London
N16 6DT
Secretary Name | Judith Lipschitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2010(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Moundfield Road London N16 6DT |
Director Name | Mr Abraham Jonas Lipschitz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Property Dealers & Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Portland Avenue London N16 6EA |
Secretary Name | Mrs Marie Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Portland Avenue London N16 6EA |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 46 Olinda Road London N16 6TL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mondale Tower Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £372,953 |
Cash | £3,263 |
Current Liabilities | £413,698 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
9 September 2005 | Delivered on: 13 September 2005 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 51 thurlestone road, london t/no LN193714. Outstanding |
---|
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Satisfaction of charge 1 in full (4 pages) |
20 July 2016 | Satisfaction of charge 1 in full (4 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
6 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 August 2010 | Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS United Kingdom on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS United Kingdom on 25 August 2010 (2 pages) |
29 July 2010 | Termination of appointment of Abraham Lipschitz as a director (1 page) |
29 July 2010 | Appointment of Judith Lipschitz as a secretary (2 pages) |
29 July 2010 | Appointment of Judith Lipschitz as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Marie Lipschitz as a secretary (1 page) |
29 July 2010 | Termination of appointment of Marie Lipschitz as a secretary (1 page) |
29 July 2010 | Termination of appointment of Abraham Lipschitz as a director (1 page) |
24 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 5 windus road london N16 6UT (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 5 windus road london N16 6UT (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
13 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
6 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
3 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
3 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 21/06/02; full list of members (7 pages) |
12 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BN (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BN (1 page) |
25 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
13 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
27 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
12 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
12 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
6 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
11 February 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
11 February 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
7 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 1 stamford lodge amhurst park london N16 5LS (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 1 stamford lodge amhurst park london N16 5LS (1 page) |
25 November 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
25 November 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
29 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
29 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Secretary resigned (1 page) |
21 June 1996 | Incorporation (15 pages) |
21 June 1996 | Incorporation (15 pages) |