London
NW4 4DD
Director Name | Mr Daniel Fluss |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(48 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House, Office One 13 Lodge Road London NW4 4DD |
Secretary Name | Ms Rebecca Nizza Fluss |
---|---|
Status | Current |
Appointed | 18 March 2011(49 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Cavendish House, Office One 13 Lodge Road London NW4 4DD |
Director Name | Siegfried Alexander Fluss |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(30 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 19 February 1998) |
Role | Textile Merchant |
Correspondence Address | 22 Park Way London NW11 0EX |
Director Name | Sylvia Fluss |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(30 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Parkway London NW11 9AR |
Secretary Name | Sylvia Fluss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(30 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Parkway London NW11 9AR |
Website | glenthorpe.com |
---|---|
Telephone | 020 89556863 |
Telephone region | London |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Trustee Of Sylvia Fluss 50.00% Ordinary |
---|---|
49 at £1 | Daniel Fluss & Rebecca Nizza Fluss 49.00% Ordinary |
1 at £1 | Aviva Fluss & Daniel Fluss & James Gordon Fluss & Nizza Fluss 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,306 |
Cash | £81,980 |
Current Liabilities | £26,587 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 7 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 7 April |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
20 July 1962 | Delivered on: 8 August 1962 Persons entitled: The National Bank LTD Classification: Legal charge Secured details: All moneys due, etc. Particulars: 272 caledonian road london. N.1 undertaking and assets present and future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
26 June 1962 | Delivered on: 27 June 1962 Persons entitled: The National Bank LTD Classification: Deposit of deeds without instrument Secured details: All moneys due, etc. Particulars: 272, caledonian rd., London N.1. Outstanding |
14 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 February 2022 | Change of details for Mr Daniel Fluss as a person with significant control on 1 February 2021 (2 pages) |
7 February 2022 | Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 1 February 2021 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 July 2020 | Director's details changed for Mr Daniel Fluss on 23 June 2020 (2 pages) |
13 July 2020 | Secretary's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (1 page) |
13 July 2020 | Change of details for Mr Daniel Fluss as a person with significant control on 23 June 2020 (2 pages) |
13 July 2020 | Director's details changed for Ms Rebecca Nizza Fluss on 23 June 2020 (2 pages) |
13 July 2020 | Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 23 June 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 May 2018 | Statement of capital following an allotment of shares on 9 May 2018
|
17 May 2018 | Statement of company's objects (2 pages) |
17 May 2018 | Resolutions
|
10 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Director's details changed for Rebecca Nizza Fluss on 31 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Rebecca Nizza Fluss on 31 January 2012 (2 pages) |
26 January 2012 | Appointment of Ms Rebecca Nizza Fluss as a secretary (2 pages) |
26 January 2012 | Termination of appointment of Sylvia Fluss as a director (1 page) |
26 January 2012 | Termination of appointment of Sylvia Fluss as a secretary (1 page) |
26 January 2012 | Appointment of Ms Rebecca Nizza Fluss as a secretary (2 pages) |
26 January 2012 | Termination of appointment of Sylvia Fluss as a secretary (1 page) |
26 January 2012 | Termination of appointment of Sylvia Fluss as a director (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 April 2011 | Appointment of Daniel Fluss as a director (3 pages) |
14 April 2011 | Appointment of Daniel Fluss as a director (3 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Return made up to 31/01/06; full list of members (5 pages) |
19 September 2006 | Return made up to 31/01/06; full list of members (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
4 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 May 2004 | Return made up to 31/01/04; full list of members (5 pages) |
20 May 2004 | Return made up to 31/01/04; full list of members (5 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: felds chartered accountants and registered auditors 5 north end road london NW11 7RJ (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: felds chartered accountants and registered auditors 5 north end road london NW11 7RJ (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
5 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
5 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
10 April 2000 | Return made up to 31/01/00; full list of members (7 pages) |
10 April 2000 | Return made up to 31/01/00; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 March 1999 | Return made up to 31/01/99; full list of members
|
11 March 1999 | Return made up to 31/01/99; full list of members
|
7 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 June 1998 | Return made up to 31/01/98; full list of members (6 pages) |
17 June 1998 | Return made up to 31/01/98; full list of members (6 pages) |
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | New director appointed (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
12 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
12 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 March 1996 | Return made up to 31/01/96; full list of members
|
21 March 1996 | Return made up to 31/01/96; full list of members
|
14 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 February 1962 | Incorporation (17 pages) |
27 February 1962 | Incorporation (17 pages) |