Company NameMondale Tower Trust Ltd
DirectorJoseph Lipschtiz
Company StatusActive
Company Number04150574
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 2001(23 years, 3 months ago)
Previous NameTower Trust Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoseph Lipschtiz
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Moundfield Road
London
N16 6DT
Secretary NameJudith Lipschitz
NationalityBritish
StatusCurrent
Appointed21 July 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address10 Moundfield Road
London
N16 6DT
Director NameMr Abraham Jonas Lipschitz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Portland Avenue
London
N16 6EA
Secretary NameMrs Marie Lipschitz
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address56 Portland Avenue
London
N16 6EA
Director NameShloine Ostreicher
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(10 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 31 December 2014)
RoleAccs Exec
Country of ResidenceEngland
Correspondence Address28 Gainsborough Gardens
London
NW11 9BL

Location

Registered Address46 Olinda Road
London
N16 6TL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£207,390
Cash£2,147
Current Liabilities£600

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due25 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 July

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

21 June 2004Delivered on: 22 June 2004
Persons entitled: Hsbc 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

Filing History

31 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
8 June 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
26 April 2023Previous accounting period shortened from 26 July 2022 to 25 July 2022 (1 page)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
27 July 2021Current accounting period shortened from 27 July 2020 to 26 July 2020 (1 page)
28 April 2021Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
5 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 29 July 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 29 July 2016 (3 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
19 July 2016Satisfaction of charge 1 in full (1 page)
19 July 2016Satisfaction of charge 1 in full (1 page)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 February 2016Annual return made up to 30 January 2016 no member list (3 pages)
4 February 2016Annual return made up to 30 January 2016 no member list (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)
17 February 2015Termination of appointment of Shloine Ostreicher as a director on 31 December 2014 (1 page)
17 February 2015Termination of appointment of Shloine Ostreicher as a director on 31 December 2014 (1 page)
17 February 2015Annual return made up to 30 January 2015 no member list (3 pages)
17 February 2015Annual return made up to 30 January 2015 no member list (3 pages)
23 April 2014Total exemption small company accounts made up to 29 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 29 July 2013 (3 pages)
13 February 2014Annual return made up to 30 January 2014 no member list (4 pages)
13 February 2014Annual return made up to 30 January 2014 no member list (4 pages)
17 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
17 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
1 March 2013Annual return made up to 30 January 2013 no member list (4 pages)
1 March 2013Annual return made up to 30 January 2013 no member list (4 pages)
23 February 2012Annual return made up to 30 January 2012 no member list (4 pages)
23 February 2012Annual return made up to 30 January 2012 no member list (4 pages)
16 January 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
16 January 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
28 February 2011Annual return made up to 30 January 2011 no member list (4 pages)
28 February 2011Annual return made up to 30 January 2011 no member list (4 pages)
18 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
18 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
25 August 2010Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 25 August 2010 (2 pages)
29 July 2010Appointment of Judith Lipschitz as a secretary (2 pages)
29 July 2010Appointment of Judith Lipschitz as a secretary (2 pages)
29 July 2010Termination of appointment of Marie Lipschitz as a secretary (1 page)
29 July 2010Termination of appointment of Abraham Lipschitz as a director (1 page)
29 July 2010Termination of appointment of Abraham Lipschitz as a director (1 page)
29 July 2010Termination of appointment of Marie Lipschitz as a secretary (1 page)
2 March 2010Annual return made up to 30 January 2010 no member list (4 pages)
2 March 2010Director's details changed for Joseph Lipschtiz on 30 January 2010 (2 pages)
2 March 2010Director's details changed for Joseph Lipschtiz on 30 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Abraham Jonas Lipschitz on 30 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Abraham Jonas Lipschitz on 30 January 2010 (2 pages)
2 March 2010Director's details changed for Shloine Ostreicher on 30 January 2010 (2 pages)
2 March 2010Director's details changed for Shloine Ostreicher on 30 January 2010 (2 pages)
2 March 2010Annual return made up to 30 January 2010 no member list (4 pages)
5 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
23 February 2009Annual return made up to 30/01/09 (3 pages)
23 February 2009Annual return made up to 30/01/09 (3 pages)
30 December 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
30 December 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
14 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
14 March 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
5 February 2008Annual return made up to 30/01/08 (2 pages)
5 February 2008Annual return made up to 30/01/08 (2 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 February 2007Annual return made up to 30/01/07 (2 pages)
6 February 2007Annual return made up to 30/01/07 (2 pages)
21 February 2006Full accounts made up to 31 July 2005 (11 pages)
21 February 2006Full accounts made up to 31 July 2005 (11 pages)
31 January 2006Annual return made up to 30/01/06 (4 pages)
31 January 2006Annual return made up to 30/01/06 (4 pages)
15 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
15 March 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
2 February 2005Annual return made up to 30/01/05 (4 pages)
2 February 2005Annual return made up to 30/01/05 (4 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
21 May 2004Total exemption small company accounts made up to 29 July 2003 (3 pages)
21 May 2004Total exemption small company accounts made up to 29 July 2003 (3 pages)
28 January 2004Annual return made up to 30/01/04 (4 pages)
28 January 2004Annual return made up to 30/01/04 (4 pages)
24 June 2003Amended accounts made up to 29 July 2002 (3 pages)
24 June 2003Amended accounts made up to 29 July 2002 (3 pages)
4 February 2003Annual return made up to 30/01/03 (4 pages)
4 February 2003Total exemption small company accounts made up to 29 July 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 29 July 2002 (3 pages)
4 February 2003Annual return made up to 30/01/03 (4 pages)
16 December 2002Memorandum and Articles of Association (12 pages)
16 December 2002Memorandum and Articles of Association (12 pages)
10 December 2002Company name changed tower trust LTD\certificate issued on 10/12/02 (2 pages)
10 December 2002Company name changed tower trust LTD\certificate issued on 10/12/02 (2 pages)
13 February 2002Annual return made up to 30/01/02 (4 pages)
13 February 2002Annual return made up to 30/01/02 (4 pages)
29 January 2002Accounting reference date extended from 31/01/02 to 29/07/02 (1 page)
29 January 2002Accounting reference date extended from 31/01/02 to 29/07/02 (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
30 January 2001Incorporation (18 pages)
30 January 2001Incorporation (18 pages)