London
N16 5NH
Director Name | Mr Gabriel Gluck |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1998(33 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Filey Avenue London N16 6JL |
Secretary Name | Goldie Gluck |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2003(38 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 37 Filey Avenue London N16 6JL |
Director Name | Mr Joseph Gluck |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(27 years, 12 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 St Kildas Road London N16 5BZ |
Director Name | Leopold Gluck |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(27 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 18 Dunsmure Road London N16 5PW |
Secretary Name | Elsa Gluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(27 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 18 Dunsmure Road London N16 5PW |
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 |
100 at £1 | Elpold Charities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,260 |
Cash | £12,831 |
Current Liabilities | £241,818 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 5 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 July |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
10 June 1985 | Delivered on: 13 June 1985 Satisfied on: 1 October 2003 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: F/H 69 shakespeare road, london SE24. Fully Satisfied |
---|---|
30 December 1981 | Delivered on: 14 January 1982 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: F/H 70 downsell road leyton, london borough of waltham forest T. no. Egl 107224. Outstanding |
6 July 1981 | Delivered on: 16 July 1981 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: F/H 47 pevensey road, forest gate, london borough of newham. Outstanding |
6 July 1981 | Delivered on: 16 July 1981 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: F/H 96 odessa road, forest gate, london borough of newham. Outstanding |
6 July 1981 | Delivered on: 16 July 1981 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: F/H 383 leytonstone high road, forest gate, london borough of newham. Outstanding |
15 July 1980 | Delivered on: 24 July 1980 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: L/H 19A manbey park road, london borough of newham. Egl 62166. Outstanding |
15 July 1980 | Delivered on: 24 July 1980 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: F/H 28 bromley road, london borough of waltham forest. Egl 94865. Outstanding |
23 February 1973 | Delivered on: 2 March 1973 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: 89, cowslip road, ilford, essex. Outstanding |
25 May 1989 | Delivered on: 7 June 1989 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: 78 wolsey avenue london borough of newham t/n egl 106184. Outstanding |
23 November 1988 | Delivered on: 1 December 1988 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: 70 ashville road london borough of waltham forest. Outstanding |
26 August 1988 | Delivered on: 31 August 1988 Persons entitled: Barclays 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: F/H property k/a 16, 17 & 18 cross road waltham cross herts T.no. Hd 163781 together with all buildings & fixtures thereon goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 September 1987 | Delivered on: 1 October 1987 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 petherton road, london N5 T.N. 290152. Outstanding |
8 August 1972 | Delivered on: 14 August 1972 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: 100/102 alexandra road westcliffe kent. Outstanding |
2 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
4 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
13 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
29 March 2018 | Previous accounting period shortened from 6 July 2017 to 5 July 2017 (1 page) |
22 March 2018 | Previous accounting period extended from 25 June 2017 to 6 July 2017 (1 page) |
25 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
21 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 March 2013 | Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
27 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Termination of appointment of Joseph Gluck as a director (2 pages) |
11 December 2012 | Termination of appointment of Joseph Gluck as a director (2 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 June 2012 | Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page) |
26 June 2012 | Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page) |
27 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
27 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
5 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
5 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
20 December 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
20 December 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (6 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
6 December 2001 | Accounting reference date extended from 30/03/01 to 30/06/01 (1 page) |
6 December 2001 | Accounting reference date extended from 30/03/01 to 30/06/01 (1 page) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 March 2001 | Return made up to 21/12/00; full list of members (6 pages) |
16 March 2001 | Return made up to 21/12/00; full list of members (6 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 February 2000 | Return made up to 21/12/99; full list of members (10 pages) |
21 February 2000 | Return made up to 21/12/99; full list of members (10 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Return made up to 21/12/98; full list of members (9 pages) |
30 December 1998 | Return made up to 21/12/98; full list of members (9 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 December 1997 | Return made up to 21/12/97; full list of members (14 pages) |
30 December 1997 | Return made up to 21/12/97; full list of members (14 pages) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
10 January 1997 | Return made up to 21/12/96; full list of members (7 pages) |
8 February 1996 | Return made up to 21/12/95; full list of members (7 pages) |
8 February 1996 | Return made up to 21/12/95; full list of members (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |