London
N15 6PL
Director Name | Mr Yitzchak Gluck |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Fairview Road London N15 6TS |
Director Name | Mr David Gluck |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Kildus Road London N16 5BS |
Director Name | Mr Yehoshua Lenes |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 August 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 21 Durly Road London N16 5JW |
Registered Address | 108 Brent Street London NW4 2HH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
6 at £1 | Mendel Gluck 60.00% Ordinary |
---|---|
2 at £1 | Chaim Sanders 20.00% Ordinary B |
2 at £1 | David Gluck 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£511,987 |
Cash | £9,023 |
Current Liabilities | £771,364 |
Latest Accounts | 26 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 April |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
19 June 2012 | Delivered on: 22 June 2012 Persons entitled: Valverde Limited Classification: Rent deposit deed Secured details: £20,000 due or to become due from the company to the chargee. Particulars: The sum of £20,000 see image for full details. Outstanding |
---|
28 January 2021 | Total exemption full accounts made up to 28 April 2020 (9 pages) |
---|---|
8 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 28 April 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 June 2018 | Director's details changed for Mr Yehoshua Lenes on 1 June 2018 (2 pages) |
10 June 2018 | Notification of Yehoshua Lenes as a person with significant control on 1 June 2018 (2 pages) |
10 June 2018 | Notification of Yitzchak Gluck as a person with significant control on 1 June 2018 (2 pages) |
10 June 2018 | Change of details for Mr Mendel Gluck as a person with significant control on 1 June 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
11 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Yehoshua Lenes as a director on 11 April 2018 (1 page) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 January 2018 | Satisfaction of charge 1 in full (1 page) |
17 January 2018 | Satisfaction of charge 1 in full (1 page) |
18 July 2017 | Registered office address changed from 21 Durly Road London N16 5JW to 108 Brent Street London NW4 2HH on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 21 Durly Road London N16 5JW to 108 Brent Street London NW4 2HH on 18 July 2017 (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Notification of Mendel Gluck as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Mendel Gluck as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
28 June 2017 | Notification of Mendel Gluck as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Total exemption small company accounts made up to 28 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 28 April 2016 (4 pages) |
10 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
18 February 2016 | Total exemption small company accounts made up to 28 April 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 28 April 2015 (4 pages) |
29 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
14 August 2015 | Appointment of Mr Yehoshua Lenes as a director on 13 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Yehoshua Lenes as a director on 13 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Yehoshua Lenes on 1 December 2012 (2 pages) |
14 August 2015 | Director's details changed for Mr Yehoshua Lenes on 1 December 2012 (2 pages) |
14 August 2015 | Director's details changed for Mr Yehoshua Lenes on 1 December 2012 (2 pages) |
13 August 2015 | Director's details changed for Mr Yehoshua Lenes on 1 August 2014 (3 pages) |
13 August 2015 | Director's details changed for Mr Yehoshua Lenes on 1 August 2014 (3 pages) |
13 August 2015 | Director's details changed for Mr Yehoshua Lenes on 1 August 2014 (3 pages) |
10 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
29 January 2015 | Total exemption small company accounts made up to 29 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 29 April 2014 (4 pages) |
2 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
8 February 2014 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
8 February 2014 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
2 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
2 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Termination of appointment of David Gluck as a director (1 page) |
13 December 2012 | Termination of appointment of David Gluck as a director (1 page) |
13 December 2012 | Appointment of Mr Yitzchak Gluck as a director (2 pages) |
13 December 2012 | Appointment of Mr Yitzchak Gluck as a director (2 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2012 | Incorporation
|
3 April 2012 | Incorporation
|