Humber Road
London
NW2 6EW
Director Name | Mr Joshua Bleier |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | Mr Joshua Bleier |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mr Alan Lewin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Amhurst Parade Amhurst Park London N16 5AA |
Director Name | Mr Lesley Zucker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 25 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Amhurst Parade London N16 5AA |
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 | Esther Lewin & Mr Alan Lewin 25.00% Ordinary |
---|---|
25 at £1 | Joshua Bleier 25.00% Ordinary |
25 at £1 | Mr Lesley Zucker & Esther Zucker 25.00% Ordinary |
25 at £1 | Norman Bleier 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £590,196 |
Cash | £79,784 |
Current Liabilities | £78,463 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
27 October 1987 | Delivered on: 5 November 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: 674 high road leytonstone. London borough of waltham forest. Outstanding |
---|
1 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 April 2017 | Director's details changed for Mr Norman Bleier on 7 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Director's details changed for Mr Norman Bleier on 7 April 2017 (2 pages) |
7 April 2017 | Secretary's details changed for Mr Joshua Samuel Bleier on 31 March 2017 (1 page) |
7 April 2017 | Secretary's details changed for Mr Joshua Samuel Bleier on 31 March 2017 (1 page) |
7 April 2017 | Director's details changed for Mr Joshua Samuel Bleier on 31 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Norman Bleier on 31 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Norman Bleier on 31 March 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Joshua Samuel Bleier on 31 March 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | 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 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Norman Bleier on 18 November 2015 (2 pages) |
13 April 2016 | 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 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Norman Bleier on 18 November 2015 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 30 April 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Alan Lewin on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Lesley Zucker on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Lesley Zucker on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Alan Lewin on 31 March 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
22 April 2008 | Return made up to 31/03/08; no change of members (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (9 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) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 March 2002 | Return made up to 31/03/02; full list of members
|
28 March 2002 | Return made up to 31/03/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (8 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
22 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 June 1998 | Return made up to 31/03/98; full list of members (8 pages) |
2 June 1998 | Return made up to 31/03/98; full list of members (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
1 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |
25 April 1995 | Return made up to 31/03/95; full list of members (10 pages) |