Company NameGlamis Estates Ltd.
DirectorNeil Ackerman
Company StatusActive
Company Number06087602
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameNeil Ackerman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(1 day after company formation)
Appointment Duration17 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address31 Wykeham Road
London
NW4 2TB
Secretary NameNeil Ackerman
NationalityBritish
StatusCurrent
Appointed08 February 2007(1 day after company formation)
Appointment Duration17 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address31 Wykeham Road
London
NW4 2TB
Director NameMr Leonard Lerner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Rostrevor Avenue
South Tottenham
London
N15 6LP
Secretary NameMr Simon Tesler
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Albion Road
London
N16 9JU
Secretary NameMrs Naomi Ackerman
NationalityBritish
StatusResigned
Appointed08 February 2007(1 day after company formation)
Appointment Duration2 years (resigned 03 March 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB

Location

Registered Address31 Wykeham Road
London
NW4 2TB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

1.9m at £1Neil Ackerman
100.00%
Ordinary A
2 at £1Neil Ackerman
0.00%
Ordinary

Financials

Year2014
Net Worth£4,128,294
Cash£83,861
Current Liabilities£635,274

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

12 June 2013Delivered on: 15 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Leasehold property 9-13 broadway west ealing london t/n AGL229078. Notification of addition to or amendment of charge.
Outstanding
15 September 2010Delivered on: 21 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor unit 1,120-124 (even) king street hammersmith london t/no:BGL44151BY way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 March 2010Delivered on: 30 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All obligations due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage in 15-19 bedford hill, balham, london t/n SGL163045, TGL186172 and SGL145572 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 November 2009Delivered on: 2 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8-10 haymarket south yorkshire t/n SYK287413 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 July 2009Delivered on: 6 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 northgate street chester, t/no.CH452318 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
31 July 2009Delivered on: 6 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 northgate street and 49 and 51 werburgh street chester, t/no.CH169738 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2009Delivered on: 8 July 2009
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: 52 northgate street and 49/51 st werburgh street chester t/no. CH169738 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Outstanding
29 July 2021Delivered on: 4 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
26 June 2009Delivered on: 8 July 2009
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: 50 northgate street chester CH452318 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Outstanding
29 July 2021Delivered on: 4 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 27-29 high street, sheffield, S1 2GA registered at hm land registry with title number SYK297327, the lease dated 14 august 2015 between glamis estates LTD and cex limited, the lease dated 29 september 2015 between glamis estates LTD and all seasons cosemtics LTD and the lease dated 9 june 2016 between glamis estates LTD and victoria shoe repair LTD.
Outstanding
23 May 2017Delivered on: 25 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 36/40 london road, bognor regis, PO21 1PY comprised in title number(s) WSX93569; WSX228423. The freehold property known as 20/22 yorkshire street, rochdale, OL16 1EN comprised in title number(s) GM208201. The freehold property known as crown street chambers, 2/4 crown street, darlington, DL1 1LU comprised in title number(s) DU148772.
Outstanding
23 May 2017Delivered on: 25 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 215 – 219 lord street, southport, PR8 1PF comprised in title number(s) MS139613.
Outstanding
21 November 2016Delivered on: 22 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land k/a 27-29 high street sheffield t/no SYK297327.
Outstanding
4 August 2016Delivered on: 5 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land k/a 61-62 hertford street coventry t/no WM630792.
Outstanding
21 March 2016Delivered on: 22 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in adams house, eastgate, harlow, essex CM20 1BE registered under the freehold title number EX420413.
Outstanding
22 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 44 corn street bristol t/no BL137240.
Outstanding
22 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 147 high street chatham kent t/no K245986.
Outstanding
26 November 2014Delivered on: 28 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H land k/a unit 1, 120-124 king street, london t/no:BGL44151.
Outstanding
26 November 2014Delivered on: 27 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 8-10 old haymarket, sheffield, S1 2AX registered at the land registry with freehold title under title no SYK287413.
Outstanding
27 March 2009Delivered on: 2 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bull 292 london road kent t/no K266977 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 February 2021Unaudited abridged accounts made up to 29 February 2020 (8 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
9 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
9 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
25 May 2017Registration of charge 060876020017, created on 23 May 2017 (39 pages)
25 May 2017Registration of charge 060876020017, created on 23 May 2017 (39 pages)
25 May 2017Registration of charge 060876020018, created on 23 May 2017 (39 pages)
25 May 2017Registration of charge 060876020018, created on 23 May 2017 (39 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 November 2016Registration of charge 060876020016, created on 21 November 2016 (40 pages)
22 November 2016Registration of charge 060876020016, created on 21 November 2016 (40 pages)
5 August 2016Registration of charge 060876020015, created on 4 August 2016 (40 pages)
5 August 2016Registration of charge 060876020015, created on 4 August 2016 (40 pages)
22 March 2016Registration of charge 060876020014, created on 21 March 2016 (39 pages)
22 March 2016Registration of charge 060876020014, created on 21 March 2016 (39 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,870,002
(5 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,870,002
(5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 June 2015Registration of charge 060876020012, created on 22 June 2015 (33 pages)
23 June 2015Registration of charge 060876020013, created on 22 June 2015 (33 pages)
23 June 2015Registration of charge 060876020012, created on 22 June 2015 (33 pages)
23 June 2015Registration of charge 060876020013, created on 22 June 2015 (33 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,870,002
(5 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,870,002
(5 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,870,002
(5 pages)
28 November 2014Registration of charge 060876020011, created on 26 November 2014 (40 pages)
28 November 2014Registration of charge 060876020011, created on 26 November 2014 (40 pages)
27 November 2014Registration of charge 060876020010, created on 26 November 2014 (39 pages)
27 November 2014Registration of charge 060876020010, created on 26 November 2014 (39 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,870,002
(5 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,870,002
(5 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,870,002
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 July 2013Auditor's resignation (1 page)
29 July 2013Auditor's resignation (1 page)
15 June 2013Registration of charge 060876020009 (41 pages)
15 June 2013Registration of charge 060876020009 (41 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
21 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
21 November 2012Accounts for a small company made up to 29 February 2012 (7 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
15 November 2011Accounts for a small company made up to 28 February 2011 (7 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
29 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 February 2010Director's details changed for Neil Ackerman on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Neil Ackerman on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 September 2009Ad 25/06/09\gbp si 1870000@1=1870000\gbp ic 2/1870002\ (2 pages)
22 September 2009Ad 25/06/09\gbp si 1870000@1=1870000\gbp ic 2/1870002\ (2 pages)
13 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan capitalised 25/06/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan capitalised 25/06/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 August 2009Nc inc already adjusted 25/06/09 (1 page)
13 August 2009Nc inc already adjusted 25/06/09 (1 page)
13 August 2009Memorandum and Articles of Association (4 pages)
13 August 2009Memorandum and Articles of Association (4 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2009Appointment terminated secretary naomi ackerman (1 page)
11 March 2009Appointment terminated secretary naomi ackerman (1 page)
19 February 2009Return made up to 07/02/09; full list of members (3 pages)
19 February 2009Return made up to 07/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
14 February 2008Return made up to 07/02/08; full list of members (2 pages)
14 February 2008Return made up to 07/02/08; full list of members (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 149 albion road london N16 9JU (1 page)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: 149 albion road london N16 9JU (1 page)
13 March 2007Secretary resigned (1 page)
7 February 2007Incorporation (13 pages)
7 February 2007Incorporation (13 pages)