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(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 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 | 30 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 10 Danescroft Avenue London NW4 2NE |
Director Name | Philip Jay |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holmbrook Drive Hendon London NW4 2LT |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 4 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 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 04 May 2023) |
Role | Company Director |
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(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 04 May 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(3 years, 4 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(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 04 May 2023) |
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(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 04 May 2023) |
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 | Maurice Neumann 25.00% Ordinary |
25 at £1 | Mr Bernardin Weiss 25.00% Ordinary |
25 at £1 | Norman Bleier 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (6 months ago) |
---|---|
Next Return Due | 8 October 2024 (6 months, 1 week from now) |
10 January 1997 | Delivered on: 18 January 1997 Satisfied on: 23 February 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-the sneyd arms 1431 leek road abbey hulton ST2 8BY t/n-SF355281 the company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property. Fully Satisfied |
---|---|
9 January 1997 | Delivered on: 17 January 1997 Satisfied on: 23 February 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the brockwell shopping centre south side of northumbrian way cramlington t/n ND58314 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1988 | Delivered on: 29 June 1988 Satisfied on: 23 February 2012 Persons entitled: Governor and Company of the Bank of Scotland Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent & other sums due to the company in respect of the leases (see doc M108C for details) for properties 1-27 (odd) amelia street 182-202 (even) walworth road 2-28 (even) manor place, london borough of southwark. Fully Satisfied |
24 June 1988 | Delivered on: 29 June 1988 Satisfied on: 23 February 2012 Persons entitled: Governor and Company of the Bank of Scotland Classification: Assignment of rental monies. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent of other sums due to the company in respect of the lease dated 9-6-81. Fully Satisfied |
24 June 1988 | Delivered on: 29 June 1988 Satisfied on: 23 February 2012 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-27 (odd) amelia street, 182-202 (even) walworth road and 2-28 (even) manor place, london borough of southwark. Fully Satisfied |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 December 2023 | Director's details changed for Mr Joshua Bleier on 6 December 2023 (2 pages) |
1 October 2023 | Confirmation statement made on 24 September 2023 with updates (5 pages) |
4 May 2023 | Termination of appointment of Maurice Neumann as a director on 4 May 2023 (1 page) |
4 May 2023 | Termination of appointment of Bernardin Weiss as a director on 4 May 2023 (1 page) |
4 May 2023 | Termination of appointment of Henry Neumann as a secretary on 4 May 2023 (1 page) |
4 May 2023 | Termination of appointment of Hyman Weiss as a director on 4 May 2023 (1 page) |
27 November 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) |
30 November 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) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 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) |
10 May 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 | 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 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 | 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 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 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 Hyman 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) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 June 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) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
10 November 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
|
6 June 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
6 June 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 (8 pages) |
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (8 pages) |
16 August 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
29 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
29 October 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) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 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) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 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 | 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) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
9 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 May 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) |
7 May 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Total exemption full 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) |
18 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 May 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: 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 (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) |
29 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 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) |
6 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
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) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
10 January 2000 | 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) |
31 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
10 November 1998 | Return made up to 30/09/98; no change of members (13 pages) |
10 November 1998 | Return made up to 30/09/98; no change of members (13 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
14 October 1997 | Return made up to 30/09/97; full list of members (15 pages) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Return made up to 30/09/97; full list of members (15 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 30/09/95; no change of members (15 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 30/09/95; no change of members (15 pages) |
19 January 1997 | Return made up to 30/09/96; no change of members (6 pages) |
19 January 1997 | Return made up to 30/09/96; no change of members (6 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 May 1988 | Incorporation (13 pages) |
18 May 1988 | Incorporation (13 pages) |