Company NameGlobalmanor Limited
Company StatusActive
Company Number02073283
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Chaskel David Schlaff
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMrs Ziporah Ita Feiga Schlaff
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameAvrohom Dov Schlaff
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(24 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameShmuel Shmelka Schlaff
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(24 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMr Nuchem Schlaff
StatusCurrent
Appointed23 February 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMrs Ziporah Ita Feiga Schlaff
NationalityBritish
StatusResigned
Appointed17 April 1992(5 years, 5 months after company formation)
Appointment Duration29 years, 10 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Avrohom Dov Schlaff
8.33%
Ordinary
10 at £1Chaya Malka Margulies
8.33%
Ordinary
10 at £1Ester Hadasa Flam
8.33%
Ordinary
10 at £1Jacob Joseph Schlaff
8.33%
Ordinary
10 at £1Meir Zvi Schlaff
8.33%
Ordinary
10 at £1Nuchem Schlaff
8.33%
Ordinary
10 at £1Pinchas Eliezer Schlaff
8.33%
Ordinary
10 at £1Refael Schlomo Schlaff
8.33%
Ordinary
10 at £1Reisel Schlaff
8.33%
Ordinary
10 at £1Sara Lea Breisch
8.33%
Ordinary
10 at £1Shmuel Shmelka Schlaff
8.33%
Ordinary
10 at £1Zivya Nechama Mendelson
8.33%
Ordinary

Financials

Year2014
Net Worth£248,694
Cash£212,314
Current Liabilities£143,885

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 April 2023 (11 months, 2 weeks ago)
Next Return Due1 May 2024 (1 month from now)

Charges

3 March 2016Delivered on: 4 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Stanford house princess margaret road east tilbury tilbury.
Outstanding
16 February 2016Delivered on: 1 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 November 1989Delivered on: 16 November 1989
Persons entitled: Woolwich Equitable Building Society

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
8 November 1989Delivered on: 16 November 1989
Persons entitled: Woolwich Equitable Building Society

Classification: Legal charge
Secured details: £500,000 & all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the charge.
Particulars: F/H property k/a storford house prince margaret road east tilbury essex t/no ex 270707.
Outstanding
14 January 1987Delivered on: 21 January 1987
Satisfied on: 15 November 1991
Persons entitled: Royal Trust Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a storford house princess margaret road, east tilbury essex t/no ex 270707 including all and singular the fixed machinery buildings erections and other fixtures & fittings other than trade machinery as defined by section 5 of the bills of sale act 1878 and other than tenants fixtures and fittings (if any).
Fully Satisfied

