Humber Road
London
NW2 6EW
Director Name | Mr Joshua Bleier |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | Joshua Bleier |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Benjamin Bleier |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(29 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Ian Mett |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(29 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Website | blairestates.com |
---|---|
Email address | [email protected] |
Telephone | 020 81021000 |
Telephone region | London |
Registered Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | E. Bleier 7.00% Ordinary |
---|---|
3 at £1 | R. Bleier 3.00% Ordinary |
25 at £1 | Mr A.h. Bleier 25.00% Ordinary |
23 at £1 | Mr A. Bleier 23.00% Ordinary |
15 at £1 | B.m. Bleier 15.00% Ordinary |
15 at £1 | H. Bleier 15.00% Ordinary |
10 at £1 | I. Mett 10.00% Ordinary |
1 at £1 | Joshua Bleier 1.00% Ordinary |
1 at £1 | Norman Bleier 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,414,741 |
Cash | £733,976 |
Current Liabilities | £768,059 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
10 July 2003 | Delivered on: 18 July 2003 Satisfied on: 30 April 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property flat 4, sheaveshill house, colindeep lane hendon. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|---|
3 September 1985 | Delivered on: 5 September 1985 Satisfied on: 30 April 2013 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Council offices, builder street llandudno gwynedd (see doc M7 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
15 September 2022 | Director's details changed for Mr Joshua Bleier on 15 September 2022 (2 pages) |
16 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
21 June 2022 | Notification of a person with significant control statement (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
21 June 2022 | Cessation of Joshua Bleier as a person with significant control on 21 June 2022 (1 page) |
21 June 2022 | Cessation of Norman Bleier as a person with significant control on 20 June 2022 (1 page) |
30 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
1 July 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
23 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
5 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
5 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
22 June 2018 | Notification of Norman Bleier as a person with significant control on 6 April 2016 (2 pages) |
21 June 2018 | Withdrawal of a person with significant control statement on 21 June 2018 (2 pages) |
21 June 2018 | Notification of Joshua Bleier as a person with significant control on 6 April 2016 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 January 2017 | Director's details changed for Mr Norman Bleier on 8 January 2017 (2 pages) |
8 January 2017 | Director's details changed for Mr Norman Bleier on 8 January 2017 (2 pages) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 January 2017 | Director's details changed for Joshua Bleier on 8 January 2017 (2 pages) |
8 January 2017 | Director's details changed for Joshua Bleier on 8 January 2017 (2 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 January 2016 | Director's details changed for Joshua Bleier on 18 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Benjamin Bleier on 18 November 2015 (2 pages) |
28 January 2016 | Secretary's details changed for Joshua Bleier on 18 November 2015 (1 page) |
28 January 2016 | Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 28 January 2016 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Mr Norman Bleier on 18 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Ian Mett on 18 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Benjamin Bleier on 18 November 2015 (2 pages) |
28 January 2016 | Secretary's details changed for Joshua Bleier on 18 November 2015 (1 page) |
28 January 2016 | Director's details changed for Joshua Bleier on 18 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Norman Bleier on 18 November 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Ian Mett on 18 November 2015 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 28 January 2016 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 January 2014 | Director's details changed for Mr Benjamin Blair on 14 June 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Benjamin Blair on 14 June 2013 (2 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
1 July 2013 | Appointment of Mr Ian Mett as a director (2 pages) |
1 July 2013 | Appointment of Mr Ben Blair as a director (2 pages) |
1 July 2013 | Appointment of Mr Ben Blair as a director (2 pages) |
1 July 2013 | Appointment of Mr Ian Mett as a director (2 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 April 2013 | Satisfaction of charge 2 in full (2 pages) |
30 April 2013 | Satisfaction of charge 2 in full (2 pages) |
30 April 2013 | Satisfaction of charge 1 in full (2 pages) |
30 April 2013 | Satisfaction of charge 1 in full (2 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
14 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
14 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
20 October 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
20 October 2004 | Ad 02/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
20 October 2004 | Ad 02/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Full accounts made up to 31 December 1996 (7 pages) |
23 December 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 June 1992 | Compulsory strike-off action has been discontinued (1 page) |
19 June 1992 | Compulsory strike-off action has been discontinued (1 page) |
16 June 1992 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1992 | First Gazette notice for compulsory strike-off (1 page) |