London
N14 4JP
Director Name | Michael Andrew Bloom |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British,Israeli |
Status | Closed |
Appointed | 15 May 1999(38 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 27 October 2021) |
Role | Dog Trainer/Estate Agent |
Country of Residence | Israel |
Correspondence Address | 53/6 Yizhak Rabin Modiin Israel |
Director Name | Mr Robin Anthony Bloom |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1999(38 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 27 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grosvenor Gardens London N14 4TX |
Director Name | Mr Jacob Bloom |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1990(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 April 1999) |
Role | Company Director |
Correspondence Address | 72 Lyndhurst Gardens Finchley London N3 1TD |
Secretary Name | Ena Doris Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1990(29 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Lyndhurst Gardens London N3 1TD |
Director Name | Ena Doris Bloom |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(38 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 13 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 72 Lyndhurst Gardens London N3 1TD |
Registered Address | C/O Leigh Adams Limited High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
20 at £1 | Executors Of Estate Of Ena Doris Bloom 27.40% Ordinary |
---|---|
17 at £1 | Derek Howard Bloom 23.29% Ordinary |
17 at £1 | Michael Andrew Bloom 23.29% Ordinary |
17 at £1 | Robin Anthony Bloom 23.29% Ordinary |
2 at £1 | Derek Howard Bloom & Robin Anthony Bloom & Michael Andrew Bloom 2.74% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,259 |
Cash | £10,556 |
Current Liabilities | £152,563 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 May 2021 | Liquidators' statement of receipts and payments to 31 March 2021 (9 pages) |
12 May 2021 | Registered office address changed from Brentmead House Britannia Road London N12 9RU to C/O Leigh Adams Limited High Street Potters Bar Hertfordshire EN6 5BS on 12 May 2021 (2 pages) |
4 June 2020 | Registered office address changed from 38 Danbury Street London N1 8JU to Brentmead House Britannia Road London N12 9RY on 4 June 2020 (2 pages) |
4 June 2020 | Registered office address changed from Brentmead House Britannia Road London N12 9RY to Brentmead House Britannia Road London N12 9RU on 4 June 2020 (2 pages) |
30 April 2020 | Appointment of a voluntary liquidator (3 pages) |
30 April 2020 | Resolutions
|
25 February 2020 | Amended total exemption full accounts made up to 30 June 2017 (16 pages) |
25 February 2020 | Amended total exemption full accounts made up to 30 June 2015 (17 pages) |
25 February 2020 | Amended total exemption full accounts made up to 30 June 2019 (16 pages) |
25 February 2020 | Amended total exemption full accounts made up to 30 June 2018 (21 pages) |
25 February 2020 | Amended total exemption small company accounts made up to 30 June 2014 (17 pages) |
25 February 2020 | Amended total exemption small company accounts made up to 30 June 2013 (17 pages) |
20 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
26 June 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
31 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2014 | Registered office address changed from 72 Lyndhurst Gdns N3 1TD on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 72 Lyndhurst Gdns N3 1TD on 26 February 2014 (1 page) |
30 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Termination of appointment of Ena Bloom as a secretary (1 page) |
30 December 2013 | Termination of appointment of Ena Bloom as a director (1 page) |
30 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Termination of appointment of Ena Bloom as a secretary (1 page) |
30 December 2013 | Termination of appointment of Ena Bloom as a director (1 page) |
25 July 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 March 2010 | Director's details changed for Michael Andrew Bloom on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Derek Howard Bloom on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael Andrew Bloom on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Derek Howard Bloom on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robin Anthony Bloom on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Derek Howard Bloom on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Ena Doris Bloom on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robin Anthony Bloom on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Ena Doris Bloom on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael Andrew Bloom on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robin Anthony Bloom on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Ena Doris Bloom on 4 March 2010 (2 pages) |
20 March 2009 | Return made up to 23/12/08; full list of members (6 pages) |
20 March 2009 | Return made up to 23/12/08; full list of members (6 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 February 2008 | Return made up to 23/12/07; full list of members (6 pages) |
28 February 2008 | Return made up to 23/12/07; full list of members (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 December 2006 | Return made up to 23/12/06; full list of members (3 pages) |
29 December 2006 | Return made up to 23/12/06; full list of members (3 pages) |
5 July 2006 | Return made up to 23/12/05; full list of members (3 pages) |
5 July 2006 | Return made up to 23/12/05; full list of members (3 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
26 July 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
26 July 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
16 March 2005 | Return made up to 23/12/04; full list of members (10 pages) |
16 March 2005 | Return made up to 23/12/04; full list of members (10 pages) |
18 February 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
18 February 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
26 July 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
26 July 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
12 January 2004 | Return made up to 23/12/03; full list of members (10 pages) |
12 January 2004 | Return made up to 23/12/03; full list of members (10 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
28 January 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
28 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 January 2003 | Delivery ext'd 3 mth 30/06/03 (1 page) |
28 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
13 January 2003 | Return made up to 23/12/02; full list of members (10 pages) |
13 January 2003 | Return made up to 23/12/02; full list of members (10 pages) |
12 November 2002 | Amended accounts made up to 30 June 2001 (14 pages) |
12 November 2002 | Amended accounts made up to 30 June 2001 (14 pages) |
2 September 2002 | Total exemption full accounts made up to 30 June 2001 (15 pages) |
2 September 2002 | Total exemption full accounts made up to 30 June 2001 (15 pages) |
18 February 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
18 February 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
8 January 2002 | Return made up to 23/12/01; full list of members (9 pages) |
8 January 2002 | Return made up to 23/12/01; full list of members (9 pages) |
10 August 2001 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
10 August 2001 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
18 January 2001 | Return made up to 23/12/00; full list of members
|
18 January 2001 | Return made up to 23/12/00; full list of members
|
22 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
22 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
10 February 2000 | Return made up to 23/12/99; full list of members (7 pages) |
10 February 2000 | Return made up to 23/12/99; full list of members (7 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 23/12/98; full list of members (6 pages) |
24 April 1999 | Return made up to 23/12/98; full list of members (6 pages) |
1 March 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
1 March 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
22 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
7 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 23/12/97; no change of members (4 pages) |
8 July 1997 | Return made up to 23/12/96; full list of members (6 pages) |
8 July 1997 | Return made up to 23/12/96; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 30 June 1996 (10 pages) |
4 September 1996 | Full accounts made up to 30 June 1996 (10 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
19 March 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
19 March 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
19 March 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
19 March 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
11 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 23/12/95; no change of members (4 pages) |
11 April 1995 | Return made up to 23/12/94; no change of members (4 pages) |
11 April 1995 | Return made up to 23/12/94; no change of members (4 pages) |
14 February 1961 | Incorporation (10 pages) |