CLIMB UP LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9BH

Company number 04376095
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address BRICKMAN YALE, BROOK POINT 1412 HIGH ROAD, WHETSTONE, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CLIMB UP LIMITED are www.climbup.co.uk, and www.climb-up.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Climb Up Limited is a Private Limited Company. The company registration number is 04376095. Climb Up Limited has been working since 18 February 2002. The present status of the company is Active. The registered address of Climb Up Limited is Brickman Yale Brook Point 1412 High Road Whetstone London N20 9bh. . ZECLER, Edith is a Secretary of the company. ANGEL, Adina Manuela is a Director of the company. ANGEL, Moshe Mircea is a Director of the company. ZECLER, Edith is a Director of the company. Secretary LONDON, Steve has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ZECLER, Edith
Appointed Date: 18 February 2002

Director
ANGEL, Adina Manuela
Appointed Date: 18 February 2002
74 years old

Director
ANGEL, Moshe Mircea
Appointed Date: 18 February 2002
80 years old

Director
ZECLER, Edith
Appointed Date: 18 February 2002
96 years old

Resigned Directors

Secretary
LONDON, Steve
Resigned: 01 July 2009
Appointed Date: 18 February 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Adina Manuela Angel
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Moshe Mircea Angel
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Edith Zecler
Notified on: 6 April 2016
96 years old
Nature of control: Has significant influence or control

CLIMB UP LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 July 2016
15 Sep 2016
Confirmation statement made on 31 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100,000

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 53 more events
12 Mar 2002
New director appointed
12 Mar 2002
New director appointed
12 Mar 2002
Director resigned
12 Mar 2002
Secretary resigned
18 Feb 2002
Incorporation

CLIMB UP LIMITED Charges

31 July 2013
Charge code 0437 6095 0006
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 44/45 high street, canterbury, kent. T/no K842567.
31 July 2013
Charge code 0437 6095 0005
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H prince of wales 55 hampstead road dorking surrey t/no…
22 March 2013
Debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2004
Legal charge of licensed premises
Delivered: 20 November 2004
Status: Satisfied on 3 April 2013
Persons entitled: National Westminster Bank PLC
Description: The prince of wales, 55 hampstead road, dorking, surrey…
3 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 3 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land and premises k/a 44/45 high street canterbury kent. By…
3 July 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 3 April 2013
Persons entitled: National Westminster Bank PLC
Description: 131 friar street reading t/no: BK184218. By way of fixed…