Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOVEGLADE LIMITED
Company Information for

MOVEGLADE LIMITED

7 PRAED STREET, LONDON, W2 1NJ,
Company Registration Number
01372363
Private Limited Company
Active

Company Overview

About Moveglade Ltd
MOVEGLADE LIMITED was founded on 1978-06-08 and has its registered office in . The organisation's status is listed as "Active". Moveglade Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOVEGLADE LIMITED
 
Legal Registered Office
7 PRAED STREET
LONDON
W2 1NJ
Other companies in W2
 
Filing Information
Company Number 01372363
Company ID Number 01372363
Date formed 1978-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 00:31:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOVEGLADE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOVEGLADE LIMITED
The following companies were found which have the same name as MOVEGLADE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOVEGLADE PROPERTY MANAGEMENT LIMITED RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA Active Company formed on the 1995-12-21

Company Officers of MOVEGLADE LIMITED

Current Directors
Officer Role Date Appointed
BARBARA WAKER
Company Secretary 2017-04-10
CLAUDE GUBBAY
Director 1991-07-14
EDITH GUBBAY
Director 2014-06-06
JEFFREY GUBBAY
Director 2011-02-21
PAUL GUBBAY
Director 2001-02-02
ROBERT GUBBAY
Director 2016-05-04
LESLEY KHALASTCHI
Director 2005-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH GUBBAY
Company Secretary 2014-11-26 2017-04-10
TERRY LIM
Company Secretary 2004-07-20 2014-11-26
ROBERT GUBBAY
Director 1991-07-14 2013-04-30
LESLEY KHALASTCHI
Director 2013-03-08 2013-03-09
EDITH GUBBAY
Director 1998-04-17 2013-03-08
EDITH GUBBAY
Company Secretary 1991-07-14 2004-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDITH GUBBAY AIRE INVESTMENTS LIMITED Director 2015-12-09 CURRENT 2015-06-24 Active
EDITH GUBBAY RUTHMERE PROPERTIES LIMITED Director 2015-04-05 CURRENT 1970-10-09 Active
EDITH GUBBAY PRIME COMMERCIAL PROPERTIES (HOLDINGS) LIMITED Director 2014-06-13 CURRENT 2006-10-26 Active
EDITH GUBBAY PRIME COMMERCIAL PROPERTIES PLC Director 2014-06-13 CURRENT 1987-08-24 Active
EDITH GUBBAY LONGBELL LIMITED Director 2014-06-04 CURRENT 1996-10-24 Active
JEFFREY GUBBAY TEDBELL LIMITED Director 2015-07-06 CURRENT 2010-06-14 Active
JEFFREY GUBBAY CUDDLEBUGGLE.COM LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2015-05-19
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES (LEEDS) LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
PAUL GUBBAY PRISTA HOLDING S.A. Director 2016-09-14 CURRENT 2016-08-24 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES (KDL) LIMITED Director 2016-04-05 CURRENT 2011-08-17 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES MANAGEMENT (HOLDINGS) LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
PAUL GUBBAY HOME & KITCHEN LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
PAUL GUBBAY CARILLON PROPERTIES LIMITED Director 2015-02-10 CURRENT 2015-02-10 Liquidation
PAUL GUBBAY RETAIL PROPERTY LTD Director 2013-08-21 CURRENT 1999-08-31 Active
PAUL GUBBAY RUTHMERE PROPERTIES LIMITED Director 2013-04-01 CURRENT 1970-10-09 Active
PAUL GUBBAY PEACHGROVE LIMITED Director 2013-03-08 CURRENT 1972-10-16 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES (YOKOHAMA) LIMITED Director 2013-02-28 CURRENT 2006-08-07 Active - Proposal to Strike off
PAUL GUBBAY LONGBELL LIMITED Director 2013-02-26 CURRENT 1996-10-24 Active
PAUL GUBBAY ST VINCENT ESTATES LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
PAUL GUBBAY HABAG INVESTMENTS CORP. Director 2012-05-04 CURRENT 2012-03-27 Active
PAUL GUBBAY MOONTRACE LTD. Director 2010-11-26 CURRENT 2010-11-26 Active
PAUL GUBBAY XBUILD LIMITED Director 2010-07-19 CURRENT 1990-10-10 Active
PAUL GUBBAY TEDBELL LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
PAUL GUBBAY FRANBAY LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active - Proposal to Strike off
PAUL GUBBAY JOANBRIDGE LTD. Director 2009-01-13 CURRENT 2009-01-13 Active
PAUL GUBBAY PEAKSHARE LTD. Director 2009-01-13 CURRENT 2009-01-13 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES MANAGEMENT LIMITED Director 2007-04-02 CURRENT 1997-12-23 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES (HOLDINGS) LIMITED Director 2006-12-11 CURRENT 2006-10-26 Active
PAUL GUBBAY CRESTFORM (HOLDINGS) LIMITED Director 2006-12-11 CURRENT 2006-10-26 Active
PAUL GUBBAY CRESTFORM (EU) LIMITED Director 2006-01-23 CURRENT 2006-01-20 Active
PAUL GUBBAY PRIME COMMERCIAL PROPERTIES PLC Director 2002-08-07 CURRENT 1987-08-24 Active
ROBERT GUBBAY PRIME COMMERCIAL PROPERTIES MANAGEMENT LIMITED Director 2018-05-21 CURRENT 1997-12-23 Active
ROBERT GUBBAY PRIME COMMERCIAL PROPERTIES (LEEDS) LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
ROBERT GUBBAY PRIME COMMERCIAL PROPERTIES (YOKOHAMA) LIMITED Director 2016-09-27 CURRENT 2006-08-07 Active - Proposal to Strike off
ROBERT GUBBAY RUTHMERE PROPERTIES LIMITED Director 2016-04-14 CURRENT 1970-10-09 Active
ROBERT GUBBAY PRIME COMMERCIAL PROPERTIES (KDL) LIMITED Director 2016-04-05 CURRENT 2011-08-17 Active
ROBERT GUBBAY PRIME COMMERCIAL PROPERTIES MANAGEMENT (HOLDINGS) LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
ROBERT GUBBAY TEDBELL LIMITED Director 2015-07-06 CURRENT 2010-06-14 Active
ROBERT GUBBAY AIRE INVESTMENTS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
ROBERT GUBBAY HOME & KITCHEN LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
ROBERT GUBBAY CARILLON PROPERTIES LIMITED Director 2015-02-10 CURRENT 2015-02-10 Liquidation
ROBERT GUBBAY CRESTFORM (EU) LIMITED Director 2015-01-30 CURRENT 2006-01-20 Active
ROBERT GUBBAY MOONTRACE LTD. Director 2015-01-30 CURRENT 2010-11-26 Active
ROBERT GUBBAY PRIME COMMERCIAL PROPERTIES (HOLDINGS) LIMITED Director 2014-06-13 CURRENT 2006-10-26 Active
ROBERT GUBBAY PRIME COMMERCIAL PROPERTIES PLC Director 2014-06-13 CURRENT 1987-08-24 Active
ROBERT GUBBAY LONGBELL LIMITED Director 2014-06-04 CURRENT 1996-10-24 Active
ROBERT GUBBAY NOVEMBRE PROPERTIES LIMITED Director 1996-10-07 CURRENT 1996-09-30 Dissolved 2013-12-24
