London
NW11 6UL
Director Name | Mr Adam Kaye |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2009(64 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Branch Hill London NW3 7NA |
Director Name | Marjorie Constance Bloom |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(46 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norman Court 169 Leicester Road Barnet Hertfordshire EN5 5EB |
Director Name | Mrs Romaine Jennifer Hart |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(46 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 12 Rosecroft Avenue London NW3 7QB |
Director Name | Mr Jenice Bloom |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(46 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | Norman Court 169 Leicester Road New Barnet Barnet Hertfordshire EN5 5EB |
Director Name | Enid Lillian Bloom |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 64 Meadway London NW11 6QE |
Director Name | Bernard Stanley Bloom |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(46 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 November 2005) |
Role | Company Director |
Correspondence Address | 67 Sheringham Queensmead St Johns Wood Park London NW8 6RB |
Director Name | Mr Anthony Ashley Bloom |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(46 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 28 Honiton Road London NW6 6QD |
Secretary Name | Bernard Stanley Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(46 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 November 2005) |
Role | Company Director |
Correspondence Address | 67 Sheringham Queensmead St Johns Wood Park London NW8 6RB |
Secretary Name | Mr Anthony Ashley Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2005(61 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 28 Honiton Road London NW6 6QD |
Director Name | Mr Alexander Paul Brick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Bishops Avenue London N2 0AN |
Director Name | Mr Daniel Broch |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(63 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hurst Avenue London N6 5TX |
Secretary Name | Richard Andrew John Michael Boaste |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2009) |
Role | Financial Controller |
Correspondence Address | 38 Ornan Road Hampstead London NW3 4QB |
Secretary Name | Mr Andrew Leon Myers |
---|---|
Status | Resigned |
Appointed | 29 October 2009(65 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 12 Haslemere Gardens London N3 3EA |
Director Name | Mr Andrew Leon Myers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(67 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 12 Haslemere Gardens London N3 3EA |
Director Name | Mr Crispin Lilly |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(70 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Secretary Name | Mr Philip Ronald Jacobson |
---|---|
Status | Resigned |
Appointed | 31 December 2014(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 3 Beatrice Court Totteridge Green London N20 8PY |
Director Name | Mr Jonathan Steven Peters |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Secretary Name | Mr Jonathan Steven Peters |
---|---|
Status | Resigned |
Appointed | 01 November 2016(72 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | Studio 4 2 Downshire Hill London NW3 1NR |
Website | everymancinema.com |
---|
Registered Address | Studio 4 2 Downshire Hill London NW3 1NR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Bloom Martin LTD 100.00% Ordinary |
---|
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
22 March 2021 | Delivered on: 24 March 2021 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 January 2019 | Delivered on: 18 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 May 2016 | Delivered on: 21 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 February 1996 | Delivered on: 17 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 March 2017 | Micro company accounts made up to 29 December 2016 (3 pages) |
---|---|
5 March 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
1 November 2016 | Termination of appointment of Philip Ronald Jacobson as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Jonathan Steven Peters as a secretary on 1 November 2016 (2 pages) |
1 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 May 2016 | Registration of charge 003905870002, created on 12 May 2016 (27 pages) |
14 April 2016 | Satisfaction of charge 1 in full (1 page) |
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 April 2015 | Appointment of Jonathan Steven Peters as a director on 30 March 2015 (2 pages) |
31 December 2014 | Termination of appointment of Andrew Leon Myers as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Philip Ronald Jacobson as a secretary on 31 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Crispin Lilly as a director on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Andrew Leon Myers as a director on 1 December 2014 (1 page) |
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
4 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Registered office address changed from Level 3 131-133 Baker Street London W1V 6SE on 20 August 2012 (1 page) |
19 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 April 2012 | Appointment of Mr Andrew Leon Myers as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Termination of appointment of Alexander Brick as a director (1 page) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 February 2010 | Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Level 3, 131-133 Baker Street London W1U 6SE England on 5 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Registered office address changed from 37 Museum Street London WC1A 1LQ on 29 January 2010 (1 page) |
29 January 2010 | Termination of appointment of Richard Boaste as a secretary (1 page) |
29 January 2010 | Appointment of Mr Andrew Leon Myers as a secretary (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 April 2009 | Full accounts made up to 31 December 2007 (13 pages) |
30 January 2009 | Director appointed adam kaye (3 pages) |
30 January 2009 | Director appointed paul wise (3 pages) |
20 January 2009 | Return made up to 01/10/08; full list of members (3 pages) |
21 December 2008 | Appointment terminated director daniel broch (1 page) |
5 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
27 March 2008 | Resolutions
|
26 March 2008 | Section 394 (1 page) |
26 March 2008 | Resolutions
|
25 March 2008 | Appointment terminated director romaine hart (1 page) |
25 March 2008 | Director appointed daniel broch (2 pages) |
25 March 2008 | Secretary appointed richard boaste (2 pages) |
25 March 2008 | Director appointed alexander brick (3 pages) |
25 March 2008 | Appointment terminated director and secretary anthony bloom (1 page) |
15 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
30 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
4 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
27 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members
|
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (3 pages) |
25 October 2001 | Return made up to 01/10/01; full list of members
|
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
17 April 2000 | Director's particulars changed (1 page) |
6 October 1999 | Return made up to 01/10/99; full list of members
|
15 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 September 1997 | Return made up to 01/10/97; full list of members
|
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
15 May 1996 | Auditor's resignation (4 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1995 | Return made up to 01/10/95; no change of members (4 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 January 1983 | Memorandum and Articles of Association (11 pages) |
23 October 1944 | Certificate of incorporation (1 page) |