Humber Road
London
NW2 6EW
Director Name | Simon Mann |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Surveyor |
Correspondence Address | 19a Watford Road Radlett Hertfordshire WD7 8LF |
Director Name | Stuart Alec Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Surveyor |
Correspondence Address | Atterbury House 18a Danvers Street London SW3 5AN |
Secretary Name | Mr Simon Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Watford Road Radlett WD7 8LF |
Director Name | Mr Anthony Simon Mann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 November 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19a Watford Road Radlett WD7 8LF |
Secretary Name | Tracy Lenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2006(10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2008) |
Role | Operations Mgr |
Correspondence Address | 16 Ingleside Close Beckenham Kent BR3 1QU |
Director Name | Mr Stuart Alec Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belmore House Belmore Park Belmore Lane Upham Southampton SO32 1HQ |
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 |
1 at £1 | Joshua Bleier 50.00% Ordinary |
---|---|
1 at £1 | Norman Bleier 50.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
1 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
1 June 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
1 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 February 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 4 February 2016 (1 page) |
4 February 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 4 February 2016 (1 page) |
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 January 2015 | Termination of appointment of Stuart Robinson as a director on 28 January 2014 (1 page) |
13 January 2015 | Termination of appointment of Stuart Robinson as a director on 28 January 2014 (1 page) |
13 January 2015 | Appointment of Mr Benjamin Bleier as a director on 28 January 2014 (2 pages) |
13 January 2015 | Appointment of Mr Benjamin Bleier as a director on 28 January 2014 (2 pages) |
28 August 2014 | Registered office address changed from Belmore House Belmore Lane Upham Southampton Hampshire SO32 1HQ United Kingdom to Regal House 6 Well Street London E9 7PX on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from Belmore House Belmore Lane Upham Southampton Hampshire SO32 1HQ United Kingdom to Regal House 6 Well Street London E9 7PX on 28 August 2014 (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Registered office address changed from Belmore House Belmore Park Belmore Lane Belmore Lane Upham Southampton Hampshire SO32 1HQ United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 6 Grosvenor St London W1K 4PZ on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 6 Grosvenor St London W1K 4PZ on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from Belmore House Belmore Park Belmore Lane Belmore Lane Upham Southampton Hampshire SO32 1HQ United Kingdom on 1 May 2012 (1 page) |
1 May 2012 | Appointment of Mr Stuart Alec Robinson as a director (2 pages) |
1 May 2012 | Registered office address changed from 6 Grosvenor St London W1K 4PZ on 1 May 2012 (1 page) |
1 May 2012 | Appointment of Mr Stuart Alec Robinson as a director (2 pages) |
1 May 2012 | Director's details changed for Mr Stuart Alec Robinson on 18 November 2011 (2 pages) |
1 May 2012 | Director's details changed for Mr Stuart Alec Robinson on 18 November 2011 (2 pages) |
1 May 2012 | Registered office address changed from Belmore House Belmore Park Belmore Lane Belmore Lane Upham Southampton Hampshire SO32 1HQ United Kingdom on 1 May 2012 (1 page) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 December 2011 | Termination of appointment of Anthony Mann as a director (1 page) |
6 December 2011 | Termination of appointment of Anthony Mann as a director (1 page) |
16 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 22 June 2010 (1 page) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 22 June 2010 (1 page) |
25 September 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
14 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
14 July 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
27 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
27 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated secretary tracy lenden (1 page) |
24 June 2008 | Appointment terminated secretary tracy lenden (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
27 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 23 berkeley square london W1J 6HE (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 23 berkeley square london W1J 6HE (1 page) |
18 July 2006 | Return made up to 25/05/06; full list of members (6 pages) |
18 July 2006 | Return made up to 25/05/06; full list of members (6 pages) |
4 July 2006 | New director appointed (9 pages) |
4 July 2006 | New director appointed (9 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 170 piccadilly london greater london W1J 9EJ (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 170 piccadilly london greater london W1J 9EJ (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director's particulars changed (2 pages) |
22 July 2005 | Director's particulars changed (2 pages) |
25 May 2005 | Incorporation (14 pages) |
25 May 2005 | Incorporation (14 pages) |