London
N16 5QA
Secretary Name | Mr Jacob Lipschitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Holmleigh Road London N16 5QA |
Director Name | Mr Joseph Lipschitz |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Oldhill Street London N16 6NA |
Secretary Name | Mrs Lea Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 139 Holmleigh Road London N16 5QA |
Director Name | Mr Jonah Perelman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 11 December 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linthorpe Road London N16 5QT |
Director Name | Mrs Lea Lipschitz |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 October 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 139 Holmleigh Road London N16 5QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2007(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 | 13 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 44 Oldhill Street London N16 6NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£542,378 |
Cash | £5,794 |
Current Liabilities | £2,629,015 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
10 February 2012 | Delivered on: 11 February 2012 Satisfied on: 16 January 2015 Persons entitled: Montello Private Finance General Partners Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
10 February 2012 | Delivered on: 11 February 2012 Satisfied on: 16 January 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: Legal charge Secured details: £625,000.00 and all other monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage 113 wilberforce road stoke newington t/no NGL177329 see image for full details. Fully Satisfied |
16 September 2011 | Delivered on: 20 September 2011 Satisfied on: 16 January 2015 Persons entitled: Montello Private Finance General Partners Limited 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 undertakings and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 September 2011 | Delivered on: 20 September 2011 Satisfied on: 16 January 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: Legal charge Secured details: £557,000.00 and all other monies due or to become due. Particulars: Property k/a 113 wilberforce road stoke newington t/no. NGL177326 and 6 snaregate street kensington t/no. NGL551629. Fully Satisfied |
18 June 2008 | Delivered on: 21 June 2008 Satisfied on: 9 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 wilberforce road london t/no NGL177329 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 January 2008 | Delivered on: 23 January 2008 Satisfied on: 7 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. Fully Satisfied |
3 July 2012 | Delivered on: 11 July 2012 Satisfied on: 16 January 2015 Persons entitled: Montello Private Finance General Partners Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 July 2012 | Delivered on: 4 July 2012 Satisfied on: 16 January 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: Legal charge Secured details: £275,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 113 wilberforce road, stoke newington t/no NGL177329 and 6 snargate street, kensington t/no NGL551629. Fully Satisfied |
7 March 2012 | Delivered on: 9 March 2012 Satisfied on: 16 January 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: Legal charge Secured details: £155,000.00 and all other monies due or to become due. Particulars: 113 wilberforce road, stoke newington t/no NGL177329 and 6 snargate street, kensington t/no NGL551629. Fully Satisfied |
17 January 2008 | Delivered on: 23 January 2008 Satisfied on: 7 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 denton road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 June 2011 | Delivered on: 16 June 2011 Persons entitled: Commercial Acceptances Trade Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 June 2011 | Delivered on: 16 June 2011 Persons entitled: Commercial Acceptances Trade Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 denton road london t/n MX459886 see image for full details. Outstanding |
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: Skyred International S.A. R.L. Classification: A registered charge Particulars: Freehold property known as 72 stapleton hall road, london, N4 4QA. Outstanding |
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: Skyred International S.A. R.L. Classification: A registered charge Outstanding |
7 July 2020 | Delivered on: 8 July 2020 Persons entitled: The Bridging Group Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
3 April 2019 | Delivered on: 17 April 2019 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: All that freehold property known as 72 stapleton hall road london N4 4QA registered at the land registry under title number NGL174837. Outstanding |
3 April 2019 | Delivered on: 17 April 2019 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: All that freehold property known as 72 stapleton hall road london N4 4QA registered at the land registry under title number NGL174837. Outstanding |
12 July 2017 | Delivered on: 19 July 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
12 July 2017 | Delivered on: 19 July 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 72 stapleton hall road london N4 4QA registered at hm land registry with title absolute under title number NGL174837. Outstanding |
12 July 2017 | Delivered on: 13 July 2017 Persons entitled: Iron Bridge Finance 1 LLP Classification: A registered charge Particulars: Freehold property known as 72 stapleton hall road, london N4 4QA registered at the land registry with title number NGL174837. Outstanding |
9 January 2015 | Delivered on: 12 January 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
9 January 2015 | Delivered on: 12 January 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H 72 stapleton hall road, london t/no NGL174837. Outstanding |
26 January 2024 | Micro company accounts made up to 30 March 2023 (3 pages) |
---|---|
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
14 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2023 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
6 March 2023 | Registered office address changed from 38a Kyverdale Road London N16 7AH to 44 Oldhill Street London N16 6NA on 6 March 2023 (1 page) |
30 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
