London
N16 5BZ
Secretary Name | Pearl Gluck |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 22 August 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Kildas Road London N16 5BZ |
Director Name | Mrs Clara Gottlieb |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Darenth Road London N16 6EB |
Secretary Name | Shmuel Shmelke Biderman |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 10 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2006) |
Role | Company Director |
Correspondence Address | 15 Leadale Road London N16 6BZ |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | www.succeeddesign.com |
---|---|
Email address | [email protected] |
Telephone | 07 659738704 |
Telephone region | Mobile |
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 |
1000 at £1 | Joseph Gluck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,200 |
Cash | £42,512 |
Current Liabilities | £171,430 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 January |
Latest Return | 15 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
27 October 2022 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
17 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
19 March 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
28 October 2022 | Registration of charge 046382230005, created on 27 October 2022 (6 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
13 May 2022 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
5 March 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
28 January 2022 | Current accounting period shortened from 28 January 2021 to 27 January 2021 (1 page) |
29 October 2021 | Previous accounting period shortened from 29 January 2021 to 28 January 2021 (1 page) |
18 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
16 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
24 November 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
29 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
18 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
24 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 December 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
30 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
18 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 January 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 Tottenham 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 Tottenham London N15 6BL to 36 St. Kilda's Road London N16 5BZ on 12 March 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
16 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
3 June 2014 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
3 June 2014 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
3 June 2014 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
3 June 2014 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
3 June 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
3 June 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 July 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 15 January 2009 with a full list of shareholders (3 pages) |
12 July 2010 | Annual return made up to 15 January 2008 with a full list of shareholders (3 pages) |
12 July 2010 | Annual return made up to 15 January 2009 with a full list of shareholders (3 pages) |
12 July 2010 | Annual return made up to 15 January 2008 with a full list of shareholders (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 September 2009 | Notice of appointment of receiver or manager (2 pages) |
28 September 2009 | Notice of appointment of receiver or manager (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 36 st kildas road london N16 5BZ (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 36 st kildas road london N16 5BZ (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 March 2007 | Return made up to 15/01/07; full list of members (6 pages) |
9 March 2007 | Return made up to 15/01/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 15 leadale road london N16 6BZ (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 15 leadale road london N16 6BZ (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
12 June 2006 | Return made up to 15/01/06; full list of members (2 pages) |
12 June 2006 | Return made up to 15/01/06; full list of members (2 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
24 January 2004 | Ad 01/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
24 January 2004 | Ad 01/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 43 wellington avenue london N15 6AX (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 43 wellington avenue london N15 6AX (1 page) |
15 January 2003 | Incorporation (14 pages) |
15 January 2003 | Incorporation (14 pages) |