Kingston
Surrey
KT2 7ES
Secretary Name | Reem Auchi |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2003(22 years after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 49 Robinhood Lane Kingston Vale London SW15 3PX |
Director Name | Ms Reem Auchi |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 150 Marylebone Road London NW1 5PN |
Director Name | Mr Louai Al-Turaihi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Warbank Lane Kingston Surrey KT2 7ES |
Director Name | Dr Charles Leonidas Panayides |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 October 2006) |
Role | Director/Legal Advisor |
Country of Residence | England |
Correspondence Address | 4 Macaulay Avenue Hinchley Wood Esher Surrey KT10 9AT |
Director Name | Mr Arif Husain |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 11 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Pickwick Way Chislehurst Kent BR7 6RZ |
Secretary Name | John Michael Collis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 71 South Park Road Ilford Essex IG1 2XR |
Secretary Name | Shabbir Karimji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 557 Honeypot Lane Stanmore Middlesex HA7 1JQ |
Director Name | Mr Ahmed Al Saraf |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 September 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 49 Robinhood Lane Kingston Vale London SW15 3PX |
Director Name | Mrs Iram Ali |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 -109 Gloucester Road London SW7 4SS |
Director Name | Dr Yassine Bendiaboallah |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 01 November 2012(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 August 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Bliss Pharmacy 5-6 Marble Arch London W1H 7EL |
Director Name | Mahmoud Abdel Rahman Mahmoud Tawfik |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(35 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2017) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 107 - 109 Gloucester Road London SW7 4SS |
Website | blisslife.co.uk |
---|
Registered Address | 107 - 109 Gloucester Road London SW7 4SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
499k at £1 | General Mediterranean Holding (Uk) LTD 99.80% Ordinary |
---|---|
1000 at £1 | Plantset LTD 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,054 |
Cash | £442,413 |
Current Liabilities | £456,826 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
30 November 2007 | Delivered on: 14 December 2007 Persons entitled: Frank Baroukh and Elaine Baroukh Classification: Rent deposit deed Secured details: £53,021.87 due or to become due from the company to. Particulars: Rent deposit,. See the mortgage charge document for full details. Outstanding |
---|---|
12 January 1995 | Delivered on: 23 January 1995 Persons entitled: G M Finance Limited 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. Outstanding |
5 February 1987 | Delivered on: 11 February 1987 Persons entitled: State Bank of India Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 2, 6 marble arch london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 August 1986 | Delivered on: 22 August 1986 Persons entitled: State Bank of India Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 5, marble arch london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1995 | Delivered on: 7 April 1995 Satisfied on: 11 July 1996 Persons entitled: Arab National Bank Classification: Agreement for security over cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time outstanding to the credit of the account 0001-540209-411 at any time and all rights benefits and proceeds thereof and any renewal renumbering or redesignation thereof and any substitute therefor. Fully Satisfied |
10 February 1983 | Delivered on: 16 February 1983 Satisfied on: 15 January 2000 Persons entitled: State Bank of India Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 5 marble arch london W1 all the company's uncalled capital and all other the f/h & l/h property with all the undertaking and goodwill of the company and other assets.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 December 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
---|---|
10 August 2023 | Registered office address changed from 150 Marylebone Road London NW1 5PN England to 107 - 109 Gloucester Road London SW7 4SS on 10 August 2023 (1 page) |
5 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
16 August 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
10 March 2022 | Appointment of Ms Reem Auchi as a director on 9 March 2022 (2 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
26 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
12 September 2019 | Registered office address changed from 107 -109 Gloucester Road London SW7 4SS to 150 Marylebone Road London NW1 5PN on 12 September 2019 (1 page) |
17 December 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
7 November 2018 | Audited abridged accounts made up to 31 December 2017 (12 pages) |
15 June 2018 | All of the property or undertaking has been released from charge 6 (1 page) |
15 June 2018 | Satisfaction of charge 6 in full (4 pages) |
12 February 2018 | Satisfaction of charge 4 in full (1 page) |
12 February 2018 | Satisfaction of charge 2 in full (1 page) |
12 February 2018 | Satisfaction of charge 3 in full (1 page) |
8 February 2018 | Audited abridged accounts made up to 31 December 2016 (14 pages) |
14 December 2017 | Termination of appointment of Mahmoud Abdel Rahman Mahmoud Tawfik as a director on 30 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Mahmoud Abdel Rahman Mahmoud Tawfik as a director on 30 November 2017 (1 page) |
6 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 April 2017 | Appointment of Mahmoud Abdel Rahman Mahmoud Tawfik as a director on 20 February 2017 (4 pages) |
9 April 2017 | Appointment of Mahmoud Abdel Rahman Mahmoud Tawfik as a director on 20 February 2017 (4 pages) |
