Company NameFlexgate Properties Limited
DirectorIsrael Chaim Gluck
Company StatusActive
Company Number11134189
CategoryPrivate Limited Company
Incorporation Date5 January 2018(6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Israel Chaim Gluck
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(4 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressData House 43-45 Stamford Hill
London
N16 5SR
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR
Director NameMr Shlomo Grosskopf
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressData House 43-45 Stamford Hill
London
N16 5SR
Director NameMr Ariel Mozes
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(6 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressData House 43-45 Stamford Hill
London
N16 5SR

Location

Registered AddressData House
43-45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

25 March 2019Delivered on: 12 April 2019
Persons entitled:
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert

Classification: A registered charge
Particulars: Freehold land and buildings known as 50, 52 and 54 high street, crawley and registered with title number WSX69367.
Outstanding
11 January 2019Delivered on: 18 January 2019
Persons entitled:
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
Paul Christopher Marson-Smith
Paul Christopher Marson-Smith
Laurence Whitefield Limited
Clive Jonathan Pollard and Lois Michele Pollard

Classification: A registered charge
Particulars: 1. legal mortgage. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, the freehold land and buildings known as 46 westway, caterham, CR3 5TP and registered with title number SY373390 (“the property”).. 2. fixed charges. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; and. C. all the intellectual property.
Outstanding
11 January 2019Delivered on: 18 January 2019
Persons entitled:
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
Paul Christopher Marson-Smith
Paul Christopher Marson-Smith
Laurence Whitefield Limited
Clive Jonathan Pollard and Lois Michele Pollard
Paul Christopher Marson-Smith
Laurence Whitefield Limited
Clive Jonathan Pollard and Louise Michele Pollard

Classification: A registered charge
Particulars: The freehold land and buldings known as 46 westway, caterham, CR3 5TP and registered with title number SY373390.
Outstanding
10 August 2018Delivered on: 22 August 2018
Persons entitled: Bredbury Limited

Classification: A registered charge
Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, the freehold land and buildings known as reliant house, oakmere mews, potters bar EN6 5DT and registered with title number HD57227 (“the property”).. 2. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge:. (A) all properties acquired by the borrower in the future;. (B) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; and. (C) all the intellectual property.
Outstanding
10 August 2018Delivered on: 22 August 2018
Persons entitled: Bredbury Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as reliant house, oakmere mews, potters bar EN6 5DT and registered with title number HD57227.
Outstanding
16 April 2018Delivered on: 20 April 2018
Persons entitled:
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
Paul Christopher Marson-Smith
Paul Christopher Marson-Smith
Laurence Whitefield Limited
Clive Jonathan Pollard and Lois Michele Pollard
Paul Christopher Marson-Smith
Laurence Whitefield Limited
Clive Jonathan Pollard and Louise Michele Pollard
Bredbury Limited
Tranos (UK) Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as 98 and 100 lind road and 6 and 8 lower road, sutton and registered with title number SGL137566.
Outstanding
13 April 2018Delivered on: 20 April 2018
Persons entitled:
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
Paul Christopher Marson-Smith
Paul Christopher Marson-Smith
Laurence Whitefield Limited
Clive Jonathan Pollard and Lois Michele Pollard
Paul Christopher Marson-Smith
Laurence Whitefield Limited
Clive Jonathan Pollard and Louise Michele Pollard
Bredbury Limited
Tranos (UK) Limited
Bredbury Limited
Tranos (UK) Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as 36 westway, caterham CR3 5TP and registered with title number SY223430 and 42 westway, caterham CR3 5TP and registered with title number SY165625 and land lying on the north side of westway, caterham and registered with title number SY590432.
Outstanding
14 November 2022Delivered on: 16 November 2022
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 36 westway, caterham, CR3 5TP and registered at the land registry with title absolute under title number SY223430. All that freehold interest in the land and property known as 46 westway, caterham, CR3 5TP and registered at the land registry with title absolute under title number SY373390. All that freehold interest in the land and property known as 98 and 100 lind road, sutton, SM1 4PL and registered at the land registry with title absolute under title number SGL137566.
Outstanding
12 May 2021Delivered on: 13 May 2021
Persons entitled: Silverstream Finance (City) Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as reliant house, oakmere mews, potters bar, EN6 5DT as the same is registered at the land registry with freehold title absolute under title number: HD57227.
Outstanding
12 May 2021Delivered on: 13 May 2021
Persons entitled: Silverstream Finance (City ) Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as reliant house, oakmere mews, potters bar, EN6 5DT as the same is registered at the land registry with freehold title absolute under title number: HD57227.
Outstanding
13 January 2020Delivered on: 13 January 2020
Persons entitled: E.G.T Bridging Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as reliant house, oakmere mews, potters bar, EN6 5DT as the same is registered at the land registry with freehold title absolute under title number: HD57227.
Outstanding
13 January 2020Delivered on: 13 January 2020
Persons entitled: E.G.T Bridging Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as reliant house, oakmere mews, potters bar, EN6 5DT as the same is registered at the land registry with freehold title absolute under title number: HD57227.
Outstanding
25 October 2019Delivered on: 4 November 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 36 westway caterham CR3 5TP with title number SY223430. 42 westway caterham CR3 5TP with title number SY165625. Land lying on the north side of westway, caterham with title number SY590432.
Outstanding
25 October 2019Delivered on: 4 November 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
25 October 2019Delivered on: 4 November 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 98 & 100 lind road and 6 & 8 lower road, sutton, SM1 4PL with title number SGL137566.
Outstanding
25 October 2019Delivered on: 4 November 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
25 March 2019Delivered on: 15 April 2019
Persons entitled:
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
Paul Christopher Marson-Smith
Paul Christopher Marson-Smith
Laurence Whitefield Limited
Clive Jonathan Pollard and Lois Michele Pollard
Paul Christopher Marson-Smith
Laurence Whitefield Limited
Clive Jonathan Pollard and Louise Michele Pollard
Bredbury Limited
Tranos (UK) Limited
Bredbury Limited
Tranos (UK) Limited
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert

