Company NameGovern Investments Limited
DirectorYisroel Kohn
Company StatusActive
Company Number02945422
CategoryPrivate Limited Company
Incorporation Date5 July 1994(29 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Yisroel Kohn
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St. Andrew's Grove
London
N16 5NF
Director NameMr Abraham Jonas Lipschitz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Portland Avenue
London
N16 6EA
Director NameMr Joseph Lipschitz
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Moundfield Road
London
N16 6DT
Secretary NameMrs Marie Lipschitz
NationalityBritish
StatusResigned
Appointed05 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address56 Portland Avenue
London
N16 6EA
Director NameMoishy Lipschitz
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(16 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressApt3 30
Ezras Torah
Jerusalem
Israel
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed05 July 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Telephone020 88022594
Telephone regionLondon

Location

Registered AddressOffice 2, 4 Amhurst Parade
Amhurst Park
London
N16 5AA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

75 at £1Moishy Lipschitz
75.00%
Ordinary
25 at £1Pearl Lipschitz
25.00%
Ordinary

Financials

Year2014
Net Worth£2,406,300
Cash£57,860
Current Liabilities£514,011

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due27 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 July

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

25 September 1998Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 2001Delivered 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 2001Delivered 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 1996Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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

Filing History

16 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
14 December 2020Registration of charge 029454220034, created on 10 December 2020 (5 pages)
13 August 2020Registration of charge 029454220033, created on 12 August 2020 (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
3 February 2020Registration of charge 029454220032, created on 29 January 2020 (5 pages)
13 December 2019Notification of Yisroel Kohn as a person with significant control on 1 December 2019 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
13 December 2019Cessation of Moishy Lipschitz as a person with significant control on 1 December 2019 (1 page)
13 November 2019Appointment of Mr Yisroel Kohn as a director on 1 November 2019 (2 pages)
13 November 2019Termination of appointment of Moishy Lipschitz as a director on 1 November 2019 (1 page)
5 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 August 2016Satisfaction of charge 11 in full (4 pages)
13 August 2016Satisfaction of charge 11 in full (4 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 March 2016Satisfaction of charge 22 in full (4 pages)
26 March 2016Satisfaction of charge 26 in full (4 pages)
26 March 2016Satisfaction of charge 16 in full (4 pages)
26 March 2016Satisfaction of charge 10 in full (4 pages)
26 March 2016Satisfaction of charge 23 in full (4 pages)
26 March 2016Satisfaction of charge 9 in full (4 pages)
26 March 2016Satisfaction of charge 12 in full (4 pages)
26 March 2016Satisfaction of charge 20 in full (4 pages)
26 March 2016Satisfaction of charge 17 in full (4 pages)
26 March 2016Satisfaction of charge 22 in full (4 pages)
26 March 2016Satisfaction of charge 29 in full (4 pages)
26 March 2016Satisfaction of charge 31 in full (4 pages)
26 March 2016Satisfaction of charge 16 in full (4 pages)
26 March 2016Satisfaction of charge 10 in full (4 pages)
26 March 2016Satisfaction of charge 30 in full (4 pages)
26 March 2016Satisfaction of charge 28 in full (4 pages)
26 March 2016Satisfaction of charge 20 in full (4 pages)
26 March 2016Satisfaction of charge 29 in full (4 pages)
26 March 2016Satisfaction of charge 24 in full (4 pages)
26 March 2016Satisfaction of charge 30 in full (4 pages)
26 March 2016Satisfaction of charge 12 in full (4 pages)
26 March 2016Satisfaction of charge 24 in full (4 pages)
26 March 2016Satisfaction of charge 27 in full (4 pages)
26 March 2016Satisfaction of charge 23 in full (4 pages)
26 March 2016Satisfaction of charge 26 in full (4 pages)
26 March 2016Satisfaction of charge 27 in full (4 pages)
26 March 2016Satisfaction of charge 19 in full (4 pages)
26 March 2016Satisfaction of charge 9 in full (4 pages)
26 March 2016Satisfaction of charge 19 in full (4 pages)
26 March 2016Satisfaction of charge 31 in full (4 pages)
26 March 2016Satisfaction of charge 28 in full (4 pages)
26 March 2016Satisfaction of charge 17 in full (4 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 November 2013Termination of appointment of Joseph Lipschitz as a director (1 page)
26 November 2013Termination of appointment of Joseph Lipschitz as a director (1 page)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 17 July 2013 (1 page)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 17 July 2013 (1 page)
17 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
7 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
7 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a small company made up to 31 July 2011 (5 pages)
