Company NameKoyna Developments Limited
DirectorsAbraham Gluck and Joseph Gluck
Company StatusActive
Company Number00755571
CategoryPrivate Limited Company
Incorporation Date29 March 1963(61 years, 1 month 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
Appointed26 September 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 7 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(52 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameJoseph Gluck
StatusCurrent
Appointed01 July 2015(52 years, 3 months after company formation)
Appointment Duration8 years, 9 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
Appointed26 September 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Secretary NameHarold Gluck
NationalityBritish
StatusResigned
Appointed26 September 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 9 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

6 at £1Alexander Gluck
6.00%
Ordinary
6 at £1Harold Gluck
6.00%
Ordinary
6 at £1Mrs Zelma Gluck
6.00%
Ordinary
20 at £1Harold Gluck & Mrs Zelma Gluck
20.00%
Ordinary
11 at £1Abraham Gluck
11.00%
Ordinary
11 at £1Mrs Clara Rebecca Gluck
11.00%
Ordinary
10 at £1Abraham Gluck & Mrs Clara Rebecca Gluck
10.00%
Ordinary
10 at £1Eva Tager
10.00%
Ordinary
10 at £1Renee Breuer
10.00%
Ordinary
10 at £1Rose Berger
10.00%
Ordinary

Financials

Year2014
Net Worth£2,482,069
Cash£10
Current Liabilities£83,065

Accounts

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

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

21 May 2015Delivered on: 22 May 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 92 to 102 (even) essendine mansions, essendine road W9 2LY, registered at the land registry under title number NGL385814.
Outstanding
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
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
17 October 1980Delivered on: 22 October 1980
Satisfied on: 28 July 2015
Persons entitled: Lloyds 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: 92-102 (evens) essendire mansions, maida hill, london W9.
Fully Satisfied
6 September 1963Delivered on: 17 September 1963
Satisfied on: 24 June 2004
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 92-102 (even) essendire mansions, maida hill, london.
Fully Satisfied

