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 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 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 | 16 February 2023(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
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 | 16 February 2023(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 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 |
---|---|
Status | Current |
Appointed | 16 February 2023(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 16 February 2022) |
Role | Company Schedule |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 16 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(13 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 16 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(13 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 16 February 2022) |
Role | Company Director |
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 |
25 at £1 | Joshua Bleier 25.00% Ordinary |
---|---|
25 at £1 | Norman Bleier 25.00% Ordinary |
25 at £1 | Philip Weiss 25.00% Ordinary |
25 at £1 | Pinchos Neumann 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
25 March 1994 | Delivered on: 31 March 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: 220-222 walworth road london (f/h) 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 |
---|---|
16 May 1986 | Delivered on: 23 May 1986 Satisfied on: 20 October 2010 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos: 224 to 236 walworth road, walworth, L.B. of southwark. Title no. Sgl 394939. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1986 | Delivered on: 23 May 1986 Satisfied on: 20 October 2010 Persons entitled: A P Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 February 2023 | Notification of Norman Bleier as a person with significant control on 16 February 2023 (2 pages) |
20 February 2023 | Notification of Joshua Bleier as a person with significant control on 16 February 2023 (2 pages) |
20 February 2023 | Director's details changed for Mr Joshua Bleier on 20 February 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
17 February 2023 | Withdrawal of a person with significant control statement on 17 February 2023 (2 pages) |
17 February 2023 | Termination of appointment of Maurice Neumann as a director on 16 February 2022 (1 page) |
17 February 2023 | Appointment of Mr Norman Bleier as a secretary on 16 February 2023 (2 pages) |
17 February 2023 | Appointment of Mr Ian Mett as a director on 16 February 2023 (2 pages) |
17 February 2023 | Termination of appointment of Hyman Weiss as a director on 16 February 2023 (1 page) |
17 February 2023 | Appointment of Mr Benjamin Bleier as a director on 16 February 2023 (2 pages) |
17 February 2023 | Termination of appointment of Bernardin Weiss as a director on 16 February 2022 (1 page) |
17 February 2023 | Termination of appointment of Henry Neumann as a secretary on 16 February 2022 (1 page) |
4 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 October 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 October 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 September 2017 | Secretary's details changed for Mr Henry Neumann on 25 September 2017 (1 page) |
25 September 2017 | Secretary's details changed for Mr Henry Neumann on 25 September 2017 (1 page) |
24 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
24 September 2017 | Director's details changed for Mr Maurice Neumann on 24 September 2017 (2 pages) |
24 September 2017 | Director's details changed for Mr Hyman Weiss on 24 September 2017 (2 pages) |
24 September 2017 | Director's details changed for Mr Maurice Neumann on 24 September 2017 (2 pages) |
24 September 2017 | Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages) |
24 September 2017 | Director's details changed for Mr Hyman Weiss on 24 September 2017 (2 pages) |
24 September 2017 | Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages) |
24 September 2017 | Director's details changed for Mr Joshua Bleier on 24 September 2017 (2 pages) |
24 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
24 September 2017 | Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages) |
24 September 2017 | Director's details changed for Mr Bernardin Weiss on 24 September 2017 (2 pages) |
24 September 2017 | Director's details changed for Mr Joshua Bleier on 24 September 2017 (2 pages) |
24 September 2017 | Director's details changed for Mr Bernardin Weiss on 24 September 2017 (2 pages) |
24 September 2017 | Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 25 September 2015 (1 page) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 25 September 2015 (1 page) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
9 July 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 18 October 2010 (1 page) |
27 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
31 October 2008 | Return made up to 24/09/08; no change of members (8 pages) |
31 October 2008 | Return made up to 24/09/08; no change of members (8 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2007 | Return made up to 24/09/07; no change of members (8 pages) |
21 October 2007 | Return made up to 24/09/07; no change of members (8 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 October 2006 | Return made up to 24/09/06; full list of members (9 pages) |
10 October 2006 | Return made up to 24/09/06; full list of members (9 pages) |
5 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (10 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (10 pages) |
18 April 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 September 2004 | Return made up to 24/09/04; full list of members (9 pages) |
27 September 2004 | Return made up to 24/09/04; full list of members (9 pages) |
14 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
14 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 37 peter street manchester M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 37 peter street manchester M2 5QD (1 page) |
6 October 2003 | Return made up to 24/09/03; full list of members (9 pages) |
6 October 2003 | Return made up to 24/09/03; full list of members (9 pages) |
18 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
15 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
14 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
1 November 1999 | Return made up to 30/09/99; full list of members (8 pages) |
1 November 1999 | Return made up to 30/09/99; full list of members (8 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
10 November 1998 | Return made up to 30/09/98; full list of members (13 pages) |
10 November 1998 | Return made up to 30/09/98; full list of members (13 pages) |
14 October 1997 | Return made up to 30/09/97; no change of members (13 pages) |
14 October 1997 | Return made up to 30/09/97; no change of members (13 pages) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
10 September 1997 | Full accounts made up to 31 March 1997 (4 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (4 pages) |
2 November 1996 | Return made up to 30/09/96; no change of members (15 pages) |
2 November 1996 | Return made up to 30/09/96; no change of members (15 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (4 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (4 pages) |
16 November 1995 | Return made up to 30/09/95; full list of members (20 pages) |
16 November 1995 | Return made up to 30/09/95; full list of members (20 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
17 March 1986 | Incorporation (12 pages) |
17 March 1986 | Incorporation (12 pages) |