Company NameBigger & Better Properties Limited
DirectorSimcha Asher Green
Company StatusActive
Company Number04271951
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Joseph Gluck
NationalityBritish
StatusCurrent
Appointed08 June 2004(2 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(17 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Craven Walk
London
N16 6BX
Director NameMr Simon Abeless
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address12 Ashstead Road
London
E5 9BH
Secretary NameMrs Sarah Abeless
NationalityBritish
StatusResigned
Appointed25 February 2002(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ashtead Road
London
E5 9BH
Director NameMr Joseph Gluck
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Queen Elizabeths Walk
London
N16 5UG
Director NameMr Abraham Gluck
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(2 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Jonathan Gluck
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fairholt Close
London
N16 5EL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Abraham Gluck
50.00%
Ordinary
1 at £1Joseph Gluck
50.00%
Ordinary

Financials

Year2014
Net Worth£3,340,422
Current Liabilities£2,660,712

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

26 March 2002Delivered on: 12 April 2002
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 4,3 rossendale st,hackney,london E5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2002Delivered on: 12 April 2002
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland 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/Hold land and buildings known as 3 rossendale st,hackney,london E5; EGL290359. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2002Delivered on: 12 April 2002
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 6,3 rossendale st,hackney,london E5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2002Delivered on: 12 April 2002
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 3,3 rossendale st,hackney,london E5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2002Delivered on: 12 April 2002
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 2,3 rossendale st,hackney,london E5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2002Delivered on: 12 April 2002
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 1,3 rossendale st,hackney london E5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2002Delivered on: 12 April 2002
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 5,3 rossendale street,hackney,london E5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 September 2010Delivered on: 7 September 2010
Satisfied on: 17 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 22ND september 1998
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
28 February 2002Delivered on: 8 March 2002
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland 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 building k/a and situate at 512-514 (inclusive) hornsey road islington london N19 t/nos: LN53211 42588. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 January 2005Delivered on: 18 January 2005
Satisfied on: 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15A northampton grove london t/no NGL794515 and NGL764221. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 October 2004Delivered on: 20 October 2004
Satisfied on: 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 529, 531, 533 and 535 high road tottenham london t/n EGL390003. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 October 2004Delivered on: 20 October 2004
Satisfied on: 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 5 acton street london t/n LN101585. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 October 2004Delivered on: 20 October 2004
Satisfied on: 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 512 and 514 hornsey road london t/n LN53211 & 42588. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 October 2004Delivered on: 20 October 2004
Satisfied on: 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 church road and 86/86A westow hill london t/n sgl 532591. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 October 2004Delivered on: 20 October 2004
Satisfied on: 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 & flats 1-6, 3 rossendale street london t/n EGL290359, EGL439981, EGL439982, EGL439983, EGL439984, EGL439985, EGL439987. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 July 2002Delivered on: 13 July 2002
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 86 westow hill & 6 church road upper norwood london SE19 1SB title absolute t/n SGL532591. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 May 2002Delivered on: 30 May 2002
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland 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/Hold land known as 5 acton st,london WC1X 9LX; LN101585. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 April 2002Delivered on: 15 May 2002
Satisfied on: 5 April 2007
Persons entitled: The Royal Bank of Scotland 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/Hold land known as halnaker lodge,372 coldharbour lane,brixton,london SW9 8PL; t/no 399856. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 April 2002Delivered on: 2 May 2002
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 529-535 (odd) high road, tottenham, london, N17 6SB, t/no EGL390003. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 February 2002Delivered on: 5 March 2002
Satisfied on: 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
