Company NameSmart Estates Limited
DirectorsJacob Lipschitz and Joseph Lipschitz
Company StatusActive
Company Number06157023
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jacob Lipschitz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(2 weeks, 4 days after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Holmleigh Road
London
N16 5QA
Secretary NameMr Jacob Lipschitz
NationalityBritish
StatusCurrent
Appointed29 May 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Holmleigh Road
London
N16 5QA
Director NameMr Joseph Lipschitz
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Oldhill Street
London
N16 6NA
Secretary NameMrs Lea Lipschitz
NationalityBritish
StatusResigned
Appointed01 April 2007(2 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address139 Holmleigh Road
London
N16 5QA
Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(8 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 11 December 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameMrs Lea Lipschitz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address139 Holmleigh Road
London
N16 5QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address44 Oldhill Street
London
N16 6NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£542,378
Cash£5,794
Current Liabilities£2,629,015

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

10 February 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2011Delivered 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 2011Delivered 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 2021Delivered 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 2021Delivered on: 23 December 2021
Persons entitled: Skyred International S.A. R.L.

Classification: A registered charge
Outstanding
7 July 2020Delivered 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 2019Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2015Delivered on: 12 January 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
9 January 2015Delivered 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

Filing History

26 January 2024Micro company accounts made up to 30 March 2023 (3 pages)
29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
6 March 2023Confirmation statement made on 24 August 2022 with no updates (3 pages)
6 March 2023Registered 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 2022Micro company accounts made up to 30 March 2022 (3 pages)
6 January 2022Satisfaction of charge 061570230014 in full (1 page)
6 January 2022Satisfaction of charge 061570230016 in full (1 page)
6 January 2022Satisfaction of charge 061570230017 in full (1 page)
6 January 2022Satisfaction of charge 061570230020 in full (1 page)
6 January 2022Satisfaction of charge 061570230013 in full (1 page)
30 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
23 December 2021Registration of charge 061570230021, created on 23 December 2021 (22 pages)
23 December 2021Registration of charge 061570230022, created on 23 December 2021 (23 pages)
11 November 2021Satisfaction of charge 061570230018 in full (1 page)
11 November 2021Satisfaction of charge 061570230019 in full (1 page)
24 August 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
13 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
8 July 2020Registration of charge 061570230020, created on 7 July 2020 (13 pages)
2 July 2020Satisfaction of charge 4 in full (1 page)
2 July 2020Satisfaction of charge 5 in full (1 page)
28 May 2020Cessation of Jacob Lipschitz as a person with significant control on 28 May 2020 (1 page)
28 May 2020Notification of Joseph Lipschitz as a person with significant control on 28 May 2020 (2 pages)
23 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 30 March 2019 (2 pages)
25 March 2020All of the property or undertaking has been released from charge 4 (1 page)
25 March 2020All of the property or undertaking has been released from charge 5 (2 pages)
25 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 December 2019Satisfaction of charge 061570230015 in full (1 page)
29 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2019Registration of charge 061570230019, created on 3 April 2019 (15 pages)
17 April 2019Registration of charge 061570230018, created on 3 April 2019 (48 pages)
16 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
19 March 2019Previous accounting period extended from 25 March 2018 to 31 March 2018 (1 page)
23 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
14 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
25 October 2017Appointment of Mr Joseph Lipschitz as a director on 25 October 2017 (2 pages)
25 October 2017Appointment of Mr Joseph Lipschitz as a director on 25 October 2017 (2 pages)
25 October 2017Termination of appointment of Lea Lipschitz as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Lea Lipschitz as a director on 25 October 2017 (1 page)
19 July 2017Registration of charge 061570230017, created on 12 July 2017 (13 pages)
19 July 2017Registration of charge 061570230016, created on 12 July 2017 (18 pages)
19 July 2017Registration of charge 061570230016, created on 12 July 2017 (18 pages)
19 July 2017Registration of charge 061570230017, created on 12 July 2017 (13 pages)
13 July 2017Registration of charge 061570230015, created on 12 July 2017 (41 pages)
13 July 2017Registration of charge 061570230015, created on 12 July 2017 (41 pages)
22 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
22 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
16 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
16 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
27 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
27 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
16 January 2015Satisfaction of charge 11 in full (4 pages)
16 January 2015Satisfaction of charge 9 in full (4 pages)
16 January 2015Satisfaction of charge 12 in full (4 pages)
16 January 2015Satisfaction of charge 7 in full (4 pages)
16 January 2015Satisfaction of charge 11 in full (4 pages)
16 January 2015Satisfaction of charge 10 in full (4 pages)
16 January 2015Satisfaction of charge 8 in full (4 pages)
16 January 2015Satisfaction of charge 10 in full (4 pages)
16 January 2015Satisfaction of charge 6 in full (4 pages)
16 January 2015Satisfaction of charge 8 in full (4 pages)
16 January 2015Satisfaction of charge 12 in full (4 pages)
16 January 2015Satisfaction of charge 6 in full (4 pages)
16 January 2015Satisfaction of charge 9 in full (4 pages)
16 January 2015Satisfaction of charge 7 in full (4 pages)
12 January 2015Registration of charge 061570230014, created on 9 January 2015 (14 pages)
12 January 2015Registration of charge 061570230013, created on 9 January 2015 (19 pages)
12 January 2015Registration of charge 061570230014, created on 9 January 2015 (14 pages)
12 January 2015Registration of charge 061570230013, created on 9 January 2015 (19 pages)
12 January 2015Registration of charge 061570230013, created on 9 January 2015 (19 pages)
12 January 2015Registration of charge 061570230014, created on 9 January 2015 (14 pages)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
12 December 2014Termination of appointment of Jonah Perelman as a director on 11 December 2014 (1 page)
12 December 2014Termination of appointment of Jonah Perelman as a director on 11 December 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(6 pages)
12 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(6 pages)
25 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
25 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
10 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2010Director's details changed for Lea Lipschitz on 13 March 2010 (2 pages)
28 April 2010Director's details changed for Lea Lipschitz on 13 March 2010 (2 pages)
28 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Return made up to 13/03/09; full list of members (4 pages)
4 June 2009Return made up to 13/03/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 June 2008Director appointed lea lipschitz (2 pages)
20 June 2008Director appointed lea lipschitz (2 pages)
5 June 2008Secretary appointed jacob lipschitz (1 page)
5 June 2008Appointment terminated secretary lea lipschitz (1 page)
5 June 2008Secretary appointed jacob lipschitz (1 page)
5 June 2008Appointment terminated secretary lea lipschitz (1 page)
6 May 2008Return made up to 13/03/08; full list of members (7 pages)
6 May 2008Return made up to 13/03/08; full list of members (7 pages)
2 February 2008New director appointed (1 page)
2 February 2008New director appointed (1 page)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
17 August 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Incorporation (9 pages)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Incorporation (9 pages)