Company NameGlengate Investments Limited
DirectorsAbraham Gluck and Joseph Gluck
Company StatusActive
Company Number00714094
CategoryPrivate Limited Company
Incorporation Date31 January 1962(62 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Abraham Gluck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMr Abraham Gluck
NationalityBritish
StatusCurrent
Appointed18 July 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Joseph Gluck
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(53 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameJoseph Gluck
StatusCurrent
Appointed01 July 2015(53 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameHarold Gluck
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(29 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU

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

17 at £1Harold Gluck
3.40%
Ordinary
16 at £1Abraham Gluck
3.20%
Ordinary
16 at £1Mrs Clara Rebecca Gluck
3.20%
Ordinary
16 at £1Mrs Zelma Gluck
3.20%
Ordinary
125 at £1Solomon Gluck
25.00%
Ordinary
80 at £1Harold Gluck & Mrs Zelma Gluck
16.00%
Ordinary
80 at £1Mrs Clara Rebecca Gluck & Abraham Gluck
16.00%
Ordinary
50 at £1Eva Tager
10.00%
Ordinary
50 at £1Renee Breuer
10.00%
Ordinary
50 at £1Rose Berger
10.00%
Ordinary

Financials

Year2014
Net Worth£813,806
Cash£4,844
Current Liabilities£104,793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