21 May 2015Delivered on: 22 May 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: (1) All that freehold property known as land and buildings at rear of northampton road, london as the same is registered at the land registry under title number NGL816505.. (2) all that freehold property known as 15A northampton grove N1 2PL as the same is registered at the land registry under title number NGL844763.. (3) all that freehold property known as 3 rossendale street, london E5 8GH. As the same is registered at the land registry under title number EGL290359.. (4) all that leasehold property known as flat 1, 3 rossendale street, hackney, london (E5) as the same is registered at the land registry under title number EGL439987.. (5) all that leasehold property known as flat 2, 3 rossendale street, hackney, london (E5) as the same is registered at the land registry under title number EGL439985.. (6) all that leasehold property known as flat 3, 3 rossendale street, hackney, london (E5) as the same is registered at the land registry under title number EGL439984 .. (7) all that leasehold property known as flat 4, 3 rossendale street, hackney, london (E5) as the same is registered at the land registry under title number EGL439983.. (8) all that leasehold property known as flat 5, 3 rossendale street, hackney, london (E5) as the same is registered at the land registry under title number EGL439982.. (9) all that leasehold property known as flat 6, 3 rossendale street, hackney, london (E5) as the same is registered at the land registry under title number EGL439981.. (10) all that freehold property known as 5 acton street, london (WC1X 9LX) as the same is registered at the land registry under title number LN101585.. (11) all that freehold property known as 512-514 hornsey road, london N19 3QN as the same is registered at the land registry under title number 42588.. (12) all that freehold property known as 512 hornsey road, london N19 3QN as the same is registered at the land registry under title number LN53211.. (13) all that freehold property known as 529, 531, 533, and 535 high road, tottenham, london N17 6SB as the same is registered at the land registry under title number EGL390003.. (14) all that freehold property known as 6 church road, london SE19 2ET as the same is registered at the land registry under title number SGL532591.. (15) all that freehold property known as 86 westow hill, upper norwood, london SE19 1SB as the same is registered at the land registry under title number SGL532591.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
20 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
15 September 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
19 December 2022Previous accounting period shortened from 1 January 2022 to 31 December 2021 (1 page)
23 September 2022Previous accounting period shortened from 2 January 2022 to 1 January 2022 (1 page)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
8 December 2021Previous accounting period shortened from 3 January 2021 to 2 January 2021 (1 page)
17 September 2021Previous accounting period shortened from 4 January 2021 to 3 January 2021 (1 page)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
29 December 2020Previous accounting period shortened from 5 January 2020 to 4 January 2020 (1 page)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
25 March 2019Appointment of Simcha Asher Green as a director on 22 March 2019 (2 pages)
25 March 2019Termination of appointment of Abraham Gluck as a director on 22 March 2019 (1 page)
25 March 2019Notification of Rachel Green as a person with significant control on 22 March 2019 (2 pages)
25 March 2019Cessation of Joseph Gluck as a person with significant control on 22 March 2019 (1 page)
25 March 2019Cessation of Abraham Gluck as a person with significant control on 22 March 2019 (1 page)
25 March 2019Notification of Simcha Asher Green as a person with significant control on 22 March 2019 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 August 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
18 August 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
13 July 2017Notification of Joseph Gluck as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of Abraham Gluck as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of Abraham Gluck as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Joseph Gluck as a person with significant control on 6 April 2016 (2 pages)
25 July 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 30 December 2014 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 December 2014 (6 pages)
22 December 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
22 December 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
1 October 2015Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
1 October 2015Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
1 October 2015Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
22 September 2015Previous accounting period extended from 23 December 2014 to 7 January 2015 (1 page)
22 September 2015Previous accounting period extended from 23 December 2014 to 7 January 2015 (1 page)
22 September 2015Previous accounting period extended from 23 December 2014 to 7 January 2015 (1 page)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
17 August 2015Satisfaction of charge 20 in full (2 pages)
17 August 2015Satisfaction of charge 20 in full (2 pages)
28 July 2015Satisfaction of charge 15 in full (2 pages)
28 July 2015Satisfaction of charge 17 in full (2 pages)
28 July 2015Satisfaction of charge 18 in full (2 pages)
28 July 2015Satisfaction of charge 19 in full (2 pages)
28 July 2015Satisfaction of charge 15 in full (2 pages)
28 July 2015Satisfaction of charge 18 in full (2 pages)
28 July 2015Satisfaction of charge 16 in full (2 pages)
28 July 2015Satisfaction of charge 14 in full (2 pages)
28 July 2015Satisfaction of charge 16 in full (2 pages)
28 July 2015Satisfaction of charge 17 in full (2 pages)
28 July 2015Satisfaction of charge 14 in full (2 pages)
28 July 2015Satisfaction of charge 19 in full (2 pages)
26 May 2015All of the property or undertaking has been released from charge 17 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 14 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 14 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 20 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 16 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 20 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 15 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 18 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 17 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 18 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 16 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 19 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 19 (2 pages)
