Company NameGayville Investments Limited
DirectorsAbraham Gluck and Joseph Gluck
Company StatusActive
Company Number00807225
CategoryPrivate Limited Company
Incorporation Date29 May 1964(59 years, 11 months 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
Appointed12 December 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector Businessman
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Secretary NameMr Abraham Gluck
NationalityBritish
StatusCurrent
Appointed12 December 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 4 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(51 years, 1 month 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(51 years, 1 month 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
Appointed12 December 1991(27 years, 6 months after company formation)
Appointment Duration23 years, 6 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 £1Harold Gluck
8.00%
Ordinary
7 at £1Mrs Zelma Gluck
7.00%
Ordinary
5 at £1Abraham Gluck
5.00%
Ordinary
5 at £1Mrs Clara Rebecca Gluck
5.00%
Ordinary
20 at £1Harold Gluck & Mrs Zelma Gluck
20.00%
Ordinary
15 at £1Herman Gluck
15.00%
Ordinary
10 at £1Abraham Gluck & Mrs Clara Rebecca Gluck
10.00%
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£3,032,261
Cash£30,956
Current Liabilities£104,081

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

21 May 2015Delivered 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 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
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
28 November 1973Delivered 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 1964Delivered 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

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 September 2023Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page)
12 January 2023Confirmation statement made on 12 December 2022 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
19 December 2022Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page)
22 September 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
9 March 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
20 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
8 December 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
17 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
20 April 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
18 August 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 30 December 2015 (6 pages)
23 May 2017Total exemption small company accounts made up to 30 December 2015 (6 pages)
14 March 2017Current accounting period shortened from 23 June 2016 to 31 December 2015 (1 page)
14 March 2017Current accounting period shortened from 23 June 2016 to 31 December 2015 (1 page)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 June 2016Previous accounting period shortened from 24 June 2015 to 23 June 2015 (1 page)
20 June 2016Previous accounting period shortened from 24 June 2015 to 23 June 2015 (1 page)
22 March 2016Previous accounting period shortened from 25 June 2015 to 24 June 2015 (1 page)
22 March 2016Previous accounting period shortened from 25 June 2015 to 24 June 2015 (1 page)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(5 pages)
13 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
(5 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 August 2015Satisfaction of charge 5 in full (2 pages)
17 August 2015Satisfaction of charge 5 in full (2 pages)
17 August 2015Satisfaction of charge 4 in full (2 pages)
17 August 2015Satisfaction of charge 4 in full (2 pages)
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 2 in full (1 page)
28 July 2015Satisfaction of charge 1 in full (1 page)
28 July 2015Satisfaction of charge 1 in full (1 page)
28 July 2015Satisfaction of charge 3 in full (1 page)
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 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 Mr Joseph Gluck as a director on 1 July 2015 (3 pages)
20 July 2015Termination of appointment of Harold Gluck as a director on 1 July 2015 (2 pages)
20 July 2015Termination of appointment of a secretary (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 a secretary (2 pages)
20 July 2015Termination of appointment of Harold Gluck as a director on 1 July 2015 (2 pages)
22 June 2015Previous accounting period shortened from 26 June 2014 to 25 June 2014 (1 page)
22 June 2015Previous accounting period shortened from 26 June 2014 to 25 June 2014 (1 page)
29 May 2015All of the property or undertaking has been released from charge 5 (2 pages)
29 May 2015All of the property or undertaking has been released from charge 4 (2 pages)
29 May 2015All of the property or undertaking has been released from charge 5 (2 pages)
29 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 1 (1 page)
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 3 (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 1 (1 page)
22 May 2015Registration of charge 008072250006, created on 21 May 2015 (37 pages)
22 May 2015Registration of charge 008072250006, created on 21 May 2015 (37 pages)
23 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
23 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
26 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 May 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
31 May 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
