GLENROY ESTATES LTD

Hellopages » Greater London » Haringey » N15 6BL

Company number 05073907
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address 115 CRAVEN PARK RD, LONDON, N15 6BL
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 one hundred and two events have happened. The last three records are Previous accounting period shortened from 30 March 2016 to 29 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GLENROY ESTATES LTD are www.glenroyestates.co.uk, and www.glenroy-estates.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-one years and seven months. Glenroy Estates Ltd is a Private Limited Company. The company registration number is 05073907. Glenroy Estates Ltd has been working since 15 March 2004. The present status of the company is Active. The registered address of Glenroy Estates Ltd is 115 Craven Park Rd London N15 6bl. The company`s financial liabilities are £4687.7k. It is £-3682.7k against last year. The cash in hand is £18.14k. It is £-61.46k against last year. And the total assets are £945.41k, which is £184.03k against last year. LOK, Yisroel is a Secretary of the company. STOBIEKI, Israel David Meir is a Secretary of the company. BRINNER, Avigdor Ezrial is a Director of the company. Secretary BRINNER, Esther has been resigned. Secretary NOE, Etelka has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRINNER, Avigdor Ezrial has been resigned. Director LOK, Yisroel has been resigned. Director NOE, Philip Martin has been resigned. Director NOE, Salomon has been resigned. Director STOBIEKI, Israel David Meir has been resigned. Director STOBIEKI, Israel David Meir 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".


glenroy estates Key Finiance

LIABILITIES £4687.7k
-44%
CASH £18.14k
-78%
TOTAL ASSETS £945.41k
+24%
All Financial Figures

Current Directors

Secretary
LOK, Yisroel
Appointed Date: 28 May 2015

Secretary
STOBIEKI, Israel David Meir
Appointed Date: 25 March 2014

Director
BRINNER, Avigdor Ezrial
Appointed Date: 08 September 2014
54 years old

Resigned Directors

Secretary
BRINNER, Esther
Resigned: 25 March 2014
Appointed Date: 23 March 2005

Secretary
NOE, Etelka
Resigned: 24 March 2005
Appointed Date: 13 May 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 March 2004
Appointed Date: 15 March 2004

Director
BRINNER, Avigdor Ezrial
Resigned: 12 February 2009
Appointed Date: 23 March 2005
54 years old

Director
LOK, Yisroel
Resigned: 11 August 2014
Appointed Date: 17 March 2014
46 years old

Director
NOE, Philip Martin
Resigned: 24 March 2005
Appointed Date: 13 May 2004
61 years old

Director
NOE, Salomon
Resigned: 24 March 2005
Appointed Date: 13 May 2004
94 years old

Director
STOBIEKI, Israel David Meir
Resigned: 08 September 2014
Appointed Date: 17 March 2014
61 years old

Director
STOBIEKI, Israel David Meir
Resigned: 16 March 2014
Appointed Date: 11 August 2008
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 March 2004
Appointed Date: 15 March 2004

GLENROY ESTATES LTD Events

30 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
10 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

15 Mar 2016
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
22 Dec 2015
Previous accounting period extended from 23 March 2015 to 31 March 2015
...
... and 92 more events
19 May 2004
New secretary appointed
31 Mar 2004
Secretary resigned
31 Mar 2004
Director resigned
31 Mar 2004
Registered office changed on 31/03/04 from: 39A leicester road salford manchester M7 4AS
15 Mar 2004
Incorporation

GLENROY ESTATES LTD Charges

8 July 2015
Charge code 0507 3907 0020
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold land known as folkes farm, folkes lane…
7 April 2015
Charge code 0507 3907 0019
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of alston road…
24 March 2015
Charge code 0507 3907 0018
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 October 2014
Charge code 0507 3907 0017
Delivered: 8 October 2014
Status: Satisfied on 22 July 2015
Persons entitled: Bridgeco LTD T/a Dragonfly Finance
Description: Contains fixed charge…
3 October 2014
Charge code 0507 3907 0016
Delivered: 8 October 2014
Status: Satisfied on 22 July 2015
Persons entitled: Bridgeco LTD T/a Dragonfly Finance
Description: Land and buildings on the north west side of alston road…
6 June 2012
Debenture
Delivered: 21 June 2012
Status: Satisfied on 22 July 2015
Persons entitled: E.G.T UK Bridging Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 June 2012
Legal charge
Delivered: 19 June 2012
Status: Satisfied on 22 July 2015
Persons entitled: E.G.T UK Bridging Finance Limited
Description: The f/h land k/a the three kings public house 23 commonside…
6 June 2012
Rent charge
Delivered: 19 June 2012
Status: Satisfied on 22 July 2015
Persons entitled: E.G.T UK Bridging Finance Limited
Description: A fixed charge over all rents now owing or hereafter to…
12 February 2009
An omnibus guarantee and set-off agreement
Delivered: 17 February 2009
Status: Satisfied on 22 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
24 August 2007
Legal charge
Delivered: 30 August 2007
Status: Satisfied on 22 July 2015
Persons entitled: Nationwide Building Society
Description: F/H land being unit 3, alston works, als. Together with all…
13 August 2007
Legal charge
Delivered: 14 August 2007
Status: Satisfied on 22 July 2015
Persons entitled: Nationwide Building Society
Description: F/H land at the rear of 57 falkland road. Together with all…
12 July 2007
Legal charge
Delivered: 20 July 2007
Status: Satisfied on 22 July 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a folkes farm house folke. Together with all…
14 May 2007
Legal charge
Delivered: 16 May 2007
Status: Satisfied on 22 July 2015
Persons entitled: Nationwide Building Society
Description: 24 cobden street, pendleton, salford t/N. Together with all…
30 March 2007
Legal charge
Delivered: 4 April 2007
Status: Satisfied on 22 July 2015
Persons entitled: Nationwide Building Society
Description: F/H property k/a folkes farm folkes lane. Together with all…
30 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 22 July 2015
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
27 July 2006
Legal charge
Delivered: 28 July 2006
Status: Satisfied on 22 July 2015
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the north west side of alston…
2 May 2006
Legal charge
Delivered: 16 May 2006
Status: Satisfied on 22 July 2015
Persons entitled: Nationwide Building Society
Description: 57 falkland road barnet hertfordshire t/n NGL244040…
12 August 2005
Legal charge
Delivered: 16 August 2005
Status: Satisfied on 22 July 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property known as three kings public house 23…
5 August 2005
Floating charge
Delivered: 12 August 2005
Status: Satisfied on 22 July 2015
Persons entitled: Barclays Bank PLC
Description: All the undertaking property assets rights and revenues…
31 March 2005
Third party legal charge
Delivered: 7 April 2005
Status: Satisfied on 4 December 2008
Persons entitled: Egt Finance Limited
Description: F/Hold property known as the three kings public house,23…