London
N16 6SS
Secretary Name | Ginette Gluck |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Rookwood Road London N16 6SS |
Registered Address | Side Entrance 123 Clapton Common London E5 9AB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
98 at £1 | Raphael Gluck 98.00% Ordinary |
---|---|
1 at £1 | Chajka Gluck 1.00% Ordinary |
1 at £1 | Ginette Gluck 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,903 |
Cash | £25,692 |
Current Liabilities | £78,519 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
11 March 1986 | Delivered on: 19 March 1986 Persons entitled: Wintrust Securities Limited 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 property k/a 35 nutbrook street, london SE15. Title no: sgl 111544 together with all & singular the fixed machinery buildings erections & other fixtures & fittings erected on or affixed to the property or any part thereof. Outstanding |
---|---|
27 January 1984 | Delivered on: 2 February 1984 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: 34 nightingale grove, SE13. Title no:- 362212 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1983 | Delivered on: 16 May 1983 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: 11/11A petersfield road acton W3 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 November 1981 | Delivered on: 5 November 1981 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: 99/101 castlewood road london N16. Outstanding |
15 October 1981 | Delivered on: 16 October 1981 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: 8/8A fairlight road london SW17. Title no ln 54662.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 October 1981 | Delivered on: 16 October 1981 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: 2/2A fairlight road tooting, london SW17. Title no ln 54460.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 May 1986 | Delivered on: 29 May 1986 Persons entitled: Barclays 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: 128 gipsey hill l/b of lambeth. Title no LN92306. Outstanding |
11 March 1986 | Delivered on: 19 March 1986 Persons entitled: Wintrust Securities Limited 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 property k/a 9, 10, 11, 12, 13, 14, 15, & 16 askew mansions, askew road london W12 title no: 326009 together with all & singular the fixed machinery buildings erections & other fixtures & fittings erected on or affixed to the property or any part. Outstanding |
24 April 1964 | Delivered on: 30 April 1964 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 83.85.87 bedford road & 1.3.5 chatham road, rock ferry, birkenhead, cheshire. Outstanding |
25 April 1984 | Delivered on: 4 May 1984 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: 9-16 askew mansions askew road, london W12 title no 326009 and/or the proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1984 | Delivered on: 2 February 1984 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: 35 nutbrooks street SE15. Title no:- 111544 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
14 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
11 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
11 February 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 11 February 2013 (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Director's details changed for Raphael Gluck on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Raphael Gluck on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Raphael Gluck on 1 October 2009 (2 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 October 2007 | Return made up to 05/10/07; no change of members (6 pages) |
27 October 2007 | Return made up to 05/10/07; no change of members (6 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
10 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
6 December 2004 | Return made up to 05/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 05/10/04; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
14 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
16 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
16 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
12 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
26 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
8 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
17 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |