Company NameEarlscourt Property Investments Ltd
Company StatusLiquidation
Company Number11475966
CategoryPrivate Limited Company
Incorporation Date20 July 2018(5 years, 8 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
Appointed20 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
Director NameMr Isaiah Gluck
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11a
London
N4 1TJ

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

3 February 2023Delivered on: 9 February 2023
Persons entitled: Pp Property Finance Bridging Limited

Classification: A registered charge
Outstanding
16 October 2020Delivered on: 28 October 2020
Persons entitled: Lw Capital 2, 5 and 6 LTD

Classification: A registered charge
Particulars: Schedule 1 - property property: pear tree house, 24 gordon road, london, E4 6BU (first charge) title number EGL21394 for more details please refer to the instrument.
Outstanding
13 December 2019Delivered on: 13 December 2019
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Pear tree house, 24 gordon road, london, E4 6BU.
Outstanding

Filing History

28 October 2020Registration of charge 114759660002, created on 16 October 2020 (43 pages)
21 September 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
18 September 2020Change of details for Prime Investments (London) Limited as a person with significant control on 13 November 2019 (2 pages)
15 September 2020Notification of Prime Investments (London) Limited as a person with significant control on 20 July 2019 (2 pages)
15 September 2020Cessation of Simcha Asher Green as a person with significant control on 12 November 2019 (1 page)
15 September 2020Cessation of Israel Chaim Gluck as a person with significant control on 12 November 2019 (1 page)
15 September 2020Notification of Sash Property Investments Group Limited as a person with significant control on 20 July 2019 (2 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
5 March 2020Appointment of Mr Isaiah Gluck as a director on 12 December 2019 (2 pages)
10 January 2020Notification of Simcha Asher Green as a person with significant control on 12 November 2019 (2 pages)
10 January 2020Notification of Israel Chaim Gluck as a person with significant control on 12 November 2019 (2 pages)
10 January 2020Cessation of Prime Investments (London) Limited as a person with significant control on 12 November 2019 (1 page)
13 December 2019Registration of charge 114759660001, created on 13 December 2019 (36 pages)
12 December 2019Termination of appointment of Isaiah Gluck as a director on 12 December 2019 (1 page)
11 December 2019Appointment of Mr Simcha Green as a director on 10 December 2019 (2 pages)
2 August 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
20 July 2018Incorporation
Statement of capital on 2018-07-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)