Company NameGlebe Road Limited
Company StatusActive
Company Number03384675
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Previous NameUltrabase Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Maurice Collins
NationalityBritish
StatusCurrent
Appointed26 February 1999(1 year, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Maurice Collins
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(1 year, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Ian Andrew Heptonstall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(1 year, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Ellis Elias
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(17 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMs Michele Elias
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(22 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameJames Lynch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2001)
RoleDesigner
Correspondence Address112-116 Old Street
London
EC1V 9BD
Secretary NameMr Ellis Elias
NationalityBritish
StatusResigned
Appointed30 June 1997(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1999)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Bunkers Hill
Off Wildwood Road
London
NW11 6XA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegleberoadltd.co.uk

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

4 at £1Gabrielle Moses
4.17%
Ordinary
4 at £1Michele Elias
4.17%
Ordinary
32 at £1Maurice Collins
33.33%
Ordinary
24 at £1Ellis Elias
25.00%
Ordinary
16 at £1Ian Heptonstall
16.67%
Ordinary
16 at £1Paul Collins
16.67%
Ordinary

Financials

Year2014
Net Worth£3,734,792
Cash£80,287
Current Liabilities£1,151,449

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

9 May 2016Delivered 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 2016Delivered on: 4 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding
24 September 2014Delivered 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 2014Delivered on: 26 September 2014
Persons entitled: Mizarahi Tefaot Bank Limited

Classification: A registered charge
Outstanding
24 September 2014Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

22 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
27 November 2020Satisfaction of charge 033846750006 in full (1 page)
27 November 2020Satisfaction of charge 033846750005 in full (1 page)
27 November 2020Satisfaction of charge 033846750007 in full (1 page)
18 September 2020Statement of company's objects (2 pages)
18 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 September 2020Memorandum and Articles of Association (32 pages)
18 September 2020Change of share class name or designation (2 pages)
11 August 2020Confirmation statement made on 11 June 2020 with updates (7 pages)
11 August 2020Appointment of Ms Michele Elias as a director on 30 March 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
21 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
17 July 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
13 March 2018Registered 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 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
21 June 2017Director's details changed for Mr Ellis Elias on 31 October 2016 (2 pages)
21 June 2017Director's details changed for Mr Ellis Elias on 31 October 2016 (2 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 96
(7 pages)
30 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 96
(7 pages)
11 May 2016Registration of charge 033846750009, created on 9 May 2016 (39 pages)
11 May 2016Registration of charge 033846750009, created on 9 May 2016 (39 pages)
4 May 2016Registration of charge 033846750008, created on 4 May 2016 (42 pages)
4 May 2016Registration of charge 033846750008, created on 4 May 2016 (42 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 96
(7 pages)
21 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 96
(7 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 December 2014Appointment of Mr Ellis Elias as a director on 5 December 2014 (2 pages)
22 December 2014Appointment of Mr Ellis Elias as a director on 5 December 2014 (2 pages)
22 December 2014Appointment of Mr Ellis Elias as a director on 5 December 2014 (2 pages)
18 November 2014Satisfaction of charge 4 in full (4 pages)
18 November 2014Satisfaction of charge 3 in full (4 pages)
18 November 2014Satisfaction of charge 3 in full (4 pages)
18 November 2014Satisfaction of charge 4 in full (4 pages)
8 October 2014Satisfaction of charge 2 in full (4 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Satisfaction of charge 2 in full (4 pages)
30 September 2014Registration of charge 033846750007, created on 24 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
30 September 2014Registration of charge 033846750007, created on 24 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(36 pages)
26 September 2014Registration of charge 033846750005, created on 24 September 2014 (29 pages)
26 September 2014Registration of charge 033846750006, created on 24 September 2014 (10 pages)
26 September 2014Registration of charge 033846750005, created on 24 September 2014 (29 pages)
26 September 2014Registration of charge 033846750006, created on 24 September 2014 (10 pages)
14 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 96
(6 pages)
14 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 96
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (11 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (11 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 July 2009Return made up to 11/06/09; full list of members (5 pages)
31 July 2009Return made up to 11/06/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 January 2009Director's change of particulars / ian heptonstall / 30/09/2008 (1 page)
28 January 2009Director's change of particulars / ian heptonstall / 30/09/2008 (1 page)
12 January 2009Return made up to 11/06/08; no change of members (4 pages)
12 January 2009Return made up to 11/06/08; no change of members (4 pages)
12 January 2009Director's change of particulars / ian heptonstall / 05/06/2008 (1 page)
12 January 2009Director's change of particulars / ian heptonstall / 05/06/2008 (1 page)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 July 2007Return made up to 11/06/07; no change of members (7 pages)
10 July 2007Return made up to 11/06/07; no change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 August 2006Return made up to 11/06/06; full list of members (8 pages)
8 August 2006Return made up to 11/06/06; full list of members (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 July 2005Return made up to 11/06/05; full list of members (8 pages)
15 July 2005Return made up to 11/06/05; full list of members (8 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 September 2004Return made up to 11/06/04; full list of members (8 pages)
14 September 2004Return made up to 11/06/04; full list of members (8 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 August 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(8 pages)
12 August 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/08/03
(8 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 March 2003Return made up to 11/06/02; full list of members (8 pages)
28 March 2003Return made up to 11/06/02; full list of members (8 pages)
2 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 August 2001Return made up to 11/06/01; full list of members (8 pages)
16 August 2001Return made up to 11/06/01; full list of members (8 pages)
13 August 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
13 August 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
4 August 2000Company name changed ultrabase LIMITED\certificate issued on 07/08/00 (2 pages)
4 August 2000Company name changed ultrabase LIMITED\certificate issued on 07/08/00 (2 pages)
4 August 2000Return made up to 11/06/00; full list of members (8 pages)
4 August 2000Return made up to 11/06/00; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
3 September 1999Return made up to 11/06/99; full list of members (9 pages)
3 September 1999Return made up to 11/06/99; full list of members (9 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
17 September 1998Return made up to 11/06/98; full list of members (6 pages)
17 September 1998Return made up to 11/06/98; full list of members (6 pages)
17 September 1998Ad 11/07/97--------- £ si 94@1=94 £ ic 2/96 (2 pages)
17 September 1998Ad 11/07/97--------- £ si 94@1=94 £ ic 2/96 (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997New director appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 120 east road london N1 6AA (1 page)
5 July 1997Registered office changed on 05/07/97 from: 120 east road london N1 6AA (1 page)
11 June 1997Incorporation (15 pages)
11 June 1997Incorporation (15 pages)