BUSHMEAD SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BUSHMEAD SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04231189

Incorporation date

08/06/2001

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 08/06/2001)
dot icon06/01/2026
Change of details for Mr Norman Bleier as a person with significant control on 2026-01-05
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 icon15/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon27/11/2022
Micro company accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon25/11/2020
Micro company accounts made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Registration of charge 042311890006, created on 2019-07-17
dot icon24/07/2019
Registration of charge 042311890007, created on 2019-07-17
dot icon24/06/2019
Cessation of Joshua Bleier as a person with significant control on 2019-03-29
dot icon24/06/2019
Change of details for Mr Norman Bleier as a person with significant control on 2019-03-29
dot icon24/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon30/03/2019
Resolutions
dot icon29/03/2019
Appointment of Mr Norman Bleier as a director on 2019-03-29
dot icon29/03/2019
Termination of appointment of Joshua Bleier as a director on 2019-03-29
dot icon29/03/2019
Appointment of Mr Ian Mett as a director on 2019-03-29
dot icon14/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon12/06/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Satisfaction of charge 042311890004 in full
dot icon11/04/2018
Satisfaction of charge 042311890005 in full
dot icon11/04/2018
Satisfaction of charge 1 in full
dot icon25/08/2017
Micro company accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/08/2016
Registration of charge 042311890005, created on 2016-08-04
dot icon08/08/2016
Satisfaction of charge 2 in full
dot icon08/08/2016
Satisfaction of charge 3 in full
dot icon06/08/2016
Registration of charge 042311890004, created on 2016-08-04
dot icon16/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon16/06/2016
Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 2016-06-16
dot icon16/06/2016
Director's details changed for Joshua Bleier on 2015-11-18
dot icon16/06/2016
Secretary's details changed for Mr Norman Bleier on 2015-11-18
dot icon22/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon09/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon11/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon28/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon24/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 08/06/09; full list of members
dot icon08/07/2008
Return made up to 08/06/08; no change of members
dot icon07/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 08/06/07; no change of members
dot icon29/06/2006
Return made up to 08/06/06; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/08/2005
Return made up to 08/06/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/06/2004
Return made up to 08/06/04; full list of members
dot icon24/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/06/2003
Return made up to 08/06/03; full list of members
dot icon25/01/2003
Resolutions
dot icon25/01/2003
Resolutions
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/06/2002
Return made up to 08/06/02; full list of members
dot icon15/11/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon10/10/2001
Particulars of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon17/07/2001
Particulars of mortgage/charge
dot icon18/06/2001
Registered office changed on 18/06/01 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW
dot icon18/06/2001
New secretary appointed
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
Registered office changed on 18/06/01 from: 6 well street london E9 7PX
dot icon08/06/2001
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
08/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bleier, Joshua
Director
08/06/2001 - 29/03/2019
170
Bleier, Norman
Director
29/03/2019 - Present
181
Mett, Ian
Director
29/03/2019 - Present
67
QA REGISTRARS LIMITED
Nominee Secretary
08/06/2001 - 08/06/2001
9026
QA NOMINEES LIMITED
Nominee Director
08/06/2001 - 08/06/2001
8850

Persons with Significant Control

2
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 BUSHMEAD SECURITIES LIMITED

BUSHMEAD SECURITIES LIMITED is an(a) Active company incorporated on 08/06/2001 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 BUSHMEAD SECURITIES LIMITED?

toggle

BUSHMEAD SECURITIES LIMITED is currently Active. It was registered on 08/06/2001 .

Where is BUSHMEAD SECURITIES LIMITED located?

toggle

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

What does BUSHMEAD SECURITIES LIMITED do?

toggle

BUSHMEAD SECURITIES 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 BUSHMEAD SECURITIES LIMITED?

toggle

The latest filing was on 06/01/2026: Change of details for Mr Norman Bleier as a person with significant control on 2026-01-05.