Company NameN.L.H. Limited
DirectorJudith Rebecca Leitner
Company StatusActive
Company Number02818858
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Secretary NameJudith Rebecca Leitner
NationalityBritish
StatusCurrent
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Ridgeway
London
NW11 8QL
Director NameJudith Rebecca Leitner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(2 weeks after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Ridgeway
London
NW11 8QL
Director NameMontague Simon Leitner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993
Appointment Duration18 years, 4 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Ridgeway
London
Director NameMr Joshua Leitner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2001(8 years after company formation)
Appointment Duration16 years, 8 months (resigned 22 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Rostrevor Avenue
London
N15 6LA
Director NameMr Stanley Rutenberg
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2001(8 years after company formation)
Appointment Duration21 years, 11 months (resigned 19 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Heathfield Gardens
London
NW11 9HY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitelinenforhire.com
Telephone020 89887977
Telephone regionLondon

Location

Registered Address10 Rigg Approach
Leabridge Road
London
E10 7QN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Rebecca Judith Leitner
60.00%
Ordinary
20 at £1Joshua Leitner
20.00%
Ordinary
20 at £1Stanley Ruttenberg
20.00%
Ordinary

Financials

Year2014
Net Worth£1,265,023
Cash£5,901
Current Liabilities£844,815

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 5 days from now)

Charges

20 November 2018Delivered on: 20 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 May 2018Delivered on: 31 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 10 rigg approach, leyton, london E10 7QN (title number: EGL476607).
Outstanding
13 January 2011Delivered on: 26 January 2011
Persons entitled: Rbs Invoice Finance Limited

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 land and buildings at 10 rigg approach leyton london t/no EGL476607 all fixtures, plant and machinery, goodwill, see image for full details.
Outstanding
13 January 2011Delivered on: 15 January 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, fixtures, fittings, plant & machinery see image for full details.
Outstanding
31 October 2007Delivered on: 13 November 2007
Persons entitled: National Westminster 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: 10 rigg approach leyton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 2006Delivered on: 3 March 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 10 rigg approach lea bridge road leyton t/n egl 476607,. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
3 August 2004Delivered on: 10 August 2004
Persons entitled: National Westminster 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: F/H and l/h property k/a 10 rigg approach leyton london E10 7QN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 September 1993Delivered on: 28 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
29 June 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
17 February 2022Appointment of Mr Stanley Rutenberg as a director on 10 June 2001 (2 pages)
21 October 2021Change of details for Mr Stanley Zak Rutenberg as a person with significant control on 18 October 2021 (2 pages)
19 October 2021Director's details changed for Stanley Ruttenberg on 18 October 2021 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
22 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
9 July 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
20 November 2018Registration of charge 028188580008, created on 20 November 2018 (43 pages)
19 June 2018Satisfaction of charge 4 in full (2 pages)
19 June 2018Satisfaction of charge 1 in full (1 page)
31 May 2018Registration of charge 028188580007, created on 30 May 2018 (38 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
19 April 2018Satisfaction of charge 2 in full (2 pages)
19 April 2018Satisfaction of charge 3 in full (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
22 February 2018Termination of appointment of Joshua Leitner as a director on 22 February 2018 (1 page)
1 June 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,200
(7 pages)
7 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,200
(7 pages)
6 July 2016Director's details changed for Stanley Ruttenberg on 19 May 2015 (2 pages)
6 July 2016Director's details changed for Stanley Ruttenberg on 19 May 2015 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(7 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(7 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 November 2013Termination of appointment of Montague Leitner as a director (1 page)
25 November 2013Termination of appointment of Montague Leitner as a director (1 page)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 June 2010Director's details changed for Stanley Ruttenberg on 18 May 2010 (2 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Montague Simon Leitner on 18 May 2010 (2 pages)
15 June 2010Director's details changed for Judith Rebecca Leitner on 18 May 2010 (2 pages)
15 June 2010Director's details changed for Stanley Ruttenberg on 18 May 2010 (2 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for Judith Rebecca Leitner on 18 May 2010 (2 pages)
15 June 2010Director's details changed for Montague Simon Leitner on 18 May 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 July 2009Return made up to 18/05/09; full list of members (5 pages)
3 July 2009Return made up to 18/05/09; full list of members (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 September 2008Return made up to 18/05/08; full list of members (8 pages)
4 September 2008Return made up to 18/05/08; full list of members (8 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 June 2007Return made up to 18/05/07; no change of members (8 pages)
16 June 2007Return made up to 18/05/07; no change of members (8 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 June 2006Return made up to 18/05/06; full list of members (9 pages)
15 June 2006Return made up to 18/05/06; full list of members (9 pages)
3 March 2006Particulars of mortgage/charge (4 pages)
3 March 2006Particulars of mortgage/charge (4 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 October 2005Return made up to 18/05/05; full list of members (9 pages)
5 October 2005Return made up to 18/05/05; full list of members (9 pages)
4 August 2005Registered office changed on 04/08/05 from: 19 belfast road london N16 6UN (1 page)
4 August 2005Registered office changed on 04/08/05 from: 19 belfast road london N16 6UN (1 page)
17 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
16 June 2004Return made up to 18/05/04; full list of members (9 pages)
16 June 2004Return made up to 18/05/04; full list of members (9 pages)
31 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
31 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
11 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
12 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
17 May 2002Return made up to 18/05/02; full list of members (9 pages)
17 May 2002Return made up to 18/05/02; full list of members (9 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Ad 10/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2001Ad 10/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
22 May 2001Return made up to 18/05/01; full list of members (6 pages)
22 May 2001Return made up to 18/05/01; full list of members (6 pages)
27 February 2001Delivery ext'd 3 mth 31/05/00 (1 page)
27 February 2001Delivery ext'd 3 mth 31/05/00 (1 page)
17 July 2000Return made up to 18/05/00; full list of members (6 pages)
17 July 2000Return made up to 18/05/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
28 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
28 June 1999Return made up to 18/05/99; no change of members (4 pages)
28 June 1999Return made up to 18/05/99; no change of members (4 pages)
4 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 June 1998Return made up to 18/05/98; no change of members (4 pages)
16 June 1998Return made up to 18/05/98; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: 66 chadmore rd london N16 6JU (1 page)
3 June 1998Registered office changed on 03/06/98 from: 66 chadmore rd london N16 6JU (1 page)
23 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 June 1997Return made up to 18/05/97; full list of members (6 pages)
9 June 1997Return made up to 18/05/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
16 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
26 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
28 June 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 June 1996Accounts for a small company made up to 31 May 1995 (7 pages)
20 June 1996Return made up to 18/05/96; no change of members (4 pages)
20 June 1996Return made up to 18/05/96; no change of members (4 pages)
16 February 1996Delivery ext'd 3 mth 31/05/95 (1 page)
16 February 1996Delivery ext'd 3 mth 31/05/95 (1 page)
8 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
28 September 1993Particulars of mortgage/charge (3 pages)
28 September 1993Particulars of mortgage/charge (3 pages)
18 May 1993Incorporation (11 pages)
18 May 1993Incorporation (11 pages)