LESLEY KHALASTCHI RUTHMERE PROPERTIES LIMITED Director 2013-04-01 CURRENT 1970-10-09 Active
LESLEY KHALASTCHI PEACHGROVE LIMITED Director 2013-03-08 CURRENT 1972-10-16 Active
LESLEY KHALASTCHI PRIME COMMERCIAL PROPERTIES PLC Director 2013-02-28 CURRENT 1987-08-24 Active
LESLEY KHALASTCHI LONGBELL LIMITED Director 2009-09-04 CURRENT 1996-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-0530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-09-0230/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-09-13AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-08RP04CS01
2021-03-04AP03Appointment of Sri Zainuddin as company secretary on 2021-03-01
2021-03-04TM02Termination of appointment of Barbara Waker on 2021-02-28
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-06-26CH01Director's details changed for Mr Claude Gubbay on 2017-09-28
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-19PSC07CESSATION OF ROBERT GUBBAY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUBBAY
2018-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 50
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-04-10AP03Appointment of Mrs Barbara Waker as company secretary on 2017-04-10
2017-04-10TM02Termination of appointment of Joseph Gubbay on 2017-04-10
2017-02-28CH01Director's details changed for Mr Claude Gubbay on 2016-08-19
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-05AP01DIRECTOR APPOINTED MR ROBERT GUBBAY
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013723630056
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013723630055
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013723630054
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2015-08-26AA30/11/14 TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0114/07/15 FULL LIST
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY TERRY LIM
2014-11-26AP03SECRETARY APPOINTED MR JOSEPH GUBBAY
2014-08-06AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-16AR0114/07/14 FULL LIST
2014-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR TERRY LIM / 01/07/2014
2014-06-06AP01DIRECTOR APPOINTED MRS EDITH GUBBAY
2013-08-28AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-16AR0114/07/13 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY KHALASTCHI
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUBBAY
2013-03-15AP01DIRECTOR APPOINTED MRS LESLEY KHALASTCHI
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EDITH GUBBAY
2012-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY GUBBAY / 01/06/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDITH GUBBAY / 01/06/2012
2012-07-19AR0114/07/12 FULL LIST
2012-03-14AUDAUDITOR'S RESIGNATION
2012-03-09AUDAUDITOR'S RESIGNATION
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 51
2011-08-24AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-07-18AR0114/07/11 FULL LIST
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2011-02-22AP01DIRECTOR APPOINTED MR JEFFREY GUBBAY
2010-09-01AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-07-14AR0114/07/10 FULL LIST
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2010-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-09-25AAFULL ACCOUNTS MADE UP TO 30/11/08
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MOVEGLADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOVEGLADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 56
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 53
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-03 Outstanding LONGBELL LIMITED
LEGAL CHARGE 2009-01-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-09-29 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2006-02-20 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-12-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-12-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-12-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-12-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-12-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2002-09-12 Outstanding NATIONWIDE BUILDING SOCIETY
FLOATING CHARGE 2002-09-12 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-08-19 Satisfied MERITA BANK PLC
LEGAL CHARGE 1998-08-19 Satisfied MERITA BANK PLC
LEGAL CHARGE 1998-08-19 Satisfied MERITA BANK PLC
LEGAL CHARGE 1998-08-19 Satisfied MERITA BANK PLC
LEGAL CHARGE 1998-08-19 Satisfied MERITA BANK PLC
LEGAL CHARGE 1997-08-19 Satisfied HOLWAW (394) LIMITED
LEGAL MORTGAGE 1996-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-12-22 Satisfied MERITA BANK LTD
LEGAL CHARGE 1995-11-17 Satisfied MERITA BANK LTD
LEGAL MORTGAGE 1995-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-04-04 Satisfied UNION BANK OF FINLAND LTD
CHARGE ON BANK ACCOUNTS 1994-06-20 Satisfied UNION BANK OF FINLAND LTD
LEGAL CHARGE 1994-06-20 Satisfied UNION BANK OF FINLAND LTD
TRANSFER DEED 1993-10-12 Satisfied TSB BANK PLC
CHARGE OVER CREDIT BALANCE 1993-09-22 Satisfied TSB BANK PLC
LEGAL MORTGAGE 1993-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 1992-05-28 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1991-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE ON BANK ACCOUNT 1991-07-01 Satisfied UNION BANK OF FINLAND LTD
LEGAL MORTGAGE 1990-11-27 Satisfied HILL SAMUEL BANK LTD
LEGAL MORTGAGE 1990-11-19 Satisfied HILL SAMUEL BANK LTD
LEGAL MORTGAGE 1990-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE ON BANK ACCOUNT 1989-08-11 Satisfied UNION BANK OF FINLAND
CHARGE 1989-08-11 Satisfied UNION BANK OF FINLAND
MORTGAGE 1987-12-09 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1987-05-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 1986-10-27 Satisfied AMERICAN EXPRESS BANK LTD
LEGAL MORTGAGE 1985-08-07 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1985-04-22 Satisfied AMERICAN EXPRESS INTERNATIONAL BANKING CORPORATION
LEGAL MORTGAGE 1984-11-16 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 787,240
Creditors Due After One Year 2011-11-30 £ 938,461
Creditors Due Within One Year 2012-11-30 £ 4,008,363
Creditors Due Within One Year 2011-11-30 £ 3,846,033
Provisions For Liabilities Charges 2012-11-30 £ 3,633,567
Provisions For Liabilities Charges 2011-11-30 £ 3,633,567

