Company NameBloomshire Limited
Company StatusActive
Company Number01613888
CategoryPrivate Limited Company
Incorporation Date15 February 1982(42 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kam Wah Wong
Date of BirthNovember 1960 (Born 63 years ago)
NationalityChinese
StatusCurrent
Appointed10 May 1995(13 years, 2 months after company formation)
Appointment Duration28 years, 12 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
128 Station Road
Hendon London
NW4 3SN
Director NameOrna Hillman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(15 years, 2 months after company formation)
Appointment Duration27 years
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 128 Station Road
Hendon
London
NW4 3SN
Director NameNarin Lim
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(26 years, 2 months after company formation)
Appointment Duration16 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address83 Colindale Avenue
Colindale
London
NW9 5HB
Director NameMs Kaoru Komaki
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2015(33 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressStation Road Flat 4 128 Station Rd
Hendon
London
NW4 3SN
Director NameDr Prabha Rao
Date of BirthMay 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed11 May 1988(6 years, 2 months after company formation)
Appointment Duration19 years, 12 months (resigned 01 May 2008)
RoleDoctor
Correspondence AddressFlat 2 128 Station Road
Hendon
London
NW4 3SN
Director NameDr Prabha Rao
Date of BirthMay 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed11 May 1988(6 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 February 1995)
RoleDoctor
Correspondence AddressFlat 2 128 Station Road
Hendon
London
NW4 3SN
Director NameBhavna Bulsara
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 1995)
RoleSection Manager (Nursery Furniture)
Correspondence AddressFlat 4 128 Station Road
Hendon
London
NW4 3SN
Director NameGerard Feehan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleService Engineer
Correspondence AddressFlat 1 128 Station Road
Hendon
London
NW4 3SN
Director NameMr Lloyd Samuel Plenty
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 September 1991)
RoleChartered Accountant
Correspondence Address128 Station Road
London
NW4 3SN
Director NameDr P Rao
Date of BirthMay 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed23 July 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 1995)
RoleDoctor
Correspondence Address128 Station Road
London
NW4 3SN
Secretary NameMr Lloyd Samuel Plenty
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 October 1991)
RoleCompany Director
Correspondence Address128 Station Road
London
NW4 3SN
Director NameMr Patrick Lam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 1995)
RoleChef
Correspondence Address128 Station Road
Hendon
London
NW4 3SN
Secretary NameDr Prabha Rao
NationalityIndian
StatusResigned
Appointed12 October 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 1995)
RoleDoctor
Correspondence AddressFlat 2 128 Station Road
Hendon
London
NW4 3SN
Secretary NameBhavna Bulsara
NationalityBritish
StatusResigned
Appointed07 February 1995(12 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 1999)
RoleAdmin Manager
Correspondence AddressFlat 4 128 Station Road
Hendon
London
NW4 3SN
Director NameBhavna Bulsara
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 2000)
RoleManager Retail
Correspondence AddressFlat 4 128 Station Road
Hendon
London
NW4 3SN
Secretary NameMiss Priti Patel
NationalityBritish
StatusResigned
Appointed09 June 1999(17 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 August 2014)
RoleCustomer Readiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
128 Station Road Hendon
London
NW4 3SN
Director NameMiss Priti Patel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(19 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 May 2015)
RoleCustomer Readiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
128 Station Road Hendon
London
NW4 3SN

Location

Registered AddressC/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss Priti Patel
25.00%
Ordinary
1 at £1Mr Kam Wah Wong
25.00%
Ordinary
1 at £1Mr Narin Lim
25.00%
Ordinary
1 at £1Ms Orma Hillman
25.00%
Ordinary

Financials

Year2014
Turnover£4,800
Net Worth£720
Cash£1,306
Current Liabilities£2,202

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 6 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

