Company NameGladesmore Ventures Ltd
DirectorAron Goldman
Company StatusActive
Company Number09148843
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 9 months ago)
Previous NameEuro-Israel Investments Ltd

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 Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Darenth Road
London
N16 6ED
Secretary NameMr Aron Goldman
StatusCurrent
Appointed18 December 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address98 Darenth Road
London
N16 6ED
Director NameMr Abraham Tesler
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameMr Abraham Tesler
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address98 Darenth Road
London
N16 6ED
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (10 months, 1 week ago)
Next Return Due27 July 2024 (2 months, 1 week from now)

Charges

17 May 2022Delivered on: 17 May 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 160 gladesmore road london N15 6TH.
Outstanding
9 May 2017Delivered on: 9 May 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 160 gladesmore road london N15 6TH with registered title number NGL220182.
Outstanding
14 October 2016Delivered on: 27 October 2016
Persons entitled: Bath Road Cheltenham Limited

Classification: A registered charge
Particulars: All those land and buildings known as 160 gladesmore road, london N15 6TH and comprised within title number NGL220182.
Outstanding

Filing History

28 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
18 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
2 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
7 June 2018Notification of Aron Goldman as a person with significant control on 1 January 2018 (2 pages)
7 June 2018Withdrawal of a person with significant control statement on 7 June 2018 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 May 2017Registration of charge 091488430002, created on 9 May 2017 (16 pages)
9 May 2017Registration of charge 091488430002, created on 9 May 2017 (16 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
27 October 2016Registration of charge 091488430001, created on 14 October 2016 (41 pages)
27 October 2016Registration of charge 091488430001, created on 14 October 2016 (41 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
29 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
28 September 2016Termination of appointment of Abraham Tesler as a director on 18 December 2015 (1 page)
28 September 2016Appointment of Mr Aron Goldman as a director on 18 December 2015 (2 pages)
28 September 2016Registered office address changed from 43 Wellington Avenue London London N15 6AX to 98 Darenth Road London N16 6ED on 28 September 2016 (1 page)
28 September 2016Appointment of Mr Aron Goldman as a secretary on 18 December 2015 (2 pages)
28 September 2016Appointment of Mr Aron Goldman as a director on 18 December 2015 (2 pages)
28 September 2016Termination of appointment of Abraham Tesler as a secretary on 18 December 2015 (1 page)
28 September 2016Registered office address changed from 43 Wellington Avenue London London N15 6AX to 98 Darenth Road London N16 6ED on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Abraham Tesler as a secretary on 18 December 2015 (1 page)
28 September 2016Termination of appointment of Abraham Tesler as a director on 18 December 2015 (1 page)
28 September 2016Appointment of Mr Aron Goldman as a secretary on 18 December 2015 (2 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 July 2014Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)