfied |
23 March 2001 | Delivered on: 28 March 2001 Satisfied on: 18 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as flat 2 229 high street sheerness kent title number K690359. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
24 February 2000 | Delivered on: 1 March 2000 Satisfied on: 18 June 2009 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: 8 and 11 marine parade sheerness kent t/nos: K300670 and K744179. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
26 November 1999 | Delivered on: 1 December 1999 Satisfied on: 18 June 2009 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: The property known as 50 and 52 high street queenborough kent title no K79953. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
26 November 1999 | Delivered on: 1 December 1999 Satisfied on: 18 June 2009 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: The property known as 136 halfway road sheerness kent title number K89449 (part). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
25 March 1996 | Delivered on: 27 March 1996 Satisfied on: 22 January 1997 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 16 & 18 clifton road south norwood london l/b of croydon t/no SGL86727 & SGL86059 and. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
16 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Registration of charge 029454220034, created on 10 December 2020 (5 pages) |
13 August 2020 | Registration of charge 029454220033, created on 12 August 2020 (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
3 February 2020 | Registration of charge 029454220032, created on 29 January 2020 (5 pages) |
13 December 2019 | Notification of Yisroel Kohn as a person with significant control on 1 December 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
13 December 2019 | Cessation of Moishy Lipschitz as a person with significant control on 1 December 2019 (1 page) |
13 November 2019 | Appointment of Mr Yisroel Kohn as a director on 1 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Moishy Lipschitz as a director on 1 November 2019 (1 page) |
5 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 August 2016 | Satisfaction of charge 11 in full (4 pages) |
13 August 2016 | Satisfaction of charge 11 in full (4 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 March 2016 | Satisfaction of charge 22 in full (4 pages) |
26 March 2016 | Satisfaction of charge 26 in full (4 pages) |
26 March 2016 | Satisfaction of charge 16 in full (4 pages) |
26 March 2016 | Satisfaction of charge 10 in full (4 pages) |
26 March 2016 | Satisfaction of charge 23 in full (4 pages) |
26 March 2016 | Satisfaction of charge 9 in full (4 pages) |
26 March 2016 | Satisfaction of charge 12 in full (4 pages) |
26 March 2016 | Satisfaction of charge 20 in full (4 pages) |
26 March 2016 | Satisfaction of charge 17 in full (4 pages) |
26 March 2016 | Satisfaction of charge 22 in full (4 pages) |
26 March 2016 | Satisfaction of charge 29 in full (4 pages) |
26 March 2016 | Satisfaction of charge 31 in full (4 pages) |
26 March 2016 | Satisfaction of charge 16 in full (4 pages) |
26 March 2016 | Satisfaction of charge 10 in full (4 pages) |
26 March 2016 | Satisfaction of charge 30 in full (4 pages) |
26 March 2016 | Satisfaction of charge 28 in full (4 pages) |
26 March 2016 | Satisfaction of charge 20 in full (4 pages) |
26 March 2016 | Satisfaction of charge 29 in full (4 pages) |
26 March 2016 | Satisfaction of charge 24 in full (4 pages) |
26 March 2016 | Satisfaction of charge 30 in full (4 pages) |
26 March 2016 | Satisfaction of charge 12 in full (4 pages) |
26 March 2016 | Satisfaction of charge 24 in full (4 pages) |
26 March 2016 | Satisfaction of charge 27 in full (4 pages) |
26 March 2016 | Satisfaction of charge 23 in full (4 pages) |
26 March 2016 | Satisfaction of charge 26 in full (4 pages) |
26 March 2016 | Satisfaction of charge 27 in full (4 pages) |
26 March 2016 | Satisfaction of charge 19 in full (4 pages) |
26 March 2016 | Satisfaction of charge 9 in full (4 pages) |
26 March 2016 | Satisfaction of charge 19 in full (4 pages) |
26 March 2016 | Satisfaction of charge 31 in full (4 pages) |
26 March 2016 | Satisfaction of charge 28 in full (4 pages) |
26 March 2016 | Satisfaction of charge 17 in full (4 pages) |
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 November 2013 | Termination of appointment of Joseph Lipschitz as a director (1 page) |
26 November 2013 | Termination of appointment of Joseph Lipschitz as a director (1 page) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
17 July 2013 | Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
17 July 2013 | Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
7 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
7 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
20 March 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Moishe Lipschitz on 26 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Moishe Lipschitz on 26 July 2011 (2 pages) |
18 April 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
18 April 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
13 September 2010 | Appointment of Moishe Lipschitz as a director (3 pages) |
13 September 2010 | Appointment of Moishe Lipschitz as a director (3 pages) |
29 July 2010 | Termination of appointment of a director (1 page) |
29 July 2010 | Termination of appointment of a secretary (1 page) |
29 July 2010 | Termination of appointment of a secretary (1 page) |
29 July 2010 | Termination of appointment of a director (1 page) |
22 July 2010 | Termination of appointment of Abraham Lipschitz as a director (1 page) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Termination of appointment of Marie Lipschitz as a secretary (1 page) |
22 July 2010 | Termination of appointment of Marie Lipschitz as a secretary (1 page) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Termination of appointment of Abraham Lipschitz as a director (1 page) |
30 January 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
30 January 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
30 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
28 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
28 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
19 January 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
19 January 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
24 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
24 August 2006 | Return made up to 05/07/06; full list of members (8 pages) |
31 January 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
31 January 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
8 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
8 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
7 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
7 July 2004 | Return made up to 05/07/04; full list of members (8 pages) |
21 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
21 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
3 October 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
3 October 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
31 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
31 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
15 August 2003 | Particulars of mortgage/charge (4 pages) |
15 August 2003 | Particulars of mortgage/charge (4 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Accounts for a small company made up to 31 July 2001 (5 pages) |
20 January 2003 | Accounts for a small company made up to 31 July 2001 (5 pages) |
16 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
26 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
13 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
11 April 1997 | Full accounts made up to 31 July 1996 (7 pages) |
11 April 1997 | Full accounts made up to 31 July 1996 (7 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1996 | Particulars of mortgage/charge (5 pages) |
19 October 1996 | Particulars of mortgage/charge (5 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
9 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
14 May 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Return made up to 05/07/95; full list of members (6 pages) |
25 March 1996 | Return made up to 05/07/95; full list of members (6 pages) |
5 July 1994 | Incorporation (13 pages) |
5 July 1994 | Incorporation (13 pages) |