Humber Road
London
NW2 6EW
Director Name | Mr Joshua Bleier |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | Mr Norman Bleier |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 November 1991(6 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
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 | 07 February 2013(28 years after company formation) |
Appointment Duration | 11 years, 2 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 | 07 February 2013(28 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Finance |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
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 |
1 at £1 | J. Bleier 50.00% Ordinary |
---|---|
1 at £1 | Rontades LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,343,117 |
Cash | £141,420 |
Current Liabilities | £1,462,734 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
21 January 1987 | Delivered on: 24 January 1987 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: 722 stratford road sparkhill birmingham fixed & floating charge on all the plant, machinery, equipment implements utensils and furniture. All stocks shares securities and property of the company. Outstanding |
---|---|
21 January 1987 | Delivered on: 23 January 1987 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: 18 high street broadstairs kent. All plant, machinery equipment implements utensils furniture all stocks shares securities and property of the company. Outstanding |
17 December 1986 | Delivered on: 19 December 1986 Persons entitled: Allied Irish Banks, P.L.C. Classification: Mortgage/charge creating the fixed & floating charges described Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a first & second floor flats, 19 the broadway, broadstairs, kent. (Full details see form 395). together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
13 November 1985 | Delivered on: 15 November 1985 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 5 6 and 7 darnley buildings, queen mary's road, rossington, doncaster. Outstanding |
12 September 1985 | Delivered on: 19 September 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17-18 saville st west north shields tyne & wear t/n:- ty 165876. Outstanding |
3 July 2007 | Delivered on: 4 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 153 central drive blackpool t/no la 444752. 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. Outstanding |
17 October 2001 | Delivered on: 20 October 2001 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 on any account whatsoever. Particulars: L/H property k/a 44 bronhill terrace lansdowne road tottenham london N17 oln t/no: MX446969. 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. Outstanding |
27 August 1985 | Delivered on: 30 August 1985 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 the broadway broadstairs kent (see doc M14). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 April 2001 | Delivered on: 21 April 2001 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 on any account whatsoever. Particulars: L/Hold property known as 10 fenman court shelbourne road tottenham london borough of haringey; MX403773. 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. Outstanding |
19 April 2001 | Delivered on: 21 April 2001 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 on any account whatsoever. Particulars: L/Hold property known as 5 offord close northumberland park tottenham london borough of haringey; MX426395. 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. Outstanding |
6 September 2000 | Delivered on: 9 September 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 68 eastbank street southport merseyside t/no;-MS235286. 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. Outstanding |
18 November 1997 | Delivered on: 19 November 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 risley house anderson road hackney t/n EGL258143 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 November 1997 | Delivered on: 27 November 1997 Persons entitled: Aib Group(UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 23 celandine close london borough of tower hamlets t/n EGL323350 by specific charge the goodwill and connection of the business or businesses floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Outstanding |
16 April 1997 | Delivered on: 25 April 1997 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 on any account whatsoever. Particulars: L/H-flat b carlton lodge 38 st anns road london N15 t/n-NGL359588 by way of legal mortgage the property as described above, by way of specific charge the goodwill of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"); by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Outstanding |
8 May 1997 | Delivered on: 13 May 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4 albion parade albion road ondon N16 t/no 407927 with. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
1 May 1997 | Delivered on: 10 May 1997 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 on any account whatsoever. Particulars: F/H property k/a 18/20 town hall street blackburn by way of legal mortgage the property as described above, by way of specific charge the goodwill of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"); by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Outstanding |
15 July 1996 | Delivered on: 19 July 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 43 bronhill terrace lansdowne road london t/no MX446786 with the goodwill of the business and a .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
