Company NameShikun Ltd
DirectorPhilip Gluck
Company StatusActive
Company Number06948829
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Previous NamesHot Houses Ltd and 06948829 Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Gluck
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2010(6 months, 1 week after company formation)
Appointment Duration14 years, 4 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address84 Fairview Road
London
N15 6TP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitehothouses.co.uk

Location

Registered Address84 Gladesmore Road
London
N15 6TD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at £1Philip Gluck
100.00%
Ordinary

Financials

Year2014
Net Worth£2,249
Cash£118
Current Liabilities£156,552

Accounts

Latest Accounts27 June 2022 (1 year, 10 months ago)
Next Accounts Due27 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End26 June

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 3 days from now)

Charges

2 August 2014Delivered on: 11 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 147 walton village street liverpool registered under land registry title no. MS317411.
Outstanding
2 August 2014Delivered on: 11 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 33 blesington road, liverpool registered under land registry title no. MS495377.
Outstanding
2 August 2014Delivered on: 11 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 13 norgate street, liverpool registered under land registry title no. MS574078.
Outstanding
2 August 2014Delivered on: 11 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 1 norgate street, liverpool registered under land registry title no. MS574054.
Outstanding

Filing History

27 June 2023Micro company accounts made up to 27 June 2022 (3 pages)
23 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 27 June 2021 (3 pages)
24 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 June 2020Micro company accounts made up to 27 June 2019 (3 pages)
22 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
26 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
27 November 2019Registered office address changed from 86 Fairview Road South Tottenham London N15 6TP England to 84 Gladesmore Road London N15 6TD on 27 November 2019 (1 page)
27 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-27
(3 pages)
27 November 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
17 September 2019Compulsory strike-off action has been suspended (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Total exemption full accounts made up to 30 June 2017 (11 pages)
9 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
9 April 2019Annual return made up to 8 April 2016 with a full list of shareholders (20 pages)
9 April 2019Administrative restoration application (4 pages)
12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 June 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
30 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
13 July 2017Notification of Philip Gluck as a person with significant control on 5 July 2017 (2 pages)
13 July 2017Notification of Philip Gluck as a person with significant control on 5 July 2017 (2 pages)
13 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
12 July 2017Director's details changed for Mr Philip Gluck on 4 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Philip Gluck on 4 July 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Previous accounting period extended from 26 June 2016 to 30 June 2016 (1 page)
24 March 2017Previous accounting period extended from 26 June 2016 to 30 June 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 26 June 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 26 June 2015 (3 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
25 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
25 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
14 February 2016Registered office address changed from , 50 Craven Park Road, South Tottenham, London, N15 6AB to 86 Fairview Road South Tottenham London N15 6TP on 14 February 2016 (1 page)
14 February 2016Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 86 Fairview Road South Tottenham London N15 6TP on 14 February 2016 (1 page)
13 September 2015Total exemption small company accounts made up to 27 June 2014 (3 pages)
13 September 2015Total exemption small company accounts made up to 27 June 2014 (3 pages)
26 June 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
26 June 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
15 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
29 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
29 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
11 August 2014Registration of charge 069488290003, created on 2 August 2014 (12 pages)
11 August 2014Registration of charge 069488290001, created on 2 August 2014 (12 pages)
11 August 2014Registration of charge 069488290004, created on 2 August 2014 (12 pages)
11 August 2014Registration of charge 069488290003, created on 2 August 2014 (12 pages)
11 August 2014Registration of charge 069488290004, created on 2 August 2014 (12 pages)
11 August 2014Registration of charge 069488290001, created on 2 August 2014 (12 pages)
11 August 2014Registration of charge 069488290002, created on 2 August 2014 (12 pages)
11 August 2014Registration of charge 069488290003, created on 2 August 2014 (12 pages)
11 August 2014Registration of charge 069488290002, created on 2 August 2014 (12 pages)
11 August 2014Registration of charge 069488290004, created on 2 August 2014 (12 pages)
11 August 2014Registration of charge 069488290002, created on 2 August 2014 (12 pages)
11 August 2014Registration of charge 069488290001, created on 2 August 2014 (12 pages)
25 June 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
27 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
27 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
27 March 2013Amended accounts made up to 30 June 2012 (3 pages)
27 March 2013Amended accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 April 2012Registered office address changed from , 42 st. Kilda's Road, London, N16 5BZ on 22 April 2012 (1 page)
22 April 2012Registered office address changed from 42 St. Kilda's Road London N16 5BZ on 22 April 2012 (1 page)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
11 January 2010Appointment of Mr Philip Gluck as a director (2 pages)
11 January 2010Appointment of Mr Philip Gluck as a director (2 pages)
1 July 2009Appointment terminated director yomtov jacobs (1 page)
1 July 2009Appointment terminated director yomtov jacobs (1 page)
30 June 2009Incorporation (9 pages)
30 June 2009Incorporation (9 pages)