Company NameGlenview Properties Limited
Company StatusActive
Company Number00758211
CategoryPrivate Limited Company
Incorporation Date22 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 Emanuel Tajtelbaum
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2004(41 years after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barham Avenue
Elstree
Borehamwood
WD6 3PN
Director NameJacob Maurice Tajtelbaum
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(43 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 32, 8 Primo Levi
Arnona
Talpiot
Israel
Director NameMrs Shoshana Tajtelbaum
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(57 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barham Avenue
Elstree
Borehamwood
WD6 3PN
Director NameIsaac Tajtelbaum
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(28 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address17 Western Avenue
London
NW11 9HE
Director NameMario Tajtelbaum
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(28 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 26 September 2009)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address17 Western Avenue
London
NW11 9HE
Secretary NameIlsa Tajtelbaum
NationalityBritish
StatusResigned
Appointed21 November 1991(28 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Western Avenue
London
NW11 9HE
Director NameIlsa Tajtelbaum
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(41 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Western Avenue
London
NW11 9HE

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

25 at £1Emanuel Tajtelbaum
25.00%
Ordinary
25 at £1Isaac Tajtelbaum Grandchildren's Settlement 2003
25.00%
Ordinary
25 at £1Jacob Maurice Tajtelbaum
25.00%
Ordinary
25 at £1Mrs Ilsa Tajtelbaum
25.00%
Ordinary

Financials

Year2014
Net Worth£1,109,107
Cash£26,701
Current Liabilities£72,586

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due1 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 April

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

27 April 1988Delivered on: 4 May 1988
Satisfied on: 14 September 2002
Persons entitled: National Westminster 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: 250, 252, 254 fog lane, didsbury, greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1986Delivered on: 17 April 1986
Satisfied on: 20 February 2004
Persons entitled: National Westminster 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: Property known as 4, 5, 7 & 8 old green parade, new milton, hampshire herinafter described as" the property" and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1984Delivered on: 10 July 1984
Satisfied on: 20 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 burnt oak broadway brent title no p 95706 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1964Delivered on: 31 January 1964
Satisfied on: 20 February 2004
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due, etc.
Particulars: 31, cintra park. S.E. 19.
Fully Satisfied
19 June 1963Delivered on: 5 July 1963
Satisfied on: 20 February 2004
Persons entitled: Barclays Bank PLC

Classification: Instr of charge.
Secured details: All moneys due, etc.
Particulars: 40, high st., Penge, london.
Fully Satisfied

Filing History

1 April 2024Previous accounting period shortened from 3 April 2023 to 2 April 2023 (1 page)
23 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
1 April 2023Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page)
3 January 2023Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
2 December 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
10 June 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
4 April 2022Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page)
5 January 2022Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 April 2021Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page)
7 December 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
13 July 2020Appointment of Mrs Shoshana Tajtelbaum as a director on 19 June 2020 (2 pages)
25 June 2020Previous accounting period extended from 29 March 2020 to 8 April 2020 (1 page)
23 June 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2020Current accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
25 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 March 2019Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
15 January 2019Change of details for Mr Emanuel Tajtelbaum as a person with significant control on 1 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Emanuel Tajtelbaum on 1 January 2019 (2 pages)
29 December 2018Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2018Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
2 January 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
25 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 April 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
3 April 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
30 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 March 2015Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
30 March 2015Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
30 March 2015Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
1 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
1 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
1 January 2015Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
21 November 2014Director's details changed for Jacob Maurice Tajtelbaum on 1 January 2014 (2 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Director's details changed for Jacob Maurice Tajtelbaum on 1 January 2014 (2 pages)
21 November 2014Director's details changed for Jacob Maurice Tajtelbaum on 1 January 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
28 January 2014Director's details changed for Emanuel Tajtelbaum on 1 December 2013 (2 pages)
28 January 2014Director's details changed for Emanuel Tajtelbaum on 1 December 2013 (2 pages)
28 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Director's details changed for Emanuel Tajtelbaum on 1 December 2013 (2 pages)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a secretary (2 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a secretary (2 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a director (2 pages)
28 February 2013Termination of appointment of Ilsa Tajtelbaum as a director (2 pages)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
4 January 2013Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (7 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (7 pages)
29 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
29 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
29 December 2010Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page)
28 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
28 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
28 December 2010Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page)
18 November 2010Termination of appointment of Mario Tajtelbaum as a director (1 page)
18 November 2010Termination of appointment of Mario Tajtelbaum as a director (1 page)
27 July 2010Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages)
27 July 2010Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Jacob Maurice Tajtelbaum on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Emanuel Tajtelbaum on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Jacob Maurice Tajtelbaum on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mario Tajtelbaum on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Emanuel Tajtelbaum on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mario Tajtelbaum on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Emanuel Tajtelbaum on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mario Tajtelbaum on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Ilsa Tajtelbaum on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Ilsa Tajtelbaum on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Ilsa Tajtelbaum on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Jacob Maurice Tajtelbaum on 1 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 November 2007Return made up to 21/11/07; full list of members (3 pages)
21 November 2007Return made up to 21/11/07; full list of members (3 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 November 2006Return made up to 21/11/06; full list of members (3 pages)
28 November 2006Return made up to 21/11/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 November 2005Return made up to 21/11/05; full list of members (3 pages)
24 November 2005Return made up to 21/11/05; full list of members (3 pages)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Return made up to 21/11/04; full list of members (5 pages)
27 January 2005Return made up to 21/11/04; full list of members (5 pages)
10 August 2004Amended accounts made up to 31 March 2003 (3 pages)
10 August 2004Amended accounts made up to 31 March 2003 (3 pages)
1 July 2004Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
1 July 2004Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
26 May 2004New director appointed (3 pages)
26 May 2004New director appointed (3 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 December 2003Return made up to 21/11/03; full list of members (5 pages)
1 December 2003Return made up to 21/11/03; full list of members (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 November 2002Return made up to 21/11/02; full list of members (3 pages)
29 November 2002Return made up to 21/11/02; full list of members (3 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2001Return made up to 21/11/01; full list of members (5 pages)
27 November 2001Return made up to 21/11/01; full list of members (5 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
13 December 2000Return made up to 21/11/00; full list of members (5 pages)
13 December 2000Return made up to 21/11/00; full list of members (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 December 1999Return made up to 21/11/99; full list of members (6 pages)
5 December 1999Return made up to 21/11/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 December 1998Return made up to 21/11/98; full list of members (6 pages)
1 December 1998Return made up to 21/11/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 December 1997Return made up to 21/11/97; full list of members (6 pages)
2 December 1997Return made up to 21/11/97; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 November 1996Return made up to 21/11/96; full list of members (6 pages)
28 November 1996Return made up to 21/11/96; full list of members (6 pages)
16 September 1996Return made up to 21/11/95; full list of members (6 pages)
16 September 1996Return made up to 21/11/95; full list of members (6 pages)
15 September 1996Registered office changed on 15/09/96 from: 113/117 farringdon road london EC1 (1 page)
15 September 1996Registered office changed on 15/09/96 from: 113/117 farringdon road london EC1 (1 page)
5 December 1995Full accounts made up to 31 March 1995 (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (6 pages)
9 March 1995Full accounts made up to 31 March 1994 (12 pages)
9 March 1995Full accounts made up to 31 March 1994 (12 pages)