GLENMARSH ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 6DW

Company number 06367210
Status Active
Incorporation Date 11 September 2007
Company Type Private Limited Company
Address 30 CASTLEWOOD ROAD, LONDON, ENGLAND, N16 6DW
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 thirty-nine events have happened. The last three records are Registered office address changed from 214 Stamford Hill London N16 6RA to 30 Castlewood Road London N16 6DW on 2 February 2017; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of GLENMARSH ESTATES LTD are www.glenmarshestates.co.uk, and www.glenmarsh-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Glenmarsh Estates Ltd is a Private Limited Company. The company registration number is 06367210. Glenmarsh Estates Ltd has been working since 11 September 2007. The present status of the company is Active. The registered address of Glenmarsh Estates Ltd is 30 Castlewood Road London England N16 6dw. . SILVER, Jacob is a Secretary of the company. HOCHHAUSER, Mosez Ezra is a Director of the company. Secretary SILVER, Jacob has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DREYFUSS, Jacob Meir has been resigned. Director FRANKEL, Jack has been resigned. Director PERLSTEIN, Isaac has been resigned. Director REICH, David has been resigned. Director REICH, David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SILVER, Jacob
Appointed Date: 17 July 2012

Director
HOCHHAUSER, Mosez Ezra
Appointed Date: 01 November 2010
83 years old

Resigned Directors

Secretary
SILVER, Jacob
Resigned: 01 October 2010
Appointed Date: 01 July 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 November 2007
Appointed Date: 11 September 2007

Director
DREYFUSS, Jacob Meir
Resigned: 01 November 2010
Appointed Date: 01 July 2008
58 years old

Director
FRANKEL, Jack
Resigned: 01 October 2009
Appointed Date: 19 June 2009
56 years old

Director
PERLSTEIN, Isaac
Resigned: 01 November 2010
Appointed Date: 01 October 2009
62 years old

Director
REICH, David
Resigned: 01 November 2010
Appointed Date: 01 October 2010
55 years old

Director
REICH, David
Resigned: 01 November 2010
Appointed Date: 01 October 2010
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 November 2007
Appointed Date: 11 September 2007

GLENMARSH ESTATES LTD Events

02 Feb 2017
Registered office address changed from 214 Stamford Hill London N16 6RA to 30 Castlewood Road London N16 6DW on 2 February 2017
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 29 more events
31 Jul 2008
Director appointed jacob dreyfuss
30 Nov 2007
Secretary resigned
30 Nov 2007
Director resigned
30 Nov 2007
Registered office changed on 30/11/07 from: 39A leicester road salford manchester M7 4AS
11 Sep 2007
Incorporation

GLENMARSH ESTATES LTD Charges

6 October 2011
Legal charge
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H properties k/a ground floor rear studio flat, 115…
6 October 2011
Debenture
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…