Company NameHerecroft Estates Limited
DirectorsJudith Gluck and Leonard Gluck
Company StatusActive
Company Number01439056
CategoryPrivate Limited Company
Incorporation Date23 July 1979(44 years, 9 months ago)
Previous NameHerecroft Limited

Business Activity

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

Directors

Secretary NameMrs Judith Gluck
NationalityBritish
StatusCurrent
Appointed23 January 1992(12 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashtead Road
London
E5 9BJ
Director NameMrs Judith Gluck
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(24 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashtead Road
London
E5 9BJ
Secretary NameMr Leonard Gluck
NationalityBritish
StatusCurrent
Appointed07 November 2005(26 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Riverside Road
London
N15 6DA
Director NameMr Leonard Gluck
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(40 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Riverside Road
London
N15 6DA
Director NameZoltan Gluck
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(12 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 13 December 2008)
RoleCompany Director
Correspondence Address19 Ashtead Road
London
E5 9BJ

Location

Registered Address19 Ashtead Road
London
E5 9BJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

16 at £0.1Judith Gluck
100.00%
Ordinary

Financials

Year2014
Net Worth£1,073,285
Cash£492,777
Current Liabilities£77,934

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due1 July 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End01 October

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

10 August 1982Delivered on: 27 August 1982
Persons entitled: National Westminster 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: 171, dartmouth road, sydenham SE26. And/or the proceeds of sale thereof. Title no. Sgl 333160.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1982Delivered on: 2 August 1982
Persons entitled: National Westminster 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: Rock up garages at rear of 48/62 wondsworth road, ruton title no:- bd 86154. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1982Delivered on: 20 July 1982
Persons entitled: Bank Leumi (U.K.) P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) freehold property 46 oakhurst grove, london S.E. 22 2) freehold property 51 oakhurst grove, london S.E.22 3) freehold property 37, st francis road, london S.E. 22. title nos sgl 331796, ln 181910 & 279308. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 1989Delivered on: 25 October 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: 115, high street eston cleveland.
Fully Satisfied
6 October 1987Delivered on: 25 October 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: 105 high street eston cleveland.
Fully Satisfied
18 April 1989Delivered on: 9 May 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: 66-76 (even nos only) sidney street sheffield south yorkshire.
Fully Satisfied
25 January 1982Delivered on: 11 February 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/Hold, 51 oakhurst grove, london, SE22. Title no. Ln 181910.
Fully Satisfied
31 October 1988Delivered on: 16 November 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: 119 high street, eston, middlesborough cleveland.
Fully Satisfied
6 October 1988Delivered on: 21 October 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: 18 kings road leytonstone london borough of waltham forest t/n LN250481.
Fully Satisfied
20 July 1988Delivered on: 28 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: F/H - property k/a 96 chats worth road chapton london E5.
Fully Satisfied
21 June 1988Delivered on: 25 June 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: 71 old kent road (f/h).
Fully Satisfied
14 April 1988Delivered on: 3 May 1988
Persons entitled: National Westminster 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: 85, 89 and 117 high street eston longborough cleveland title no yk 34579 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1987Delivered on: 26 May 1987
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 - 107 high street eston middlesborough cleveland.
Fully Satisfied
30 October 1981Delivered on: 17 November 1981
Persons entitled: National Westminster 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: 46 oakhurst grove, london, SE 22. title no. 335181. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1987Delivered on: 26 May 1987
Satisfied on: 6 September 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: F/H 70 lawrence road liverpool 15.
Fully Satisfied
17 February 1987Delivered on: 20 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5,6,7 and 8 lincoln court chinbrook road grove park,london SE12 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1987Delivered on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 25/27 seymour road, london E10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 October 1986Delivered on: 16 October 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: 3 stubbin lane firth park sheffield south yorkshire.
Fully Satisfied
11 August 1986Delivered on: 20 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55, hollybush st, london E13. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 June 1986Delivered on: 9 June 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: 51 messbury road london SW11.
Fully Satisfied
28 May 1986Delivered on: 29 May 1986
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: 53 eltham green, arrowe park, birkenhead, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1981Delivered on: 17 November 1981
Persons entitled: National Westminster 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: 91 south wood road, ramsgate, kent. Title no. K 273466.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1985Delivered on: 10 January 1986
Persons entitled: City Merchant Banks Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 kingsway, dovercourt, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1985Delivered on: 10 January 1986
Persons entitled: Legal Charge