4 February 2008Delivered on: 6 February 2008
Satisfied on: 28 July 2015
Persons entitled: Lloyds Tsb 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 241/243 southbourne grove westcliffe on sea essex t/no EX137634. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 September 1998Delivered on: 25 September 1998
Satisfied on: 28 July 2015
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied
15 January 1986Delivered on: 17 January 1986
Satisfied on: 28 July 2015
Persons entitled: Lloyds 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/Hold 26 belfast road london N16.
Fully Satisfied
28 March 1984Delivered on: 4 April 1984
Satisfied on: 28 July 2015
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 241/243, southbourne grove, westcliff-on-sea, essex, title no-ex 137634.
Fully Satisfied
16 June 1983Delivered on: 22 June 1983
Satisfied on: 28 July 2015
Persons entitled: Lloyds 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/Hold no's 8,10 and 14 markhouse avenue london E17.
Fully Satisfied
2 September 2010Delivered on: 7 September 2010
Satisfied on: 17 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 22ND september 1998
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
13 May 2008Delivered on: 15 May 2008
Satisfied on: 17 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 July 1962Delivered on: 3 August 1962
Satisfied on: 28 July 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc. not exceeding £2,200.
Particulars: 8,10,14 and 34 markhouse ave., Walthamstow E.17.
Fully Satisfied
1 November 1962Delivered on: 12 November 1962
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due &C., but not exceeding ukp 2,000.
Particulars: 72 & 74, spenser grove, london, N.16.
Outstanding
1 November 1962Delivered on: 12 November 1962
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due &C., but not exceeding ukp 3,000.
Particulars: 53, heathland road, london, N.16.
Outstanding
15 August 1962Delivered on: 17 August 1962
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All moneys due etc not exceeding £1000.
Particulars: 48 rushmore road, hackney london E.8.
Outstanding
21 May 2015Delivered on: 22 May 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: (1)All that freehold property known as 241 and 243 southbourne grove, westcliff-on-sea SS0 0AN, registered at the land registry under title number EX137634.. (2)All that freehold property known as garage, southbourne grove, westcliff-on-sea, registered at the land registry under title number EX259120.. (3)All that freehold property known as 26 belfast road, london N16 6UH, registered at the land registry under title number 248593.. (4)all that freehold property known as 8 and 10 markhouse avenue, london E17 8AH, unregistered at the land registry.
Outstanding
29 January 2008Delivered on: 14 February 2008
Persons entitled: Lloyds Tsb 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 25 hyde road paignton torbay t/no DN76514. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 September 2023Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page)
20 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
15 September 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
19 December 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
22 September 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
8 December 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
20 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
18 August 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
24 May 2017Total exemption small company accounts made up to 30 December 2015 (6 pages)
24 May 2017Total exemption small company accounts made up to 30 December 2015 (6 pages)
14 March 2017Current accounting period shortened from 1 April 2016 to 31 December 2015 (1 page)
14 March 2017Current accounting period shortened from 1 April 2016 to 31 December 2015 (1 page)
20 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
20 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500
(5 pages)
14 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
14 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
15 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
15 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
17 August 2015Satisfaction of charge 12 in full (2 pages)
17 August 2015Satisfaction of charge 11 in full (2 pages)
17 August 2015Satisfaction of charge 11 in full (2 pages)
17 August 2015Satisfaction of charge 12 in full (2 pages)
10 August 2015Appointment of Mr Joseph Gluck as a director on 1 July 2015 (3 pages)
10 August 2015Appointment of Mr Joseph Gluck as a director on 1 July 2015 (3 pages)
10 August 2015Appointment of Mr Joseph Gluck as a director on 1 July 2015 (3 pages)
28 July 2015Satisfaction of charge 9 in full (2 pages)
28 July 2015Satisfaction of charge 6 in full (1 page)
28 July 2015Satisfaction of charge 5 in full (1 page)
28 July 2015Satisfaction of charge 7 in full (1 page)
28 July 2015Satisfaction of charge 1 in full (1 page)
28 July 2015Satisfaction of charge 8 in full (1 page)
28 July 2015Satisfaction of charge 8 in full (1 page)
28 July 2015Satisfaction of charge 6 in full (1 page)
28 July 2015Satisfaction of charge 1 in full (1 page)
28 July 2015Satisfaction of charge 9 in full (2 pages)
28 July 2015Satisfaction of charge 5 in full (1 page)
28 July 2015Satisfaction of charge 7 in full (1 page)
23 July 2015Appointment of Joseph Gluck as a secretary on 1 July 2015 (3 pages)
23 July 2015Appointment of Joseph Gluck as a secretary on 1 July 2015 (3 pages)
23 July 2015Appointment of Joseph Gluck as a secretary on 1 July 2015 (3 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 500
(5 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 500
(5 pages)
20 July 2015Termination of appointment of a secretary (2 pages)
20 July 2015Termination of appointment of Harold Gluck as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of a secretary (2 pages)
20 July 2015Termination of appointment of Harold Gluck as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of Harold Gluck as a director on 1 July 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 May 2015All of the property or undertaking has been released from charge 7 (1 page)
26 May 2015All of the property or undertaking has been released from charge 9 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 9 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 8 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 6 (1 page)
26 May 2015All of the property or undertaking has been released from charge 5 (1 page)
26 May 2015All of the property or undertaking has been released from charge 1 (1 page)
26 May 2015All of the property or undertaking has been released from charge 8 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 7 (1 page)
26 May 2015All of the property or undertaking has been released from charge 6 (1 page)
26 May 2015All of the property or undertaking has been released from charge 5 (1 page)
26 May 2015All of the property or undertaking has been released from charge 1 (1 page)
