Company NameBirchite Investments Limited
DirectorsGabriel Gluck and Abraham Gluck
Company StatusActive
Company Number00563926
CategoryPrivate Limited Company
Incorporation Date3 April 1956(68 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gabriel Gluck
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(42 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Filey Avenue
London
N16 6JL
Director NameMr Abraham Gluck
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(45 years after company formation)
Appointment Duration23 years, 1 month
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address18 Heathland Road
London
N16 5NH
Secretary NameGoldie Gluck
NationalityBritish
StatusCurrent
Appointed28 April 2003(47 years, 1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address37 Filey Avenue
London
N16 6JL
Director NameLeopold Gluck
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(36 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 June 2003)
RoleCo Director
Correspondence Address18 Dunsmure Road
London
N16 5PW
Secretary NameElsa Gluck
NationalityBritish
StatusResigned
Appointed15 November 1992(36 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address18 Dunsmure Road
London
N16 5PW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

15 at £1Elsa Gluck
7.50%
Ordinary
15 at £1Executors Of Leopold Gluck
7.50%
Ordinary
50 at £1Gabriel Gluck
25.00%
Ordinary
40 at £1Herschel Gluck
20.00%
Ordinary
30 at £1Chaim Gluck
15.00%
Ordinary
30 at £1Isaac Gluck
15.00%
Ordinary
20 at £1Abraham Gluck
10.00%
Ordinary

Financials

Year2014
Net Worth£41,717
Cash£29,620
Current Liabilities£50,325

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due5 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 July

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

31 December 2014Delivered on: 15 January 2015
Satisfied on: 20 August 2015
Persons entitled: Elpold Charities Limited

Classification: A registered charge
Particulars: Freehold property known as 202 lordship road london.
Fully Satisfied
14 October 1986Delivered on: 16 October 1986
Satisfied on: 20 August 2015
Persons entitled: National Westminster 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: F/H property k/a 202 lordship road stoke newington title no ln 154014. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1963Delivered on: 30 July 1963
Satisfied on: 20 August 2015
Persons entitled: London and Manchester Assurance Company Limited

Classification: Mortgage
Secured details: £15,500.
Particulars: 202 lordship road, stocke london.
Fully Satisfied
27 April 1959Delivered on: 4 May 1959
Satisfied on: 24 August 2015
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 202 lordship road, stoke newington, london, N16.
Fully Satisfied
11 November 1957Delivered on: 25 November 1957
Satisfied on: 20 August 2015
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 202 lordship road, stoke newington, london, n 16.
Fully Satisfied
23 November 1956Delivered on: 27 November 1956
Satisfied on: 20 August 2015
Persons entitled: The State Building Society.

Classification: Legal charge
Secured details: £2,400.
Particulars: 202, lordship road, stoke newington, london, N16.
Fully Satisfied

Filing History

25 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
14 March 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
23 January 2023Statement of capital following an allotment of shares on 3 January 2023
  • GBP 7,000
(3 pages)
6 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
16 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
17 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
29 March 2018Previous accounting period shortened from 6 July 2017 to 5 July 2017 (1 page)
22 March 2018Previous accounting period extended from 25 June 2017 to 6 July 2017 (1 page)
14 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
24 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
23 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
21 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
1 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(6 pages)
1 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200
(6 pages)
24 August 2015Satisfaction of charge 3 in full (1 page)
24 August 2015Satisfaction of charge 3 in full (1 page)
20 August 2015Satisfaction of charge 1 in full (1 page)
20 August 2015Satisfaction of charge 4 in full (1 page)
20 August 2015Satisfaction of charge 005639260006 in full (1 page)
20 August 2015Satisfaction of charge 4 in full (1 page)
20 August 2015Satisfaction of charge 2 in full (1 page)
20 August 2015Satisfaction of charge 005639260006 in full (1 page)
20 August 2015Satisfaction of charge 5 in full (1 page)
20 August 2015Satisfaction of charge 2 in full (1 page)
20 August 2015Satisfaction of charge 5 in full (1 page)
20 August 2015Satisfaction of charge 1 in full (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 January 2015Registration of charge 005639260006, created on 31 December 2014 (6 pages)
15 January 2015Registration of charge 005639260006, created on 31 December 2014 (6 pages)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(6 pages)
20 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 200
(6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 200
(6 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 200
(6 pages)
24 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
19 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 June 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
26 June 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
27 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
27 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 November 2008Return made up to 15/11/08; full list of members (5 pages)
21 November 2008Return made up to 15/11/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 December 2007Return made up to 15/11/07; full list of members (3 pages)
27 December 2007Return made up to 15/11/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 November 2006Return made up to 15/11/06; full list of members (3 pages)
29 November 2006Return made up to 15/11/06; full list of members (3 pages)
1 December 2005Return made up to 15/11/05; full list of members (6 pages)
1 December 2005Return made up to 15/11/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004Return made up to 15/11/04; full list of members (6 pages)
24 November 2004Return made up to 15/11/04; full list of members (6 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 December 2003Return made up to 15/11/03; full list of members (7 pages)
11 December 2003Return made up to 15/11/03; full list of members (7 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
20 November 2002Return made up to 15/11/02; full list of members (7 pages)
20 November 2002Return made up to 15/11/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 December 2001Return made up to 15/11/01; full list of members (7 pages)
6 December 2001Accounting reference date extended from 30/03/01 to 30/06/01 (1 page)
6 December 2001Accounting reference date extended from 30/03/01 to 30/06/01 (1 page)
6 December 2001Return made up to 15/11/01; full list of members (7 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 March 2001New director appointed (3 pages)
29 March 2001New director appointed (3 pages)
16 March 2001Return made up to 15/11/00; full list of members (6 pages)
16 March 2001Return made up to 15/11/00; full list of members (6 pages)
22 February 2001Registered office changed on 22/02/01 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
22 February 2001Registered office changed on 22/02/01 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 February 2000Return made up to 15/11/99; full list of members (7 pages)
21 February 2000Return made up to 15/11/99; full list of members (7 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1998New director appointed (3 pages)
10 December 1998New director appointed (3 pages)
24 November 1998Return made up to 15/11/98; full list of members (7 pages)
24 November 1998Return made up to 15/11/98; full list of members (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1997Return made up to 15/11/97; full list of members (7 pages)
3 December 1997Return made up to 15/11/97; full list of members (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 November 1996Return made up to 15/11/96; full list of members (7 pages)
20 November 1996Return made up to 15/11/96; full list of members (7 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 November 1995Return made up to 15/11/95; full list of members (12 pages)
16 November 1995Return made up to 15/11/95; full list of members (12 pages)