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sheaf works maltraver street, sheffield.title no. Syk 206458.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1985Delivered on: 16 July 1985
Persons entitled: National Westminster 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: 40 middle lane haringey london t/NMX4213 5 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1985Delivered on: 3 May 1985
Persons entitled: National Westminster 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: 69 oval road, south dagenham, barking & becantree, london. Title no ngl 139034. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1985Delivered on: 3 May 1985
Persons entitled: National Westminster 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: 10A, 10B & 10C london road, partsmouth, hampshire. Title no. HP155366 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1985Delivered on: 19 April 1985
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: 51 stanley road chingford waltham forest london title no. Egl 19142.
Fully Satisfied
1 April 1985Delivered on: 19 April 1985
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: Sheaf works house maltravers street sheffield south yorkshire.
Fully Satisfied
27 February 1981Delivered on: 6 March 1981
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: 2, st, augustines road. Ramsgate. Kent. Title no. K513763. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 1985Delivered on: 30 January 1985
Persons entitled: National Westminster 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: 17, ranelagh gardens, stamford brook avenue, hounslow london t/n ngl 508305 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 1985Delivered on: 30 January 1985
Persons entitled: National Westminster 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: 2 maxted road peckham southwark london t/n sgl 275677 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1984Delivered on: 21 December 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: 159 latchmere road wandsworth london t/n sgl 399870.
Fully Satisfied
9 November 1984Delivered on: 20 November 1984
Persons entitled: National Westminster 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: 178 tower bridge road, southwark, london SE1 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1984Delivered on: 20 November 1984
Persons entitled: National Westminster 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: 61, 611/2 & 63 quentin road, lewisham, london SE13 title no sgl 409541 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1984Delivered on: 18 June 1984
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: 2, st. Pauls road, london N17. Title no.NX49699. &/Or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 1984Delivered on: 18 June 1984
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: 57, lower road, sutton surrey. Title no. SY156845. &/Or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1981Delivered on: 6 March 1981
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: 37, st. Francis road. Camberwell. Southwalk title no:- sgl 279308. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1984Delivered on: 28 March 1984
Persons entitled: National Westminster 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: 51 oakshurst grove, london SE22. Title no. Ln 181910. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1984Delivered on: 28 March 1984
Persons entitled: National Westminster 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: 223 and 235 chigwell road, woodford green, essex. Title no. Ngl 52530 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1984Delivered on: 28 March 1984
Persons entitled: National Westminster 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/Hold 96 oldfield road, london N16 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1984Delivered on: 18 January 1984
Persons entitled: National Westminster 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: 218, bellender road, southwark, greater london. Title no - sgl 136167. and/or with proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1982Delivered on: 15 October 1982
Persons entitled: Banks Leumi (U.K.) 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/Hold 4 myrdle street, london E1. Title no. Ngl 385855.
Fully Satisfied
22 August 1994Delivered on: 5 September 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever, present and future.
Outstanding
26 August 1994Delivered on: 5 September 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: 119 high street eston middlesborough cleveland t/n-CE105470.
Outstanding
26 August 1994Delivered on: 5 September 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: 117 high street eston middlesborough cleveland t/n-CE105469.
Outstanding
26 August 1994Delivered on: 5 September 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: 107 high street eston middlesbough cleveland t/n-CE105468.
Outstanding
26 August 1994Delivered on: 5 September 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: 10A, 10B and 10C london road north end porsmouth hampshire t/n-HP155366.
Outstanding
26 November 1993Delivered on: 7 December 1993
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 saville street west and 34 rudyard street north tyneside tyne and wear. And assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 November 1993Delivered on: 7 December 1993
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 13 the priory and 47 to 55 webber street london SE1. The company assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 November 1991Delivered on: 26 November 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: Units 1-4 fitzwalter sheffield south yorkshire t/n - YWE38478.
Outstanding
