Colindale
London
NW9 6BX
Director Name | Mr Maurice Collins |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Ian Andrew Heptonstall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1999(1 year, 9 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Ellis Elias |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2014(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Ms Michele Elias |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(22 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | James Lynch |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2001) |
Role | Designer |
Correspondence Address | 112-116 Old Street London EC1V 9BD |
Secretary Name | Mr Ellis Elias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 1999) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bunkers Hill Off Wildwood Road London NW11 6XA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | gleberoadltd.co.uk |
---|
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
4 at £1 | Gabrielle Moses 4.17% Ordinary |
---|---|
4 at £1 | Michele Elias 4.17% Ordinary |
32 at £1 | Maurice Collins 33.33% Ordinary |
24 at £1 | Ellis Elias 25.00% Ordinary |
16 at £1 | Ian Heptonstall 16.67% Ordinary |
16 at £1 | Paul Collins 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,734,792 |
Cash | £80,287 |
Current Liabilities | £1,151,449 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
9 May 2016 | Delivered on: 11 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 1-2 glebe road, london, E8 4BD comprised in title number(s) 360722. Outstanding |
---|---|
4 May 2016 | Delivered on: 4 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
24 September 2014 | Delivered on: 30 September 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: F/H 1 and 2 glebe road, london t/no 360722. Outstanding |
24 September 2014 | Delivered on: 26 September 2014 Persons entitled: Mizarahi Tefaot Bank Limited Classification: A registered charge Outstanding |
24 September 2014 | Delivered on: 26 September 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: F/H 1 and 2 glebe road, london t/no 360722. Outstanding |
31 March 2000 | Delivered on: 5 April 2000 Satisfied on: 18 November 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 2 glebe road london borough of hackney. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
31 March 2000 | Delivered on: 5 April 2000 Satisfied on: 18 November 2014 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
1 March 1999 | Delivered on: 17 March 1999 Satisfied on: 8 October 2014 Persons entitled: United Mizrahi Bank Limited Classification: Third party deed of charge Secured details: All monies due or to become due from 252 limited ("the principal") to the chargee on any account whatsoever. Particulars: The leasehold property known as 1 and 2 glebe road hackney london 360722 including all buildings fixtures and fittings the benefit of all licences guarantees rent deposit contracts deeds the goodwill. Fully Satisfied |
1 March 1999 | Delivered on: 12 March 1999 Satisfied on: 8 October 2014 Persons entitled: United Mizrahi Bank Limited Classification: Principal charge of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed legal mortage all rents owing or to become owing to the company in respect of the f/h property k/a 1 and 2 glebe road hackney t/no;-360722 together with first fixed charge all monies standing to the credit of the rent account and all related rights thereof and thereto. See the mortgage charge document for full details. Fully Satisfied |
22 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
27 November 2020 | Satisfaction of charge 033846750006 in full (1 page) |
27 November 2020 | Satisfaction of charge 033846750005 in full (1 page) |
27 November 2020 | Satisfaction of charge 033846750007 in full (1 page) |
18 September 2020 | Statement of company's objects (2 pages) |
18 September 2020 | Resolutions
|
18 September 2020 | Memorandum and Articles of Association (32 pages) |
18 September 2020 | Change of share class name or designation (2 pages) |
11 August 2020 | Confirmation statement made on 11 June 2020 with updates (7 pages) |
11 August 2020 | Appointment of Ms Michele Elias as a director on 30 March 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
13 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 13 March 2018 (1 page) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 June 2017 | Director's details changed for Mr Ellis Elias on 31 October 2016 (2 pages) |
21 June 2017 | Director's details changed for Mr Ellis Elias on 31 October 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
11 May 2016 | Registration of charge 033846750009, created on 9 May 2016 (39 pages) |
11 May 2016 | Registration of charge 033846750009, created on 9 May 2016 (39 pages) |
