Company NameGladview Ltd
DirectorsAron Heilpern and Malcom Stern
Company StatusActive
Company Number05131238
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aron Heilpern
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(9 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153b Clapton Common
London
E5 9AE
Director NameMr Malcom Stern
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(19 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address153b Clapton Common
London
E5 9AE
Director NameMr Bernard Daniel Warfman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 04 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Northumberland Street
Salford
Lancashire
M7 4DQ
Secretary NameChana Warfman
NationalityBritish
StatusResigned
Appointed07 June 2004(2 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Northumberland Street
Salford
Greater Manchester
M7 4DQ
Director NameMr Aryeh Ehrentreu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(6 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 February 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Secretary NameMyer Heildern
NationalityBritish
StatusResigned
Appointed02 December 2004(6 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 February 2005)
RoleCompany Director
Correspondence Address21 Broom Lane
Manchester
Lancashire
M19 2TN
Director NameMr Myer Heilpern
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(9 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Broom Lane
Salford
M7 4EQ
Secretary NameEsther Sirke Heilpern
NationalityBritish
StatusResigned
Appointed22 February 2005(9 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 01 April 2017)
RoleCompany Director
Correspondence Address21 Broom Lane
Salford
Lancashire
M7 4EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address153b Clapton Common
London
E5 9AE
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aron Heilpern
50.00%
Ordinary A
1 at £1Esther Sirke Heilpern
50.00%
Ordinary A

Financials

Year2014
Net Worth£149,034
Cash£175
Current Liabilities£96,168

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

23 May 2006Delivered on: 24 May 2006
Persons entitled: Peter Jacobs

Classification: Charge
Secured details: £65,000.00 due or to become due from the company to.
Particulars: 56 lealand road tottenham t/n NGL26586.
Outstanding
19 January 2006Delivered on: 24 January 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 stirling grove whitefield manchester lancs t/no GM410282 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
30 September 2005Delivered on: 15 October 2005
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: 56 cleveland road, crumpsall t/no LA116335. 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.
Outstanding
2 February 2005Delivered on: 9 February 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £253,714.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 56 lealand road, london. Fixed charge the rental income. Floating charge the undertaking and all other property assets and rights of the company both present and future.. See the mortgage charge document for full details.
Outstanding

Filing History

3 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
18 March 2019Confirmation statement made on 11 February 2019 with updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
3 October 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 May 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
29 May 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
5 April 2017Termination of appointment of Esther Sirke Heilpern as a secretary on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Esther Sirke Heilpern as a secretary on 1 April 2017 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Previous accounting period extended from 26 May 2015 to 31 May 2015 (1 page)
25 February 2016Previous accounting period extended from 26 May 2015 to 31 May 2015 (1 page)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(3 pages)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(3 pages)
23 April 2015Total exemption small company accounts made up to 26 May 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 26 May 2014 (3 pages)
22 December 2014Termination of appointment of Myer Heilpern as a director on 1 December 2014 (1 page)
22 December 2014Termination of appointment of Myer Heilpern as a director on 1 December 2014 (1 page)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Termination of appointment of Myer Heilpern as a director on 1 December 2014 (1 page)
7 September 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 September 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 May 2014Appointment of Mr Aron Heilpern as a director (2 pages)
26 May 2014Registered office address changed from Vantage House 21 Bury Old Road Manchester M25 0EY on 26 May 2014 (1 page)
26 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(5 pages)
26 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 2
(5 pages)
26 May 2014Appointment of Mr Aron Heilpern as a director (2 pages)
26 May 2014Registered office address changed from Vantage House 21 Bury Old Road Manchester M25 0EY on 26 May 2014 (1 page)
25 February 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Previous accounting period shortened from 28 May 2012 to 27 May 2012 (1 page)
20 May 2013Previous accounting period shortened from 28 May 2012 to 27 May 2012 (1 page)
26 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
26 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
24 May 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
28 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
28 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 June 2009Return made up to 18/05/09; full list of members (3 pages)
15 June 2009Return made up to 18/05/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 June 2008Return made up to 18/05/08; full list of members (3 pages)
20 June 2008Return made up to 18/05/08; full list of members (3 pages)
15 June 2007Return made up to 18/05/07; full list of members (2 pages)
15 June 2007Return made up to 18/05/07; full list of members (2 pages)
14 July 2006Secretary's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Return made up to 18/05/06; full list of members (2 pages)
14 July 2006Secretary's particulars changed (1 page)
14 July 2006Return made up to 18/05/06; full list of members (2 pages)
14 July 2006Director's particulars changed (1 page)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
17 October 2005Return made up to 18/05/05; full list of members; amend (6 pages)
17 October 2005Return made up to 18/05/05; full list of members; amend (6 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 July 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 March 2005New director appointed (3 pages)
2 March 2005Director resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005New director appointed (3 pages)
2 March 2005New secretary appointed (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Registered office changed on 02/03/05 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
10 December 2004Director resigned (1 page)
10 December 2004New secretary appointed (1 page)
10 December 2004New secretary appointed (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Registered office changed on 10/12/04 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page)
10 December 2004Secretary resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: 86 princess street manchester M1 6NP (1 page)
25 June 2004Registered office changed on 25/06/04 from: 86 princess street manchester M1 6NP (1 page)
25 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
1 June 2004Registered office changed on 01/06/04 from: 39A leicester road salford manchester M7 4AS (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
18 May 2004Incorporation (12 pages)
18 May 2004Incorporation (12 pages)