Company NameNewham Enterprises Limited
DirectorsDaniel Max Bloom and Natalia Bogatcheva
Company StatusActive
Company Number00780203
CategoryPrivate Limited Company
Incorporation Date7 November 1963(60 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Max Bloom
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(33 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMr Daniel Max Bloom
NationalityBritish
StatusCurrent
Appointed24 April 2008(44 years, 5 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameDr Natalia Bogatcheva
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(55 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameSalome Bloom
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(27 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Spectrum Studios
2 Manor Gardens
London
N7 6ER
Director NameMr Stanley Simon Bloom
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(27 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Spectrum Studios
2 Manor Gardens
London
N7 6ER
Director NameMr Ralph Joseph
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(27 years, 11 months after company formation)
Appointment Duration10 years (resigned 27 October 2001)
RoleCompany Director
Correspondence Address2 Sunningdale Lodge
Edgware
Middlesex
HA8 7SY
Director NameFrank Nockall
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(27 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address22 St Marys Lodge
London
E11 2NS
Secretary NameSalome Bloom
NationalityBritish
StatusResigned
Appointed02 October 1991(27 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C Spectrum Studios
2 Manor Gardens
London
N7 6ER

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

127 at £1Daniel Bloom Discretionary Trust
7.06%
Ordinary
127 at £1David Bloom Discretionary Trust
7.06%
Ordinary
774 at £1Daniel Max Bloom
43.00%
Ordinary
772 at £1David Bernard Bloom
42.89%
Ordinary

Financials

Year2014
Net Worth£816,892
Cash£3,034
Current Liabilities£25,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

4 November 2002Delivered 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 1975Delivered 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

Filing History

14 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
27 February 2019Appointment of Dr Natalia Bogatcheva as a director on 27 February 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 February 2016Satisfaction of charge 1 in full (4 pages)
25 February 2016Satisfaction of charge 1 in full (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,800
(4 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,800
(4 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,800
(4 pages)
8 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,800
(4 pages)
4 February 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,800
(4 pages)
4 February 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,800
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,800
(3 pages)
12 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,800
(3 pages)
12 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,800
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Termination of appointment of Salome Bloom as a secretary (1 page)
17 July 2013Termination of appointment of Salome Bloom as a secretary (1 page)
17 July 2013Termination of appointment of Stanley Bloom as a director (1 page)
17 July 2013Termination of appointment of Stanley Bloom as a director (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of Salome Bloom as a director (1 page)
17 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of Salome Bloom as a director (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Secretary's details changed for Mr Daniel Max Bloom on 2 October 2010 (1 page)
15 October 2010Director's details changed for Mr Stanley Simon Bloom on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Salome Bloom on 2 October 2010 (2 pages)
15 October 2010Secretary's details changed for Salome Bloom on 2 October 2010 (1 page)
15 October 2010Director's details changed for Mr Daniel Max Bloom on 2 October 2010 (2 pages)
15 October 2010Secretary's details changed for Salome Bloom on 2 October 2010 (1 page)
15 October 2010Director's details changed for Mr Stanley Simon Bloom on 2 October 2010 (2 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Mr Daniel Max Bloom on 2 October 2010 (1 page)
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mr Stanley Simon Bloom on 2 October 2010 (2 pages)
15 October 2010Secretary's details changed for Salome Bloom on 2 October 2010 (1 page)
15 October 2010Secretary's details changed for Mr Daniel Max Bloom on 2 October 2010 (1 page)
15 October 2010Director's details changed for Mr Daniel Max Bloom on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Mr Daniel Max Bloom on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Salome Bloom on 2 October 2010 (2 pages)
15 October 2010Director's details changed for Salome Bloom on 2 October 2010 (2 pages)
16 November 2009Director's details changed for Mr Stanley Simon Bloom on 2 October 2009 (2 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Stanley Simon Bloom on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Salome Bloom on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Daniel Max Bloom on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Stanley Simon Bloom on 2 October 2009 (2 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Daniel Max Bloom on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Daniel Max Bloom on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Salome Bloom on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Salome Bloom on 2 October 2009 (2 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2008Return made up to 02/10/08; full list of members (5 pages)
12 November 2008Return made up to 02/10/08; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Secretary appointed mr daniel max bloom (1 page)
25 April 2008Secretary appointed mr daniel max bloom (1 page)
30 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 October 2007Return made up to 02/10/07; full list of members (3 pages)
19 October 2007Return made up to 02/10/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 October 2006Return made up to 02/10/06; full list of members (3 pages)
18 October 2006Return made up to 02/10/06; full list of members (3 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 02/10/05; full list of members (3 pages)
6 October 2005Return made up to 02/10/05; full list of members (3 pages)
10 November 2004Return made up to 02/10/04; full list of members (8 pages)
10 November 2004Return made up to 02/10/04; full list of members (8 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 October 2003Return made up to 02/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 October 2003Return made up to 02/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 January 2003Registered office changed on 08/01/03 from: 266/8 holloway road london N7 6NE (1 page)
8 January 2003Registered office changed on 08/01/03 from: 266/8 holloway road london N7 6NE (1 page)
4 December 2002Return made up to 02/10/02; full list of members (8 pages)
4 December 2002Return made up to 02/10/02; full list of members (8 pages)
9 November 2002Particulars of mortgage/charge (7 pages)
9 November 2002Particulars of mortgage/charge (7 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
19 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
3 November 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
31 October 2000Return made up to 02/10/00; full list of members (8 pages)
31 October 2000Return made up to 02/10/00; full list of members (8 pages)
8 February 2000Full accounts made up to 31 March 1999 (8 pages)
8 February 2000Full accounts made up to 31 March 1999 (8 pages)
29 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(8 pages)
29 October 1999Registered office changed on 29/10/99 from: freeman lawrence partners 266 268 holloway road london N7 6NE (1 page)
29 October 1999Registered office changed on 29/10/99 from: freeman lawrence partners 266 268 holloway road london N7 6NE (1 page)
29 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 November 1998Return made up to 02/10/98; full list of members (9 pages)
3 November 1998Return made up to 02/10/98; full list of members (9 pages)
20 February 1998Full accounts made up to 31 March 1997 (8 pages)
20 February 1998Full accounts made up to 31 March 1997 (8 pages)
6 November 1997Return made up to 02/10/97; no change of members (7 pages)
6 November 1997Return made up to 02/10/97; no change of members (7 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
29 October 1996Return made up to 02/10/96; full list of members (7 pages)
29 October 1996Return made up to 02/10/96; full list of members (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
13 November 1995Return made up to 02/10/95; change of members (8 pages)
13 November 1995Return made up to 02/10/95; change of members (8 pages)
1 January 1995A 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 1963Certificate of incorporation (1 page)
7 November 1963Incorporation (11 pages)
7 November 1963Incorporation (11 pages)
7 November 1963Certificate of incorporation (1 page)