EDITPARK LIMITED
154 BRENT STREET

Hellopages » Greater London » Barnet » NW4 2DR

Company number 01798502
Status Active
Incorporation Date 8 March 1984
Company Type Private Limited Company
Address C/O LANDAU BAKER LIMITED, MOUNTCLIFF HOUSE, 154 BRENT STREET, LONDON, NW4 2DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EDITPARK LIMITED are www.editpark.co.uk, and www.editpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Editpark Limited is a Private Limited Company. The company registration number is 01798502. Editpark Limited has been working since 08 March 1984. The present status of the company is Active. The registered address of Editpark Limited is C O Landau Baker Limited Mountcliff House 154 Brent Street London Nw4 2dr. The company`s financial liabilities are £114.24k. It is £20.6k against last year. The cash in hand is £144.24k. It is £5.43k against last year. And the total assets are £233.53k, which is £34.37k against last year. GLUCK, Gerald Herschel is a Director of the company. Secretary GLUCK, Natalie has been resigned. Secretary GLUCK, Pascale has been resigned. Director EVANS, Linda has been resigned. Director GLUCK, Natalie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


editpark Key Finiance

LIABILITIES £114.24k
+21%
CASH £144.24k
+3%
TOTAL ASSETS £233.53k
+17%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
GLUCK, Natalie
Resigned: 28 August 2007

Secretary
GLUCK, Pascale
Resigned: 19 July 2013
Appointed Date: 28 August 2007

Director
EVANS, Linda
Resigned: 02 March 1995
63 years old

Director
GLUCK, Natalie
Resigned: 27 June 2009
97 years old

Persons With Significant Control

Mr Gerald Herschel Gluck
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EDITPARK LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 20 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 11,000

28 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
01 Jul 1988
Particulars of mortgage/charge

13 Oct 1987
Accounts for a small company made up to 31 March 1987

13 Oct 1987
Return made up to 25/09/87; full list of members

13 Sep 1986
Accounts for a small company made up to 31 March 1986

13 Sep 1986
Return made up to 01/09/86; full list of members

EDITPARK LIMITED Charges

6 June 2007
Legal charge
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 84 squires lane finchley london.
5 September 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 83A high street waltham cross…
6 November 2002
Legal charge
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 orchard business centre vale road…
1 November 2002
Legal charge
Delivered: 8 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 54 bebington road new ferry wirral…
9 January 2001
Legal charge
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 106 high st margate kent CT9 1JW.
28 October 1999
Legal charge
Delivered: 30 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 38/40 waterloo road blyth northumberland…
2 August 1988
Legal charge
Delivered: 10 August 1988
Status: Satisfied on 19 April 1991
Persons entitled: Barclays Bank PLC
Description: 57 to 63 (odd numbers only) cheetham hill road manchester…
24 June 1988
Legal charge
Delivered: 1 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Block a brittania house 358 kingsway hove east sussex title…
20 September 1985
Legal charge
Delivered: 27 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 berwick street l/b of westminstr title no 277860.
7 January 1985
Legal charge
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 sebert close billericay essex title no ex 41082.
8 August 1984
Legal charge
Delivered: 22 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 21 pratt street london borough of camden and 108 bayham…
16 May 1984
Legal charge
Delivered: 31 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 156 upminster road upminster london borough of havering.
15 May 1984
Legal charge
Delivered: 31 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 15/35 haseldine road london colney hertfordshire title…