London
N16 7DL
Director Name | Mr Joseph Lipschitz |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(6 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Businessperson |
Country of Residence | England |
Correspondence Address | 152 Kyverdale Road London N16 6PU |
Director Name | Mr Joel Rothbart |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Osbaldeston Road London N16 7DL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 152 Kyverdale Road London N16 6PU |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Joseph Lipschitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,014 |
Cash | £3,069 |
Current Liabilities | £81,511 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
4 March 2020 | Delivered on: 4 March 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 67 watermint quay, craven walk, london, N16 6DN. Outstanding |
---|---|
28 June 2007 | Delivered on: 5 July 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 67 watermint quay craven walk london (t/no EGL200055) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
18 February 2024 | Registered office address changed from 40 Firsby Road London N16 6QA England to 152 Kyverdale Road London N16 6PU on 18 February 2024 (1 page) |
---|---|
18 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
26 February 2023 | Director's details changed for Mr Joseph Lipschitz on 26 February 2023 (2 pages) |
26 February 2023 | Change of details for Mr Joseph Lipschitz as a person with significant control on 26 February 2023 (2 pages) |
26 February 2023 | Registered office address changed from 67 Watermint Quay London N16 6DN England to 40 Firsby Road London N16 6QA on 26 February 2023 (1 page) |
29 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
17 July 2022 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 67 Watermint Quay London N16 6DN on 17 July 2022 (1 page) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 March 2020 | Registration of charge 059514050002, created on 4 March 2020 (4 pages) |
29 September 2019 | Confirmation statement made on 29 September 2019 with updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Change of details for Mr Joseph Lipschitz as a person with significant control on 2 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Joseph Lipschitz as a person with significant control on 2 October 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Termination of appointment of Joel Rothbart as a director (1 page) |
17 October 2013 | Termination of appointment of Joel Rothbart as a director (1 page) |
17 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Appointment of Mr Joseph Yossel Lipschitz as a director (2 pages) |
17 October 2013 | Appointment of Mr Joseph Yossel Lipschitz as a director (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Director's details changed for Joel Rothbart on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Joel Rothbart on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Joel Rothbart on 1 October 2009 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2009 | Return made up to 29/09/08; full list of members (3 pages) |
23 March 2009 | Return made up to 29/09/08; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 11 rowan way manchester M7 4EH (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 11 rowan way manchester M7 4EH (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 5 lingwood road london E5 9BN (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 5 lingwood road london E5 9BN (1 page) |
16 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
5 July 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
29 September 2006 | Incorporation (9 pages) |
29 September 2006 | Incorporation (9 pages) |