22 May 2015Registration of charge 007140940013, created on 21 May 2015 (37 pages)
22 May 2015Registration of charge 007140940013, created on 21 May 2015 (37 pages)
20 March 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
20 March 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
20 March 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
23 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
23 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
23 December 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
22 December 2014Previous accounting period extended from 26 March 2014 to 6 April 2014 (1 page)
22 December 2014Previous accounting period extended from 26 March 2014 to 6 April 2014 (1 page)
22 December 2014Previous accounting period extended from 26 March 2014 to 6 April 2014 (1 page)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 500
(5 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 500
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2014Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
14 March 2014Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 March 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
18 March 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Director's details changed for Harold Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
23 November 2009Secretary's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
23 November 2009Secretary's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
23 November 2009Secretary's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Harold Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Harold Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
20 July 2009Return made up to 18/07/09; full list of members (7 pages)
20 July 2009Return made up to 18/07/09; full list of members (7 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
18 July 2008Return made up to 18/07/08; full list of members (7 pages)
18 July 2008Return made up to 18/07/08; full list of members (7 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
14 February 2008Particulars of mortgage/charge (4 pages)
14 February 2008Particulars of mortgage/charge (4 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
23 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
23 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
20 September 2007Return made up to 18/07/07; full list of members (4 pages)
20 September 2007Return made up to 18/07/07; full list of members (4 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
18 July 2006Return made up to 18/07/06; full list of members (4 pages)
18 July 2006Return made up to 18/07/06; full list of members (4 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
19 September 2005Return made up to 18/07/05; full list of members (8 pages)
19 September 2005Return made up to 18/07/05; full list of members (8 pages)
23 May 2005Registered office changed on 23/05/05 from: 7 leonard street london EC2A 4AQ (1 page)
23 May 2005Registered office changed on 23/05/05 from: 7 leonard street london EC2A 4AQ (1 page)
10 March 2005Registered office changed on 10/03/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
10 March 2005Registered office changed on 10/03/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
13 September 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
22 July 2004Return made up to 18/07/04; full list of members (8 pages)
22 July 2004Return made up to 18/07/04; full list of members (8 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
30 July 2003Return made up to 18/07/03; full list of members (8 pages)
30 July 2003Return made up to 18/07/03; full list of members (8 pages)
23 January 2003Registered office changed on 23/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
23 January 2003Location of register of members (1 page)
23 January 2003Registered office changed on 23/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
23 January 2003Location of register of members (1 page)
24 July 2002Return made up to 18/07/02; full list of members (8 pages)
24 July 2002Return made up to 18/07/02; full list of members (8 pages)
11 June 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
11 June 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (16 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (16 pages)
23 July 2001Return made up to 18/07/01; full list of members (8 pages)
23 July 2001Return made up to 18/07/01; full list of members (8 pages)
26 September 2000Registered office changed on 26/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
26 September 2000Registered office changed on 26/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
4 September 2000Return made up to 18/07/00; full list of members (8 pages)
4 September 2000Return made up to 18/07/00; full list of members (8 pages)
17 July 2000Full accounts made up to 31 March 2000 (16 pages)
17 July 2000Full accounts made up to 31 March 2000 (16 pages)
6 December 1999Full accounts made up to 31 March 1999 (16 pages)
6 December 1999Full accounts made up to 31 March 1999 (16 pages)
25 August 1999Return made up to 18/07/99; full list of members (10 pages)
25 August 1999Return made up to 18/07/99; full list of members (10 pages)
25 September 1998Particulars of mortgage/charge (6 pages)
25 September 1998Particulars of mortgage/charge (6 pages)
22 July 1998Return made up to 18/07/98; full list of members (10 pages)
22 July 1998Return made up to 18/07/98; full list of members (10 pages)
14 July 1998Full accounts made up to 31 March 1998 (13 pages)
14 July 1998Full accounts made up to 31 March 1998 (13 pages)
28 July 1997Full accounts made up to 31 March 1997 (12 pages)
28 July 1997Full accounts made up to 31 March 1997 (12 pages)
23 July 1997Return made up to 18/07/97; full list of members (8 pages)
23 July 1997Return made up to 18/07/97; full list of members (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
15 January 1997Registered office changed on 15/01/97 from: room 406 triumph house 189 regent street london W1R 8AT (1 page)
15 January 1997Registered office changed on 15/01/97 from: room 406 triumph house 189 regent street london W1R 8AT (1 page)
16 August 1996Return made up to 18/07/96; full list of members (8 pages)
16 August 1996Return made up to 18/07/96; full list of members (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)
8 August 1995Return made up to 18/07/95; no change of members (8 pages)
8 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 August 1995Return made up to 18/07/95; no change of members (8 pages)
8 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
18 September 1986Annual return made up to 22/07/86 (5 pages)
26 May 1984Annual return made up to 20/07/82 (4 pages)
26 May 1984Annual return made up to 20/07/82 (4 pages)
13 October 1981Annual return made up to 03/07/79 (5 pages)
13 October 1981Annual return made up to 03/07/79 (5 pages)
31 January 1962Incorporation (17 pages)
31 January 1962Incorporation (17 pages)