TRUMPETER INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5QA

Company number 00754321
Status Active
Incorporation Date 21 March 1963
Company Type Private Limited Company
Address 153 HOLMLEIGH ROAD, LONDON, ENGLAND, N16 5QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Previous accounting period shortened from 1 April 2016 to 31 March 2016; Previous accounting period shortened from 2 April 2016 to 1 April 2016; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of TRUMPETER INVESTMENTS LIMITED are www.trumpeterinvestments.co.uk, and www.trumpeter-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Trumpeter Investments Limited is a Private Limited Company. The company registration number is 00754321. Trumpeter Investments Limited has been working since 21 March 1963. The present status of the company is Active. The registered address of Trumpeter Investments Limited is 153 Holmleigh Road London England N16 5qa. . LIPSCHITZ, Freida is a Secretary of the company. LIPSCHITZ, Aaron is a Director of the company. LIPSCHITZ, Joseph is a Director of the company. Secretary LIPSCHITZ, Aaron has been resigned. Secretary LIPSCHITZ, Chaskel has been resigned. Secretary LIPSCHITZ, Rosie has been resigned. Director LIPSCHITZ, Chaskel has been resigned. Director LIPSCHITZ, Rosie has been resigned. Director SCHWIMMER, Kreindel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LIPSCHITZ, Freida
Appointed Date: 04 February 2008

Director
LIPSCHITZ, Aaron
Appointed Date: 06 November 1997
74 years old

Director
LIPSCHITZ, Joseph

68 years old

Resigned Directors

Secretary
LIPSCHITZ, Aaron
Resigned: 04 February 2008
Appointed Date: 06 November 1997

Secretary
LIPSCHITZ, Chaskel
Resigned: 06 November 1997
Appointed Date: 02 November 1993

Secretary
LIPSCHITZ, Rosie
Resigned: 02 November 1993

Director
LIPSCHITZ, Chaskel
Resigned: 06 November 1997
103 years old

Director
LIPSCHITZ, Rosie
Resigned: 20 November 1993
103 years old

Director
SCHWIMMER, Kreindel
Resigned: 04 February 2008
71 years old

Persons With Significant Control

Mr Joseph Lipschitz
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

TRUMPETER INVESTMENTS LIMITED Events

29 Mar 2017
Previous accounting period shortened from 1 April 2016 to 31 March 2016
31 Dec 2016
Previous accounting period shortened from 2 April 2016 to 1 April 2016
08 Dec 2016
Confirmation statement made on 20 November 2016 with updates
08 Dec 2016
Director's details changed for Mr Joseph Yossel Lipschitz on 1 January 2016
29 Jun 2016
Total exemption small company accounts made up to 5 April 2015
...
... and 107 more events
06 Dec 1986
Return made up to 31/12/80; full list of members

06 Dec 1986
Return made up to 31/12/82; full list of members

06 Dec 1986
Return made up to 31/12/82; full list of members

12 May 1986
Full accounts made up to 5 April 1984

21 Mar 1986
Accounts made up to 5 April 1983

TRUMPETER INVESTMENTS LIMITED Charges

21 September 2012
Legal charge
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 james street walthamstow london t/no…
12 December 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 james street, walthamstow, london.
26 May 2006
Deed of charge over credit balances
Delivered: 9 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Details of charged account(s) barclays bank PLC re…
24 October 1972
Charge
Delivered: 27 October 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35,37, and 39, marshgate lane london E15.
1 September 1970
Legal charge
Delivered: 17 September 1970
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 east bank stafford hill london N16. Floating charge over…
17 June 1964
Charge
Delivered: 30 June 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40,42,44, wellington ave, & 102 & 104 lawrence rd…
13 September 1963
Inst of charge
Delivered: 24 September 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1,5,15,17 & 25 aked street, ardwick, manchester.