6 January 2022 | Satisfaction of charge 061570230014 in full (1 page) |
6 January 2022 | Satisfaction of charge 061570230016 in full (1 page) |
6 January 2022 | Satisfaction of charge 061570230017 in full (1 page) |
6 January 2022 | Satisfaction of charge 061570230020 in full (1 page) |
6 January 2022 | Satisfaction of charge 061570230013 in full (1 page) |
30 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
23 December 2021 | Registration of charge 061570230021, created on 23 December 2021 (22 pages) |
23 December 2021 | Registration of charge 061570230022, created on 23 December 2021 (23 pages) |
11 November 2021 | Satisfaction of charge 061570230018 in full (1 page) |
11 November 2021 | Satisfaction of charge 061570230019 in full (1 page) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
13 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
8 July 2020 | Registration of charge 061570230020, created on 7 July 2020 (13 pages) |
2 July 2020 | Satisfaction of charge 4 in full (1 page) |
2 July 2020 | Satisfaction of charge 5 in full (1 page) |
28 May 2020 | Cessation of Jacob Lipschitz as a person with significant control on 28 May 2020 (1 page) |
28 May 2020 | Notification of Joseph Lipschitz as a person with significant control on 28 May 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
25 March 2020 | All of the property or undertaking has been released from charge 4 (1 page) |
25 March 2020 | All of the property or undertaking has been released from charge 5 (2 pages) |
25 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 December 2019 | Satisfaction of charge 061570230015 in full (1 page) |
29 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 April 2019 | Registration of charge 061570230019, created on 3 April 2019 (15 pages) |
17 April 2019 | Registration of charge 061570230018, created on 3 April 2019 (48 pages) |
16 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
19 March 2019 | Previous accounting period extended from 25 March 2018 to 31 March 2018 (1 page) |
23 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
14 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
25 October 2017 | Appointment of Mr Joseph Lipschitz as a director on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Joseph Lipschitz as a director on 25 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Lea Lipschitz as a director on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Lea Lipschitz as a director on 25 October 2017 (1 page) |
19 July 2017 | Registration of charge 061570230017, created on 12 July 2017 (13 pages) |
19 July 2017 | Registration of charge 061570230016, created on 12 July 2017 (18 pages) |
19 July 2017 | Registration of charge 061570230016, created on 12 July 2017 (18 pages) |
19 July 2017 | Registration of charge 061570230017, created on 12 July 2017 (13 pages) |
13 July 2017 | Registration of charge 061570230015, created on 12 July 2017 (41 pages) |
13 July 2017 | Registration of charge 061570230015, created on 12 July 2017 (41 pages) |
22 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
16 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
27 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
27 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 January 2015 | Satisfaction of charge 11 in full (4 pages) |
16 January 2015 | Satisfaction of charge 9 in full (4 pages) |
16 January 2015 | Satisfaction of charge 12 in full (4 pages) |
16 January 2015 | Satisfaction of charge 7 in full (4 pages) |
16 January 2015 | Satisfaction of charge 11 in full (4 pages) |
16 January 2015 | Satisfaction of charge 10 in full (4 pages) |
16 January 2015 | Satisfaction of charge 8 in full (4 pages) |
16 January 2015 | Satisfaction of charge 10 in full (4 pages) |
16 January 2015 | Satisfaction of charge 6 in full (4 pages) |
16 January 2015 | Satisfaction of charge 8 in full (4 pages) |
16 January 2015 | Satisfaction of charge 12 in full (4 pages) |
16 January 2015 | Satisfaction of charge 6 in full (4 pages) |
16 January 2015 | Satisfaction of charge 9 in full (4 pages) |
16 January 2015 | Satisfaction of charge 7 in full (4 pages) |
12 January 2015 | Registration of charge 061570230014, created on 9 January 2015 (14 pages) |
12 January 2015 | Registration of charge 061570230013, created on 9 January 2015 (19 pages) |
12 January 2015 | Registration of charge 061570230014, created on 9 January 2015 (14 pages) |
12 January 2015 | Registration of charge 061570230013, created on 9 January 2015 (19 pages) |
12 January 2015 | Registration of charge 061570230013, created on 9 January 2015 (19 pages) |
12 January 2015 | Registration of charge 061570230014, created on 9 January 2015 (14 pages) |
30 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
12 December 2014 | Termination of appointment of Jonah Perelman as a director on 11 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Jonah Perelman as a director on 11 December 2014 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
25 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
10 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
21 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
21 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
21 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Director's details changed for Lea Lipschitz on 13 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Lea Lipschitz on 13 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 13/03/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 June 2008 | Director appointed lea lipschitz (2 pages) |
20 June 2008 | Director appointed lea lipschitz (2 pages) |
5 June 2008 | Secretary appointed jacob lipschitz (1 page) |
5 June 2008 | Appointment terminated secretary lea lipschitz (1 page) |
5 June 2008 | Secretary appointed jacob lipschitz (1 page) |
5 June 2008 | Appointment terminated secretary lea lipschitz (1 page) |
6 May 2008 | Return made up to 13/03/08; full list of members (7 pages) |
6 May 2008 | Return made up to 13/03/08; full list of members (7 pages) |
2 February 2008 | New director appointed (1 page) |
2 February 2008 | New director appointed (1 page) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Incorporation (9 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Incorporation (9 pages) |