Company NameBle Management Co Ltd
Company StatusActive
Company Number05023283
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)
Previous Name14-20 Bacon Lane Edgware Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdul Sattar Herwitker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Chase
Edgware
HA8 5DL
Director NameMr Waseem Herwitker
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(14 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bacon Lane
Edgware
HA8 5AP
Director NameMrs Kastur Shah
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bacon Lane
Edgware
HA8 5AP
Director NameDr Shagufta Herwitker
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address14 Bacon Lane
Edgware
HA8 5AP
Secretary NameMr Abdul Sattar Herwitker
StatusCurrent
Appointed19 September 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameTalgat Zhuma
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleScientist
Correspondence Address14 Bacon Lane
Edgware
Middlesex
HA8 5AP
Secretary NameParveen Herwitker
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Bacon Lane
Edgware
Middlesex
HA8 5AP
Director NameMrs Kastur Shah
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(5 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 22 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Bacon Lane
Edgware
Middlesex
HA8 5AP
Director NameSabina Herwitker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 August 2011)
RoleConveyancing Assistant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bacon Lane
Edgware
Middlesex
HA8 5AP
Director NameMr Waseem Herwitker
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(2 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 December 2017)
RoleFinance Planning Manager
Country of ResidenceEngland
Correspondence Address14 Bacon Lane
Edgware
Middlesex
HA8 5AP
Director NameMr Premchand Shah
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(14 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bacon Lane
Edgware
HA8 5AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address75 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Premchand Shah & A. Sattar Herwitker & Waseem Herwitker & Parveen Herwitker & Kastur Shah
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
8 September 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 8 September 2020 (1 page)
19 August 2020Termination of appointment of Premchand Shah as a director on 31 March 2019 (1 page)
4 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 September 2018Director's details changed for Mr Abdul Sattar Herwitker on 19 September 2018 (2 pages)
19 September 2018Appointment of Mr Premchand Shah as a director on 19 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Kastur Shah on 19 September 2018 (2 pages)
19 September 2018Appointment of Dr Shagufta Herwitker as a director on 19 September 2018 (2 pages)
19 September 2018Appointment of Mrs Kastur Shah as a director on 19 September 2018 (2 pages)
19 September 2018Director's details changed for Mr Abdul Sattar Herwitker on 19 September 2018 (2 pages)
19 September 2018Appointment of Mr Abdul Sattar Herwitker as a secretary on 19 September 2018 (2 pages)
19 September 2018Director's details changed for Mr Premchand Shah on 19 September 2018 (2 pages)
19 September 2018Termination of appointment of Parveen Herwitker as a secretary on 19 September 2018 (1 page)
19 September 2018Director's details changed for Mr Waseem Herwitker on 19 September 2018 (2 pages)
19 March 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 March 2018Notification of Waseem Herwitker as a person with significant control on 19 March 2018 (2 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 January 2018Appointment of Mr Waseem Herwitker as a director on 19 January 2018 (2 pages)
19 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-19
(3 pages)
22 December 2017Cessation of Kastur Shah as a person with significant control on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Premchand Shah as a director on 22 December 2017 (1 page)
22 December 2017Cessation of Premchand Shah as a person with significant control on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Kastur Shah as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Waseem Herwitker as a director on 22 December 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(7 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3
(7 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(7 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 3
(7 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
12 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(7 pages)
12 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 3
(7 pages)
18 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
11 February 2013Director's details changed for Naseem Herwitker on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Naseem Herwitker on 11 February 2013 (2 pages)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (7 pages)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (7 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 September 2011Termination of appointment of Sabina Herwitker as a director (2 pages)
14 September 2011Termination of appointment of Sabina Herwitker as a director (2 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
22 January 2010Director's details changed for Sabina Herwitker on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Naseem Herwitker on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Abdul Sattar Herwitker on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Abdul Sattar Herwitker on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Naseem Herwitker on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Kastur Shah on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Premchand Shah on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Sabina Herwitker on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Premchand Shah on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Kastur Shah on 22 January 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
29 January 2009Return made up to 22/01/09; full list of members (5 pages)
29 January 2009Return made up to 22/01/09; full list of members (5 pages)
12 December 2008Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
12 December 2008Registered office changed on 12/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
28 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 February 2008Return made up to 22/01/08; full list of members (3 pages)
1 February 2008Return made up to 22/01/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
28 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 February 2007Return made up to 22/01/07; full list of members (3 pages)
13 February 2007Return made up to 22/01/07; full list of members (3 pages)
28 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
3 August 2006Return made up to 22/01/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 03/08/06
(9 pages)
3 August 2006Return made up to 22/01/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 03/08/06
(9 pages)
29 March 2006Return made up to 22/01/06; full list of members (9 pages)
29 March 2006Return made up to 22/01/06; full list of members (9 pages)
28 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 September 2005Ad 22/01/04--------- £ si 2@1 (2 pages)
28 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 September 2005Ad 22/01/04--------- £ si 2@1 (2 pages)
10 May 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (3 pages)
3 June 2004New director appointed (3 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (4 pages)
3 June 2004New secretary appointed (4 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
22 January 2004Incorporation (17 pages)
22 January 2004Incorporation (17 pages)