Company NameHomeglade Estates Ltd
DirectorsSimcha Asher Green and Bernard Spitz
Company StatusActive
Company Number05826418
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Northwold Road
London
E5 8RL
Director NameMr Bernard Spitz
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(17 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Northwold Road
London
E5 8RL
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(2 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wargrave Avenue
London
N15 6TU
Secretary NameRachel Green
NationalityIsraeli
StatusResigned
Appointed12 June 2006(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wargrave Avenue
London
N15 6TU
Director NameRachel Green
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed22 March 2007(10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wargrave Avenue
London
N15 6TU
Secretary NameMr Jacob Mosche Fekete
NationalityCanadian
StatusResigned
Appointed19 September 2007(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address107 Geldeston Road
London
E5 8RS
Director NameMr David Schreiber
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 November 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Rd
London
N15 6BL
Director NameMr David Schreiber
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Rd
London
N15 6BL
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(9 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address61 Craven Walk
London
N16 6BX
Director NameMr Bernard Spitz
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(10 years, 3 months after company formation)
Appointment Duration2 months (resigned 07 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address149 Northwold Road
London
E5 8RL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address149 Northwold Road
London
E5 8RL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Rachel Green
100.00%
Ordinary

Financials

Year2014
Net Worth£71,871
Current Liabilities£1,357,208

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due25 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End26 May

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

24 July 2017Delivered on: 10 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 1,3,5,7,9,11,15 and 17 lower clapton road, london, E5.
Outstanding
14 November 2016Delivered on: 22 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: 1, 3, 5, 7, 9, 11, 15 and 17 lower clapton road, london E5 0NS and land and buildings on the west side of clapton square and on the east side of clarence mews (t/n 243653 and 223245).
Outstanding
14 November 2016Delivered on: 22 November 2016
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 1,3, 5, 7, 9, 11, 15 and 17 lower clapton road, london E5 0NS and land and buildings on the west side of clapton square, and on the east side of clarence mews (t/n 243653 and 223245).
Outstanding
14 November 2016Delivered on: 21 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: 1-17 (odd) lower clapton road, and land and buildings on the west side of clapton square and on the east side of clarence mews, london, E5 0NS (t/n 243653 and 223245).
Outstanding
14 November 2016Delivered on: 21 November 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: 5 clapton square, 1-17 (odd) lower clapton road, london, E5 0NS (t/n 243653 and 223245).
Outstanding
11 March 2016Delivered on: 14 March 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H land k/a 1,3,5,7,9,11,15 and 17 lower clapton road and part of the supermarket k/a 13 lower clapton road london t/no 243653 and all f/h land under t/no 223245 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
11 March 2016Delivered on: 14 March 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
8 August 2006Delivered on: 11 August 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. See the mortgage charge document for full details.
Outstanding
7 September 2020Delivered on: 7 October 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land & buildings on the west side of clapton square & on the east side of clarence mews & 1, 3, 5, 7, 9, 11, 15 & 17 & part of the supermarket k/a 13 lower claptin road london.
Outstanding
7 September 2020Delivered on: 7 October 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land & buildings on the west side of clapton square, and on the east side of clarence mews and 1, 3, 5, 7, 9, 11, 15 & 17 lower clapton road and part of the supermarket known as 13 lower clapton road, london, E5 0NS.
Outstanding
7 September 2020Delivered on: 7 October 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land & buildings on the west side of clapton square, and on the east side of clarence mews and 1, 3, 5, 7, 9, 11, 15 & 17 lower clapton road, and part of the supermarket known as 13 lower clapton road, london, E5 0NS.
Outstanding
7 September 2020Delivered on: 28 September 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 5 clapham square, 1-13 lower clapham road, london, E5 0NS.
Outstanding
11 June 2020Delivered on: 12 June 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
8 August 2006Delivered on: 11 August 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of clapton square and east side of clarence mews hackney and 1, 3, 5, 7, 9, 11, 15 and 17 lower clapton road and part of the supermarket k/a 13 lower clapton road hackney t/nos 223245 and 243653. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