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOVEGLADE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 74,915
Cash Bank In Hand 2011-11-30 £ 143,760
Current Assets 2012-11-30 £ 3,764,283
Current Assets 2011-11-30 £ 3,844,209
Debtors 2012-11-30 £ 3,689,368
Debtors 2011-11-30 £ 3,700,449
Fixed Assets 2012-11-30 £ 13,224,317
Fixed Assets 2011-11-30 £ 12,596,374
Shareholder Funds 2012-11-30 £ 8,559,430
Shareholder Funds 2011-11-30 £ 8,022,522
Tangible Fixed Assets 2012-11-30 £ 13,224,292
Tangible Fixed Assets 2011-11-30 £ 12,596,349

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOVEGLADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOVEGLADE LIMITED
Trademarks
We have not found any records of MOVEGLADE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AL PACINO IMPORT & EXPORT LIMITED 2011-03-16 Outstanding
RENT DEPOSIT DEED LANCING DOUBLE GLAZING LIMITED 2011-11-23 Outstanding
RENT DEPOSIT DEED SAFETY WEAR AND SIGNS LIMITED 2009-02-17 Outstanding

We have found 3 mortgage charges which are owed to MOVEGLADE LIMITED

Income
Government Income
We have not found government income sources for MOVEGLADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MOVEGLADE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MOVEGLADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOVEGLADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOVEGLADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.