Filing History

27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
24 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
24 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
24 December 2018Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
17 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 April 2018Change of details for Mr Chaskel David Schlaff as a person with significant control on 5 March 2018 (2 pages)
28 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
16 March 2018Registered office address changed from 10-14 Accomodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 16 March 2018 (1 page)
16 March 2018Director's details changed for Avrohom Dov Schlaff on 5 March 2018 (2 pages)
16 March 2018Director's details changed for Shmuel Shmelka Schlaff on 5 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Chaskel David Schlaff on 5 March 2018 (2 pages)
16 March 2018Director's details changed for Mrs Ziporah Ita Feiga Schlaff on 5 March 2018 (2 pages)
16 March 2018Secretary's details changed for Mrs Ziporah Ita Feiga Schlaff on 5 March 2018 (1 page)
22 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
4 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 120
(8 pages)
17 May 2016Director's details changed for Shmuel Shmelka Schlaff on 1 April 2016 (2 pages)
17 May 2016Director's details changed for Shmuel Shmelka Schlaff on 1 April 2016 (2 pages)
17 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 120
(8 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2016Satisfaction of charge 3 in full (4 pages)
4 March 2016Registration of charge 020732830005, created on 3 March 2016 (9 pages)
4 March 2016Satisfaction of charge 2 in full (4 pages)
4 March 2016Satisfaction of charge 3 in full (4 pages)
4 March 2016Satisfaction of charge 2 in full (4 pages)
4 March 2016Registration of charge 020732830005, created on 3 March 2016 (9 pages)
1 March 2016Registration of charge 020732830004, created on 16 February 2016 (5 pages)
1 March 2016Registration of charge 020732830004, created on 16 February 2016 (5 pages)
24 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
9 November 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 10-14 Accomodation Road Golders Green London NW11 8ED on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 10-14 Accomodation Road Golders Green London NW11 8ED on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 10-14 Accomodation Road Golders Green London NW11 8ED on 9 November 2015 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 120
(8 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 120
(8 pages)
19 March 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 120
(8 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 120
(8 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
23 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
23 December 2013Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (8 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
19 March 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
19 March 2013Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
20 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (8 pages)
13 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2012Appointment of Avrohom Dov Schlaff as a director (3 pages)
25 January 2012Appointment of Avrohom Dov Schlaff as a director (3 pages)
25 January 2012Appointment of Shmuel Shmelka Schlaff as a director (3 pages)
25 January 2012Appointment of Shmuel Shmelka Schlaff as a director (3 pages)
24 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
24 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
24 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (8 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
1 February 2010Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
1 February 2010Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page)
8 December 2009Previous accounting period extended from 24 March 2009 to 6 April 2009 (1 page)
8 December 2009Previous accounting period extended from 24 March 2009 to 6 April 2009 (1 page)
8 December 2009Previous accounting period extended from 24 March 2009 to 6 April 2009 (1 page)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Return made up to 17/04/09; full list of members (7 pages)
29 April 2009Return made up to 17/04/09; full list of members (7 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 April 2008Return made up to 17/04/08; full list of members (7 pages)
22 April 2008Return made up to 17/04/08; full list of members (7 pages)
20 April 2007Return made up to 17/04/07; full list of members (4 pages)
20 April 2007Return made up to 17/04/07; full list of members (4 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Accounting reference date shortened from 25/03/06 to 24/03/06 (1 page)
23 January 2007Accounting reference date shortened from 25/03/06 to 24/03/06 (1 page)
28 April 2006Return made up to 17/04/06; full list of members (8 pages)
28 April 2006Return made up to 17/04/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 April 2005Return made up to 17/04/05; full list of members (8 pages)
25 April 2005Return made up to 17/04/05; full list of members (8 pages)
28 January 2005Total exemption small company accounts made up to 25 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 25 March 2004 (6 pages)
27 April 2004Return made up to 17/04/04; full list of members (8 pages)
27 April 2004Return made up to 17/04/04; full list of members (8 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 April 2003Return made up to 17/04/03; full list of members (8 pages)
24 April 2003Return made up to 17/04/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
24 April 2002Return made up to 17/04/02; full list of members (8 pages)
24 April 2002Return made up to 17/04/02; full list of members (8 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2001Return made up to 17/04/01; full list of members (8 pages)
24 April 2001Return made up to 17/04/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
20 July 2000Registered office changed on 20/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
20 July 2000Registered office changed on 20/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
20 April 2000Return made up to 17/04/00; full list of members (8 pages)
20 April 2000Return made up to 17/04/00; full list of members (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 April 1999Return made up to 17/04/99; full list of members (10 pages)
26 April 1999Return made up to 17/04/99; full list of members (10 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 April 1998Return made up to 17/04/98; full list of members (10 pages)
28 April 1998Return made up to 17/04/98; full list of members (10 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 April 1997Return made up to 17/04/97; full list of members (10 pages)
23 April 1997Return made up to 17/04/97; full list of members (10 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 April 1996Return made up to 17/04/96; full list of members (7 pages)
23 April 1996Return made up to 17/04/96; full list of members (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
3 May 1995Return made up to 17/04/95; full list of members (14 pages)
3 May 1995Return made up to 17/04/95; full list of members (14 pages)
21 January 1988Memorandum and Articles of Association (8 pages)
21 January 1988Memorandum and Articles of Association (8 pages)