Barnet
Hertfordshire
EN5 5BY
Secretary Name | Mr Daniel Max Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2008(44 years, 5 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Dr Natalia Bogatcheva |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Salome Bloom |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Spectrum Studios 2 Manor Gardens London N7 6ER |
Director Name | Mr Stanley Simon Bloom |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 06 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Spectrum Studios 2 Manor Gardens London N7 6ER |
Director Name | Mr Ralph Joseph |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 27 October 2001) |
Role | Company Director |
Correspondence Address | 2 Sunningdale Lodge Edgware Middlesex HA8 7SY |
Director Name | Frank Nockall |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 22 St Marys Lodge London E11 2NS |
Secretary Name | Salome Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C Spectrum Studios 2 Manor Gardens London N7 6ER |
Registered Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
127 at £1 | Daniel Bloom Discretionary Trust 7.06% Ordinary |
---|---|
127 at £1 | David Bloom Discretionary Trust 7.06% Ordinary |
774 at £1 | Daniel Max Bloom 43.00% Ordinary |
772 at £1 | David Bernard Bloom 42.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £816,892 |
Cash | £3,034 |
Current Liabilities | £25,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
4 November 2002 | Delivered on: 9 November 2002 Persons entitled: Efg Private Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Inclusive of property at 78 highgate high street london N6 with title number NGL254030 119 ripple road dagenham EGL73009 46 vicarage lane east ham london E6 EGL82645. 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 |
---|---|
20 February 1975 | Delivered on: 27 February 1975 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 highgate high street highgate london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
20 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Dr Natalia Bogatcheva as a director on 27 February 2019 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 February 2016 | Satisfaction of charge 1 in full (4 pages) |
25 February 2016 | Satisfaction of charge 1 in full (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 September 2015 | Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 (1 page) |
4 February 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 July 2013 | Termination of appointment of Salome Bloom as a secretary (1 page) |
17 July 2013 | Termination of appointment of Salome Bloom as a secretary (1 page) |
17 July 2013 | Termination of appointment of Stanley Bloom as a director (1 page) |
17 July 2013 | Termination of appointment of Stanley Bloom as a director (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Termination of appointment of Salome Bloom as a director (1 page) |
17 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Termination of appointment of Salome Bloom as a director (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Secretary's details changed for Mr Daniel Max Bloom on 2 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Salome Bloom on 2 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Salome Bloom on 2 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Daniel Max Bloom on 2 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Salome Bloom on 2 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2010 (2 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Secretary's details changed for Mr Daniel Max Bloom on 2 October 2010 (1 page) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Salome Bloom on 2 October 2010 (1 page) |
15 October 2010 | Secretary's details changed for Mr Daniel Max Bloom on 2 October 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Daniel Max Bloom on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Daniel Max Bloom on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Salome Bloom on 2 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Salome Bloom on 2 October 2010 (2 pages) |
16 November 2009 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Salome Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Daniel Max Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Stanley Simon Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Daniel Max Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Daniel Max Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Salome Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Salome Bloom on 2 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
12 November 2008 | Return made up to 02/10/08; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 April 2008 | Secretary appointed mr daniel max bloom (1 page) |
25 April 2008 | Secretary appointed mr daniel max bloom (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
10 November 2004 | Return made up to 02/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 02/10/04; full list of members (8 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 October 2003 | Return made up to 02/10/03; full list of members
|
25 October 2003 | Return made up to 02/10/03; full list of members
|
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 266/8 holloway road london N7 6NE (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 266/8 holloway road london N7 6NE (1 page) |
4 December 2002 | Return made up to 02/10/02; full list of members (8 pages) |
4 December 2002 | Return made up to 02/10/02; full list of members (8 pages) |
9 November 2002 | Particulars of mortgage/charge (7 pages) |
9 November 2002 | Particulars of mortgage/charge (7 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 November 2001 | Return made up to 02/10/01; full list of members
|
3 November 2001 | Return made up to 02/10/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
31 October 2000 | Return made up to 02/10/00; full list of members (8 pages) |
31 October 2000 | Return made up to 02/10/00; full list of members (8 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
29 October 1999 | Return made up to 02/10/99; full list of members
|
29 October 1999 | Registered office changed on 29/10/99 from: freeman lawrence partners 266 268 holloway road london N7 6NE (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: freeman lawrence partners 266 268 holloway road london N7 6NE (1 page) |
29 October 1999 | Return made up to 02/10/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 November 1998 | Return made up to 02/10/98; full list of members (9 pages) |
3 November 1998 | Return made up to 02/10/98; full list of members (9 pages) |
20 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 November 1997 | Return made up to 02/10/97; no change of members (7 pages) |
6 November 1997 | Return made up to 02/10/97; no change of members (7 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
29 October 1996 | Return made up to 02/10/96; full list of members (7 pages) |
29 October 1996 | Return made up to 02/10/96; full list of members (7 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
13 November 1995 | Return made up to 02/10/95; change of members (8 pages) |
13 November 1995 | Return made up to 02/10/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 October 1987 | £ ic 2000/1936 £ sr 64@1=64 (2 pages) |
16 October 1987 | £ ic 2000/1936 £ sr 64@1=64 (2 pages) |
16 October 1987 | £ ic 2000/1936 £ sr 64@1=64 (2 pages) |
7 November 1963 | Certificate of incorporation (1 page) |
7 November 1963 | Incorporation (11 pages) |
7 November 1963 | Incorporation (11 pages) |
7 November 1963 | Certificate of incorporation (1 page) |