4 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
4 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
23 November 2009Secretary's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
23 November 2009Secretary'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 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 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 Mr Abraham Gluck on 1 October 2009 (3 pages)
15 December 2008Return made up to 12/12/08; full list of members (7 pages)
15 December 2008Return made up to 12/12/08; full list of members (7 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 December 2007Total exemption full accounts made up to 30 June 2007 (14 pages)
23 December 2007Total exemption full accounts made up to 30 June 2007 (14 pages)
13 December 2007Return made up to 12/12/07; full list of members (4 pages)
13 December 2007Return made up to 12/12/07; full list of members (4 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (14 pages)
12 December 2006Return made up to 12/12/06; full list of members (4 pages)
12 December 2006Return made up to 12/12/06; full list of members (4 pages)
12 December 2005Return made up to 12/12/05; full list of members (4 pages)
12 December 2005Return made up to 12/12/05; full list of members (4 pages)
19 October 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
19 October 2005Total exemption full accounts made up to 30 June 2005 (14 pages)
17 December 2004Return made up to 12/12/04; full list of members (8 pages)
17 December 2004Return made up to 12/12/04; full list of members (8 pages)
29 October 2004Total exemption full accounts made up to 30 June 2004 (14 pages)
29 October 2004Total exemption full accounts made up to 30 June 2004 (14 pages)
17 December 2003Return made up to 12/12/03; full list of members (8 pages)
17 December 2003Return made up to 12/12/03; full list of members (8 pages)
20 October 2003Total exemption full accounts made up to 30 June 2003 (14 pages)
20 October 2003Total exemption full accounts made up to 30 June 2003 (14 pages)
24 January 2003Return made up to 12/12/02; full list of members (8 pages)
24 January 2003Return made up to 12/12/02; full list of members (8 pages)
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)
23 January 2003Registered office changed on 23/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
10 September 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
10 September 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
17 December 2001Return made up to 12/12/01; full list of members (8 pages)
17 December 2001Return made up to 12/12/01; full list of members (8 pages)
25 October 2001Total exemption full accounts made up to 30 June 2001 (17 pages)
25 October 2001Total exemption full accounts made up to 30 June 2001 (17 pages)
31 January 2001Full accounts made up to 30 June 2000 (17 pages)
31 January 2001Full accounts made up to 30 June 2000 (17 pages)
11 January 2001Registered office changed on 11/01/01 from: 13-17 new burlington place london W1X 2JP (1 page)
11 January 2001Registered office changed on 11/01/01 from: 13-17 new burlington place london W1X 2JP (1 page)
2 January 2001Return made up to 12/12/00; full list of members (8 pages)
2 January 2001Return made up to 12/12/00; full list of members (8 pages)
23 December 1999Return made up to 12/12/99; full list of members (8 pages)
23 December 1999Return made up to 12/12/99; full list of members (8 pages)
15 November 1999Full accounts made up to 30 June 1999 (15 pages)
15 November 1999Full accounts made up to 30 June 1999 (15 pages)
5 March 1999Full accounts made up to 30 June 1998 (15 pages)
5 March 1999Full accounts made up to 30 June 1998 (15 pages)
18 December 1998Return made up to 12/12/98; full list of members (10 pages)
18 December 1998Return made up to 12/12/98; full list of members (10 pages)
25 September 1998Particulars of mortgage/charge (6 pages)
25 September 1998Particulars of mortgage/charge (6 pages)
22 April 1998Full accounts made up to 30 June 1997 (14 pages)
22 April 1998Full accounts made up to 30 June 1997 (14 pages)
19 December 1997Return made up to 12/12/97; full list of members (8 pages)
19 December 1997Return made up to 12/12/97; full list of members (8 pages)
23 April 1997Full accounts made up to 30 June 1996 (13 pages)
23 April 1997Full accounts made up to 30 June 1996 (13 pages)
15 January 1997Registered office changed on 15/01/97 from: 86 queen elizabeth walk london N16 5UQ (1 page)
15 January 1997Return made up to 12/12/96; full list of members (8 pages)
15 January 1997Return made up to 12/12/96; full list of members (8 pages)
15 January 1997Registered office changed on 15/01/97 from: 86 queen elizabeth walk london N16 5UQ (1 page)
3 May 1996Full accounts made up to 30 June 1995 (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (6 pages)
10 January 1996Return made up to 12/12/95; no change of members (6 pages)
10 January 1996Return made up to 12/12/95; no change of members (6 pages)
28 April 1995Full accounts made up to 30 June 1994 (7 pages)
28 April 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
2 March 1987Annual return made up to 16/12/86 (4 pages)
29 May 1964Incorporation (18 pages)
29 May 1964Incorporation (18 pages)
29 May 1964Certificate of incorporation (1 page)
29 May 1964Certificate of incorporation (1 page)