London
NW11 0PU
Director Name | Mr Joseph Gluck |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Joseph Gluck |
---|---|
Status | Current |
Appointed | 01 July 2015(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Harold Gluck |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Harold Gluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(28 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
6 at £1 | Alexander Gluck 6.00% Ordinary |
---|---|
6 at £1 | Harold Gluck 6.00% Ordinary |
6 at £1 | Mrs Zelma Gluck 6.00% Ordinary |
20 at £1 | Harold Gluck & Mrs Zelma Gluck 20.00% Ordinary |
11 at £1 | Abraham Gluck 11.00% Ordinary |
11 at £1 | Mrs Clara Rebecca Gluck 11.00% Ordinary |
10 at £1 | Abraham Gluck & Mrs Clara Rebecca Gluck 10.00% Ordinary |
10 at £1 | Eva Tager 10.00% Ordinary |
10 at £1 | Renee Breuer 10.00% Ordinary |
10 at £1 | Rose Berger 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,482,069 |
Cash | £10 |
Current Liabilities | £83,065 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
21 May 2015 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 1998 | Delivered 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 1980 | Delivered 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 1963 | Delivered 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 |
6 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
22 September 2023 | Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page) |
20 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 December 2022 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
22 September 2022 | Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page) |
13 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 December 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
17 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 December 2016 (7 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 December 2016 (7 pages) |
13 July 2017 | Notification of Zelma Gluck as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Harold Gluck as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Harold Gluck as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Zelma Gluck as a person with significant control on 6 April 2016 (2 pages) |
17 August 2016 | Current accounting period extended from 25 September 2016 to 31 December 2016 (1 page) |
17 August 2016 | Current accounting period extended from 25 September 2016 to 31 December 2016 (1 page) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
25 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 June 2016 | Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page) |
20 June 2016 | Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page) |
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 August 2015 | Satisfaction of charge 4 in full (2 pages) |
17 August 2015 | Satisfaction of charge 5 in full (2 pages) |
17 August 2015 | Satisfaction of charge 5 in full (2 pages) |
17 August 2015 | Satisfaction of charge 4 in full (2 pages) |
28 July 2015 | Satisfaction of charge 3 in full (1 page) |
28 July 2015 | Satisfaction of charge 2 in full (1 page) |
28 July 2015 | Satisfaction of charge 2 in full (1 page) |
28 July 2015 | Satisfaction of charge 3 in full (1 page) |
23 July 2015 | Appointment of Mr Joseph Gluck as a director on 1 July 2015 (3 pages) |
23 July 2015 | Appointment of Mr Joseph Gluck as a director on 1 July 2015 (3 pages) |
23 July 2015 | Appointment of Joseph Gluck as a secretary on 1 July 2015 (3 pages) |
23 July 2015 | Appointment of Joseph Gluck as a secretary on 1 July 2015 (3 pages) |
23 July 2015 | Appointment of Mr Joseph Gluck as a director on 1 July 2015 (3 pages) |
23 July 2015 | Appointment of Joseph Gluck as a secretary on 1 July 2015 (3 pages) |
20 July 2015 | Termination of appointment of Harold Gluck as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Harold Gluck as a secretary on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Harold Gluck as a director on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Harold Gluck as a secretary on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Harold Gluck as a secretary on 1 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Harold Gluck as a director on 1 July 2015 (2 pages) |
25 June 2015 | Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page) |
29 May 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
29 May 2015 | All of the property or undertaking has been released from charge 4 (2 pages) |
29 May 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
29 May 2015 | All of the property or undertaking has been released from charge 5 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
26 May 2015 | All of the property or undertaking has been released from charge 2 (1 page) |
26 May 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
22 May 2015 | Registration of charge 007555710006, created on 21 May 2015 (37 pages) |
22 May 2015 | Registration of charge 007555710006, created on 21 May 2015 (37 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
22 September 2014 | Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page) |
24 June 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
24 June 2014 | Previous accounting period shortened from 29 September 2013 to 28 September 2013 (1 page) |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
15 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
26 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 November 2009 | Secretary's details changed for Harold Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Secretary's details changed for Harold Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Harold Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Harold Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Harold Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Secretary's details changed for Harold Gluck on 1 October 2009 (3 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (7 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (7 pages) |
8 April 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
8 April 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (7 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (7 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (14 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 October 2007 | Return made up to 26/09/07; full list of members (4 pages) |
15 October 2007 | Return made up to 26/09/07; full list of members (4 pages) |
20 December 2006 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
20 December 2006 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
27 September 2006 | Return made up to 26/09/06; full list of members (4 pages) |
27 September 2006 | Return made up to 26/09/06; full list of members (4 pages) |
19 April 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
19 April 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
30 September 2005 | Return made up to 26/09/05; full list of members (8 pages) |
30 September 2005 | Return made up to 26/09/05; full list of members (8 pages) |
24 March 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
24 March 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
20 April 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
3 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
8 March 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
8 March 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
23 January 2003 | Location of register of members (1 page) |
16 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
16 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
4 December 2001 | Total exemption full accounts made up to 30 September 2001 (16 pages) |
4 December 2001 | Total exemption full accounts made up to 30 September 2001 (16 pages) |
30 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
30 October 2001 | Return made up to 26/09/01; full list of members (8 pages) |
15 November 2000 | Full accounts made up to 30 September 2000 (17 pages) |
15 November 2000 | Full accounts made up to 30 September 2000 (17 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (8 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (8 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
14 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
30 September 1999 | Return made up to 26/09/99; full list of members (8 pages) |
30 September 1999 | Return made up to 26/09/99; full list of members (8 pages) |
20 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
30 September 1998 | Return made up to 26/09/98; full list of members (10 pages) |
30 September 1998 | Return made up to 26/09/98; full list of members (10 pages) |
25 September 1998 | Particulars of mortgage/charge (6 pages) |
25 September 1998 | Particulars of mortgage/charge (6 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
1 October 1997 | Return made up to 26/09/97; full list of members (8 pages) |
1 October 1997 | Return made up to 26/09/97; full list of members (8 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
28 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 86 queen elizabeth's walk, london N16 5UQ (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 86 queen elizabeth's walk, london N16 5UQ (1 page) |
4 December 1996 | Return made up to 26/09/96; full list of members (5 pages) |
4 December 1996 | Return made up to 26/09/96; full list of members (5 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
27 October 1995 | Resolutions
|
27 October 1995 | Return made up to 26/09/95; no change of members (8 pages) |
27 October 1995 | Resolutions
|
27 October 1995 | Return made up to 26/09/95; no change of members (8 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
29 March 1963 | Incorporation (18 pages) |
29 March 1963 | Incorporation (18 pages) |