EXTRAHEIGHTS LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6EW

Company number 02633397
Status Active
Incorporation Date 30 July 1991
Company Type Private Limited Company
Address UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, ENGLAND, 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 sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Registered office address changed from 6 Well Street London. E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 26 July 2016. The most likely internet sites of EXTRAHEIGHTS LIMITED are www.extraheights.co.uk, and www.extraheights.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Extraheights Limited is a Private Limited Company. The company registration number is 02633397. Extraheights Limited has been working since 30 July 1991. The present status of the company is Active. The registered address of Extraheights Limited is Unit 3 Edge Business Centre Humber Road London England Nw2 6ew. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. BLEIER, Norman is a Secretary of the company. BLEIER, Joshua is a Director of the company. BLEIER, Norman is a Director of the company. HENRY, Arnold is a Director of the company. NEUMANN, Morris is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


extraheights Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
BLEIER, Norman
Appointed Date: 16 August 1991

Director
BLEIER, Joshua
Appointed Date: 16 August 1991
74 years old

Director
BLEIER, Norman
Appointed Date: 16 August 1991
67 years old

Director
HENRY, Arnold
Appointed Date: 17 July 2002
66 years old

Director
NEUMANN, Morris
Appointed Date: 17 July 2002
75 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 16 August 1991
Appointed Date: 30 July 1991

Nominee Director
NOTEHURST LIMITED
Resigned: 16 August 1991
Appointed Date: 30 July 1991

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%

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

EXTRAHEIGHTS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 16 July 2016 with updates
26 Jul 2016
Registered office address changed from 6 Well Street London. E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 26 July 2016
22 Sep 2015
Total exemption full accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

...
... and 57 more events
12 Sep 1991
Particulars of mortgage/charge

30 Aug 1991
Secretary resigned;new secretary appointed;new director appointed

30 Aug 1991
Director resigned;new director appointed

30 Aug 1991
Registered office changed on 30/08/91 from: 49 green lanes london N16 9BU

30 Jul 1991
Incorporation

EXTRAHEIGHTS LIMITED Charges

11 October 2002
Mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 October 2002
Legal charge
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a bentley service station chapel st…
3 September 1991
Legal charge
Delivered: 13 September 1991
Status: Satisfied on 12 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/as trafalgar house, 1 - 4 market…
3 September 1991
Debenture
Delivered: 12 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…