JOSEPH GLUCK - LONDON

JOSEPH GLUCK - LONDON

.

Overview

MR. JOSEPH GLUCK is a Company Director from London. This person was born in May 1967, which was over 57 years ago. MR. JOSEPH GLUCK is British and resident in England. This company officer is, or was, associated with at least 68 company roles.
Their most recent appointment, in our records, was to LEDNAM ESTATES LIMITED on 2024-01-03, from which they resigned on 2024-03-01.

Address

22, Darenth Road
London
N16 6EJ
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
LEDNAM ESTATES LIMITED Active Director 2024-01-03 until 2024-03-01 RESIGNED £141 cash
NEXT LEVEL HOUSING LIMITED Active Director 2023-12-01 CURRENT
NEWPRIDE ESTATES LIMITED Active Director 2023-05-16 CURRENT
MOUNTGROVE SUB LTD Active Director 2022-04-29 CURRENT £-85,271 equity
LEDNAM ESTATES LIMITED Active Director 2022-03-15 until 2022-10-15 RESIGNED £141 cash
NUXLEY RD LTD Active Director 2022-01-26 CURRENT £-7,282 equity
TURNER JONES & CO LTD Active Director 2020-11-12 CURRENT £3,313 cash, £-400,936 equity
6 ELM HOUSE LTD Active Director 2020-01-02 CURRENT
LYMOUTH INVESTMENTS LTD Active Director 2019-10-30 CURRENT £-6,303 equity
GOLDMINE PROPERTIES LTD Active Director 2019-05-16 CURRENT £2,556 cash
MOUNTGROVE PROPERTIES LTD Active Director 2018-10-21 CURRENT £23,753 cash, £8,152 equity
LONGSTONE DEVELOPMENTS LTD Active Director 2018-02-06 CURRENT £-1,962,557 equity
ALEMO ESTATES LTD Active Director 2018-01-05 CURRENT £-58,500 equity
ALBANY HOUSE (HORSHAM) LIMITED Active Director 2018-01-04 until 2018-12-18 RESIGNED £3,510 cash
SHINE DEVELOPMENTS LIMITED Active Director 2017-05-10 until 2021-08-13 RESIGNED £632 cash
CAZENOVE SERVICES LTD Active Director 2017-01-18 CURRENT £6,297 equity
BELFAST NOMINEES LTD Active Director 2016-05-22 CURRENT
VALEPORT ESTATES LIMITED Active Director 2016-02-04 CURRENT £24,539 cash
ALLSTONE ESTATES LTD Active Director 2015-10-16 until 2016-05-20 RESIGNED £678 equity
M&R LETS LTD Active Director 2015-07-07 CURRENT £12,654 cash
CASKON DEVELOPMENTS LIMITED Active Director 2015-07-01 CURRENT
KOYNA DEVELOPMENTS LIMITED Active Director 2015-07-01 CURRENT
HILLTOP ESTATES LIMITED Active Director 2015-07-01 until 2015-07-01 RESIGNED
A.G.P. LIMITED Active Director 2015-07-01 CURRENT
WINCHBOURNE LIMITED Active Director 2015-07-01 CURRENT
EARLBROOK LIMITED Active Director 2015-07-01 CURRENT
GLENGATE INVESTMENTS LIMITED Active Director 2015-07-01 CURRENT
GAYVILLE INVESTMENTS LIMITED Active Director 2015-07-01 CURRENT
CHOICE HOMES LETTINGS LTD Active Director 2015-06-18 CURRENT £-12,403 equity
CITY ESTATES NW LTD Dissolved - no longer trading Director 2015-06-15 until 2019-10-02 RESIGNED £1 equity
HILLTOP ESTATES LIMITED Active Director 2015-02-24 CURRENT
M&G LETS LIMITED Dissolved - no longer trading Director 2015-01-09 CURRENT
BELFAST NOMINEES LTD Active Director 2014-12-24 until 2015-03-24 RESIGNED
CRESENT PROPERTIES LTD Dissolved - no longer trading DIR 2014-12-01 CURRENT
UPPERTROVE LTD Active Director 2014-02-10 until 2022-06-09 RESIGNED £46,649 cash, £120,832 equity
DEVONBAY LTD Active Director 2013-12-19 CURRENT £-93,511 equity
NES & MDD INVESTMENTS LTD Active Director 2013-02-04 until 2015-02-05 RESIGNED £3,313 cash, £197,893 equity
CHOICE ESTATES LIMITED Active Director 2011-12-23 CURRENT £12,841 cash
STAR FULFILMENT LTD Dissolved - no longer trading Director 2011-11-03 until 2013-11-04 RESIGNED £8,541 equity
TORAH ETZ CHAIM Active Director 2011-09-05 CURRENT £1 equity
CROWLAND ASSOCIATES LTD Active Director 2011-08-25 CURRENT £181 cash, £38,534 equity
NEWMAX PROPERTY LTD Active Director 2010-08-23 CURRENT £2,103 cash, £-18,313 equity
IVYWEST LTD Dissolved - no longer trading DIR 2010-05-01 CURRENT
EZER MIKOIDESH FOUNDATION Active Secretary 2008-05-01 until 2019-08-01 RESIGNED £3,859 cash
DEVONBAY LTD Active Director 2007-08-26 until 2008-05-01 RESIGNED £-93,511 equity
UPPER SPRING PROPERTIES LIMITED Active Director 2007-03-20 until 2008-05-01 RESIGNED
ALLSTAR TRADERS LTD Active Director 2006-07-31 until 2008-05-12 RESIGNED £63,500 cash, £53,698 equity
AUTOMATIC PROPERTIES LIMITED Active Secretary 2005-12-22 CURRENT
WELLCARE (HOMESTEAD) LIMITED Active Director 2005-12-22 until 2008-05-01 RESIGNED
AUTOMATIC PROPERTIES LIMITED Active Director 2005-12-22 until 2008-05-01 RESIGNED
WELLCARE (HOMESTEAD) LIMITED Active Secretary 2005-12-22 CURRENT
BENDELLA LTD Active Director 2005-12-20 until 2008-05-01 RESIGNED £309 cash
WOODROSE PROPERTIES LIMITED Active Director 2005-06-20 until 2008-05-01 RESIGNED
TUFNELL PARK LIMITED Active Director 2005-06-20 until 2008-05-01 RESIGNED
BROWNING ESTATES LTD Active Secretary 2004-09-22 until 2022-07-31 RESIGNED £241,116 cash, £675,929 equity
BROWNING ESTATES LTD Active Director 2004-09-22 until 2008-05-01 RESIGNED £241,116 cash, £675,929 equity
BIGGER & BETTER PROPERTIES LIMITED Active Secretary 2004-06-08 CURRENT
BIGGER & BETTER PROPERTIES LIMITED Active Director 2004-06-08 until 2008-05-01 RESIGNED
CROWLAND ASSOCIATES LTD Active Director 2003-02-26 until 2008-05-28 RESIGNED £181 cash, £38,534 equity
TURNER JONES & CO LTD Active Secretary 2001-06-05 until 2020-11-12 RESIGNED £3,313 cash, £-400,936 equity
TURNER JONES & CO LTD Active Director 2001-06-05 until 2008-05-01 RESIGNED £3,313 cash, £-400,936 equity
EZER MIKOIDESH FOUNDATION Active Secretary 2000-07-11 until 2008-05-01 RESIGNED £3,859 cash
EZER MIKOIDESH FOUNDATION Active Director 2000-07-11 until 2008-05-01 RESIGNED £3,859 cash
THE INTERLINK FOUNDATION Active Director 1999-10-04 until 2008-05-02 RESIGNED
RIVERSIDE ESTATES LTD Active Director 1999-09-13 until 2008-05-01 RESIGNED £3,764 cash

