Background WavePink WaveYellow Wave

ASTONMODES LIMITED (02117477)

ASTONMODES LIMITED (02117477) is an active UK company. incorporated on 31 March 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ASTONMODES LIMITED has been registered for 38 years. Current directors include BLEIER, Benjamin, BLEIER, Joshua, BLEIER, Norman and 1 others.

Company Number
02117477
Status
active
Type
ltd
Incorporated
31 March 1987
Age
38 years
Address
Unit 3 Edge Business Centre, London, NW2 6EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLEIER, Benjamin, BLEIER, Joshua, BLEIER, Norman, METT, Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTONMODES LIMITED

ASTONMODES LIMITED is an active company incorporated on 31 March 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ASTONMODES LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02117477

LTD Company

Age

38 Years

Incorporated 31 March 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Unit 3 Edge Business Centre Humber Road London, NW2 6EW,

Previous Addresses

Regal House 6 Well Street London E9 7PX
From: 26 October 2010To: 25 September 2015
6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG
From: 31 March 1987To: 26 October 2010
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Director Joined
Aug 13
Director Joined
Aug 13
New Owner
Sept 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BLEIER, Norman

Active
Edge Business Centre, LondonNW2 6EW
Secretary
Appointed N/A

BLEIER, Benjamin

Active
Edge Business Centre, LondonNW2 6EW
Born May 1981
Director
Appointed 15 Aug 2013

BLEIER, Joshua

Active
Edge Business Centre, LondonNW2 6EW
Born July 1951
Director
Appointed N/A

BLEIER, Norman

Active
Edge Business Centre, LondonNW2 6EW
Born January 1958
Director
Appointed N/A

METT, Ian

Active
Edge Business Centre, LondonNW2 6EW
Born November 1978
Director
Appointed 15 Aug 2013

Persons with significant control

2

Mr Norman Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Joshua Bleier

Active
Edge Business Centre, LondonNW2 6EW
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Legacy
8 February 2012
MG02MG02
Legacy
8 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
31 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
11 March 2004
287Change of Registered Office
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2003
AAAnnual Accounts
Resolution
25 April 2003
RESOLUTIONSResolutions
Resolution
25 April 2003
RESOLUTIONSResolutions
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
15 November 1995
395Particulars of Mortgage or Charge
Legacy
28 June 1995
225(1)225(1)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363aAnnual Return
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
25 April 1991
287Change of Registered Office
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Legacy
8 January 1991
363363
Legacy
4 May 1990
288288
Legacy
4 May 1990
288288
Legacy
4 May 1990
288288
Legacy
4 May 1990
363363
Legacy
4 May 1990
363363
Memorandum Articles
30 April 1990
MEM/ARTSMEM/ARTS
Resolution
6 February 1990
RESOLUTIONSResolutions
Legacy
10 December 1988
395Particulars of Mortgage or Charge
Legacy
23 April 1987
288288
Legacy
10 April 1987
287Change of Registered Office
Certificate Incorporation
31 March 1987
CERTINCCertificate of Incorporation