ASTONMODES LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6EW

Company number 02117477
Status Active
Incorporation Date 31 March 1987
Company Type Private Limited Company
Address UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of ASTONMODES LIMITED are www.astonmodes.co.uk, and www.astonmodes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Astonmodes Limited is a Private Limited Company. The company registration number is 02117477. Astonmodes Limited has been working since 31 March 1987. The present status of the company is Active. The registered address of Astonmodes Limited is Unit 3 Edge Business Centre Humber Road London Nw2 6ew. . BLEIER, Norman is a Secretary of the company. BLEIER, Benjamin is a Director of the company. BLEIER, Joshua Samuel is a Director of the company. BLEIER, Norman is a Director of the company. METT, Ian is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
BLEIER, Benjamin
Appointed Date: 15 August 2013
44 years old

Director

Director
BLEIER, Norman

67 years old

Director
METT, Ian
Appointed Date: 15 August 2013
46 years old

Persons With Significant Control

Mr Joshua Samuel Bleier
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASTONMODES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 June 2016
29 Sep 2016
Confirmation statement made on 24 September 2016 with updates
04 Nov 2015
Total exemption full accounts made up to 30 June 2015
25 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

25 Sep 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
...
... and 74 more events
06 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1988
Particulars of mortgage/charge

23 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Apr 1987
Registered office changed on 10/04/87 from: 49 green lanes london N16 9BU

31 Mar 1987
Certificate of Incorporation

ASTONMODES LIMITED Charges

9 November 1995
Legal mortgage
Delivered: 15 November 1995
Status: Satisfied on 2 February 2012
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
Description: 16 windsor road, penarth, south glamorgan t/no: WA410200…
25 November 1988
Legal charge
Delivered: 10 December 1988
Status: Satisfied on 2 February 2012
Persons entitled: Allied Irish Banks PLC
Description: L/H, 8 and 10 magdalen street norwick title no nk 102429…