9 February 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 February 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 November 2016 | Termination of appointment of Iram Ali as a director on 10 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Iram Ali as a director on 10 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Arif Husain as a director on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Arif Husain as a director on 11 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 5/6 Marble Arch London W1H 7EL to 107 -109 Gloucester Road London SW7 4SS on 4 November 2016 (2 pages) |
4 November 2016 | Registered office address changed from 5/6 Marble Arch London W1H 7EL to 107 -109 Gloucester Road London SW7 4SS on 4 November 2016 (2 pages) |
23 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
20 October 2015 | Termination of appointment of Yassine Bendiaboallah as a director on 22 August 2015 (1 page) |
20 October 2015 | Termination of appointment of Yassine Bendiaboallah as a director on 22 August 2015 (1 page) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
6 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
14 October 2013 | Termination of appointment of Ahmed Al Saraf as a director (2 pages) |
14 October 2013 | Termination of appointment of Ahmed Al Saraf as a director (2 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 November 2012 | Appointment of Dr Yassine Bendiaboallah as a director (3 pages) |
20 November 2012 | Appointment of Dr Yassine Bendiaboallah as a director (3 pages) |
9 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Appointment of Iram Ali as a director (3 pages) |
8 November 2012 | Appointment of Iram Ali as a director (3 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Ahmed Al Saraf on 1 November 2009 (2 pages) |
5 October 2010 | Director's details changed for Mrs Luma Auchi on 1 November 2009 (2 pages) |
5 October 2010 | Director's details changed for Ahmed Al Saraf on 1 November 2009 (2 pages) |
5 October 2010 | Director's details changed for Mrs Luma Auchi on 1 November 2009 (2 pages) |
5 October 2010 | Director's details changed for Ahmed Al Saraf on 1 November 2009 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Mrs Luma Auchi on 1 November 2009 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
31 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
15 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Nc inc already adjusted 09/03/07 (1 page) |
22 April 2008 | Ad 01/11/07\gbp si 250000@1=250000\gbp ic 250000/500000\ (2 pages) |
22 April 2008 | Nc inc already adjusted 09/03/07 (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Ad 01/11/07\gbp si 250000@1=250000\gbp ic 250000/500000\ (2 pages) |
30 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 December 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
20 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 February 2007 | Return made up to 30/09/06; full list of members (3 pages) |
1 February 2007 | Return made up to 30/09/06; full list of members (3 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
13 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 May 2006 | Auditor's resignation (1 page) |
11 May 2006 | Auditor's resignation (1 page) |
4 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
2 December 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 December 2005 | Return made up to 30/09/05; full list of members (3 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Return made up to 30/09/04; full list of members
|
28 October 2004 | Return made up to 30/09/04; full list of members
|
4 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
17 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
17 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
16 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
15 April 2002 | Full accounts made up to 31 December 2000 (16 pages) |
15 April 2002 | Full accounts made up to 31 December 2000 (16 pages) |
4 November 2001 | Return made up to 30/09/01; full list of members (8 pages) |
4 November 2001 | Return made up to 30/09/01; full list of members (8 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 August 2001 | Full accounts made up to 31 December 1999 (15 pages) |
6 August 2001 | Full accounts made up to 31 December 1999 (15 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: suite 1 tigris house 256 edgware road london W2 1DS (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: suite 1 tigris house 256 edgware road london W2 1DS (1 page) |
7 November 2000 | Return made up to 30/09/00; full list of members (8 pages) |
7 November 2000 | Return made up to 30/09/00; full list of members (8 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Return made up to 30/09/99; full list of members
|
22 February 2000 | Return made up to 30/09/99; full list of members
|
22 February 2000 | Director resigned (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 February 1999 | Return made up to 30/09/98; full list of members (7 pages) |
19 February 1999 | Return made up to 30/09/98; full list of members (7 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 December 1997 | Return made up to 30/09/97; full list of members (7 pages) |
12 December 1997 | Return made up to 30/09/97; full list of members (7 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 January 1997 | Return made up to 30/09/96; full list of members (8 pages) |
21 January 1997 | Return made up to 30/09/96; full list of members (8 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 1996 | Return made up to 30/09/95; full list of members (8 pages) |
23 January 1996 | Return made up to 30/09/95; full list of members (8 pages) |
28 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
28 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 October 1995 | Ad 18/09/95--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
24 October 1995 | £ nc 1000/500000 18/09/95 (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
24 October 1995 | Ad 18/09/95--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | £ nc 1000/500000 18/09/95 (1 page) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |