London
N16 5BZ
Secretary Name | Pearl Gluck |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 22 March 1995(3 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Kildas Road London N16 5BZ |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Telephone | 020 88024178 |
---|---|
Telephone region | London |
Registered Address | 36 St. Kilda's Road London N16 5BZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Joseph Gluck 99.00% Ordinary |
---|---|
1 at £1 | Pearl Gluck 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,201 |
Current Liabilities | £890,527 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
5 March 2009 | Delivered on: 12 March 2009 Satisfied on: 28 September 2011 Persons entitled: B.M. Samuels Finance Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 205 sumatra road london t/no. 186683 and by way of floating charge over all moveable plant, machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
5 March 2009 | Delivered on: 12 March 2009 Satisfied on: 28 September 2011 Persons entitled: B.M. Samuels Finance Group PLC Classification: Debenture Secured details: £180,000.00 due or to become due from the company to the chargee. Particulars: A fixed and floating charge over all property and assets both present and future including uncalled capital for the time being of the company. Fully Satisfied |
18 May 2001 | Delivered on: 22 May 2001 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 787-789 harrow road willesden london. Outstanding |
3 July 2000 | Delivered on: 7 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 burton road london borough of brent t/no MX8955. Outstanding |
29 March 2000 | Delivered on: 6 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40A carlyton road, alperton, london borough of brent t/n NGL772769. Outstanding |
29 March 2000 | Delivered on: 6 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 granville gardens, london borough of ealing t/n MX207664. Outstanding |
29 March 2000 | Delivered on: 6 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 st. Pauls road, tottenham, london borough of haringey t/n egl 363016. Outstanding |
29 March 2000 | Delivered on: 6 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 402 lea bridge road, leyton, london borough of waltham forest t/n EX63438. Outstanding |
7 March 2000 | Delivered on: 14 March 2000 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 comnpany, whatsoever and wheresoever present and future. Outstanding |
24 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
19 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 January 2023 | Previous accounting period shortened from 6 April 2022 to 5 April 2022 (1 page) |
4 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 January 2022 | Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page) |
30 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
31 December 2019 | Previous accounting period shortened from 8 April 2019 to 7 April 2019 (1 page) |
23 December 2019 | Previous accounting period extended from 24 March 2019 to 8 April 2019 (1 page) |
25 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 March 2015 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
23 March 2015 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 March 2015 | Registered office address changed from 115 Craven Park Road London N15 6BL to 36 St. Kilda's Road London N16 5BZ on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 115 Craven Park Road London N15 6BL to 36 St. Kilda's Road London N16 5BZ on 12 March 2015 (1 page) |
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
16 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
28 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 36 st kildas road london N16 5BZ (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 36 st kildas road london N16 5BZ (1 page) |
18 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 February 2009 | Return made up to 01/03/08; full list of members (3 pages) |
24 February 2009 | Return made up to 01/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
10 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
29 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
26 January 2006 | Return made up to 01/03/05; full list of members (2 pages) |
26 January 2006 | Return made up to 01/03/05; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 February 2004 | Return made up to 01/03/04; full list of members (6 pages) |
28 February 2004 | Return made up to 01/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
3 March 2003 | Return made up to 01/03/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Return made up to 01/03/00; full list of members (6 pages) |
23 May 2000 | Return made up to 01/03/00; full list of members (6 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Return made up to 01/03/99; full list of members (7 pages) |
28 April 1999 | Return made up to 01/03/99; full list of members (7 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
20 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
22 January 1997 | Ad 14/01/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 January 1997 | Return made up to 01/03/96; full list of members (7 pages) |
22 January 1997 | Return made up to 01/03/96; full list of members (7 pages) |
22 January 1997 | Ad 14/01/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Director resigned;new director appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 43 wellington avenue london N15 6AX (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 43 wellington avenue london N15 6AX (1 page) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 March 1995 | Incorporation (13 pages) |
1 March 1995 | Incorporation (13 pages) |