Company NamePeter Lipitch Limited
DirectorMelvyn Geoffrey Lipitch
Company StatusLiquidation
Company Number00747901
CategoryPrivate Limited Company
Incorporation Date24 January 1963(61 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Melvyn Geoffrey Lipitch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMrs Helen Barr
NationalityBritish
StatusCurrent
Appointed29 July 2005(42 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Avenue Close
Avenue Road
London
NW8 6DA
Director NameHeather Lipitch
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address27 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameRebecca Lipitch
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2000)
RoleAntique Dealer
Correspondence Address22 Trevelyan Crescent
Kenton
Middlesex
HA3 0RL
Director NameMr Andrew David Middleton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 October 1992)
RoleCompany Director
Correspondence Address148 Leathwaite Road
London
SW11 6RP
Secretary NameRebecca Lipitch
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address22 Trevelyan Crescent
Kenton
Middlesex
HA3 0RL
Secretary NameMelvyn Lipitch
NationalityBritish
StatusResigned
Appointed28 February 2000(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address22 Addisland Court
Holland Villas Road
London
W14 8DA
Secretary NameStephen Timothy Dryden Garland
NationalityBritish
StatusResigned
Appointed30 June 2001(38 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressMill Cottage
Old Mill Chase, Wethersfield
Braintree
Essex
CM7 4EB

Contact

Websitepeterlipitch.com

Location

Registered AddressSwan House 9
Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

57 at £1Mr Melvyn Lipitch
57.00%
Ordinary
43 at £1Trustees Of Rebecca Lipitch Discretionary Settlement
43.00%
Ordinary

Financials

Year2014
Turnover£178,839
Gross Profit£96,121
Net Worth£417,386
Cash£18,259
Current Liabilities£252,985

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Charges

21 May 2003Delivered 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 1995Delivered 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

Filing History

3 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2020Registered 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 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
1 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 February 2016Director's details changed for Mr. Melvyn Lipitch on 31 December 2015 (2 pages)
11 February 2016Director's details changed for Mr. Melvyn Lipitch on 31 December 2015 (2 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
28 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Registered 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 2012Registered 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 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 19 January 2010 (1 page)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 19 January 2010 (1 page)
18 January 2010Director's details changed for Melvyn Lipitch on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Melvyn Lipitch on 18 January 2010 (2 pages)
18 February 2009Return made up to 31/12/08; full list of members (5 pages)
18 February 2009Return made up to 31/12/08; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
(6 pages)
27 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
(6 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director's particulars changed (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000Secretary resigned;director resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2000Return made up to 31/12/99; full list of members (6 pages)
5 April 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Return made up to 31/12/95; full list of members (5 pages)
30 January 1996Return made up to 31/12/95; full list of members (5 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)
31 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)