Company NameAstonmodes Limited
Company StatusActive
Company Number02117477
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Joshua Bleier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameMr Norman Bleier
NationalityIrish
StatusCurrent
Appointed30 September 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Benjamin Bleier
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(26 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Ian Mett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2013(26 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW

Location

Registered AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Joshua Bleier
50.00%
Ordinary
1 at £1Norman Bleier
50.00%
Ordinary

Financials

Year2014
Net Worth£369
Current Liabilities£4,429

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

9 November 1995Delivered on: 15 November 1995
Satisfied on: 2 February 2012
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: 16 windsor road, penarth, south glamorgan t/no: WA410200. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1988Delivered on: 10 December 1988
Satisfied on: 2 February 2012
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 8 and 10 magdalen street norwick title no nk 102429. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
7 December 2023Director's details changed for Mr Joshua Bleier on 6 December 2023 (2 pages)
7 December 2023Change of details for Mr Joshua Bleier as a person with significant control on 6 December 2023 (2 pages)
1 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
5 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 September 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 October 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
10 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 October 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
20 February 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
5 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
24 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
24 September 2017Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages)
24 September 2017Notification of Norman Bleier as a person with significant control on 6 April 2016 (2 pages)
24 September 2017Director's details changed for Mr Ian Mett on 1 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Benjamin Bleier on 1 September 2017 (2 pages)
24 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
24 September 2017Director's details changed for Mr Joshua Bleier on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Ian Mett on 1 September 2017 (2 pages)
24 September 2017Notification of Norman Bleier as a person with significant control on 6 April 2016 (2 pages)
24 September 2017Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Benjamin Bleier on 1 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Joshua Bleier on 24 September 2017 (2 pages)
24 September 2017Secretary's details changed for Mr Norman Bleier on 24 September 2017 (1 page)
24 September 2017Secretary's details changed for Mr Norman Bleier on 24 September 2017 (1 page)
24 September 2017Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
4 November 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
4 November 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(6 pages)
25 September 2015Registered 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 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(6 pages)
25 September 2015Registered 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)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
11 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
11 February 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(6 pages)
16 August 2013Appointment of Mr Benjamin Bleier as a director (2 pages)
16 August 2013Appointment of Mr Benjamin Bleier as a director (2 pages)
16 August 2013Appointment of Mr Ian Mett as a director (2 pages)
16 August 2013Appointment of Mr Ian Mett as a director (2 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
13 February 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
1 August 2011Total exemption full accounts made up to 30 June 2011 (5 pages)
26 October 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 26 October 2010 (1 page)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
4 August 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
23 July 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
31 October 2008Return made up to 24/09/08; no change of members (7 pages)
31 October 2008Return made up to 24/09/08; no change of members (7 pages)
4 August 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
4 August 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
21 October 2007Return made up to 24/09/07; no change of members (7 pages)
21 October 2007Return made up to 24/09/07; no change of members (7 pages)
12 September 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
12 September 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
10 October 2006Return made up to 24/09/06; full list of members (7 pages)
10 October 2006Return made up to 24/09/06; full list of members (7 pages)
14 August 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
14 August 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
27 September 2005Return made up to 24/09/05; full list of members (8 pages)
27 September 2005Return made up to 24/09/05; full list of members (8 pages)
3 August 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
3 August 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
27 September 2004Return made up to 24/09/04; full list of members (7 pages)
27 September 2004Return made up to 24/09/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
31 August 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
6 October 2003Return made up to 24/09/03; full list of members (7 pages)
6 October 2003Return made up to 24/09/03; full list of members (7 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Return made up to 30/09/02; full list of members (7 pages)
14 October 2002Return made up to 30/09/02; full list of members (7 pages)
9 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
9 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
18 October 2001Return made up to 30/09/01; full list of members (6 pages)
18 October 2001Return made up to 30/09/01; full list of members (6 pages)
1 November 2000Full accounts made up to 30 June 2000 (5 pages)
1 November 2000Full accounts made up to 30 June 2000 (5 pages)
23 October 2000Return made up to 30/09/00; full list of members (6 pages)
23 October 2000Return made up to 30/09/00; full list of members (6 pages)
1 November 1999Return made up to 30/09/99; full list of members (6 pages)
1 November 1999Return made up to 30/09/99; full list of members (6 pages)
9 September 1999Full accounts made up to 30 June 1999 (6 pages)
9 September 1999Full accounts made up to 30 June 1999 (6 pages)
16 February 1999Full accounts made up to 30 June 1998 (6 pages)
16 February 1999Full accounts made up to 30 June 1998 (6 pages)
28 October 1998Return made up to 30/09/98; full list of members (8 pages)
28 October 1998Return made up to 30/09/98; full list of members (8 pages)
12 March 1998Full accounts made up to 30 June 1997 (4 pages)
12 March 1998Full accounts made up to 30 June 1997 (4 pages)
24 October 1997Return made up to 30/09/97; no change of members (6 pages)
24 October 1997Return made up to 30/09/97; no change of members (6 pages)
31 October 1996Full accounts made up to 30 June 1996 (4 pages)
31 October 1996Full accounts made up to 30 June 1996 (4 pages)
20 October 1996Return made up to 30/09/96; no change of members (6 pages)
20 October 1996Return made up to 30/09/96; no change of members (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (4 pages)
26 January 1996Full accounts made up to 31 March 1995 (4 pages)
16 November 1995Return made up to 30/09/95; full list of members (10 pages)
16 November 1995Return made up to 30/09/95; full list of members (10 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
28 June 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
28 June 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)