26 May 2015All of the property or undertaking has been released from charge 15 (2 pages)
22 May 2015Registration of charge 042719510021, created on 21 May 2015 (38 pages)
22 May 2015Registration of charge 042719510021, created on 21 May 2015 (38 pages)
9 December 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
9 December 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
22 September 2014Previous accounting period shortened from 24 December 2013 to 23 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 24 December 2013 to 23 December 2013 (1 page)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
27 February 2014Total exemption full accounts made up to 31 December 2012 (5 pages)
27 February 2014Total exemption full accounts made up to 31 December 2012 (5 pages)
18 December 2013Previous accounting period shortened from 25 December 2012 to 24 December 2012 (1 page)
18 December 2013Previous accounting period shortened from 25 December 2012 to 24 December 2012 (1 page)
7 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
7 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(3 pages)
23 September 2013Previous accounting period shortened from 26 December 2012 to 25 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 26 December 2012 to 25 December 2012 (1 page)
19 March 2013Accounts for a small company made up to 31 December 2011 (7 pages)
19 March 2013Accounts for a small company made up to 31 December 2011 (7 pages)
5 March 2013Previous accounting period shortened from 27 December 2012 to 26 December 2012 (1 page)
5 March 2013Previous accounting period shortened from 27 December 2012 to 26 December 2012 (1 page)
17 December 2012Previous accounting period shortened from 28 December 2011 to 27 December 2011 (1 page)
17 December 2012Previous accounting period shortened from 28 December 2011 to 27 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
24 September 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
24 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
24 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
4 January 2011Accounts for a small company made up to 31 December 2009 (8 pages)
4 January 2011Accounts for a small company made up to 31 December 2009 (8 pages)
28 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
28 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
7 September 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
23 November 2009Secretary's details changed for Mr Joseph Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
23 November 2009Secretary's details changed for Mr Joseph Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
23 November 2009Secretary's details changed for Mr Joseph Gluck on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
3 March 2009Full accounts made up to 31 December 2007 (16 pages)
3 March 2009Full accounts made up to 31 December 2007 (16 pages)
11 November 2008Appointment terminated director jonathan gluck (1 page)
11 November 2008Appointment terminated director jonathan gluck (1 page)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
18 August 2008Return made up to 16/08/08; full list of members (3 pages)
3 July 2008Full accounts made up to 31 December 2006 (16 pages)
3 July 2008Full accounts made up to 31 December 2006 (16 pages)
1 July 2008Appointment terminated director joseph gluck (2 pages)
1 July 2008Appointment terminated director joseph gluck (2 pages)
10 March 2008Director's change of particulars / jonathan gluck / 30/08/2007 (1 page)
10 March 2008Director's change of particulars / jonathan gluck / 30/08/2007 (1 page)
10 September 2007Return made up to 16/08/07; full list of members (2 pages)
10 September 2007Return made up to 16/08/07; full list of members (2 pages)
2 June 2007Full accounts made up to 31 December 2005 (16 pages)
2 June 2007Full accounts made up to 31 December 2005 (16 pages)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
25 August 2006Return made up to 16/08/06; full list of members (2 pages)
25 August 2006Return made up to 16/08/06; full list of members (2 pages)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Return made up to 16/08/05; full list of members (5 pages)
19 September 2005Return made up to 16/08/05; full list of members (5 pages)
18 January 2005Particulars of mortgage/charge (5 pages)
18 January 2005Particulars of mortgage/charge (5 pages)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
20 October 2004Particulars of mortgage/charge (5 pages)
20 August 2004Return made up to 16/08/04; full list of members (6 pages)
20 August 2004Return made up to 16/08/04; full list of members (6 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Director resigned (1 page)
19 May 2004Full accounts made up to 31 December 2002 (15 pages)
19 May 2004Full accounts made up to 31 December 2002 (15 pages)
28 August 2003Return made up to 16/08/03; full list of members (5 pages)
28 August 2003Return made up to 16/08/03; full list of members (5 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 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)
5 November 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
5 November 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
21 August 2002Return made up to 16/08/02; full list of members (6 pages)
21 August 2002Return made up to 16/08/02; full list of members (6 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (2 pages)
5 March 2002New director appointed (3 pages)
5 March 2002Director resigned (1 page)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Registered office changed on 05/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Secretary resigned (2 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002New director appointed (3 pages)
5 March 2002Registered office changed on 05/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 August 2001Incorporation (17 pages)
16 August 2001Incorporation (17 pages)