26 April 2023Accounts for a dormant company made up to 14 February 2023 (2 pages)
26 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
12 April 2023Director's details changed for Orna Hillman on 12 April 2023 (2 pages)
12 April 2023Director's details changed for Narin Lim on 12 April 2023 (2 pages)
12 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
12 April 2023Director's details changed for Ms Kaoru Komaki on 12 April 2023 (2 pages)
12 April 2023Director's details changed for Mr Kam Wah Wong on 12 April 2023 (2 pages)
9 March 2023Registered office address changed from C/O Orna Hillman 128 Station Road Station Road London NW4 3SN to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 9 March 2023 (1 page)
9 March 2023Appointment of Urang Property Management Limited as a secretary on 23 February 2023 (2 pages)
3 November 2022Accounts for a dormant company made up to 14 February 2022 (6 pages)
9 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
1 October 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 14 February 2021 (6 pages)
19 March 2021Total exemption full accounts made up to 14 February 2020 (7 pages)
2 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 14 February 2019 (7 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 14 February 2018 (7 pages)
29 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 14 February 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 14 February 2017 (7 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
15 September 2016Total exemption small company accounts made up to 14 February 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 14 February 2016 (6 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
17 October 2015Total exemption full accounts made up to 14 February 2015 (8 pages)
17 October 2015Total exemption full accounts made up to 14 February 2015 (8 pages)
30 July 2015Register inspection address has been changed from C/O Priti Patel 297 Church Lane Kingsbury London NW9 8JE England to Orna Hillman Flat 1 128 Station Rd Hendon London NW4 3SN (1 page)
30 July 2015Register inspection address has been changed from C/O Priti Patel 297 Church Lane Kingsbury London NW9 8JE England to Orna Hillman Flat 1 128 Station Rd Hendon London NW4 3SN (1 page)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(6 pages)
30 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(6 pages)
26 July 2015Appointment of Ms Kaoru Komaki as a director on 26 July 2015 (2 pages)
26 July 2015Appointment of Ms Kaoru Komaki as a director on 26 July 2015 (2 pages)
7 May 2015Termination of appointment of Priti Patel as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Priti Patel as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Priti Patel as a director on 7 May 2015 (1 page)
7 March 2015Registered office address changed from C/O Andrew Baguley 50 Downend Road Downend Bristol BS16 5UE to C/O Orna Hillman 128 Station Road Station Road London NW4 3SN on 7 March 2015 (1 page)
7 March 2015Registered office address changed from C/O Andrew Baguley 50 Downend Road Downend Bristol BS16 5UE to C/O Orna Hillman 128 Station Road Station Road London NW4 3SN on 7 March 2015 (1 page)
7 March 2015Registered office address changed from C/O Andrew Baguley 50 Downend Road Downend Bristol BS16 5UE to C/O Orna Hillman 128 Station Road Station Road London NW4 3SN on 7 March 2015 (1 page)
18 November 2014Termination of appointment of Priti Patel as a secretary on 31 August 2014 (1 page)
18 November 2014Termination of appointment of Priti Patel as a secretary on 31 August 2014 (1 page)
29 August 2014Total exemption full accounts made up to 14 February 2014 (6 pages)
29 August 2014Total exemption full accounts made up to 14 February 2014 (6 pages)
10 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 4
(7 pages)
10 August 2014Registered office address changed from C/O Priti Patel 128 Station Road Hendon London NW4 3SN United Kingdom to C/O Andrew Baguley 50 Downend Road Downend Bristol BS16 5UE on 10 August 2014 (1 page)
10 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 4
(7 pages)
10 August 2014Registered office address changed from C/O Priti Patel 128 Station Road Hendon London NW4 3SN United Kingdom to C/O Andrew Baguley 50 Downend Road Downend Bristol BS16 5UE on 10 August 2014 (1 page)
17 October 2013Total exemption full accounts made up to 14 February 2013 (6 pages)
17 October 2013Total exemption full accounts made up to 14 February 2013 (6 pages)
10 August 2013Register inspection address has been changed from C/O Priti Patel Flat 4 128 Station Road Hendon London NW4 3SN United Kingdom (1 page)
10 August 2013Register(s) moved to registered office address (1 page)
10 August 2013Register inspection address has been changed from C/O Priti Patel Flat 4 128 Station Road Hendon London NW4 3SN United Kingdom (1 page)
10 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 4
(8 pages)
10 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 4
(8 pages)
10 August 2013Register(s) moved to registered office address (1 page)
15 November 2012Total exemption full accounts made up to 14 February 2012 (6 pages)