1 August 1985 | Delivered on: 8 August 1985 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 and 55 gorse farm road, great barr birmingham, west midlands (see doc M13 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 March 1996 | Delivered on: 8 March 1996 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 76 broad lane london N15 t/no ngl 437391 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 February 1996 | Delivered on: 21 February 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2ND floor flat 538 high road tottenham N17 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 February 1996 | Delivered on: 21 February 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor flat 538 high road tottenham N17 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 February 1996 | Delivered on: 21 February 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2ND floor flat 550 high road tottenham N17 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 February 1996 | Delivered on: 21 February 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST FL0OR flat 550 high road tottenham N17 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1996 | Delivered on: 13 February 1996 Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 158B west green road london N15 t/n egl 249117 specific charge over the goodwill and connection of the business floating charge over all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels. Outstanding |
4 January 1996 | Delivered on: 6 January 1996 Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 57 craven park road tottenham haringey greater london egl 205326 the goodwill and connection of the business. Floating charge over all moveable plant machinery implements furniture equipment stock-in-trade, work-in-progress and other chattels. See the mortgage charge document for full details. Outstanding |
27 April 1994 | Delivered on: 29 April 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 10 queen industrial estate queen street tottenham london N17 t/n NGL464313 and the goodwill and the connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 April 1994 | Delivered on: 21 April 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 9 queen street tottenham london N17 t/n NGL464314 and the goodwill and the connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1985 | Delivered on: 3 August 1985 Persons entitled: Allied Irish Banks PLC. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 and 17 cosway mansions cosway street, london NW1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 April 1994 | Delivered on: 14 April 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land situate at usam trading estate wood lane wolverhampton west midlands t/n SF112933 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1994 | Delivered on: 13 April 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate at 117 walton way hackney london E1 1BH and the goodwill and the connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 March 1994 | Delivered on: 6 April 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 4B albion parade albion road stoke newington london t/no NGL338473 with the goodwill of the business the benefit of all licences & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 March 1994 | Delivered on: 6 April 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 112 kingsland high street london t/no EGL308121 with the goodwill of the business the benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 May 1989 | Delivered on: 22 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 lavender hill london borough of wandsworth t/n ln 76241. Outstanding |
5 May 1988 | Delivered on: 20 May 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from thomas berkowitz to the chargee on any account whatsoever. Particulars: F/H property k/a 4 darnley buildings queen marys road. Rossington, doncaster t/n syk 128569. the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1987 | Delivered on: 4 August 1987 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: Flat over 761 high road, leytonstone.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 1987 | Delivered on: 4 August 1987 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: Flat over 763 high road, leytonstone. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 July 1987 | Delivered on: 4 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202, north end road, london borough of hammersmith and fulham. Title no-ln 26160. Outstanding |
27 July 1987 | Delivered on: 31 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202 north end road. Fulham, london borough of hammersmith and fulham. Title no. Lm 26160. Outstanding |
15 July 1985 | Delivered on: 19 July 1985 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 761/763 high road, leytonstone london E11.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 May 1997 | Delivered on: 14 May 1997 Satisfied on: 6 December 2003 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 on any account whatsoever. Particulars: Property k/a 24/26 kingsway dovercourt essex the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 1996 | Delivered on: 12 January 1996 Satisfied on: 21 May 2002 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 high street ramsgate t/no. K195546 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 2024 | Satisfaction of charge 16 in full (1 page) |
---|---|
25 January 2024 | Satisfaction of charge 37 in full (1 page) |
25 January 2024 | Satisfaction of charge 36 in full (1 page) |
25 January 2024 | Satisfaction of charge 17 in full (1 page) |
25 January 2024 | Satisfaction of charge 41 in full (1 page) |
25 January 2024 | Satisfaction of charge 21 in full (1 page) |
