Company NameEarlbrook Limited
DirectorsAbraham Gluck and Joseph Gluck
Company StatusActive
Company Number00757971
CategoryPrivate Limited Company
Incorporation Date18 April 1963(61 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Gluck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 6 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, 2 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(52 years, 2 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
Appointed24 October 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 8 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
Appointed24 October 1991(28 years, 6 months after company formation)
Appointment Duration23 years, 8 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

8 at £1Abraham Gluck
8.00%
Ordinary
8 at £1Harold Gluck
8.00%
Ordinary
7 at £1Mrs Clara Rebecca Gluck
7.00%
Ordinary
7 at £1Mrs Zelma Gluck
7.00%
Ordinary
20 at £1Abraham Gluck & Mrs Clara Rebecca Gluck
20.00%
Ordinary
20 at £1Harold Gluck & Mrs Zelma Gluck
20.00%
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£1,217,139
Cash£11,220
Current Liabilities£693,526

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

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 17 manbey park road, london W9 2LY, unregistered at the land registry.. (2) all that freehold property known as 73 mansfield road, london E17 6PH, registered at the land registry under title number EX29089.
Outstanding
24 March 2004Delivered on: 27 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 8 cartwright house, county street, london t/no TGL48076,. 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
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
24 March 2004Delivered on: 27 March 2004
Satisfied on: 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 mansfield road walthamstow london t/no EX2908,. 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
31 December 1981Delivered on: 16 January 1982
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/H: 17/17A manbey park road, london E.15.
Fully Satisfied
10 July 1963Delivered on: 29 July 1963
Satisfied on: 28 July 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £2,500.
Particulars: 17/17A manbey park road, stratford E17.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
22 September 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
5 January 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
19 December 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
9 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
22 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
9 March 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
8 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
3 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
17 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
9 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
29 December 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
23 December 2020Previous accounting period extended from 24 December 2019 to 30 April 2020 (1 page)
27 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 30 December 2016 (6 pages)
18 August 2017Total exemption full accounts made up to 30 December 2016 (6 pages)
11 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
17 March 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
29 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2015Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page)
22 December 2015Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
24 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page)
17 August 2015Satisfaction of charge 7 in full (2 pages)
17 August 2015Satisfaction of charge 6 in full (2 pages)
17 August 2015Satisfaction of charge 6 in full (2 pages)
17 August 2015Satisfaction of charge 7 in full (2 pages)
28 July 2015Satisfaction of charge 1 in full (1 page)
28 July 2015Satisfaction of charge 2 in full (1 page)
28 July 2015Satisfaction of charge 3 in full (1 page)
28 July 2015Satisfaction of charge 3 in full (1 page)
28 July 2015Satisfaction of charge 4 in full (2 pages)
28 July 2015Satisfaction of charge 1 in full (1 page)
28 July 2015Satisfaction of charge 2 in full (1 page)
28 July 2015Satisfaction of charge 4 in full (2 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)
23 July 2015Appointment of Mr Joseph Gluck as a director on 1 July 2015 (3 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)
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 director on 1 July 2015 (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 7 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 4 (2 pages)
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 1 (1 page)
26 May 2015All of the property or undertaking has been released from charge 4 (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 3 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 7 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 6 (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 6 (2 pages)
22 May 2015Registration of charge 007579710008, created on 21 May 2015 (37 pages)
22 May 2015Registration of charge 007579710008, created on 21 May 2015 (37 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 December 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
18 December 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
23 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 7 (6 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 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 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)
23 November 2009Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (8 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (8 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 October 2008Return made up to 21/10/08; full list of members (6 pages)
27 October 2008Return made up to 21/10/08; full list of members (6 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
23 October 2007Return made up to 21/10/07; full list of members (4 pages)
23 October 2007Return made up to 21/10/07; full list of members (4 pages)
20 December 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
20 December 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
24 October 2006Return made up to 21/10/06; full list of members (4 pages)
24 October 2006Return made up to 21/10/06; full list of members (4 pages)
14 December 2005Return made up to 21/10/05; full list of members (4 pages)
14 December 2005Return made up to 21/10/05; full list of members (4 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
19 January 2005Full accounts made up to 31 December 2003 (15 pages)
19 January 2005Full accounts made up to 31 December 2003 (15 pages)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
27 March 2004Particulars of mortgage/charge (5 pages)
27 March 2004Particulars of mortgage/charge (5 pages)
27 March 2004Particulars of mortgage/charge (5 pages)
27 March 2004Particulars of mortgage/charge (5 pages)
11 November 2003Return made up to 21/10/03; full list of members (7 pages)
11 November 2003Return made up to 21/10/03; full list of members (7 pages)
8 March 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
8 March 2003Total exemption full accounts made up to 31 December 2002 (14 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 October 2002Return made up to 21/10/02; full list of members (7 pages)
24 October 2002Return made up to 21/10/02; full list of members (7 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
26 March 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
25 October 2001Return made up to 21/10/01; full list of members (7 pages)
25 October 2001Return made up to 21/10/01; full list of members (7 pages)
2 May 2001Full accounts made up to 31 December 2000 (14 pages)
2 May 2001Full accounts made up to 31 December 2000 (14 pages)
27 October 2000Return made up to 21/10/00; full list of members (7 pages)
27 October 2000Return made up to 21/10/00; full list of members (7 pages)
10 October 2000Registered office changed on 10/10/00 from: 13-17 new burlington place london W1X 2JP (1 page)
10 October 2000Registered office changed on 10/10/00 from: 13-17 new burlington place london W1X 2JP (1 page)
25 May 2000Full accounts made up to 31 December 1999 (16 pages)
25 May 2000Full accounts made up to 31 December 1999 (16 pages)
4 November 1999Return made up to 24/10/99; full list of members (8 pages)
4 November 1999Return made up to 24/10/99; full list of members (8 pages)
25 August 1999Full accounts made up to 31 December 1998 (15 pages)
25 August 1999Full accounts made up to 31 December 1998 (15 pages)
27 October 1998Return made up to 24/10/98; full list of members (10 pages)
27 October 1998Return made up to 24/10/98; full list of members (10 pages)
25 September 1998Particulars of mortgage/charge (6 pages)
25 September 1998Particulars of mortgage/charge (6 pages)
14 July 1998Full accounts made up to 31 December 1997 (14 pages)
14 July 1998Full accounts made up to 31 December 1997 (14 pages)
5 November 1997Return made up to 24/10/97; full list of members (8 pages)
5 November 1997Return made up to 24/10/97; full list of members (8 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 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 1997Return made up to 24/10/96; full list of members (8 pages)
15 January 1997Return made up to 24/10/96; full list of members (8 pages)
15 January 1997Registered office changed on 15/01/97 from: room 406 triumph house 189 regent street london W1R 8AT (1 page)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
30 November 1995Return made up to 24/10/95; no change of members (8 pages)
30 November 1995Return made up to 24/10/95; no change of members (8 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 December 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 January 1988Return made up to 20/10/87; full list of members (5 pages)
18 April 1963Incorporation (17 pages)
18 April 1963Incorporation (17 pages)