Company NameGloriette Patisserie (Knightsbridge) Limited
DirectorsStephen Anthony Edler and Susanne Isabelle Edler
Company StatusActive
Company Number01187472
CategoryPrivate Limited Company
Incorporation Date16 October 1974(49 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameStephen Anthony Edler
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(18 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleGeneral Manager
Correspondence AddressWhite Friars
45 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameSusanne Isabelle Edler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(41 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleGeneral Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 21 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Secretary NameElizabeth Edler
StatusCurrent
Appointed25 January 2016(41 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address'White Friars' 45 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameMrs Eva Edler
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAustrian
StatusResigned
Appointed10 November 1992(18 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSunnyhill The Clump
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BD
Secretary NameMrs Eva Edler
NationalityAustrian
StatusResigned
Appointed10 November 1992(18 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyhill The Clump
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BD
Secretary NameSusanne Isabelle Edler
NationalityBritish
StatusResigned
Appointed23 June 2000(25 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 January 2016)
RoleGeneral Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 21 Lauderdale
Mansions Lauderdale Road
London
W9 1LX

Contact

Websiteedlers.com

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4.2k at £1Samantha Edler
8.33%
Ordinary
4.2k at £1Steven Anthony Edler
8.33%
Ordinary
4.2k at £1Susanne Isabelle Edler
8.33%
Ordinary
25k at £1Trustees Of Edler Discretionary Trust
50.00%
Ordinary
12.5k at £1Eva Edler
25.00%
Ordinary

Financials

Year2014
Turnover£6,944,346
Gross Profit£2,421,233
Net Worth£560,423
Cash£18,772
Current Liabilities£3,121,991

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

12 October 2006Delivered on: 17 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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.
Outstanding
18 October 1999Delivered on: 21 October 1999
Persons entitled: Nigel Spencer Sloam,Eva Edler,Susanne Isabelle Edler,Stephen Anthony Edler,Thomas Alfred Backer

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee including monies referred to in a loan agreement dated 18TH october 1999.
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.
Outstanding
30 September 2022Delivered on: 13 October 2022
Persons entitled: Susanne Isabelle Edler

Classification: A registered charge
Particulars: 128 brompton road, london, SW3 1JD.
Outstanding
26 June 2019Delivered on: 27 June 2019
Persons entitled:
Nss Trustees Limited
Eva Edler
Susanne Isabelle Edler
Samantha Christina Maria Edler

Classification: A registered charge
Particulars: 128 brompton road, london, SW3 1JD.
Outstanding
28 November 2016Delivered on: 29 November 2016
Persons entitled:
Nss Trustees Limited
Eva Edler
Susanne Isabelle Edler
Samantha Christina Maria Edler
Steven Anthony Edler
Susanne Isabelle Edler
Eva Edler
Nss Trustees Limited

Classification: A registered charge
Particulars: All that freehold property known as 128 brompton road, london, SW3 1JD as the same is registered at the land registry under title number 125987. see charge instrument for further information.
Outstanding
17 November 2008Delivered on: 19 November 2008
Persons entitled: Nss Trustees Limited, Eva Edler, Susanne Isabelle Edler and Steven Anthony Edler

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 128 brompton road, london t/no. 125987.
Outstanding
16 October 2006Delivered on: 18 October 2006
Persons entitled: National Westminster 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: 128 brompton road london t/n 125987. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 October 1989Delivered on: 27 October 1989
Satisfied on: 28 October 2010
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: 128 brompton road L.B. of kensington & chelsea t/no. 125987.
Fully Satisfied
25 March 1986Delivered on: 3 April 1986
Satisfied on: 23 May 2000
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: 9A montpelier mews, london borough of the city of westminster t/n cn 196286.
Fully Satisfied
15 February 1985Delivered on: 6 March 1985
Satisfied on: 28 October 2010
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: 9 montpelier mews, london borough of the city of westminster. T/no 27001.
Fully Satisfied
30 June 1981Delivered on: 6 July 1981
Satisfied on: 18 December 1989
Persons entitled: Gertrude Gershon

Classification: Legal charge
Secured details: £137,500.
Particulars: 128 brompton road camden, london SW3 title no. 125987.
Fully Satisfied
25 October 1976Delivered on: 12 November 1976
Satisfied on: 28 October 2010
Persons entitled: Barclays Bank PLC