Companies Controlled

Company Active from Level of control
LYMOUTH INVESTMENTS LTD 2019-10-30 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BELFAST NOMINEES LTD 2016-07-01 Ownership of shares 50 to 75 percent
GOLDMINE PROPERTIES LTD 2019-05-16 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CAZENOVE SERVICES LTD 2017-01-18 Ownership of shares 75 to 100 percent
CHOICE ESTATES LIMITED 2016-07-01 Ownership of shares 75 to 100 percent
CHOICE HOMES (MAINTENANCE) LTD 2017-07-01 Ownership of shares 75 to 100 percent
CHOICE HOMES LETTINGS LTD 2016-07-01 Ownership of shares 25 to 50 percent
NUXLEY RD LTD 2022-01-26 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ALEMO ESTATES LTD 2018-01-05 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
DEVONBAY LTD 2016-07-01 Ownership of shares 75 to 100 percent


Related People

Name Occupation Address No of Appointments
MR YOMTOV ELIEZER JACOBS Clerk Manchester, United Kingdom 7,809
MR ABRAHAM GLUCK Company Director London, England 29
HAROLD GLUCK Company Director London, England 17
RONIT STERN None London, United Kingdom 2
ALLAN JOSEPH STERN Trainee London 1
MR JACOB HERZKA Director London, United Kingdom 7
MR NAFTULI ELIMELECH STERN Company Director London, England 11
JACK STERN Company Director London 2
MR SOLOMON GLUCK Company Director London, England 48
SOLOMON HONIG Bookkeeper London 1
ABE JOSEPH RUBINFELD Lecturer London 1
ABRAHAM SCHECHTER Company Director London, England 14
ABRAHAM MOSES DUNNER Director London 5
MRS RACHEL GLUCK Director 1
LEAH GLUCK London 7
MRS SARAH SCHMERLER Director Of Misgav London, United Kingdom 1
MRS RUCHI MOSKOVITS Courses Coordinator At Bys Salford 1
MR JONATHAN GLUCK Company Director London, England 17
MR JOSEPH GLUCK Director London 1

Nearby People

Name Occupation Address No of Appointments
ISAAC COHEN Retired London 7
MR MICHAEL COHEN Retired London 1
EMIL MANDEL Manager London, England 3
JUDITH GROSZ Dress Maker London 2
MR SHIMON DOMB Trustee London, United Kingdom 7
MOROCHE JACOB SACHNE KRAUS Director London 2
ILYAS PATHAN London 2
ESTHER KRITZLER London 6
EDINALDO SOUZA Director London, England 1
MR MOSES MAX STERN Businessperson London, United Kingdom 1