4 May 2016 | Registration of charge 033846750008, created on 4 May 2016 (42 pages) |
4 May 2016 | Registration of charge 033846750008, created on 4 May 2016 (42 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 December 2014 | Appointment of Mr Ellis Elias as a director on 5 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Ellis Elias as a director on 5 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Ellis Elias as a director on 5 December 2014 (2 pages) |
18 November 2014 | Satisfaction of charge 4 in full (4 pages) |
18 November 2014 | Satisfaction of charge 3 in full (4 pages) |
18 November 2014 | Satisfaction of charge 3 in full (4 pages) |
18 November 2014 | Satisfaction of charge 4 in full (4 pages) |
8 October 2014 | Satisfaction of charge 2 in full (4 pages) |
8 October 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Satisfaction of charge 2 in full (4 pages) |
30 September 2014 | Registration of charge 033846750007, created on 24 September 2014
|
30 September 2014 | Registration of charge 033846750007, created on 24 September 2014
|
26 September 2014 | Registration of charge 033846750005, created on 24 September 2014 (29 pages) |
26 September 2014 | Registration of charge 033846750006, created on 24 September 2014 (10 pages) |
26 September 2014 | Registration of charge 033846750005, created on 24 September 2014 (29 pages) |
26 September 2014 | Registration of charge 033846750006, created on 24 September 2014 (10 pages) |
14 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (11 pages) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
31 July 2009 | Return made up to 11/06/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
28 January 2009 | Director's change of particulars / ian heptonstall / 30/09/2008 (1 page) |
28 January 2009 | Director's change of particulars / ian heptonstall / 30/09/2008 (1 page) |
12 January 2009 | Return made up to 11/06/08; no change of members (4 pages) |
12 January 2009 | Return made up to 11/06/08; no change of members (4 pages) |
12 January 2009 | Director's change of particulars / ian heptonstall / 05/06/2008 (1 page) |
12 January 2009 | Director's change of particulars / ian heptonstall / 05/06/2008 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
10 July 2007 | Return made up to 11/06/07; no change of members (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 August 2006 | Return made up to 11/06/06; full list of members (8 pages) |
8 August 2006 | Return made up to 11/06/06; full list of members (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 July 2005 | Return made up to 11/06/05; full list of members (8 pages) |
15 July 2005 | Return made up to 11/06/05; full list of members (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 September 2004 | Return made up to 11/06/04; full list of members (8 pages) |
14 September 2004 | Return made up to 11/06/04; full list of members (8 pages) |
4 August 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 August 2003 | Return made up to 11/06/03; full list of members
|
12 August 2003 | Return made up to 11/06/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 March 2003 | Return made up to 11/06/02; full list of members (8 pages) |
28 March 2003 | Return made up to 11/06/02; full list of members (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 August 2001 | Return made up to 11/06/01; full list of members (8 pages) |
16 August 2001 | Return made up to 11/06/01; full list of members (8 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
4 August 2000 | Company name changed ultrabase LIMITED\certificate issued on 07/08/00 (2 pages) |
4 August 2000 | Company name changed ultrabase LIMITED\certificate issued on 07/08/00 (2 pages) |
4 August 2000 | Return made up to 11/06/00; full list of members (8 pages) |
4 August 2000 | Return made up to 11/06/00; full list of members (8 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Return made up to 11/06/99; full list of members (9 pages) |
3 September 1999 | Return made up to 11/06/99; full list of members (9 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
18 May 1999 | New director appointed (3 pages) |
16 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
16 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
17 September 1998 | Return made up to 11/06/98; full list of members (6 pages) |
17 September 1998 | Return made up to 11/06/98; full list of members (6 pages) |
17 September 1998 | Ad 11/07/97--------- £ si 94@1=94 £ ic 2/96 (2 pages) |
17 September 1998 | Ad 11/07/97--------- £ si 94@1=94 £ ic 2/96 (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 120 east road london N1 6AA (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: 120 east road london N1 6AA (1 page) |
11 June 1997 | Incorporation (15 pages) |
11 June 1997 | Incorporation (15 pages) |