2nd Floor, Unit 11d
London
N4 1TJ
Secretary Name | Mrs Fay Gluck |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Director Name | Mr Chaim Gluck |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Director Name | Mrs Fay Gluck |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Director Name | Harriet Gluck |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2011(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Secetary |
Country of Residence | United Kingdom |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £140,643 |
Cash | £14,775 |
Current Liabilities | £309,880 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
16 February 2023 | Delivered on: 24 February 2023 Persons entitled: Lendhub Limited Classification: A registered charge Particulars: The leasehold properties known as: 1. flat 6, 485/485A and 487/487A seven sisters road as the same is registered at hm land registry with title no EGL294066; 2. flat 4, 485/485A and 487/487A seven sisters road as the same is registered at hm land registry with title no EGL294063; 3. flat 3, 485/485A and 487/487A seven sisters road as the same is registered at hm land registry with title no EGL294064; 4. flat 2, 485/485A and 487/487A seven sisters road as the same is registered at hm land registry with title no EGL294065; 5. flat 1, 485 and 487 seven sisters road (N15 6EP) as the same is registered at hm land registry with title no EGL294067; and 6. flat 5, 485/485A and 487/487A seven sisters road as the same is registered at hm land registry with title no EGL294062, and any part or parts of them and including all rights attached or appurtenant to them and all buildings fixtures fittings plant and machinery from time to time situated on them. Outstanding |
---|---|
20 May 1988 | Delivered on: 26 May 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: Land and buildings lying to the east of pasture road goole humberside t/n hs 114464. Outstanding |
9 December 1985 | Delivered on: 13 December 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: Flat 9, old park house, 55 highbury park london borough of islington t/n ngl 522576. Outstanding |
18 October 1984 | Delivered on: 29 October 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: F/H 389 lichfield road, aston, birmingham west midlands t/n wk 120544. Outstanding |
2 January 2024 | Confirmation statement made on 18 December 2023 with updates (4 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
24 February 2023 | Registration of charge 018343850004, created on 16 February 2023 (17 pages) |
6 January 2023 | Director's details changed for Mr Isaiah Gluck on 5 January 2023 (2 pages) |
6 January 2023 | Director's details changed for Mrs Fay Gluck on 5 January 2023 (2 pages) |
6 January 2023 | Director's details changed for Harriet Gluck on 5 January 2023 (2 pages) |
6 January 2023 | Director's details changed for Mr Chaim Gluck on 5 January 2023 (2 pages) |
6 January 2023 | Secretary's details changed for Mrs Fay Gluck on 5 January 2023 (1 page) |
5 January 2023 | Registered 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) |
29 December 2022 | Director's details changed for Mr Chaim Gluck on 19 December 2021 (2 pages) |
29 December 2022 | Director's details changed for Mr Isaiah Gluck on 19 December 2021 (2 pages) |
29 December 2022 | Director's details changed for Harriet Gluck on 19 December 2021 (2 pages) |
29 December 2022 | Secretary's details changed for Mrs Fay Gluck on 19 December 2021 (1 page) |
29 December 2022 | Confirmation statement made on 18 December 2022 with updates (4 pages) |
29 December 2022 | Director's details changed for Mrs Fay Gluck on 19 December 2021 (2 pages) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 February 2021 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 March 2020 | Resolutions
|
17 March 2020 | Cessation of Chaim Gluck as a person with significant control on 9 March 2020 (1 page) |
17 March 2020 | Cessation of Isaiah Gluck as a person with significant control on 9 March 2020 (1 page) |
17 March 2020 | Notification of G Family Mvl Limited as a person with significant control on 9 March 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 January 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 August 2018 | Registered 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) |
18 July 2018 | Previous accounting period extended from 26 March 2018 to 31 March 2018 (1 page) |
22 June 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 March 2018 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
21 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
15 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
17 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
21 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
6 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page) |
15 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Appointment of Chaim Gluck as a director (3 pages) |
4 January 2012 | Appointment of Chaim Gluck as a director (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Appointment of Fay Gluck as a director (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Appointment of Fay Gluck as a director (3 pages) |
28 December 2011 | Appointment of Harriet Gluck as a director (3 pages) |
28 December 2011 | Appointment of Harriet Gluck as a director (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 4 April 2010 to 3 April 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page) |
23 December 2009 | Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page) |
23 December 2009 | Previous accounting period shortened from 5 April 2009 to 4 April 2009 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 January 2009 | Accounting reference date shortened from 06/04/2008 to 05/04/2008 (1 page) |
28 January 2009 | Accounting reference date shortened from 06/04/2008 to 05/04/2008 (1 page) |
18 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 March 2006 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 March 2006 (7 pages) |
5 February 2008 | Accounting reference date shortened from 07/04/07 to 06/04/07 (1 page) |
5 February 2008 | Accounting reference date shortened from 07/04/07 to 06/04/07 (1 page) |
21 January 2008 | Accounting reference date extended from 23/03/07 to 07/04/07 (1 page) |
21 January 2008 | Accounting reference date extended from 23/03/07 to 07/04/07 (1 page) |
27 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
23 January 2007 | Accounting reference date shortened from 24/03/06 to 23/03/06 (1 page) |
23 January 2007 | Accounting reference date shortened from 24/03/06 to 23/03/06 (1 page) |
18 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members (5 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (5 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 March 2004 | Return made up to 18/12/03; full list of members (5 pages) |
18 March 2004 | Return made up to 18/12/03; full list of members (5 pages) |
25 January 2004 | Accounting reference date shortened from 25/03/03 to 24/03/03 (1 page) |
25 January 2004 | Accounting reference date shortened from 25/03/03 to 24/03/03 (1 page) |
28 January 2003 | Return made up to 18/12/02; full list of members (5 pages) |
28 January 2003 | Return made up to 18/12/02; full list of members (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
18 December 2002 | Location of register of members (1 page) |
18 December 2002 | Location of register of members (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 December 2001 | Return made up to 18/12/01; full list of members (5 pages) |
28 December 2001 | Return made up to 18/12/01; full list of members (5 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
21 December 2000 | Return made up to 18/12/00; full list of members (5 pages) |
21 December 2000 | Return made up to 18/12/00; full list of members (5 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 13/17 new burlington place london W1 (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 13/17 new burlington place london W1 (1 page) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Return made up to 18/12/98; full list of members (7 pages) |
15 January 1999 | Return made up to 18/12/98; full list of members (7 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 December 1997 | Return made up to 18/12/97; full list of members (7 pages) |
29 December 1997 | Return made up to 18/12/97; full list of members (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 March 1997 | Return made up to 18/12/96; full list of members (7 pages) |
21 March 1997 | Return made up to 18/12/96; full list of members (7 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 December 1995 | Return made up to 18/12/95; full list of members (12 pages) |
20 December 1995 | Return made up to 18/12/95; full list of members (12 pages) |
19 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
19 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
19 July 1984 | Incorporation (13 pages) |