20 March 2012Accounts for a small company made up to 31 July 2011 (5 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Moishe Lipschitz on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Moishe Lipschitz on 26 July 2011 (2 pages)
18 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
18 April 2011Accounts for a small company made up to 31 July 2010 (5 pages)
13 September 2010Appointment of Moishe Lipschitz as a director (3 pages)
13 September 2010Appointment of Moishe Lipschitz as a director (3 pages)
29 July 2010Termination of appointment of a director (1 page)
29 July 2010Termination of appointment of a secretary (1 page)
29 July 2010Termination of appointment of a secretary (1 page)
29 July 2010Termination of appointment of a director (1 page)
22 July 2010Termination of appointment of Abraham Lipschitz as a director (1 page)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
22 July 2010Termination of appointment of Marie Lipschitz as a secretary (1 page)
22 July 2010Termination of appointment of Marie Lipschitz as a secretary (1 page)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
22 July 2010Termination of appointment of Abraham Lipschitz as a director (1 page)
30 January 2010Accounts for a small company made up to 31 July 2009 (5 pages)
30 January 2010Accounts for a small company made up to 31 July 2009 (5 pages)
8 July 2009Return made up to 05/07/09; full list of members (5 pages)
8 July 2009Return made up to 05/07/09; full list of members (5 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
30 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
30 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
7 July 2008Return made up to 05/07/08; full list of members (5 pages)
7 July 2008Return made up to 05/07/08; full list of members (5 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
28 January 2008Accounts for a small company made up to 31 July 2007 (6 pages)
28 January 2008Accounts for a small company made up to 31 July 2007 (6 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
19 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
19 January 2007Accounts for a small company made up to 31 July 2006 (6 pages)
24 August 2006Return made up to 05/07/06; full list of members (8 pages)
24 August 2006Return made up to 05/07/06; full list of members (8 pages)
31 January 2006Accounts for a small company made up to 31 July 2005 (5 pages)
31 January 2006Accounts for a small company made up to 31 July 2005 (5 pages)
8 July 2005Return made up to 05/07/05; full list of members (8 pages)
8 July 2005Return made up to 05/07/05; full list of members (8 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
2 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
7 July 2004Return made up to 05/07/04; full list of members (8 pages)
7 July 2004Return made up to 05/07/04; full list of members (8 pages)
21 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
21 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
3 October 2003Accounts for a small company made up to 31 July 2002 (5 pages)
3 October 2003Accounts for a small company made up to 31 July 2002 (5 pages)
31 August 2003Return made up to 05/07/03; full list of members (7 pages)
31 August 2003Return made up to 05/07/03; full list of members (7 pages)
15 August 2003Particulars of mortgage/charge (4 pages)
15 August 2003Particulars of mortgage/charge (4 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
20 January 2003Accounts for a small company made up to 31 July 2001 (5 pages)
20 January 2003Accounts for a small company made up to 31 July 2001 (5 pages)
16 July 2002Return made up to 05/07/02; full list of members (7 pages)
16 July 2002Return made up to 05/07/02; full list of members (7 pages)
26 July 2001Return made up to 05/07/01; full list of members (6 pages)
26 July 2001Return made up to 05/07/01; full list of members (6 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
24 July 2001Particulars of mortgage/charge (4 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
17 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 July 2000Return made up to 05/07/00; full list of members (6 pages)
20 July 2000Return made up to 05/07/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 July 1999Return made up to 05/07/99; no change of members (4 pages)
26 July 1999Return made up to 05/07/99; no change of members (4 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
1 December 1998Accounts for a small company made up to 31 July 1997 (4 pages)
1 December 1998Accounts for a small company made up to 31 July 1997 (4 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
13 July 1997Return made up to 05/07/97; full list of members (6 pages)
13 July 1997Return made up to 05/07/97; full list of members (6 pages)
11 April 1997Full accounts made up to 31 July 1996 (7 pages)
11 April 1997Full accounts made up to 31 July 1996 (7 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Particulars of mortgage/charge (5 pages)
19 October 1996Particulars of mortgage/charge (5 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
9 July 1996Return made up to 05/07/96; no change of members (4 pages)
9 July 1996Return made up to 05/07/96; no change of members (4 pages)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
14 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
25 March 1996Return made up to 05/07/95; full list of members (6 pages)
25 March 1996Return made up to 05/07/95; full list of members (6 pages)
5 July 1994Incorporation (13 pages)
5 July 1994Incorporation (13 pages)