ALLTIME LIMITED

Register to unlock more data on OkredoRegister

ALLTIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03715607

Incorporation date

18/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Edge Business Centre, Humber Road, London NW2 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1999)
dot icon25/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon05/01/2026
Director's details changed for Mr Norman Bleier on 2026-01-05
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2025
Change of details for Mr Pinchos Neumann as a person with significant control on 2025-11-04
dot icon04/11/2025
Termination of appointment of Hyman Weiss as a director on 2025-11-04
dot icon04/11/2025
Termination of appointment of Maurice Neumann as a director on 2025-11-04
dot icon04/11/2025
Termination of appointment of Yocheved Weiss as a director on 2025-11-04
dot icon04/11/2025
Cessation of Philip Weiss as a person with significant control on 2025-11-04
dot icon04/11/2025
Change of details for Mr Pinchos Neumann as a person with significant control on 2025-11-04
dot icon29/10/2025
Termination of appointment of Bernardin Weiss as a director on 2025-10-29
dot icon25/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon29/10/2023
Micro company accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon27/11/2022
Micro company accounts made up to 2022-03-31
dot icon27/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon11/11/2021
Micro company accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon26/11/2020
Micro company accounts made up to 2020-03-31
dot icon01/03/2020
Confirmation statement made on 2020-02-18 with updates
dot icon06/08/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon26/04/2018
Micro company accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon24/05/2017
Micro company accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon09/03/2016
Director's details changed for Mr Norman Bleier on 2016-03-08
dot icon09/03/2016
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 2016-03-09
dot icon23/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon09/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon17/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon28/02/2011
Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE on 2011-02-28
dot icon03/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon16/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 18/02/09; full list of members
dot icon15/04/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 18/02/08; full list of members
dot icon24/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 18/02/07; full list of members
dot icon22/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 18/02/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 18/02/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 18/02/04; full list of members
dot icon11/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon16/04/2003
Return made up to 18/02/03; full list of members
dot icon14/01/2003
Resolutions
dot icon14/01/2003
Resolutions
dot icon16/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 18/02/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 18/02/01; full list of members
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon20/04/2000
Return made up to 18/02/00; full list of members
dot icon18/04/2000
Secretary resigned;director resigned
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New secretary appointed
dot icon18/04/2000
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon19/03/1999
New secretary appointed;new director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Registered office changed on 05/03/99 from: heaton house 148 bury old road salford M7 4SE
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
Registered office changed on 24/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon18/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiss, Hyman
Director
22/02/1999 - 04/11/2025
452
Neumann, Henry
Director
22/02/1999 - Present
433
Neumann, Maurice
Director
10/02/2000 - 04/11/2025
88
Bleier, Norman
Director
17/02/2003 - Present
182
Weiss, Yocheved
Director
17/02/2003 - 04/11/2025
156

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLTIME LIMITED

ALLTIME LIMITED is an(a) Active company incorporated on 18/02/1999 with the registered office located at Unit 3 Edge Business Centre, Humber Road, London NW2 6EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLTIME LIMITED?

toggle

ALLTIME LIMITED is currently Active. It was registered on 18/02/1999 .

Where is ALLTIME LIMITED located?

toggle

ALLTIME LIMITED is registered at Unit 3 Edge Business Centre, Humber Road, London NW2 6EW.

What does ALLTIME LIMITED do?

toggle

ALLTIME LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALLTIME LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-18 with updates.