London
N16 6EB
Director Name | Mr Joseph Gluck |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(47 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 04 April 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 111 Darenth Road London N16 6EB |
Director Name | Max Gluck |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 September 1991(32 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 September 2006) |
Role | Comp Director |
Correspondence Address | 130 Clapton Common London E5 9AG |
Registered Address | Side Entrance 123 Clapton Common London E5 9AB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Joseph Gluck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,620 |
Cash | £231 |
Current Liabilities | £540 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 May 1972 | Delivered on: 1 June 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or satmar investments LTD to the chargee on any account whatsoever. Particulars: 46 carthew road, london. W.6. t/no.385879. Outstanding |
---|---|
21 May 1972 | Delivered on: 1 June 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or satmar investments LTD to the chargee on any account whatsoever. Particulars: 96, carthew rd, london. W.6. Outstanding |
24 January 1972 | Delivered on: 28 January 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 249, 251, 253, 257 & 263, mersham rd, thornton heath, surrey & all fixtures. Outstanding |
22 June 1970 | Delivered on: 29 June 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nostram limited to the chargee on any account whatsoever. Particulars: 233, mersham road, thornton heath. Surrey t/no.sgl 74385. Outstanding |
16 October 1968 | Delivered on: 1 November 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 olinda rd, london N.19:22 birkbeck road tottenham,london. Outstanding |
4 September 1967 | Delivered on: 15 September 1967 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 249/263 odd nos inclusive, mersham road, thornton heath, surrey fixed & floating charge see doc 19 for details. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
4 September 1967 | Delivered on: 15 September 1967 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46, carthew road london W.6 fixed & floating charge see doc 18 for details. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
4 September 1967 | Delivered on: 15 September 1967 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96, carthew road, london W.6 fixed & floating charge see due 17 for details. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
8 August 1988 | Delivered on: 17 August 1988 Persons entitled: Lloyds Bank PLC Classification: 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 7 highwood road tufnell park london. Title no 264095 tog with all buildings & fixtures & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 July 1988 | Delivered on: 30 July 1988 Persons entitled: Lloyds Bank PLC Classification: 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 14 victoria road london. Title no egl 202100 tog with all buildings & fixtures & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 April 1977 | Delivered on: 13 May 1977 Persons entitled: Mayho Finance LTD Classification: Legal charge & mortgage Secured details: £58,000 due from hamelin investments LTD to the chargee. Particulars: 233 mersham road, thornton heath. Outstanding |
14 April 1975 | Delivered on: 21 April 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fantray co LTD to the chargee on any account whatsoever. Particulars: 249, mersham rd, thornton heath. Croydon. Outstanding |
12 September 1973 | Delivered on: 17 September 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or alanville LTD to the chargee on any account whatsoever. Particulars: 96, carthew rd, london W.6. Outstanding |
12 September 1973 | Delivered on: 17 September 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or alanville LTD to the chargee on any account whatsoever. Particulars: 46, carthew rd, london W.6. Outstanding |
7 August 1973 | Delivered on: 20 August 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or alanville LTD. To the chargee on any account whatsoever. Particulars: 41 carthew rd. London W.6. Outstanding |
27 June 1973 | Delivered on: 6 July 1973 Persons entitled: Sterling Industrial Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 255, 259 and 261 mersham rd, south norwood, croydon. Outstanding |
27 June 1973 | Delivered on: 6 July 1973 Persons entitled: Sterling Industrial Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 233 mersham rd, south norwood, croydon. Outstanding |
11 October 1972 | Delivered on: 30 October 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 1 heyford avenue london SW8 and all fixtures. Outstanding |
22 June 1959 | Delivered on: 30 June 1959 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: Chesham house deptford bridge and 2 deptford bridge SE8. Outstanding |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
11 February 2013 | Registered office address changed from 2 Cazenove Road London N16 6BD on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 2 Cazenove Road London N16 6BD on 11 February 2013 (1 page) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Return made up to 30/09/08; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/08; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
22 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
22 December 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
16 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
15 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
15 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
5 December 2006 | Return made up to 30/09/06; full list of members
|
5 December 2006 | Return made up to 30/09/06; full list of members
|
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
23 November 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
23 November 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
29 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
10 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
10 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
19 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
19 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
22 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
22 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
22 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
30 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
30 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
31 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
31 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |