Company NameLeadale Estates Ltd
DirectorJoseph Gluck
Company StatusActive
Company Number04638223
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Gluck
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address36 St Kildas Road
London
N16 5BZ
Secretary NamePearl Gluck
NationalitySwiss
StatusCurrent
Appointed22 August 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St Kildas Road
London
N16 5BZ
Director NameMrs Clara Gottlieb
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Darenth Road
London
N16 6EB
Secretary NameShmuel Shmelke Biderman
NationalityIsraeli
StatusResigned
Appointed10 March 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2006)
RoleCompany Director
Correspondence Address15 Leadale Road
London
N16 6BZ
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitewww.succeeddesign.com
Email address[email protected]
Telephone07 659738704
Telephone regionMobile

Location

Registered Address36 St. Kilda's Road
London
N16 5BZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Joseph Gluck
100.00%
Ordinary

Financials

Year2014
Net Worth£29,200
Cash£42,512
Current Liabilities£171,430

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due27 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Charges

27 October 2022Delivered on: 28 October 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The leasehold property known as 26A cricketfield road, london E5 8NS registered under title number EGL463505.
Outstanding
7 April 2006Delivered on: 12 April 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 26B cricketfield road, london. 26C cricketfield road, london.
Outstanding
21 July 2003Delivered on: 2 August 2003
Persons entitled: Capital Home Loans Limited

Classification: Charge deed
Secured details: £148,750 due or to become due from the company to the chargee.
Particulars: First legal charge over the leasehold title relating to flat 26C cricketfield road, london E5 8NS together with the benefit of all rental income arising out of the aforesaid property.
Outstanding
21 July 2003Delivered on: 2 August 2003
Persons entitled: Capital Home Loans Limited

Classification: Charge deed
Secured details: £148,750 due or to become due from the company to the chargee.
Particulars: L/H relating to flat 26B cricketfield road, london. Benefit of all rental income.
Outstanding
21 July 2003Delivered on: 2 August 2003
Persons entitled: Capital Home Loans Limited

Classification: Charge deed
Secured details: £123,250 due or to become due from the company to the chargee.
Particulars: L/H flat 26A cricketfield road, london. Benefit of all rental income.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
19 March 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
28 October 2022Registration of charge 046382230005, created on 27 October 2022 (6 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
13 May 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
5 March 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
28 January 2022Current accounting period shortened from 28 January 2021 to 27 January 2021 (1 page)
29 October 2021Previous accounting period shortened from 29 January 2021 to 28 January 2021 (1 page)
18 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
16 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
24 November 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
29 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
18 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
24 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
18 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
12 March 2015Registered office address changed from 115 Craven Park Road Tottenham London N15 6BL to 36 St. Kilda's Road London N16 5BZ on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 115 Craven Park Road Tottenham London N15 6BL to 36 St. Kilda's Road London N16 5BZ on 12 March 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 September 2014Notice of ceasing to act as receiver or manager (4 pages)
16 September 2014Notice of ceasing to act as receiver or manager (4 pages)
3 June 2014Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
3 June 2014Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
3 June 2014Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
3 June 2014Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
3 June 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
3 June 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 July 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 15 January 2009 with a full list of shareholders (3 pages)
12 July 2010Annual return made up to 15 January 2008 with a full list of shareholders (3 pages)
12 July 2010Annual return made up to 15 January 2009 with a full list of shareholders (3 pages)
12 July 2010Annual return made up to 15 January 2008 with a full list of shareholders (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 September 2009Notice of appointment of receiver or manager (2 pages)
28 September 2009Notice of appointment of receiver or manager (2 pages)
6 April 2009Registered office changed on 06/04/2009 from 36 st kildas road london N16 5BZ (1 page)
6 April 2009Registered office changed on 06/04/2009 from 36 st kildas road london N16 5BZ (1 page)
3 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 March 2007Return made up to 15/01/07; full list of members (6 pages)
9 March 2007Return made up to 15/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 August 2006Registered office changed on 31/08/06 from: 15 leadale road london N16 6BZ (1 page)
31 August 2006Registered office changed on 31/08/06 from: 15 leadale road london N16 6BZ (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
12 June 2006Return made up to 15/01/06; full list of members (2 pages)
12 June 2006Return made up to 15/01/06; full list of members (2 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
14 February 2005Return made up to 15/01/05; full list of members (6 pages)
14 February 2005Return made up to 15/01/05; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 January 2004Return made up to 15/01/04; full list of members (6 pages)
24 January 2004Ad 01/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2004Return made up to 15/01/04; full list of members (6 pages)
24 January 2004Ad 01/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: 43 wellington avenue london N15 6AX (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 43 wellington avenue london N15 6AX (1 page)
15 January 2003Incorporation (14 pages)
15 January 2003Incorporation (14 pages)