Highgate
London
N6 5JW
Secretary Name | Mrs Rita Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 January 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moresby Road London E5 9LF |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 3 Norfolk Avenue London N15 6JX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£50,574 |
Cash | £3,918 |
Current Liabilities | £159,781 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
8 April 2020 | Delivered on: 8 April 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 6 gilda crescent london N16 6JP. Outstanding |
---|---|
2 April 2007 | Delivered on: 5 April 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge 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: L/H 6 gilda crescent london t/no 433017, f/h 6 gilda crescent london t/no NGL283425 by way of fixed charge all uncalled capital and all intellectual property. See the mortgage charge document for full details. Outstanding |
2 April 2007 | Delivered on: 5 April 2007 Persons entitled: Abbey National PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee and any subsidiary company on any account whatsoever. Particulars: All of the undertaking and assets, all uncalled capital, all intellectual property rights. See the mortgage charge document for full details. Outstanding |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
24 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
23 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
23 January 2022 | Termination of appointment of Rita Lipschitz as a secretary on 15 January 2022 (1 page) |
30 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
8 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
15 July 2020 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 3 Norfolk Avenue London N15 6JX on 15 July 2020 (1 page) |
7 May 2020 | Satisfaction of charge 1 in full (1 page) |
7 May 2020 | Satisfaction of charge 2 in full (1 page) |
8 April 2020 | Registration of charge 060540600003, created on 8 April 2020 (6 pages) |
1 April 2020 | Cessation of Rita Lipschitz as a person with significant control on 1 April 2020 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
28 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
7 May 2019 | Cessation of Samuel Lipschitz as a person with significant control on 6 April 2016 (1 page) |
18 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 January 2015 | Director's details changed for Mr Samuel Lipschitz on 1 December 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Samuel Lipschitz on 1 December 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr Samuel Lipschitz on 1 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
4 December 2014 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 5 November 2010 (1 page) |
17 August 2010 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 17 August 2010 (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
26 August 2008 | Return made up to 16/01/08; full list of members (3 pages) |
26 August 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
26 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 5 north end road london NW11 7RJ (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 5 north end road london NW11 7RJ (1 page) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 43 wellington avenue london N15 6AX (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 43 wellington avenue london N15 6AX (1 page) |
16 January 2007 | Incorporation (11 pages) |
16 January 2007 | Incorporation (11 pages) |