London
N16 6DT
Secretary Name | Judith Lipschitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2010(9 years, 5 months 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 | 30 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Portland Avenue London N16 6EA |
Secretary Name | Mrs Marie Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Portland Avenue London N16 6EA |
Director Name | Shloine Ostreicher |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 31 December 2014) |
Role | Accs Exec |
Country of Residence | England |
Correspondence Address | 28 Gainsborough Gardens London NW11 9BL |
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 |
Year | 2014 |
---|---|
Net Worth | £207,390 |
Cash | £2,147 |
Current Liabilities | £600 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 25 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 July |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
21 June 2004 | Delivered 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 |
---|
31 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
26 April 2023 | Previous accounting period shortened from 26 July 2022 to 25 July 2022 (1 page) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
31 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
27 July 2021 | Current accounting period shortened from 27 July 2020 to 26 July 2020 (1 page) |
28 April 2021 | Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 29 July 2016 (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 29 July 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
19 July 2016 | Satisfaction of charge 1 in full (1 page) |
19 July 2016 | Satisfaction of charge 1 in full (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 February 2016 | Annual return made up to 30 January 2016 no member list (3 pages) |
4 February 2016 | Annual return made up to 30 January 2016 no member list (3 pages) |
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) |
17 February 2015 | Termination of appointment of Shloine Ostreicher as a director on 31 December 2014 (1 page) |
17 February 2015 | Termination of appointment of Shloine Ostreicher as a director on 31 December 2014 (1 page) |
17 February 2015 | Annual return made up to 30 January 2015 no member list (3 pages) |
17 February 2015 | Annual return made up to 30 January 2015 no member list (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 29 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 29 July 2013 (3 pages) |
13 February 2014 | Annual return made up to 30 January 2014 no member list (4 pages) |
13 February 2014 | Annual return made up to 30 January 2014 no member list (4 pages) |
17 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
17 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
1 March 2013 | Annual return made up to 30 January 2013 no member list (4 pages) |
1 March 2013 | Annual return made up to 30 January 2013 no member list (4 pages) |
23 February 2012 | Annual return made up to 30 January 2012 no member list (4 pages) |
23 February 2012 | Annual return made up to 30 January 2012 no member list (4 pages) |
16 January 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
16 January 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
28 February 2011 | Annual return made up to 30 January 2011 no member list (4 pages) |
28 February 2011 | Annual return made up to 30 January 2011 no member list (4 pages) |
18 February 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
18 February 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
25 August 2010 | Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 25 August 2010 (2 pages) |
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 Abraham Lipschitz as a director (1 page) |
29 July 2010 | Termination of appointment of Abraham Lipschitz as a director (1 page) |
29 July 2010 | Termination of appointment of Marie Lipschitz as a secretary (1 page) |
2 March 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
2 March 2010 | Director's details changed for Joseph Lipschtiz on 30 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Joseph Lipschtiz on 30 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Abraham Jonas Lipschitz on 30 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Abraham Jonas Lipschitz on 30 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Shloine Ostreicher on 30 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Shloine Ostreicher on 30 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 30 January 2010 no member list (4 pages) |
5 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
23 February 2009 | Annual return made up to 30/01/09 (3 pages) |
23 February 2009 | Annual return made up to 30/01/09 (3 pages) |
30 December 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
30 December 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
14 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
14 March 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
5 February 2008 | Annual return made up to 30/01/08 (2 pages) |
5 February 2008 | Annual return made up to 30/01/08 (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 February 2007 | Annual return made up to 30/01/07 (2 pages) |
6 February 2007 | Annual return made up to 30/01/07 (2 pages) |
21 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
21 February 2006 | Full accounts made up to 31 July 2005 (11 pages) |
31 January 2006 | Annual return made up to 30/01/06 (4 pages) |
31 January 2006 | Annual return made up to 30/01/06 (4 pages) |
15 March 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
15 March 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
2 February 2005 | Annual return made up to 30/01/05 (4 pages) |
2 February 2005 | Annual return made up to 30/01/05 (4 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Total exemption small company accounts made up to 29 July 2003 (3 pages) |
21 May 2004 | Total exemption small company accounts made up to 29 July 2003 (3 pages) |
28 January 2004 | Annual return made up to 30/01/04 (4 pages) |
28 January 2004 | Annual return made up to 30/01/04 (4 pages) |
24 June 2003 | Amended accounts made up to 29 July 2002 (3 pages) |
24 June 2003 | Amended accounts made up to 29 July 2002 (3 pages) |
4 February 2003 | Annual return made up to 30/01/03 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 29 July 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 29 July 2002 (3 pages) |
4 February 2003 | Annual return made up to 30/01/03 (4 pages) |
16 December 2002 | Memorandum and Articles of Association (12 pages) |
16 December 2002 | Memorandum and Articles of Association (12 pages) |
10 December 2002 | Company name changed tower trust LTD\certificate issued on 10/12/02 (2 pages) |
10 December 2002 | Company name changed tower trust LTD\certificate issued on 10/12/02 (2 pages) |
13 February 2002 | Annual return made up to 30/01/02 (4 pages) |
13 February 2002 | Annual return made up to 30/01/02 (4 pages) |
29 January 2002 | Accounting reference date extended from 31/01/02 to 29/07/02 (1 page) |
29 January 2002 | Accounting reference date extended from 31/01/02 to 29/07/02 (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
30 January 2001 | Incorporation (18 pages) |
30 January 2001 | Incorporation (18 pages) |