13 June 1991Delivered on: 25 June 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: 546, 548, 550 kingsland road, london, l/b of hackney t/n no: ngl 501493.
Outstanding
13 June 1991Delivered on: 25 June 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: 552 kingsland road, l/b of hackney t/n no: egl 229538.
Outstanding
8 August 1990Delivered on: 17 August 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: 32, 34 & 36 campbell place london road, stoke on trent staffordshire t/n SF154593.
Outstanding
5 March 1990Delivered on: 14 March 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: 105, high street eston cleveland title no 107305.
Outstanding
5 March 1990Delivered on: 14 March 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: 115, high street eston cleveland title no CE107314.
Outstanding
16 June 1989Delivered on: 29 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: 133 clifford gardens l/b of brent. Title no ngl 102696.
Outstanding
12 June 1989Delivered on: 20 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: Thornaby trading estate thornaby road thornaby on tees cleveland t/n CE103033.
Outstanding
7 June 1989Delivered on: 19 June 1989
Persons entitled: City Merchants Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 85,89,107,117,119 f/h high street eston middlesbrough cleveland t/n CE55379. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 April 1989Delivered on: 2 May 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: 20 trevor crecent ruislip, L.b of hillingdon title no agl 1967.
Outstanding
18 April 1989Delivered on: 26 April 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: 20 trevor crescent, ruislip L.B. of hillingdon title no agl 3864.
Outstanding
1 December 1988Delivered on: 12 December 1988
Persons entitled: National Westminster 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: 558 barking road plaistow london E13 t/n EX28782 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 October 1988Delivered on: 27 October 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: 20 trevor crescent ruislip l/borough of hillingdon t/n's AGL1967 and AGL3864.
Outstanding
23 June 1988Delivered on: 28 June 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: 4 trumpington road london E7 - f/h.
Outstanding
19 August 1986Delivered on: 22 August 1986
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46, charles street, epping. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 August 1986Delivered on: 20 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106, hollybush st, london E13. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 June 1986Delivered on: 5 July 1986
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 lawrence road liverpool merseyside.
Outstanding
27 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: 75 hubert grove, stockwell, lambeth, london, title no. Sgl 429570.
Outstanding
20 December 1985Delivered on: 10 January 1986
Persons entitled: City Merchants Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10A, 10B & 10C london road portsmouth t/n HP155366. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 August 1985Delivered on: 22 August 1985
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: 58 bramber road fulham london W14 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 April 1985Delivered on: 19 April 1985
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, 9, 17, 20, 27 & 35 kenworthy flats bath street, southport merseyside.
Outstanding
23 January 1985Delivered on: 30 January 1985
Persons entitled: National Westminster 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: 128 and 130 francis road, leyton watham forest london t/n P35745 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 1984Delivered on: 17 December 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: 34 & 36 rasyer road whetstone, london borough of barnet.
Outstanding
14 March 1984Delivered on: 28 March 1984
Persons entitled: National Westminster 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: 67 dene avenue, manor parks. London E12. Title no. Egl 4773 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 December 1983Delivered on: 23 December 1983
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 - 2 culmington mansions, uxbridge rd. W. ealing tn ngl 421723.
Outstanding
8 December 1983Delivered on: 23 December 1983
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 - 9 culmington mansions, uxbridge rd. W. ealing tn ngl 421724.
Outstanding
20 June 1983Delivered on: 11 July 1983
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/Hold 57 lansdowne lane, charlton, greenwich, london SE7. Title no. Sgl 359257.
Outstanding
26 June 1983Delivered on: 30 June 1983
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/Hold 33 & 35 rockmount road, plumstead, greenwich, london SE18.
Outstanding
27 February 1981Delivered on: 6 March 1981
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: 91, 93, 95, 97, 99 beceles road, gorleston, norfolk. Title no:- nk 36925.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
6 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 September 2021 (5 pages)
3 October 2022Registered office address changed from 11C Grosvenor Way London E5 9nd to 19 Ashtead Road London E5 9BJ on 3 October 2022 (1 page)
2 October 2022Current accounting period shortened from 2 October 2021 to 1 October 2021 (1 page)
22 March 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 June 2021Previous accounting period shortened from 3 October 2020 to 2 October 2020 (1 page)
24 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
14 July 2020Appointment of Mr Leonard Gluck as a director on 3 July 2020 (2 pages)
26 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 30 September 2018 (4 pages)
