Background WavePink WaveYellow Wave

GLUCKSTAR LIMITED (09445211)

GLUCKSTAR LIMITED (09445211) is an active UK company. incorporated on 18 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GLUCKSTAR LIMITED has been registered for 11 years. Current directors include RUBIN, Moses.

Company Number
09445211
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
Top Floor, Rear Room, London, N16 5BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUBIN, Moses
SIC Codes
68100, 68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLUCKSTAR LIMITED

GLUCKSTAR LIMITED is an active company incorporated on 18 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GLUCKSTAR LIMITED was registered 11 years ago.(SIC: 68100, 68202)

Status

active

Active since 11 years ago

Company No

09445211

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 23/2

Overdue

3 years overdue

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 24 November 2022 (3 years ago)
Period: 1 March 2020 - 28 February 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 February 2023
Period: 1 March 2021 - 23 February 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 18 June 2021 (4 years ago)
Submitted on 11 August 2021 (4 years ago)

Next Due

Due by 2 July 2022
For period ending 18 June 2022
Contact
Address

Top Floor, Rear Room 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

Unit 9B Unit 9B the High Cross Centre, Fountayne Rd Fountayne Rd London N15 4QL United Kingdom
From: 19 August 2021To: 1 November 2022
50 Craven Park Road South Tottenham London N15 6AB England
From: 26 November 2018To: 19 August 2021
C/O Joel Stern 288 Stamford Hill London N16 6TZ England
From: 6 July 2016To: 26 November 2018
288 Stamdford Hill London N16 6TZ England
From: 6 July 2016To: 6 July 2016
81 Timberwharf Road London N16 6DB
From: 15 April 2015To: 6 July 2016
81 Timberwharf Road London N16 6DB England
From: 15 April 2015To: 15 April 2015
132 Craven Park Road London N15 6AB United Kingdom
From: 18 February 2015To: 15 April 2015
Timeline

17 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Funding Round
Apr 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Jul 18
Director Left
Aug 18
New Owner
Nov 18
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jul 21
Director Joined
Jul 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RUBIN, Moses

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 31 Oct 2022

GLUCK, David

Resigned
Craven Park Road, LondonN15 6AB
Born August 1961
Director
Appointed 18 Feb 2015
Resigned 20 Jul 2021

STERN, Joel

Resigned
Craven Park Road, LondonN15 6AB
Born September 1987
Director
Appointed 20 Jul 2021
Resigned 31 Oct 2022

STERN, Joel

Resigned
Stamford Hill, LondonN16 6TZ
Born September 1987
Director
Appointed 11 Jul 2018
Resigned 24 Aug 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Joel Stern

Active
49 St. Kilda's Road, LondonN16 5BS
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2021

Mr David Gluck

Ceased
Leabourne Road, LondonN16 6TA
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2020
Ceased 19 Aug 2021

Mr David Gluck

Ceased
Leabourne Road, LondonN16 6TA
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2018
Ceased 02 Jun 2020
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Incorporation Company
18 February 2015
NEWINCIncorporation