London
N16 5QA
Director Name | Mr Joseph Lipschitz |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Leadale Road London N16 6DQ |
Registered Address | 38a Kyverdale Road London N16 7AH |
---|---|
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 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 August |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
22 December 2022 | Delivered on: 29 December 2022 Persons entitled: Skyred International S.À R.L. Classification: A registered charge Particulars: Freehold property known as 2 woodberry crescent london N10 1PH. Title number: MX141662. Outstanding |
---|---|
22 December 2022 | Delivered on: 29 December 2022 Persons entitled: Skyred International S.À R.L. Classification: A registered charge 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 2 wood berry crescent london N10 1PH registered at the land registry under title number MX141662;. 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 2 wood berry crescent london N10 1PH registered at the land registry under title number MX141662;. Outstanding |
29 September 2016 | Delivered on: 6 October 2016 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 al 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 |
29 September 2016 | Delivered on: 6 October 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 2 woodberry crescent muswell hill london N10 1PH registered at hm land registry with title absolute under title number MX141662. Outstanding |
31 August 2020 | Micro company accounts made up to 30 August 2019 (3 pages) |
---|---|
22 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
18 May 2020 | Cessation of Jacob Lipschitz as a person with significant control on 18 May 2020 (1 page) |
18 May 2020 | Notification of Joseph Lipschitz as a person with significant control on 18 May 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
26 August 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
17 April 2019 | Registration of charge 103287820004, created on 3 April 2019 (49 pages) |
17 April 2019 | Registration of charge 103287820003, created on 3 April 2019 (15 pages) |
20 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
6 October 2016 | Registration of charge 103287820002, created on 29 September 2016 (13 pages) |
6 October 2016 | Registration of charge 103287820001, created on 29 September 2016 (19 pages) |
6 October 2016 | Registration of charge 103287820002, created on 29 September 2016 (13 pages) |
6 October 2016 | Registration of charge 103287820001, created on 29 September 2016 (19 pages) |
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|