Brentwood
Essex
CM14 4HE
Secretary Name | Mrs Helen Barr |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2005(42 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Avenue Close Avenue Road London NW8 6DA |
Director Name | Heather Lipitch |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 27 Ravenswood Park Northwood Middlesex HA6 3PR |
Director Name | Rebecca Lipitch |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2000) |
Role | Antique Dealer |
Correspondence Address | 22 Trevelyan Crescent Kenton Middlesex HA3 0RL |
Director Name | Mr Andrew David Middleton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 148 Leathwaite Road London SW11 6RP |
Secretary Name | Rebecca Lipitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 22 Trevelyan Crescent Kenton Middlesex HA3 0RL |
Secretary Name | Melvyn Lipitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 22 Addisland Court Holland Villas Road London W14 8DA |
Secretary Name | Stephen Timothy Dryden Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | Mill Cottage Old Mill Chase, Wethersfield Braintree Essex CM7 4EB |
Website | peterlipitch.com |
---|
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
57 at £1 | Mr Melvyn Lipitch 57.00% Ordinary |
---|---|
43 at £1 | Trustees Of Rebecca Lipitch Discretionary Settlement 43.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £178,839 |
Gross Profit | £96,121 |
Net Worth | £417,386 |
Cash | £18,259 |
Current Liabilities | £252,985 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
21 May 2003 | Delivered on: 24 May 2003 Persons entitled: Hsbc Bank PLC 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 July 1995 | Delivered on: 21 August 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 January 2020 | Registered office address changed from 136 Kensington Church Street London W8 4BH to Flat 20, Addisland Court Holland Villas Road London W14 8DA on 10 January 2020 (1 page) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 February 2016 | Director's details changed for Mr. Melvyn Lipitch on 31 December 2015 (2 pages) |
11 February 2016 | Director's details changed for Mr. Melvyn Lipitch on 31 December 2015 (2 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, London WC2B 6UJ United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, London WC2B 6UJ United Kingdom on 18 January 2012 (1 page) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 19 January 2010 (1 page) |
18 January 2010 | Director's details changed for Melvyn Lipitch on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Melvyn Lipitch on 18 January 2010 (2 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members
|
27 January 2006 | Return made up to 31/12/05; full list of members
|
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
30 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
31 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
31 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |