GLENMATE LIMITED -
Company Profile | Company Filings |
Overview
GLENMATE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
GLENMATE LIMITED was incorporated 32 years ago on 16/04/1992 and has the registered number: 02707695. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/05/2024.
GLENMATE LIMITED was incorporated 32 years ago on 16/04/1992 and has the registered number: 02707695. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/05/2024.
GLENMATE LIMITED -
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
4 / 5 | 28/04/2022 | 05/05/2024 |
Registered Office
137 HOLMLEIGH ROAD
N16 5QA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KREINDEL RAPAPORT | Aug 1974 | British | Director | 1998-05-01 | CURRENT |
MR MOISHE LIPSCHITZ | Jul 1985 | British | Director | 2017-06-08 | CURRENT |
HELENE LIPSCHITZ | Feb 1950 | British | Director | 1997-05-01 | CURRENT |
MR MOISHE LIPSCHITZ | Secretary | 2013-05-09 | CURRENT | ||
HELENE LIPSCHITZ | Feb 1950 | British | Secretary | 1997-05-01 | CURRENT |
MR NAFTOLI LIPSCHITZ | Aug 1978 | British | Director | 2012-03-22 UNTIL 2013-05-09 | RESIGNED |
MR JACOB MAYER LIPSCHITZ | Nov 1949 | British | Director | 1997-05-01 UNTIL 2011-08-12 | RESIGNED |
SHEVA LEAH LEIFER | Mar 1970 | Director | RESIGNED | ||
HARVEY MAURICE GROSS | Sep 1937 | British | Director | 1993-02-25 UNTIL 1997-05-01 | RESIGNED |
NOSSON GNIWOSCH | Oct 1937 | Stateless | Director | RESIGNED | |
CCS DIRECTORS LIMITED | Nov 1990 | Nominee Director | 1992-04-16 UNTIL 1993-04-16 | RESIGNED | |
CCS SECRETARIES LIMITED | Nominee Secretary | 1992-04-16 UNTIL 1993-04-16 | RESIGNED | ||
SHEVA LEAH LEIFER | Mar 1970 | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Moishe Lipschitz | 2017-04-30 | 7/1985 | London | Significant influence or control |
Mrs Helene Lipschitz | 2017-04-30 | 2/1950 | London | Significant influence or control |
Mrs Kreindel Malka Rapaport | 2017-04-30 | 8/1974 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Glenmate Limited - Charities report - 22.2 | 2024-05-14 | 30-04-2023 | £129,606 Cash |
Glenmate Limited - Charities report - 22.2 | 2023-05-12 | 28-04-2022 | £179,440 Cash |
Glenmate Limited - Charities report - 21.2 | 2022-03-17 | 30-04-2021 | £121,817 Cash |
Glenmate Limited - Charities report - 21.1 | 2021-07-20 | 30-04-2020 | £605,017 Cash |
Glenmate Limited - Charities report - 19.3.2 | 2020-03-31 | 30-04-2019 | £234,929 Cash |
Glenmate Limited - Charities report - 18.1 | 2019-04-17 | 30-04-2018 | £264,915 Cash |
Abbreviated Company Accounts - GLENMATE LIMITED | 2017-03-01 | 30-04-2016 | £83,009 Cash £2,908,118 equity |
Abbreviated Company Accounts - GLENMATE LIMITED | 2016-03-08 | 30-04-2015 | £123,629 Cash £2,007,615 equity |
Abbreviated Company Accounts - GLENMATE LIMITED | 2015-01-29 | 30-04-2014 | £82,840 Cash £1,035,980 equity |