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)
17 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 (9 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 (9 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 (7 pages)
18 August 2017Total exemption small company accounts made up to 30 December 2016 (7 pages)
13 July 2017Notification of Zelma Gluck as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of Harold Gluck as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Harold Gluck as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Zelma Gluck as a person with significant control on 6 April 2016 (2 pages)
17 August 2016Current accounting period extended from 25 September 2016 to 31 December 2016 (1 page)
17 August 2016Current accounting period extended from 25 September 2016 to 31 December 2016 (1 page)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
25 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page)
20 June 2016Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 August 2015Satisfaction of charge 4 in full (2 pages)
17 August 2015Satisfaction of charge 5 in full (2 pages)
17 August 2015Satisfaction of charge 5 in full (2 pages)
17 August 2015Satisfaction of charge 4 in full (2 pages)
28 July 2015Satisfaction of charge 3 in full (1 page)
28 July 2015Satisfaction of charge 2 in full (1 page)
28 July 2015Satisfaction of charge 2 in full (1 page)
28 July 2015Satisfaction of charge 3 in full (1 page)
23 July 2015Appointment of Mr Joseph Gluck as a director on 1 July 2015 (3 pages)
23 July 2015Appointment of Mr Joseph Gluck as a director 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)
23 July 2015Appointment of Mr Joseph Gluck as a director on 1 July 2015 (3 pages)
23 July 2015Appointment of Joseph Gluck as a secretary on 1 July 2015 (3 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 secretary on 1 July 2015 (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 secretary on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of Harold Gluck as a secretary 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 2015Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page)
29 May 2015All of the property or undertaking has been released from charge 4 (2 pages)
29 May 2015All of the property or undertaking has been released from charge 4 (2 pages)
29 May 2015All of the property or undertaking has been released from charge 5 (2 pages)
29 May 2015All of the property or undertaking has been released from charge 5 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 3 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 2 (1 page)
26 May 2015All of the property or undertaking has been released from charge 2 (1 page)
26 May 2015All of the property or undertaking has been released from charge 3 (2 pages)
22 May 2015Registration of charge 007555710006, created on 21 May 2015 (37 pages)
22 May 2015Registration of charge 007555710006, created on 21 May 2015 (37 pages)
21 October 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 October 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
22 September 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
22 September 2014Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page)
24 June 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
24 June 2014Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
26 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 November 2009Secretary's details changed for Harold Gluck on 1 October 2009 (3 pages)
23 November 2009Secretary'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 2009Director'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 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 2009Secretary's details changed for Harold Gluck on 1 October 2009 (3 pages)
30 September 2009Return made up to 26/09/09; full list of members (7 pages)
30 September 2009Return made up to 26/09/09; full list of members (7 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
8 April 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
26 September 2008Return made up to 26/09/08; full list of members (7 pages)
26 September 2008Return made up to 26/09/08; full list of members (7 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
1 August 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 October 2007Return made up to 26/09/07; full list of members (4 pages)
15 October 2007Return made up to 26/09/07; full list of members (4 pages)
20 December 2006Total exemption full accounts made up to 30 September 2006 (15 pages)
20 December 2006Total exemption full accounts made up to 30 September 2006 (15 pages)
27 September 2006Return made up to 26/09/06; full list of members (4 pages)
27 September 2006Return made up to 26/09/06; full list of members (4 pages)
19 April 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
19 April 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
30 September 2005Return made up to 26/09/05; full list of members (8 pages)
30 September 2005Return made up to 26/09/05; full list of members (8 pages)
24 March 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
24 March 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
4 October 2004Return made up to 26/09/04; full list of members (8 pages)
4 October 2004Return made up to 26/09/04; full list of members (8 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
20 April 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
3 October 2003Return made up to 26/09/03; full list of members (8 pages)
3 October 2003Return made up to 26/09/03; full list of members (8 pages)
8 March 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
8 March 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
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 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)
16 October 2002Return made up to 26/09/02; full list of members (8 pages)
16 October 2002Return made up to 26/09/02; full list of members (8 pages)
4 December 2001Total exemption full accounts made up to 30 September 2001 (16 pages)
4 December 2001Total exemption full accounts made up to 30 September 2001 (16 pages)
30 October 2001Return made up to 26/09/01; full list of members (8 pages)
30 October 2001Return made up to 26/09/01; full list of members (8 pages)
15 November 2000Full accounts made up to 30 September 2000 (17 pages)
15 November 2000Full accounts made up to 30 September 2000 (17 pages)
28 September 2000Return made up to 26/09/00; full list of members (8 pages)
28 September 2000Return made up to 26/09/00; 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)
14 January 2000Full accounts made up to 30 September 1999 (16 pages)
14 January 2000Full accounts made up to 30 September 1999 (16 pages)
30 September 1999Return made up to 26/09/99; full list of members (8 pages)
30 September 1999Return made up to 26/09/99; full list of members (8 pages)
20 January 1999Full accounts made up to 30 September 1998 (12 pages)
20 January 1999Full accounts made up to 30 September 1998 (12 pages)
30 September 1998Return made up to 26/09/98; full list of members (10 pages)
30 September 1998Return made up to 26/09/98; full list of members (10 pages)
25 September 1998Particulars of mortgage/charge (6 pages)
25 September 1998Particulars of mortgage/charge (6 pages)
11 June 1998Full accounts made up to 30 September 1997 (13 pages)
11 June 1998Full accounts made up to 30 September 1997 (13 pages)
1 October 1997Return made up to 26/09/97; full list of members (8 pages)
1 October 1997Return made up to 26/09/97; full list of members (8 pages)
28 July 1997Full accounts made up to 30 September 1996 (13 pages)
28 July 1997Full accounts made up to 30 September 1996 (13 pages)
15 January 1997Registered office changed on 15/01/97 from: 86 queen elizabeth's walk, london N16 5UQ (1 page)
15 January 1997Registered office changed on 15/01/97 from: 86 queen elizabeth's walk, london N16 5UQ (1 page)
4 December 1996Return made up to 26/09/96; full list of members (5 pages)
4 December 1996Return made up to 26/09/96; full list of members (5 pages)
2 July 1996Full accounts made up to 30 September 1995 (6 pages)
2 July 1996Full accounts made up to 30 September 1995 (6 pages)
27 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1995Return made up to 26/09/95; no change of members (8 pages)
27 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1995Return made up to 26/09/95; no change of members (8 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
29 March 1963Incorporation (18 pages)
29 March 1963Incorporation (18 pages)