Company NameOllingham Limited
Company StatusActive
Company Number01546635
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 1981(43 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Chaim Gluck
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Secretary NameMr Chaim Gluck
NationalityBritish
StatusCurrent
Appointed17 May 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Yitschok Friedman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(42 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Mordechai Geldzahler
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(42 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMrs Fay Gluck
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 8 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameHarriet Gluck
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1997(16 years after company formation)
Appointment Duration26 years, 10 months (resigned 30 January 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Secretary NameHarriet Gluck
NationalityAmerican
StatusResigned
Appointed14 March 1997(16 years after company formation)
Appointment Duration26 years, 10 months (resigned 30 January 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£7,018,569
Cash£778,914
Current Liabilities£75,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

30 January 2024Termination of appointment of Harriet Gluck as a director on 30 January 2024 (1 page)
30 January 2024Termination of appointment of Fay Gluck as a director on 30 January 2024 (1 page)
30 January 2024Termination of appointment of Harriet Gluck as a secretary on 30 January 2024 (1 page)
30 January 2024Appointment of Mr Mordechai Geldzahler as a director on 30 January 2024 (2 pages)
30 January 2024Appointment of Mr Yitschok Friedman as a director on 30 January 2024 (2 pages)
28 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
30 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
5 January 2023Director's details changed for Mr Chaim Gluck on 5 January 2023 (2 pages)
5 January 2023Director's details changed for Mrs Fay Gluck on 5 January 2023 (2 pages)
5 January 2023Director's details changed for Harriet Gluck on 5 January 2023 (2 pages)
5 January 2023Secretary's details changed for Harriet Gluck on 5 January 2023 (1 page)
5 January 2023Secretary's details changed for Mr Chaim Gluck on 5 January 2023 (1 page)
5 January 2023Director's details changed for Mr Isaiah Gluck on 5 January 2023 (2 pages)
5 January 2023Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 5 January 2023 (1 page)
31 May 2022Director's details changed for Mr Isaiah Gluck on 31 May 2022 (2 pages)
31 May 2022Secretary's details changed for Harriet Gluck on 31 May 2022 (1 page)
31 May 2022Director's details changed for Harriet Gluck on 31 May 2022 (2 pages)
31 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
31 May 2022Secretary's details changed for Mr Chaim Gluck on 31 May 2022 (1 page)
31 May 2022Director's details changed for Mrs Fay Gluck on 18 May 2021 (2 pages)
31 May 2022Director's details changed for Mr Chaim Gluck on 18 May 2021 (2 pages)
25 January 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
15 June 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
2 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
26 March 2021Previous accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
8 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
23 December 2019Previous accounting period extended from 23 March 2019 to 31 March 2019 (1 page)
3 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 March 2018 (16 pages)
24 December 2018Previous accounting period shortened from 24 March 2018 to 23 March 2018 (1 page)
16 August 2018Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 16 August 2018 (1 page)
3 July 2018Accounts for a small company made up to 31 March 2017 (21 pages)
11 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
20 March 2018Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2017Accounts for a small company made up to 31 March 2016 (17 pages)
11 August 2017Accounts for a small company made up to 31 March 2016 (17 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
15 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
15 March 2017Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
19 July 2016Annual return made up to 17 May 2016 no member list (5 pages)
19 July 2016Annual return made up to 17 May 2016 no member list (5 pages)
23 March 2016Full accounts made up to 31 March 2015 (16 pages)
23 March 2016Full accounts made up to 31 March 2015 (16 pages)
17 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
27 May 2015Annual return made up to 17 May 2015 no member list (6 pages)
27 May 2015Annual return made up to 17 May 2015 no member list (6 pages)
23 April 2015Full accounts made up to 31 March 2014 (16 pages)
23 April 2015Full accounts made up to 31 March 2014 (16 pages)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
6 November 2014Previous accounting period extended from 24 March 2014 to 31 March 2014 (1 page)
6 November 2014Previous accounting period extended from 24 March 2014 to 31 March 2014 (1 page)
4 August 2014Annual return made up to 17 May 2014 no member list (6 pages)
4 August 2014Annual return made up to 17 May 2014 no member list (6 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
23 December 2013Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 25 March 2013 to 24 March 2013 (1 page)
29 May 2013Annual return made up to 17 May 2013 no member list (6 pages)
29 May 2013Annual return made up to 17 May 2013 no member list (6 pages)
16 April 2013Full accounts made up to 31 March 2012 (16 pages)
16 April 2013Full accounts made up to 31 March 2012 (16 pages)
19 March 2013Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page)
19 March 2013Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
2 July 2012Annual return made up to 17 May 2012 no member list (6 pages)
2 July 2012Annual return made up to 17 May 2012 no member list (6 pages)
15 February 2012Full accounts made up to 31 March 2011 (16 pages)