28 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
6 September 2023Appointment of Mr Bernard Spitz as a director on 5 September 2023 (2 pages)
25 May 2023Previous accounting period shortened from 28 May 2022 to 27 May 2022 (1 page)
21 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
24 May 2022Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page)
14 April 2022Total exemption full accounts made up to 31 May 2020 (10 pages)
25 February 2022Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page)
23 November 2021Compulsory strike-off action has been discontinued (1 page)
22 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
31 May 2021Current accounting period shortened from 31 May 2020 to 30 May 2020 (1 page)
14 December 2020Confirmation statement made on 7 November 2020 with updates (5 pages)
7 October 2020Registration of charge 058264180013, created on 7 September 2020 (13 pages)
7 October 2020Registration of charge 058264180012, created on 7 September 2020 (13 pages)
7 October 2020Registration of charge 058264180014, created on 7 September 2020 (14 pages)
28 September 2020Registration of charge 058264180011, created on 7 September 2020 (10 pages)
28 July 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
12 June 2020Registration of charge 058264180010, created on 11 June 2020 (22 pages)
26 May 2020Previous accounting period shortened from 30 September 2019 to 31 May 2019 (1 page)
22 May 2020Previous accounting period extended from 24 May 2019 to 30 September 2019 (1 page)
27 March 2020Notice of ceasing to act as receiver or manager (4 pages)
24 February 2020Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page)
19 February 2020Appointment of receiver or manager (4 pages)
19 February 2020Appointment of receiver or manager (4 pages)
21 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
21 August 2019Change of details for Mr Simcha Green as a person with significant control on 21 August 2019 (2 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
17 January 2019Cessation of Bernard Spitz as a person with significant control on 1 December 2018 (1 page)
17 January 2019Notification of Simcha Green as a person with significant control on 1 December 2018 (2 pages)
3 January 2019Confirmation statement made on 7 November 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
26 February 2018Previous accounting period shortened from 26 May 2017 to 25 May 2017 (1 page)
18 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 August 2017Registration of charge 058264180009, created on 24 July 2017 (31 pages)
10 August 2017Registration of charge 058264180009, created on 24 July 2017 (31 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 November 2016Registration of charge 058264180007, created on 14 November 2016 (17 pages)
22 November 2016Registration of charge 058264180007, created on 14 November 2016 (17 pages)
22 November 2016Registration of charge 058264180008, created on 14 November 2016 (18 pages)
22 November 2016Registration of charge 058264180008, created on 14 November 2016 (18 pages)
21 November 2016Satisfaction of charge 058264180003 in full (1 page)
21 November 2016Satisfaction of charge 058264180004 in full (1 page)
21 November 2016Satisfaction of charge 058264180004 in full (1 page)
21 November 2016Satisfaction of charge 058264180003 in full (1 page)
21 November 2016Registration of charge 058264180006, created on 14 November 2016 (13 pages)
21 November 2016Registration of charge 058264180005, created on 14 November 2016 (6 pages)
21 November 2016Registration of charge 058264180006, created on 14 November 2016 (13 pages)
21 November 2016Registration of charge 058264180005, created on 14 November 2016 (6 pages)
7 November 2016Termination of appointment of Bernard Spitz as a director on 7 November 2016 (1 page)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
7 November 2016Termination of appointment of Bernard Spitz as a director on 7 November 2016 (1 page)
7 November 2016Appointment of Mr Simcha Asher Green as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Simcha Asher Green as a director on 7 November 2016 (2 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
13 September 2016Appointment of Mr Bernard Spitz as a director on 8 September 2016 (2 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
13 September 2016Appointment of Mr Bernard Spitz as a director on 8 September 2016 (2 pages)
11 September 2016Termination of appointment of Simcha Asher Green as a director on 8 September 2016 (1 page)
11 September 2016Registered office address changed from 115 Craven Park Rd London N15 6BL to 149 Northwold Road London E5 8RL on 11 September 2016 (1 page)
11 September 2016Registered office address changed from 115 Craven Park Rd London N15 6BL to 149 Northwold Road London E5 8RL on 11 September 2016 (1 page)
11 September 2016Termination of appointment of Simcha Asher Green as a director on 8 September 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 May 2016Termination of appointment of David Schreiber as a director on 13 May 2016 (1 page)
16 May 2016Termination of appointment of David Schreiber as a director on 13 May 2016 (1 page)
20 April 2016Termination of appointment of David Schreiber as a director on 27 November 2014 (1 page)
20 April 2016Termination of appointment of David Schreiber as a director on 27 November 2014 (1 page)
19 March 2016Satisfaction of charge 2 in full (4 pages)
19 March 2016Satisfaction of charge 1 in full (4 pages)
19 March 2016Satisfaction of charge 1 in full (4 pages)
19 March 2016Satisfaction of charge 2 in full (4 pages)
14 March 2016Registration of charge 058264180003, created on 11 March 2016 (15 pages)
14 March 2016Registration of charge 058264180003, created on 11 March 2016 (15 pages)
14 March 2016Registration of charge 058264180004, created on 11 March 2016 (19 pages)
14 March 2016Registration of charge 058264180004, created on 11 March 2016 (19 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
4 March 2016Termination of appointment of Rachel Green as a director on 1 March 2016 (1 page)
4 March 2016Appointment of Mr Simcha Asher Green as a director on 1 March 2016 (2 pages)
4 March 2016Termination of appointment of Rachel Green as a director on 1 March 2016 (1 page)
4 March 2016Appointment of Mr Simcha Asher Green as a director on 1 March 2016 (2 pages)
26 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
8 November 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 November 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
22 May 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
22 May 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
27 November 2014Appointment of Mr David Schreiber as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mr David Schreiber as a director on 26 November 2014 (2 pages)
27 November 2014Appointment of Mr David Schreiber as a director on 25 November 2011 (2 pages)
27 November 2014Appointment of Mr David Schreiber as a director on 25 November 2011 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
29 May 2014Current accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
29 May 2014Current accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
28 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
28 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
26 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
26 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
25 September 2009Return made up to 23/05/09; full list of members (3 pages)
25 September 2009Return made up to 23/05/09; full list of members (3 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2008Return made up to 23/05/08; full list of members (3 pages)
1 July 2008Return made up to 23/05/08; full list of members (3 pages)
25 June 2008Appointment terminated secretary jacob fekete (1 page)
25 June 2008Appointment terminated secretary jacob fekete (1 page)
13 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 November 2007Return made up to 23/05/07; full list of members (2 pages)
20 November 2007Return made up to 23/05/07; full list of members (2 pages)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (2 pages)
12 June 2006Registered office changed on 12/06/06 from: 39A leicester road salford manchester M7 4AS (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: 39A leicester road salford manchester M7 4AS (1 page)
12 June 2006Director resigned (1 page)
23 May 2006Incorporation (9 pages)
23 May 2006Incorporation (9 pages)