3 July 2019Previous accounting period shortened from 4 October 2018 to 3 October 2018 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 September 2017 (4 pages)
4 July 2018Previous accounting period shortened from 5 October 2017 to 4 October 2017 (1 page)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 October 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 114.00
(4 pages)
3 October 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 114.00
(4 pages)
27 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Current accounting period extended from 28 September 2016 to 5 October 2016 (1 page)
28 June 2016Current accounting period extended from 28 September 2016 to 5 October 2016 (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 24
(5 pages)
13 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 24
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
21 April 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 24.00
(4 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 24.00
(4 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
21 April 2015Statement of capital following an allotment of shares on 5 April 2015
  • GBP 24.00
(4 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1.6
(4 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1.6
(4 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1.6
(4 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1.6
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
3 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Previous accounting period shortened from 29 September 2009 to 28 September 2009 (1 page)
29 June 2010Previous accounting period shortened from 29 September 2009 to 28 September 2009 (1 page)
18 March 2010Director's details changed for Judith Gluck on 23 January 2010 (2 pages)
18 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Judith Gluck on 23 January 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Accounting reference date shortened from 30/09/2008 to 29/09/2008 (1 page)
30 July 2009Accounting reference date shortened from 30/09/2008 to 29/09/2008 (1 page)
26 March 2009Return made up to 23/01/09; full list of members (3 pages)
26 March 2009Return made up to 23/01/09; full list of members (3 pages)
17 March 2009Appointment terminated director zoltan gluck (1 page)
17 March 2009Appointment terminated director zoltan gluck (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
14 April 2008Return made up to 23/01/08; full list of members (4 pages)
14 April 2008Return made up to 23/01/08; full list of members (4 pages)
4 September 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
4 September 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
7 March 2007Return made up to 23/01/07; full list of members (3 pages)
7 March 2007Return made up to 23/01/07; full list of members (3 pages)
18 August 2006Return made up to 23/01/06; full list of members (3 pages)
18 August 2006Return made up to 23/01/06; full list of members (3 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
8 November 2005New secretary appointed (1 page)
8 November 2005New secretary appointed (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
23 June 2005Return made up to 23/01/05; full list of members (2 pages)
23 June 2005Return made up to 23/01/05; full list of members (2 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 March 2004Return made up to 23/01/04; full list of members (7 pages)
26 March 2004Return made up to 23/01/04; full list of members (7 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
6 March 2003Return made up to 23/01/03; full list of members (6 pages)
6 March 2003Return made up to 23/01/03; full list of members (6 pages)
18 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
16 April 2002Return made up to 23/01/02; full list of members (6 pages)
16 April 2002Return made up to 23/01/02; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
13 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
13 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(6 pages)
13 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(6 pages)
25 July 2000Full accounts made up to 30 September 1999 (9 pages)
25 July 2000Full accounts made up to 30 September 1999 (9 pages)
9 March 2000Return made up to 23/01/00; full list of members (6 pages)
9 March 2000Return made up to 23/01/00; full list of members (6 pages)
7 October 1999Full accounts made up to 30 September 1998 (8 pages)
7 October 1999Full accounts made up to 30 September 1998 (8 pages)
15 February 1999Return made up to 23/01/99; full list of members (6 pages)
15 February 1999Return made up to 23/01/99; full list of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
23 February 1998Return made up to 23/01/98; no change of members (4 pages)
23 February 1998Return made up to 23/01/98; no change of members (4 pages)
3 August 1997Full accounts made up to 30 September 1996 (9 pages)
3 August 1997Full accounts made up to 30 September 1996 (9 pages)
18 February 1997Return made up to 23/01/97; no change of members (4 pages)
18 February 1997Return made up to 23/01/97; no change of members (4 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
28 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 February 1996Return made up to 23/01/96; full list of members (6 pages)
19 February 1996Return made up to 23/01/96; full list of members (6 pages)
6 October 1995Accounts for a small company made up to 30 September 1994 (5 pages)
6 October 1995Accounts for a small company made up to 30 September 1994 (5 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Return made up to 23/01/95; no change of members (4 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Return made up to 23/01/95; no change of members (4 pages)
16 March 1988Company name changed\certificate issued on 16/03/88 (2 pages)
23 July 1979Incorporation (12 pages)
23 July 1979Incorporation (12 pages)