Company NameElpold Trading Limited
DirectorsAbraham Gluck and Gabriel Gluck
Company StatusActive
Company Number00832675
CategoryPrivate Limited Company
Incorporation Date29 December 1964(59 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abraham Gluck
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(33 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address18 Heathland Road
London
N16 5NH
Director NameMr Gabriel Gluck
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(33 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Filey Avenue
London
N16 6JL
Secretary NameGoldie Gluck
NationalityBritish
StatusCurrent
Appointed28 April 2003(38 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address37 Filey Avenue
London
N16 6JL
Director NameMr Joseph Gluck
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(27 years, 12 months after company formation)
Appointment Duration19 years, 11 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 St Kildas Road
London
N16 5BZ
Director NameLeopold Gluck
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(27 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address18 Dunsmure Road
London
N16 5PW
Secretary NameElsa Gluck
NationalityBritish
StatusResigned
Appointed21 December 1992(27 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address18 Dunsmure Road
London
N16 5PW

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

100 at £1Elpold Charities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£105,260
Cash£12,831
Current Liabilities£241,818

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due5 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 July

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

10 June 1985Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1973Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1972Delivered 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

Filing History

2 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
4 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
13 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 March 2018Previous accounting period shortened from 6 July 2017 to 5 July 2017 (1 page)
22 March 2018Previous accounting period extended from 25 June 2017 to 6 July 2017 (1 page)
25 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
24 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
21 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
19 March 2013Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
11 December 2012Termination of appointment of Joseph Gluck as a director (2 pages)
11 December 2012Termination of appointment of Joseph Gluck as a director (2 pages)
9 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 June 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
26 June 2012Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page)
27 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
27 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
23 December 2008Return made up to 21/12/08; full list of members (4 pages)
23 December 2008Return made up to 21/12/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
5 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 July 2007Accounts for a small company made up to 30 June 2006 (6 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
20 December 2006Accounts for a small company made up to 30 June 2005 (6 pages)
20 December 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 January 2006Return made up to 21/12/05; full list of members (6 pages)
4 January 2006Return made up to 21/12/05; full list of members (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 December 2004Return made up to 21/12/04; full list of members (6 pages)
29 December 2004Return made up to 21/12/04; full list of members (6 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 January 2004Return made up to 21/12/03; full list of members (6 pages)
24 January 2004Return made up to 21/12/03; full list of members (6 pages)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 January 2003Return made up to 21/12/02; full list of members (6 pages)
9 January 2003Return made up to 21/12/02; full list of members (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 February 2002Return made up to 21/12/01; full list of members (6 pages)
12 February 2002Return made up to 21/12/01; full list of members (6 pages)
6 December 2001Accounting reference date extended from 30/03/01 to 30/06/01 (1 page)
6 December 2001Accounting reference date extended from 30/03/01 to 30/06/01 (1 page)
11 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 March 2001Return made up to 21/12/00; full list of members (6 pages)
16 March 2001Return made up to 21/12/00; full list of members (6 pages)
22 February 2001Registered office changed on 22/02/01 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
22 February 2001Registered office changed on 22/02/01 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 February 2000Return made up to 21/12/99; full list of members (10 pages)
21 February 2000Return made up to 21/12/99; full list of members (10 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Return made up to 21/12/98; full list of members (9 pages)
30 December 1998Return made up to 21/12/98; full list of members (9 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 December 1997Return made up to 21/12/97; full list of members (14 pages)
30 December 1997Return made up to 21/12/97; full list of members (14 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 January 1997Return made up to 21/12/96; full list of members (7 pages)
10 January 1997Return made up to 21/12/96; full list of members (7 pages)
8 February 1996Return made up to 21/12/95; full list of members (7 pages)
8 February 1996Return made up to 21/12/95; full list of members (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)