Classification: A registered charge
Particulars: Freehold land and buildings known as 50, 52 and 54 high street, crawley and registered with title number WSX69367.
Outstanding
13 April 2018Delivered on: 20 April 2018
Persons entitled:
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
Paul Christopher Marson-Smith
Paul Christopher Marson-Smith
Laurence Whitefield Limited
Clive Jonathan Pollard and Lois Michele Pollard
Paul Christopher Marson-Smith
Laurence Whitefield Limited
Clive Jonathan Pollard and Louise Michele Pollard
Bredbury Limited
Tranos (UK) Limited
Bredbury Limited
Tranos (UK) Limited
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
Bredbury Limited
Tranos (UK) Limited

Classification: A registered charge
Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, the freehold land and buildings known as 36 westway, caterham CR3 5TP and registered with title number SY223430 and 42 westway, caterham CR3 5TP and registered with title number SY165625 and land lying on the north side of westway, caterham and registered with title number SY590432 ("the property").. 2. as a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge:. (A) all properties acquired by the borrower in the future;. (B) all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property;. (C) all the equipment; and. (D) all the intellectual property.
Outstanding
25 March 2019Delivered on: 25 March 2019
Satisfied on: 12 April 2019
Persons entitled:
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
The Button Corporation Limited
D&M Property Developments Limited
Frances Gilbert
Paul Christopher Marson-Smith

Classification: A registered charge
Particulars: Freehold land and buildings known as 50, 52 and 54 high street, crawley and registered with title number WSX69397.
Fully Satisfied

Filing History

22 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
16 November 2022Registration of charge 111341890019, created on 14 November 2022 (27 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
24 June 2022Termination of appointment of Shlomo Grosskopf as a director on 13 June 2022 (1 page)
24 March 2022Notification of Israel Chaim Gluck as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Appointment of Mr Israel Chaim Gluck as a director on 24 March 2022 (2 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
13 May 2021Registration of charge 111341890018, created on 12 May 2021 (25 pages)
13 May 2021Registration of charge 111341890017, created on 12 May 2021 (24 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
13 January 2020Registration of charge 111341890015, created on 13 January 2020 (27 pages)
13 January 2020Registration of charge 111341890016, created on 13 January 2020 (25 pages)
4 November 2019Registration of charge 111341890014, created on 25 October 2019 (28 pages)
4 November 2019Registration of charge 111341890011, created on 25 October 2019 (24 pages)
4 November 2019Registration of charge 111341890012, created on 25 October 2019 (26 pages)
4 November 2019Registration of charge 111341890013, created on 25 October 2019 (10 pages)
31 October 2019Satisfaction of charge 111341890010 in full (1 page)
31 October 2019Satisfaction of charge 111341890001 in full (1 page)
31 October 2019Satisfaction of charge 111341890007 in full (1 page)
31 October 2019Satisfaction of charge 111341890003 in full (1 page)
31 October 2019Satisfaction of charge 111341890002 in full (1 page)
31 October 2019Satisfaction of charge 111341890005 in full (1 page)
27 September 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
15 April 2019Registration of charge 111341890010, created on 25 March 2019 (62 pages)
12 April 2019Registration of charge 111341890009, created on 25 March 2019 (38 pages)
12 April 2019Satisfaction of charge 111341890008 in full (1 page)
25 March 2019Registration of charge 111341890008, created on 25 March 2019 (38 pages)
18 January 2019Registration of charge 111341890007, created on 11 January 2019 (57 pages)
18 January 2019Registration of charge 111341890006, created on 11 January 2019 (37 pages)
26 September 2018Termination of appointment of Ariel Mozes as a director on 26 September 2018 (1 page)
22 August 2018Registration of charge 111341890004, created on 10 August 2018 (36 pages)
22 August 2018Registration of charge 111341890005, created on 10 August 2018 (58 pages)
3 August 2018Appointment of Mr Ariel Mozes as a director on 1 August 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
20 April 2018Registration of charge 111341890001, created on 13 April 2018 (58 pages)
20 April 2018Registration of charge 111341890003, created on 16 April 2018 (37 pages)
20 April 2018Registration of charge 111341890002, created on 13 April 2018 (37 pages)
12 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
2 February 2018Change of details for Mr Shlomo Grosskopf as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of a director (1 page)
31 January 2018Notification of Shlomo Grosskopf as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Appointment of Mr Shlomo Grosskopf as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Michael Duke as a director on 31 January 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 January 2018Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Data House 43-45 Stamford Hill London N16 5SR on 31 January 2018 (1 page)
31 January 2018Cessation of Fd Secretarial Ltd as a person with significant control on 31 January 2018 (1 page)
5 January 2018Incorporation
Statement of capital on 2018-01-05
  • GBP 1
(23 pages)
5 January 2018Incorporation
Statement of capital on 2018-01-05
  • GBP 1
(23 pages)