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by principal deed and futher deeds.
Fully Satisfied
28 January 1976Delivered on: 4 February 1976
Satisfied on: 28 October 2010
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: 9A montpelier mews westminster.
Fully Satisfied
14 November 2008Delivered on: 28 November 2008
Satisfied on: 18 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 July 1975Delivered on: 22 July 1975
Satisfied on: 28 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other company's named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges (see doc M8).
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
7 November 2019Change of details for Mrs Eva Edler as a person with significant control on 30 October 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 June 2019Registration of charge 011874720014, created on 26 June 2019 (43 pages)
7 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
23 August 2017Satisfaction of charge 10 in full (2 pages)
23 August 2017Satisfaction of charge 10 in full (2 pages)
23 August 2017Satisfaction of charge 9 in full (1 page)
23 August 2017Satisfaction of charge 9 in full (1 page)
29 November 2016Registration of charge 011874720013, created on 28 November 2016 (41 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 November 2016Registration of charge 011874720013, created on 28 November 2016 (41 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Appointment of Susanne Isabelle Edler as a director on 25 January 2016 (2 pages)
7 March 2016Appointment of Elizabeth Edler as a secretary on 25 January 2016 (2 pages)
7 March 2016Appointment of Susanne Isabelle Edler as a director on 25 January 2016 (2 pages)
7 March 2016Appointment of Elizabeth Edler as a secretary on 25 January 2016 (2 pages)
7 March 2016Termination of appointment of Susanne Isabelle Edler as a secretary on 25 January 2016 (1 page)
7 March 2016Termination of appointment of Susanne Isabelle Edler as a secretary on 25 January 2016 (1 page)
18 January 2016Satisfaction of charge 12 in full (4 pages)
18 January 2016Satisfaction of charge 12 in full (4 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 50,000
(5 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 50,000
(5 pages)
11 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
11 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(5 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(5 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
2 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
18 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 50,000
(5 pages)
18 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 50,000
(5 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Group of companies' accounts made up to 31 December 2011 (26 pages)
8 May 2013Group of companies' accounts made up to 31 December 2011 (26 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
3 November 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 November 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
4 January 2011Group of companies' accounts made up to 31 December 2009 (27 pages)
4 January 2011Group of companies' accounts made up to 31 December 2009 (27 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 October 2009Accounts for a medium company made up to 31 December 2008 (9 pages)
16 October 2009Accounts for a medium company made up to 31 December 2008 (9 pages)
3 April 2009Accounts for a medium company made up to 31 December 2007 (14 pages)
3 April 2009Accounts for a medium company made up to 31 December 2007 (14 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 November 2008Return made up to 31/10/08; full list of members (4 pages)
7 January 2008Return made up to 31/10/07; full list of members (3 pages)
7 January 2008Return made up to 31/10/07; full list of members (3 pages)
14 July 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
14 July 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
1 December 2006Return made up to 31/10/06; full list of members (6 pages)
1 December 2006Return made up to 31/10/06; full list of members (6 pages)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
5 October 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
30 November 2005Return made up to 31/10/05; full list of members (6 pages)
30 November 2005Return made up to 31/10/05; full list of members (6 pages)
1 September 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
1 September 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
24 November 2004Return made up to 31/10/04; full list of members (6 pages)
24 November 2004Return made up to 31/10/04; full list of members (6 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
26 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
26 May 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
16 January 2004Return made up to 31/10/03; full list of members (6 pages)
16 January 2004Return made up to 31/10/03; full list of members (6 pages)
18 July 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
18 July 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
12 December 2002Return made up to 31/10/02; full list of members (6 pages)
12 December 2002Return made up to 31/10/02; full list of members (6 pages)
9 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
9 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
29 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
29 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
21 November 2000Return made up to 31/10/00; full list of members (6 pages)
21 November 2000Return made up to 31/10/00; full list of members (6 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Return made up to 31/10/99; full list of members (7 pages)
17 February 2000Return made up to 31/10/99; full list of members (7 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
22 July 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
22 July 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
18 November 1998Return made up to 31/10/98; full list of members (7 pages)
18 November 1998Return made up to 31/10/98; full list of members (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
19 November 1997Return made up to 31/10/97; full list of members (6 pages)
19 November 1997Return made up to 31/10/97; full list of members (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1996Return made up to 31/10/96; full list of members (6 pages)
30 October 1996Return made up to 31/10/96; full list of members (6 pages)
2 July 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
2 July 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
21 September 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
21 September 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
16 October 1974Incorporation (11 pages)
16 October 1974Incorporation (11 pages)