London
NW4 2EF
Director Name | Mr Joshua Bleier |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 September 1991(4 years, 5 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 | 21 September 1991(4 years, 5 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 Morris Jay |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 10 Danescroft Avenue London NW4 2NE |
Director Name | Mr Thomas Berkowitz |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 1991(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 21 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Leweston Place London N16 6RH |
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 |
50 at £1 | Domo Securities LTD 50.00% Ordinary |
---|---|
30 at £1 | Norman Bleier & Joshua Bleier 30.00% Ordinary |
20 at £1 | Mr Thomas Berkowitz 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
8 April 2021 | Delivered on: 15 April 2021 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Particulars: The freehold property known as top rank club, 218 st marys lane, upminster RM14 3BT registered at the land registry with title number EGL10476. Outstanding |
---|---|
8 April 2021 | Delivered on: 15 April 2021 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Outstanding |
17 January 2007 | Delivered on: 20 January 2007 Persons entitled: Newcastle Building Society Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental sums in respect of top rank club st mary's lane and 1 tudor gardens upminster,. See the mortgage charge document for full details. Outstanding |
17 January 2007 | Delivered on: 20 January 2007 Persons entitled: Newcastle Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Top rank club st mary's lane and 1 tudor gardens upminster t/n EGL10476, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details. Outstanding |
15 January 1997 | Delivered on: 22 January 1997 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the total debt (as defined) and any further advances. Particulars: Top rank club, st mary's lane and 1 tudor gardens upminster t/no: EGL10476 together with all buildings erections fixtures fittings and fixed plant and machinery and materials. See the mortgage charge document for full details. Outstanding |
15 January 1997 | Delivered on: 22 January 1997 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of all rents licence and tenancy fees payable by any lessee licensee or tenant of any part of top rank club st. Mary's lane and 1 tudor gardens upminster t/no: EGL10476. Outstanding |
24 July 1991 | Delivered on: 31 July 1991 Persons entitled: Yorkshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings K.A. top rank social club, st marys lane, and 1 tudor gardens. T/no egl 10476 now K.A. supermarket premises 218 (formerly 186) st marys lane upminster present and future. Undertaking and all property and assets. Outstanding |
24 April 1987 | Delivered on: 27 April 1987 Satisfied on: 16 October 1991 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a top rank club, saint marys lane and 1 tudor gardens upminster tn: egl 10476. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
8 December 2023 | Change of details for Mr Joshua Bleier as a person with significant control on 6 December 2023 (2 pages) |
7 December 2023 | Director's details changed for Mr Joshua Bleier on 6 December 2023 (2 pages) |
6 December 2023 | Director's details changed for Mr Joshua Bleier on 6 December 2023 (2 pages) |
6 December 2023 | Change of details for Mr Joshua Bleier as a person with significant control on 6 December 2023 (2 pages) |
6 December 2023 | Secretary's details changed for Mr Norman Bleier on 6 December 2023 (1 page) |
6 December 2023 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 6 December 2023 (1 page) |
6 December 2023 | Change of details for Mr Norman Bleier as a person with significant control on 6 December 2023 (2 pages) |
4 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
27 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 April 2021 | Satisfaction of charge 3 in full (1 page) |
21 April 2021 | Satisfaction of charge 6 in full (1 page) |
21 April 2021 | Satisfaction of charge 5 in full (1 page) |
21 April 2021 | Satisfaction of charge 4 in full (1 page) |
15 April 2021 | Registration of charge 021236970007, created on 8 April 2021 (24 pages) |
15 April 2021 | Registration of charge 021236970008, created on 8 April 2021 (24 pages) |
12 March 2021 | Satisfaction of charge 2 in full (2 pages) |
16 February 2021 | Secretary's details changed for Mr Norman Bleier on 16 February 2021 (1 page) |
16 February 2021 | Director's details changed for Mr Joshua Bleier on 16 February 2021 (2 pages) |
2 December 2020 | Termination of appointment of Thomas Berkowitz as a director on 21 December 2019 (1 page) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
13 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
24 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
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 Philip Jay on 24 September 2017 (2 pages) |
24 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
24 September 2017 | Director's details changed for Philip Jay 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 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) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
15 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 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) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
31 October 2008 | Return made up to 21/09/08; no change of members (7 pages) |
31 October 2008 | Return made up to 21/09/08; no change of members (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
4 October 2007 | Return made up to 21/09/07; no change of members (7 pages) |
25 May 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 January 2007 | Particulars of mortgage/charge (6 pages) |
20 January 2007 | Particulars of mortgage/charge (6 pages) |
20 January 2007 | Particulars of mortgage/charge (6 pages) |
20 January 2007 | Particulars of mortgage/charge (6 pages) |
10 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
10 October 2006 | Return made up to 21/09/06; full list of members (8 pages) |
12 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
12 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (8 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (8 pages) |
21 April 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
21 April 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (8 pages) |
21 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 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: 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 21/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 21/09/03; full list of members (8 pages) |
10 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
10 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
16 November 2001 | Return made up to 21/09/01; full list of members (8 pages) |
16 November 2001 | Return made up to 21/09/01; full list of members (8 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (5 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (5 pages) |
29 September 2000 | Return made up to 21/09/00; full list of members (8 pages) |
29 September 2000 | Return made up to 21/09/00; full list of members (8 pages) |
1 November 1999 | Return made up to 21/09/99; full list of members (9 pages) |
1 November 1999 | Return made up to 21/09/99; full list of members (9 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
28 October 1998 | Return made up to 21/09/98; no change of members (7 pages) |
28 October 1998 | Return made up to 21/09/98; no change of members (7 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 October 1997 | Return made up to 21/09/97; no change of members (7 pages) |
1 October 1997 | Return made up to 21/09/97; no change of members (7 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Return made up to 21/09/96; full list of members (10 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Return made up to 21/09/96; full list of members (10 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (4 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (4 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
18 October 1995 | Return made up to 21/09/95; no change of members (12 pages) |
18 October 1995 | Return made up to 21/09/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
15 April 1987 | Incorporation (13 pages) |
15 April 1987 | Certificate of Incorporation (1 page) |
15 April 1987 | Incorporation (13 pages) |
15 April 1987 | Certificate of Incorporation (1 page) |