15 February 2012Full accounts made up to 31 March 2011 (16 pages)
22 December 2011Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page)
4 August 2011Annual return made up to 17 May 2011 no member list (6 pages)
4 August 2011Annual return made up to 17 May 2011 no member list (6 pages)
5 April 2011Full accounts made up to 31 March 2010 (16 pages)
5 April 2011Full accounts made up to 31 March 2010 (16 pages)
21 March 2011Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page)
21 March 2011Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
19 July 2010Annual return made up to 17 May 2010 no member list (6 pages)
19 July 2010Annual return made up to 17 May 2010 no member list (6 pages)
20 May 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
20 May 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
27 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
27 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 May 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
29 May 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
27 May 2009Annual return made up to 17/05/09 (3 pages)
27 May 2009Annual return made up to 17/05/09 (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Accounting reference date shortened from 01/04/2008 to 31/03/2008 (1 page)
28 January 2009Accounting reference date shortened from 01/04/2008 to 31/03/2008 (1 page)
29 May 2008Annual return made up to 17/05/08 (3 pages)
29 May 2008Annual return made up to 17/05/08 (3 pages)
31 January 2008Accounting reference date shortened from 02/04/07 to 01/04/07 (1 page)
31 January 2008Accounting reference date shortened from 02/04/07 to 01/04/07 (1 page)
14 August 2007Annual return made up to 17/05/07 (2 pages)
14 August 2007Annual return made up to 17/05/07 (2 pages)
1 February 2007Accounting reference date shortened from 03/04/06 to 02/04/06 (1 page)
1 February 2007Accounting reference date shortened from 03/04/06 to 02/04/06 (1 page)
13 November 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
13 November 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
16 June 2006Annual return made up to 17/05/06 (6 pages)
16 June 2006Annual return made up to 17/05/06 (6 pages)
6 February 2006Accounting reference date shortened from 04/04/05 to 03/04/05 (1 page)
6 February 2006Accounting reference date shortened from 04/04/05 to 03/04/05 (1 page)
23 May 2005Annual return made up to 17/05/05 (6 pages)
23 May 2005Annual return made up to 17/05/05 (6 pages)
5 May 2005Full accounts made up to 31 March 2004 (20 pages)
5 May 2005Full accounts made up to 31 March 2004 (20 pages)
10 February 2005Accounting reference date shortened from 05/04/04 to 04/04/04 (1 page)
10 February 2005Accounting reference date shortened from 05/04/04 to 04/04/04 (1 page)
1 February 2005Accounting reference date extended from 30/03/04 to 05/04/04 (1 page)
1 February 2005Accounting reference date extended from 30/03/04 to 05/04/04 (1 page)
8 June 2004Annual return made up to 17/05/04 (6 pages)
8 June 2004Annual return made up to 17/05/04 (6 pages)
15 May 2004Amended group of companies' accounts made up to 31 March 2003 (18 pages)
15 May 2004Amended group of companies' accounts made up to 31 March 2003 (18 pages)
5 April 2004Full accounts made up to 31 March 2003 (17 pages)
5 April 2004Full accounts made up to 31 March 2003 (17 pages)
25 January 2004Accounting reference date shortened from 31/03/03 to 30/03/03 (1 page)
25 January 2004Accounting reference date shortened from 31/03/03 to 30/03/03 (1 page)
23 May 2003Annual return made up to 17/05/03 (6 pages)
23 May 2003Annual return made up to 17/05/03 (6 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (16 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (16 pages)
18 December 2002Location of register of members (1 page)
18 December 2002Location of register of members (1 page)
18 December 2002Registered office changed on 18/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
18 December 2002Registered office changed on 18/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
24 May 2002Annual return made up to 17/05/02 (6 pages)
24 May 2002Annual return made up to 17/05/02 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
22 May 2001Annual return made up to 17/05/01 (6 pages)
22 May 2001Annual return made up to 17/05/01 (6 pages)
3 April 2001Full accounts made up to 31 March 2000 (13 pages)
3 April 2001Full accounts made up to 31 March 2000 (13 pages)
22 September 2000Registered office changed on 22/09/00 from: 13/17 new burlington place london W1 (1 page)
22 September 2000Registered office changed on 22/09/00 from: 13/17 new burlington place london W1 (1 page)
27 July 2000Accounts for a small company made up to 31 March 1999 (8 pages)
27 July 2000Accounts for a small company made up to 31 March 1999 (8 pages)
22 May 2000Annual return made up to 17/05/00 (9 pages)
22 May 2000Annual return made up to 17/05/00 (9 pages)
25 October 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 October 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 June 1999Annual return made up to 17/05/99 (10 pages)
1 June 1999Annual return made up to 17/05/99 (10 pages)
22 May 1998Annual return made up to 17/05/98 (10 pages)
22 May 1998Annual return made up to 17/05/98 (10 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 September 1997Annual return made up to 17/05/97 (10 pages)
18 September 1997Annual return made up to 17/05/97 (10 pages)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997New secretary appointed;new director appointed (2 pages)
27 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 May 1996Annual return made up to 17/05/96 (6 pages)
23 May 1996Annual return made up to 17/05/96 (6 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 May 1995Annual return made up to 17/05/95 (12 pages)
30 May 1995Annual return made up to 17/05/95 (12 pages)
18 April 1995Full accounts made up to 31 March 1994 (13 pages)
18 April 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 February 1981Incorporation (17 pages)