Company NameGlenearl Ltd
DirectorSarah Rachel Klein
Company StatusActive
Company Number05103897
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Linthorpe Road
London
N16 5RF
Secretary NameMr Chaim Meir Rubin
StatusCurrent
Appointed02 April 2018(13 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address4 Linthorpe Road
London
N16 5RF
Director NameMr Gabor Israel Rubin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityHungarian
StatusResigned
Appointed01 July 2004(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Riverside Road
London
N15 6DA
Secretary NameMr Jacob Schreiber
NationalityBritish
StatusResigned
Appointed01 July 2004(2 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Castlewood Road
London
N16 6DL
Secretary NameMr Chaim Meir Rubin
NationalityBritish
StatusResigned
Appointed20 December 2004(8 months, 1 week after company formation)
Appointment Duration13 years, 3 months (resigned 02 April 2018)
RoleCompany Director
Correspondence Address24 Riverside Road
London
N15 6DA
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2011(7 years, 5 months after company formation)
Appointment Duration2 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Riverside Road
London
N15 6DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Linthorpe Road
London
N16 5RF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Sarah Rachel Klein
100.00%
Ordinary

Financials

Year2014
Net Worth£94,445
Cash£7,919
Current Liabilities£261,474

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

30 May 2012Delivered on: 1 June 2012
Persons entitled: State Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 kyverdale road, london, t/no: LN119253 by way of first fixed charge all rights in any policies of insurance relating to the property see image for full details.
Outstanding
19 October 2004Delivered on: 23 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns al sums together with all interest and other amounts accruing on them for the time being and from time to time standing to the credit of the companys account in the deposit.
Outstanding
19 October 2004Delivered on: 23 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 73 kyverdale road london t/no LN119253. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 October 2004Delivered on: 23 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding

Filing History

24 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
23 April 2018Appointment of Mr Chaim Meir Rubin as a secretary on 2 April 2018 (2 pages)
23 April 2018Termination of appointment of Chaim Meir Rubin as a secretary on 2 April 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
31 October 2017Secretary's details changed for Mr Chaim Meir Rubin on 19 October 2017 (1 page)
31 October 2017Secretary's details changed for Eliezer Rubin on 5 October 2017 (1 page)
31 October 2017Secretary's details changed for Eliezer Rubin on 5 October 2017 (1 page)
31 October 2017Secretary's details changed for Mr Chaim Meir Rubin on 19 October 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(3 pages)
8 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(3 pages)
8 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 March 2012Director's details changed for Mrs Sarah Rachel Klein on 1 March 2012 (2 pages)
27 March 2012Director's details changed for Mrs Sarah Rachel Klein on 1 March 2012 (2 pages)
27 March 2012Director's details changed for Mrs Sarah Rachel Klein on 1 March 2012 (2 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
21 November 2011Termination of appointment of Abraham Klein as a director (1 page)
21 November 2011Appointment of Mrs Sarah Rachel Klein as a director (2 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
21 November 2011Appointment of Mrs Sarah Rachel Klein as a director (2 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
21 November 2011Termination of appointment of Abraham Klein as a director (1 page)
20 September 2011Appointment of Mr Abraham Y Klein as a director (2 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
20 September 2011Appointment of Mr Abraham Y Klein as a director (2 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
19 September 2011Termination of appointment of Gabor Rubin as a director (1 page)
19 September 2011Termination of appointment of Gabor Rubin as a director (1 page)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2010Director's details changed for Gabor Rubin on 16 April 2010 (2 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Gabor Rubin on 16 April 2010 (2 pages)
27 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2009Return made up to 16/04/09; full list of members (3 pages)
11 May 2009Return made up to 16/04/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 May 2008Return made up to 16/04/08; no change of members (6 pages)
9 May 2008Return made up to 16/04/08; no change of members (6 pages)
19 June 2007Return made up to 16/04/07; no change of members (6 pages)
19 June 2007Return made up to 16/04/07; no change of members (6 pages)
31 May 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 May 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 June 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
14 June 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 June 2006Return made up to 16/04/06; full list of members (6 pages)
2 June 2006Return made up to 16/04/06; full list of members (6 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 June 2005Return made up to 16/04/05; full list of members (6 pages)
14 June 2005Return made up to 16/04/05; full list of members (6 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (11 pages)
23 October 2004Particulars of mortgage/charge (11 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
10 May 2004Registered office changed on 10/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
16 April 2004Incorporation (9 pages)
16 April 2004Incorporation (9 pages)