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(4 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 |
Secretary Name | Mr Norman Bleier |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 September 1991(4 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 | 15 August 2013(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 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 | 15 August 2013(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Finance 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 |
1 at £1 | Mr Joshua Bleier 50.00% Ordinary |
---|---|
1 at £1 | Norman Bleier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £369 |
Current Liabilities | £4,429 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
9 November 1995 | Delivered 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 1988 | Delivered 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 |
13 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
7 December 2023 | Director's details changed for Mr Joshua Bleier on 6 December 2023 (2 pages) |
7 December 2023 | Change of details for Mr Joshua Bleier as a person with significant control on 6 December 2023 (2 pages) |
1 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
5 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 September 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
22 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
6 October 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
10 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 October 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
20 February 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
5 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (3 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 | Notification of Norman Bleier as a person with significant control on 6 April 2016 (2 pages) |
24 September 2017 | Director's details changed for Mr Ian Mett on 1 September 2017 (2 pages) |
24 September 2017 | Director's details changed for Mr Benjamin Bleier on 1 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 Joshua Bleier on 24 September 2017 (2 pages) |
24 September 2017 | Director's details changed for Mr Ian Mett on 1 September 2017 (2 pages) |
24 September 2017 | Notification of Norman Bleier as a person with significant control on 6 April 2016 (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 Benjamin Bleier on 1 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 | Secretary's details changed for Mr Norman Bleier on 24 September 2017 (1 page) |
24 September 2017 | Secretary's details changed for Mr Norman Bleier on 24 September 2017 (1 page) |
24 September 2017 | Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
4 November 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
4 November 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
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
|
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) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
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
|
11 February 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
11 February 2014 | Total exemption full accounts made up to 30 June 2013 (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
|
16 August 2013 | Appointment of Mr Benjamin Bleier as a director (2 pages) |
16 August 2013 | Appointment of Mr Benjamin Bleier as a director (2 pages) |
16 August 2013 | Appointment of Mr Ian Mett as a director (2 pages) |
16 August 2013 | Appointment of Mr Ian Mett as a director (2 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
13 February 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
1 August 2011 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
26 October 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 26 October 2010 (1 page) |
26 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
4 August 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
23 July 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
31 October 2008 | Return made up to 24/09/08; no change of members (7 pages) |
31 October 2008 | Return made up to 24/09/08; no change of members (7 pages) |
4 August 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
4 August 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
21 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
21 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
12 September 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
12 September 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
10 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
14 August 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
14 August 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 24/09/05; full list of members (8 pages) |
3 August 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
3 August 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
27 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
31 August 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
31 August 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
16 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
16 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
6 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
14 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
9 March 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
9 March 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 30 June 2000 (5 pages) |
1 November 2000 | Full accounts made up to 30 June 2000 (5 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
1 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
1 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
9 September 1999 | Full accounts made up to 30 June 1999 (6 pages) |
9 September 1999 | Full accounts made up to 30 June 1999 (6 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (6 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (6 pages) |
28 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
28 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (4 pages) |
12 March 1998 | Full accounts made up to 30 June 1997 (4 pages) |
24 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
24 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
31 October 1996 | Full accounts made up to 30 June 1996 (4 pages) |
31 October 1996 | Full accounts made up to 30 June 1996 (4 pages) |
20 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
20 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
16 November 1995 | Return made up to 30/09/95; full list of members (10 pages) |
16 November 1995 | Return made up to 30/09/95; full list of members (10 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
28 June 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |