London
NW11 0PU
Secretary Name | Mr Abraham Gluck |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road 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(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 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(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 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 | 12 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 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 |
8 at £1 | Harold Gluck 8.00% Ordinary |
---|---|
7 at £1 | Mrs Zelma Gluck 7.00% Ordinary |
5 at £1 | Abraham Gluck 5.00% Ordinary |
5 at £1 | Mrs Clara Rebecca Gluck 5.00% Ordinary |
20 at £1 | Harold Gluck & Mrs Zelma Gluck 20.00% Ordinary |
15 at £1 | Herman Gluck 15.00% 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 | £3,032,261 |
Cash | £30,956 |
Current Liabilities | £104,081 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months 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 lincoln house, astey's row, london N1 2DD, registered at the land registry under title number LN243677. 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 |
28 November 1973 | Delivered on: 30 November 1973 Satisfied on: 28 July 2015 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lincoln house, asteys row, london N1. Fully Satisfied |
29 June 1964 | Delivered on: 10 July 1964 Satisfied on: 28 July 2015 Persons entitled: Lloyds Bank LTD Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £4000. Particulars: Lincoln house, asteys row, london N1. Fully Satisfied |
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
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) |
12 January 2023 | Confirmation statement made on 12 December 2022 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) |
9 March 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 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) |
20 April 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
14 March 2017 | Current accounting period shortened from 23 June 2016 to 31 December 2015 (1 page) |
14 March 2017 | Current accounting period shortened from 23 June 2016 to 31 December 2015 (1 page) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 June 2016 | Previous accounting period shortened from 24 June 2015 to 23 June 2015 (1 page) |
20 June 2016 | Previous accounting period shortened from 24 June 2015 to 23 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 25 June 2015 to 24 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 25 June 2015 to 24 June 2015 (1 page) |
13 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
2 October 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2014 (6 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) |
17 August 2015 | Satisfaction of charge 4 in full (2 pages) |
28 July 2015 | Satisfaction of charge 2 in full (1 page) |
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 1 in full (1 page) |
28 July 2015 | Satisfaction of charge 1 in full (1 page) |
28 July 2015 | Satisfaction of charge 3 in full (1 page) |
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) |
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 Mr Joseph Gluck as a director 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 a secretary (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 a secretary (2 pages) |
20 July 2015 | Termination of appointment of Harold Gluck as a director on 1 July 2015 (2 pages) |
22 June 2015 | Previous accounting period shortened from 26 June 2014 to 25 June 2014 (1 page) |
22 June 2015 | Previous accounting period shortened from 26 June 2014 to 25 June 2014 (1 page) |
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 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 4 (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 1 (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) |
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 1 (1 page) |
22 May 2015 | Registration of charge 008072250006, created on 21 May 2015 (37 pages) |
22 May 2015 | Registration of charge 008072250006, created on 21 May 2015 (37 pages) |
23 March 2015 | Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page) |
23 March 2015 | Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page) |
26 March 2014 | Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
3 September 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 May 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
31 May 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
4 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
4 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 12 December 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) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Secretary's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Secretary'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 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 | Secretary's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (7 pages) |
15 December 2008 | Return made up to 12/12/08; full list of members (7 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2008 (12 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) |
23 December 2007 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
23 December 2007 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
13 December 2007 | Return made up to 12/12/07; full list of members (4 pages) |
13 December 2007 | Return made up to 12/12/07; full list of members (4 pages) |
20 December 2006 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
20 December 2006 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (4 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (4 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (4 pages) |
12 December 2005 | Return made up to 12/12/05; full list of members (4 pages) |
19 October 2005 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
19 October 2005 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
17 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
17 December 2004 | Return made up to 12/12/04; full list of members (8 pages) |
29 October 2004 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
29 October 2004 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
17 December 2003 | Return made up to 12/12/03; full list of members (8 pages) |
17 December 2003 | Return made up to 12/12/03; full list of members (8 pages) |
20 October 2003 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
20 October 2003 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
24 January 2003 | Return made up to 12/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 12/12/02; full list of members (8 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 | 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) |
10 September 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
10 September 2002 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
17 December 2001 | Return made up to 12/12/01; full list of members (8 pages) |
17 December 2001 | Return made up to 12/12/01; full list of members (8 pages) |
25 October 2001 | Total exemption full accounts made up to 30 June 2001 (17 pages) |
25 October 2001 | Total exemption full accounts made up to 30 June 2001 (17 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 13-17 new burlington place london W1X 2JP (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 13-17 new burlington place london W1X 2JP (1 page) |
2 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
23 December 1999 | Return made up to 12/12/99; full list of members (8 pages) |
23 December 1999 | Return made up to 12/12/99; full list of members (8 pages) |
15 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
15 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
18 December 1998 | Return made up to 12/12/98; full list of members (10 pages) |
18 December 1998 | Return made up to 12/12/98; full list of members (10 pages) |
25 September 1998 | Particulars of mortgage/charge (6 pages) |
25 September 1998 | Particulars of mortgage/charge (6 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members (8 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members (8 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 86 queen elizabeth walk london N16 5UQ (1 page) |
15 January 1997 | Return made up to 12/12/96; full list of members (8 pages) |
15 January 1997 | Return made up to 12/12/96; full list of members (8 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 86 queen elizabeth walk london N16 5UQ (1 page) |
3 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
10 January 1996 | Return made up to 12/12/95; no change of members (6 pages) |
10 January 1996 | Return made up to 12/12/95; no change of members (6 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
2 March 1987 | Annual return made up to 16/12/86 (4 pages) |
29 May 1964 | Incorporation (18 pages) |
29 May 1964 | Incorporation (18 pages) |
29 May 1964 | Certificate of incorporation (1 page) |
29 May 1964 | Certificate of incorporation (1 page) |