Company NameM.Bloom(Kosher)& Son Limited
DirectorsAnthony Spencer and Martin Malin
Company StatusActive
Company Number00394898
CategoryPrivate Limited Company
Incorporation Date20 April 1945(78 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnthony Spencer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(62 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dollis Avenue
Finchley
London
N3 1UD
Director NameMartin Malin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2007(62 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address13 Alderman Court 4 Constable Close
London
N11 3GW
Secretary NameLondon Financial & Management Services Ltd (Corporation)
StatusCurrent
Appointed01 June 2003(58 years, 1 month after company formation)
Appointment Duration20 years, 10 months
Correspondence Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameMr Michael David Bloom
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 June 2007)
RoleCompany Director
Correspondence Address16 Longland Drive
London
N20 8HE
Director NameMr Solomon Bloom
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressBexleigh 2 Fitzalan Road
Finchley
London
N3 3PD
Director NameMichael Howard Kallenberg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressWellgreen 8 Oakleigh Park South
Whetstone
London
N20 9JU
Director NameMrs Sylvia Malin
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address27 Haslemere Gardens
Finchley
London
N3 3EA
Secretary NameMichael Howard Kallenberg
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1993)
RoleChartered Accountant
Correspondence AddressWellgreen 8 Oakleigh Park South
Whetstone
London
N20 9JU
Secretary NameMr Michael David Bloom
NationalityBritish
StatusResigned
Appointed18 June 1993(48 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address33 Tillingbourne Gardens
Finchley
London
N3 3JJ
Secretary NameMichael Howard Kallenberg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(50 years after company formation)
Appointment Duration9 months (resigned 10 January 1996)
RoleChartered Accountant
Correspondence AddressWellgreen 8 Oakleigh Park South
Whetstone
London
N20 9JU
Secretary NameMr Michael David Bloom
NationalityBritish
StatusResigned
Appointed10 January 1996(50 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressBexleigh 2 Fitzalan Road
Finchley
London
N3 3PD
Director NameMarilyn Tapper
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(62 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside
London
NW11 6HH

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.2k at £1Mr M. Bloom
43.76%
Ordinary
1.1k at £1Marilyn Tapper
21.76%
Ordinary
813 at £1Martin Malin
16.26%
Ordinary
813 at £1Michelle Spencer
16.26%
Ordinary
50 at £1Melvyn Goldberg
1.00%
Ordinary
12 at £1Marilyn Tapper
0.24%
Preference
12 at £1Martin Malin
0.24%
Preference
12 at £1Michelle Spencer
0.24%
Preference
12 at £1Mr M. Bloom
0.24%
Preference

Financials

Year2014
Net Worth£29,850
Cash£8,341
Current Liabilities£6,568

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

22 July 1992Delivered on: 24 July 1992
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 109A golders green road, london NW11 t/no. MX318909 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 July 1992Delivered on: 24 July 1992
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a west factory, turmarsh lane, plaistow, london E13 t/no. NGL47608 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 August 1967Delivered on: 5 September 1967
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Whitefields factory turmarsh lane E13.
Outstanding
18 August 1967Delivered on: 5 September 1967
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due, etc.
Particulars: Property in turmarsh lane and beaumont road plaistow E13 ex 39289.
Outstanding
9 April 1973Delivered on: 16 April 1973
Satisfied on: 1 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 109A, 111, 111A and 113 golders green road hendon nw 11.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
28 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 November 2023Director's details changed for Martin Malin on 23 November 2023 (2 pages)
23 November 2023Director's details changed for Martin Malin on 23 November 2023 (2 pages)
23 November 2023Director's details changed for Martin Malin on 23 November 2023 (2 pages)
23 November 2023Director's details changed for Martin Malin on 23 November 2023 (2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000
(6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,000
(6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5,000
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(6 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 September 2013Termination of appointment of Marilyn Tapper as a director (2 pages)
30 September 2013Termination of appointment of Marilyn Tapper as a director (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Secretary's details changed for London Financial & Management Services Ltd on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Anthony Spencer on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Martin Malin on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Marilyn Tapper on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Martin Malin on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Marilyn Tapper on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Martin Malin on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Marilyn Tapper on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Anthony Spencer on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for London Financial & Management Services Ltd on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for London Financial & Management Services Ltd on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Anthony Spencer on 1 October 2009 (2 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
13 January 2009Return made up to 31/12/08; full list of members (6 pages)
13 January 2009Return made up to 31/12/08; full list of members (6 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Return made up to 31/12/07; full list of members (4 pages)
22 January 2008Return made up to 31/12/07; full list of members (4 pages)
15 July 2007Director resigned (1 page)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007Director resigned (1 page)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2006Return made up to 31/12/05; full list of members (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (4 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
19 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
19 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
17 March 2003Notice of completion of voluntary arrangement (7 pages)
17 March 2003Notice of completion of voluntary arrangement (7 pages)
17 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2003 (2 pages)
17 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2003 (2 pages)
12 February 2003Return made up to 31/12/02; full list of members (8 pages)
12 February 2003Return made up to 31/12/02; full list of members (8 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2002 (3 pages)
13 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2001 (3 pages)
13 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2001 (3 pages)
13 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2002 (3 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 December 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
12 December 2001Partial exemption accounts made up to 31 March 2001 (12 pages)
28 January 2001Full accounts made up to 31 March 2000 (14 pages)
28 January 2001Full accounts made up to 31 March 2000 (14 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2000 (2 pages)
24 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 2000 (2 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(8 pages)
25 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(8 pages)
7 July 1999Full accounts made up to 31 March 1999 (13 pages)
7 July 1999Full accounts made up to 31 March 1999 (13 pages)
17 May 1999Registered office changed on 17/05/99 from: ramsay house 825 high road london N12 8UB (1 page)
17 May 1999Registered office changed on 17/05/99 from: ramsay house 825 high road london N12 8UB (1 page)
8 April 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99
(1 page)
8 April 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99
(1 page)
22 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1999 (2 pages)
22 March 1999Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1999 (2 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
16 September 1998Full accounts made up to 31 March 1998 (13 pages)
16 September 1998Full accounts made up to 31 March 1998 (13 pages)
17 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1998 (2 pages)
17 April 1998Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1998 (2 pages)
11 January 1998Full accounts made up to 31 March 1997 (18 pages)
11 January 1998Full accounts made up to 31 March 1997 (18 pages)
23 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1997 (2 pages)
9 April 1997Voluntary arrangement supervisor's abstract of receipts and payments to 13 March 1997 (2 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 September 1996Registered office changed on 30/09/96 from: first floor office 90 whitechapel high street london E1 7RA (1 page)
30 September 1996Registered office changed on 30/09/96 from: first floor office 90 whitechapel high street london E1 7RA (1 page)
18 July 1996Full accounts made up to 31 March 1996 (16 pages)
18 July 1996Full accounts made up to 31 March 1996 (16 pages)
20 May 1996Auditor's resignation (1 page)
20 May 1996Auditor's resignation (1 page)
12 April 1996Secretary resigned;director resigned (1 page)
12 April 1996Secretary resigned;director resigned (1 page)
12 April 1996New secretary appointed (2 pages)
12 April 1996New secretary appointed (2 pages)
25 March 1996Full accounts made up to 31 March 1995 (21 pages)
25 March 1996Full accounts made up to 31 March 1995 (21 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Return made up to 31/12/94; full list of members (6 pages)
23 March 1995Return made up to 31/12/94; full list of members (6 pages)