Company NameMonrow Holdings Limited
DirectorJoseph Gluck
Company StatusActive
Company Number01152503
CategoryPrivate Limited Company
Incorporation Date19 December 1973(50 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Joseph Gluck
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Darenth Road
London
N16 6EB
Secretary NameMrs Leah Gluck
NationalityAmerican
StatusCurrent
Appointed23 May 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Darenth Road
London
N16 6EB

Contact

Telephone020 88000254
Telephone regionLondon

Location

Registered Address111 Darenth Road
London
N16 6EB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joseph Gluck
50.00%
Ordinary
1 at £1Leah Gluck
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,157
Cash£26
Current Liabilities£248

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

26 October 1978Delivered on: 2 November 1978
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: 7 blewitts cottages, newroad, rainham, essex.
Outstanding
18 September 1978Delivered on: 21 September 1978
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: 20/20A elthruda road, hither green, SE13 london borough of lewisham.
Outstanding
22 March 1977Delivered on: 31 March 1977
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: 5, goodrich road, SE22 london borough of southwark.
Outstanding
7 March 1977Delivered on: 17 March 1977
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: 39 and 41 bramshot avenue, charlton, SE7 london borough of greenwich.
Outstanding
18 January 1977Delivered on: 31 January 1977
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: 52, 54, peak hill, lewisham, london, SE26.
Outstanding
16 August 1976Delivered on: 23 August 1976
Persons entitled: Mayho Finance LTD

Classification: Legal charge
Secured details: Sterling pounds 7500.
Particulars: F/H property:- 45 ramsden road, SW12.
Outstanding
23 December 1975Delivered on: 9 January 1976
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: 54 & 52 peak hill, sydenham, SE28. L/b of lewisham.
Outstanding
4 February 1994Delivered on: 16 February 1994
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: Upper flat 23 mount pleasant road folkestone kent t/n K684787.
Outstanding
26 November 1993Delivered on: 14 December 1993
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: 23 mount pleasant road folkestone kent t/n k 144539.
Outstanding
17 March 1975Delivered on: 24 March 1975
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: 14 ransay road london W3.
Outstanding
17 May 1991Delivered on: 31 May 1991
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: Flat 4, 149 queens drive l/b of hackney title no egl 251451.
Outstanding
31 January 1990Delivered on: 9 February 1990
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: Flat 6, 151 queens drive l/b of hackney.
Outstanding
23 October 1989Delivered on: 6 November 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: Flat 4, 149 queens drive l/b of hackney.
Outstanding
15 July 1988Delivered on: 29 July 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: 422 downham way, downham, bromley l/b of lewisham.
Outstanding
19 December 1986Delivered on: 29 December 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: 163 kennington lane lambeth london title no. Sgl 392469.
Outstanding
23 January 1986Delivered on: 12 February 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: Ground floor flat, 205 portnall road, london borough of the city of westminster.
Outstanding
8 November 1984Delivered on: 15 November 1984
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: 149 queens drive stoke newington london N4.
Outstanding
15 January 1982Delivered on: 25 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: 4, queen mary road, upper norwood, croydon, london title no. Sgl 286895.
Outstanding
25 March 1980Delivered on: 2 April 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: 47 oakhurst grove, east dulwich SE22 southwark title no. Ln 211952.
Outstanding
5 April 1979Delivered on: 12 April 1979
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: 73 north holme court, northampton northamptonshire title no nn 27564.
Outstanding
15 January 1974Delivered on: 18 January 1974
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: 81 & 83 sellincourt rd, london SW17.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 July 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 July 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
16 September 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
2 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 2
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
7 October 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
21 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption full accounts made up to 30 March 2009 (7 pages)
29 January 2010Total exemption full accounts made up to 30 March 2009 (7 pages)
24 August 2009Return made up to 23/05/09; full list of members (3 pages)
24 August 2009Return made up to 23/05/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
15 December 2008Return made up to 23/05/08; full list of members (3 pages)
15 December 2008Return made up to 23/05/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 June 2007Return made up to 23/05/07; full list of members (2 pages)
4 June 2007Return made up to 23/05/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 July 2006Return made up to 23/05/06; full list of members (2 pages)
3 July 2006Return made up to 23/05/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 August 2005Return made up to 23/05/05; full list of members (2 pages)
2 August 2005Return made up to 23/05/05; full list of members (2 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 July 2004Return made up to 23/05/04; full list of members (6 pages)
5 July 2004Return made up to 23/05/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 July 2003Return made up to 23/05/03; full list of members (6 pages)
14 July 2003Return made up to 23/05/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
20 August 2002Return made up to 23/05/02; full list of members (6 pages)
20 August 2002Return made up to 23/05/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
26 May 2000Return made up to 23/05/00; full list of members (6 pages)
26 May 2000Return made up to 23/05/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
8 June 1999Return made up to 23/05/99; no change of members (4 pages)
8 June 1999Return made up to 23/05/99; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 June 1998Return made up to 23/05/98; full list of members (6 pages)
2 June 1998Return made up to 23/05/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 June 1997Return made up to 23/05/97; no change of members (4 pages)
10 June 1997Return made up to 23/05/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
18 June 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 June 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 May 1995Return made up to 23/05/95; full list of members (6 pages)
26 May 1995Return made up to 23/05/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (3 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (3 pages)