GLENILLA LIMITED

Hellopages » Greater London » Hackney » N16 9JU

Company number 01735401
Status Active
Incorporation Date 29 June 1983
Company Type Private Limited Company
Address 149 ALBION ROAD, LONDON, N16 9JU
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 sixty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of GLENILLA LIMITED are www.glenilla.co.uk, and www.glenilla.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Glenilla Limited is a Private Limited Company. The company registration number is 01735401. Glenilla Limited has been working since 29 June 1983. The present status of the company is Active. The registered address of Glenilla Limited is 149 Albion Road London N16 9ju. The company`s financial liabilities are £25.98k. It is £6.52k against last year. And the total assets are £60.83k, which is £36.83k against last year. ALBION COMPANY SERVICES LIMITED is a Secretary of the company. KAHAN, Israel is a Director of the company. Secretary GELAH HOCHHAUSER has been resigned. Secretary KAHAN, Israel has been resigned. Director HOCHHAUSER, Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


glenilla Key Finiance

LIABILITIES £25.98k
+33%
CASH n/a
TOTAL ASSETS £60.83k
+153%
All Financial Figures

Current Directors

Secretary
ALBION COMPANY SERVICES LIMITED
Appointed Date: 01 July 2000

Director
KAHAN, Israel
Appointed Date: 23 January 1998
61 years old

Resigned Directors

Secretary
GELAH HOCHHAUSER
Resigned: 31 December 1997

Secretary
KAHAN, Israel
Resigned: 01 July 2000
Appointed Date: 23 January 1998

Director
HOCHHAUSER, Joseph
Resigned: 29 September 1996
89 years old

GLENILLA LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

06 May 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
20 Jan 1988
Return made up to 31/12/86; full list of members

13 Aug 1987
Particulars of mortgage/charge

10 Oct 1986
Return made up to 31/12/85; full list of members

11 Aug 1986
Full accounts made up to 30 June 1985

11 Aug 1986
Full accounts made up to 30 June 1984

GLENILLA LIMITED Charges

6 August 1987
Legal charge
Delivered: 13 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor flat, 94, white hart lane, tottenham l/b of…
24 January 1986
Legal charge
Delivered: 25 January 1986
Status: Satisfied on 27 January 2007
Persons entitled: Lloyds Bank PLC
Description: 25, glenton road, lewisham london SE13.
11 July 1985
Legal charge
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 149 albion road, stoke newington, london borough of hackney.