25 January 2024 | Satisfaction of charge 28 in full (1 page) |
25 January 2024 | Satisfaction of charge 30 in full (1 page) |
25 January 2024 | Satisfaction of charge 2 in full (1 page) |
25 January 2024 | Satisfaction of charge 26 in full (1 page) |
25 January 2024 | Satisfaction of charge 40 in full (1 page) |
25 January 2024 | Satisfaction of charge 4 in full (1 page) |
25 January 2024 | Satisfaction of charge 22 in full (1 page) |
25 January 2024 | Satisfaction of charge 9 in full (1 page) |
25 January 2024 | Satisfaction of charge 12 in full (1 page) |
25 January 2024 | Satisfaction of charge 25 in full (1 page) |
25 January 2024 | Satisfaction of charge 24 in full (1 page) |
25 January 2024 | Satisfaction of charge 27 in full (1 page) |
25 January 2024 | Satisfaction of charge 18 in full (1 page) |
25 January 2024 | Satisfaction of charge 35 in full (1 page) |
25 January 2024 | Satisfaction of charge 7 in full (1 page) |
25 January 2024 | Satisfaction of charge 31 in full (2 pages) |
25 January 2024 | Satisfaction of charge 34 in full (2 pages) |
25 January 2024 | Satisfaction of charge 20 in full (1 page) |
25 January 2024 | Satisfaction of charge 1 in full (1 page) |
25 January 2024 | Satisfaction of charge 19 in full (1 page) |
25 January 2024 | Satisfaction of charge 32 in full (1 page) |
25 January 2024 | Satisfaction of charge 38 in full (1 page) |
25 January 2024 | Satisfaction of charge 8 in full (1 page) |
25 January 2024 | Satisfaction of charge 29 in full (1 page) |
25 January 2024 | Satisfaction of charge 3 in full (1 page) |
25 January 2024 | Satisfaction of charge 13 in full (1 page) |
25 January 2024 | Satisfaction of charge 39 in full (1 page) |
7 December 2023 | Director's details changed for Mr Joshua Bleier on 6 December 2023 (2 pages) |
7 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
14 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
3 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 December 2016 | Director's details changed for Mr Joshua Samuel Bleier on 1 December 2015 (2 pages) |
8 December 2016 | Director's details changed for Mr Norman Bleier on 1 December 2015 (2 pages) |
8 December 2016 | Secretary's details changed for Mr Norman Bleier on 3 December 2015 (1 page) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Director's details changed for Mr Norman Bleier on 1 December 2015 (2 pages) |
8 December 2016 | Director's details changed for Mr Benjamin Bleier on 1 December 2015 (2 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Secretary's details changed for Mr Norman Bleier on 3 December 2015 (1 page) |
8 December 2016 | Director's details changed for Mr Joshua Samuel Bleier on 1 December 2015 (2 pages) |
8 December 2016 | Director's details changed for Mr Ian Mett on 1 December 2015 (2 pages) |
8 December 2016 | Director's details changed for Mr Ian Mett on 1 December 2015 (2 pages) |
8 December 2016 | Director's details changed for Mr Benjamin Bleier on 1 December 2015 (2 pages) |
7 December 2016 | Director's details changed for Mr Benjamin Bleier on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Benjamin Bleier on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Norman Bleier on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Ian Mett on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Ian Mett on 7 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Norman Bleier on 7 December 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 December 2015 | Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 9 December 2015 (1 page) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
7 February 2013 | Appointment of Mr Ian Mett as a director (2 pages) |
7 February 2013 | Appointment of Mr Benjamin Bleier as a director (2 pages) |
7 February 2013 | Appointment of Mr Ian Mett as a director (2 pages) |
7 February 2013 | Appointment of Mr Benjamin Bleier as a director (2 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
26 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
24 February 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
13 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
13 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
18 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
18 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
22 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
23 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Return made up to 30/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 30/11/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
28 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 30/11/00; full list of members (6 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
14 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 37B new cavendish street london W1M 8JR (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 37B new cavendish street london W1M 8JR (1 page) |
7 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
7 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (6 pages) |
25 April 1997 | Particulars of mortgage/charge (6 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
11 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
11 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
30 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
6 January 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
7 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
19 May 1995 | Full accounts made up to 30 June 1994 (6 pages) |
19 May 1995 | Full accounts made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 August 1985 | Particulars of mortgage/charge (3 pages) |
13 February 1985 | Incorporation (12 pages) |
13 February 1985 | Incorporation (12 pages) |