15 November 2012Total exemption full accounts made up to 14 February 2012 (6 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
8 November 2011Total exemption full accounts made up to 14 February 2011 (6 pages)
8 November 2011Total exemption full accounts made up to 14 February 2011 (6 pages)
16 August 2011Registered office address changed from Flat 4 128 Station Road Hendon London NW4 3SN on 16 August 2011 (1 page)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
16 August 2011Registered office address changed from Flat 4 128 Station Road Hendon London NW4 3SN on 16 August 2011 (1 page)
10 November 2010Total exemption full accounts made up to 14 February 2010 (7 pages)
10 November 2010Total exemption full accounts made up to 14 February 2010 (7 pages)
29 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Register inspection address has been changed (1 page)
27 September 2010Director's details changed for Mr Kam Wah Wong on 23 July 2010 (2 pages)
27 September 2010Director's details changed for Orna Hillman on 23 July 2010 (2 pages)
27 September 2010Director's details changed for Narin Lim on 23 July 2010 (2 pages)
27 September 2010Director's details changed for Narin Lim on 23 July 2010 (2 pages)
27 September 2010Director's details changed for Orna Hillman on 23 July 2010 (2 pages)
27 September 2010Secretary's details changed for Priti Patel on 23 July 2010 (1 page)
27 September 2010Secretary's details changed for Priti Patel on 23 July 2010 (1 page)
27 September 2010Director's details changed for Mr Kam Wah Wong on 23 July 2010 (2 pages)
27 September 2010Director's details changed for Miss Priti Patel on 23 July 2010 (2 pages)
27 September 2010Director's details changed for Miss Priti Patel on 23 July 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 14 February 2009 (6 pages)
26 November 2009Total exemption full accounts made up to 14 February 2009 (6 pages)
28 August 2009Return made up to 23/07/09; full list of members (7 pages)
28 August 2009Return made up to 23/07/09; full list of members (7 pages)
28 August 2009Director and secretary's change of particulars / priti patel / 12/01/2009 (1 page)
28 August 2009Director and secretary's change of particulars / priti patel / 12/01/2009 (1 page)
14 November 2008Total exemption full accounts made up to 14 February 2008 (6 pages)
14 November 2008Total exemption full accounts made up to 14 February 2008 (6 pages)
2 September 2008Return made up to 23/07/08; no change of members (8 pages)
2 September 2008Return made up to 23/07/08; no change of members (8 pages)
23 July 2008Director appointed narin lim (2 pages)
23 July 2008Director appointed narin lim (2 pages)
29 May 2008Appointment terminated director prabha rao (1 page)
29 May 2008Appointment terminated director prabha rao (1 page)
19 November 2007Total exemption full accounts made up to 14 February 2007 (6 pages)
19 November 2007Total exemption full accounts made up to 14 February 2007 (6 pages)
30 September 2007Return made up to 23/07/07; no change of members (7 pages)
30 September 2007Return made up to 23/07/07; no change of members (7 pages)
23 August 2006Total exemption full accounts made up to 14 February 2006 (6 pages)
23 August 2006Total exemption full accounts made up to 14 February 2006 (6 pages)
21 August 2006Return made up to 23/07/06; full list of members (9 pages)
21 August 2006Return made up to 23/07/06; full list of members (9 pages)
9 November 2005Total exemption full accounts made up to 14 February 2005 (6 pages)
9 November 2005Total exemption full accounts made up to 14 February 2005 (6 pages)
15 August 2005Return made up to 23/07/05; full list of members (9 pages)
15 August 2005Return made up to 23/07/05; full list of members (9 pages)
1 November 2004Total exemption full accounts made up to 14 February 2004 (6 pages)
1 November 2004Total exemption full accounts made up to 14 February 2004 (6 pages)
19 August 2004Return made up to 23/07/04; full list of members (9 pages)
19 August 2004Return made up to 23/07/04; full list of members (9 pages)
4 December 2003Total exemption full accounts made up to 14 February 2003 (6 pages)
4 December 2003Total exemption full accounts made up to 14 February 2003 (6 pages)
6 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2002Total exemption small company accounts made up to 14 February 2002 (6 pages)
1 December 2002Total exemption small company accounts made up to 14 February 2002 (6 pages)
8 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 December 2001Total exemption small company accounts made up to 14 February 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 14 February 2001 (4 pages)
21 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
28 November 2000Accounts for a small company made up to 14 February 2000 (6 pages)
28 November 2000Accounts for a small company made up to 14 February 2000 (6 pages)
18 August 2000Return made up to 23/07/00; full list of members (8 pages)
18 August 2000Return made up to 23/07/00; full list of members (8 pages)
26 November 1999Accounts for a small company made up to 14 February 1999 (4 pages)
26 November 1999Accounts for a small company made up to 14 February 1999 (4 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
24 November 1998Full accounts made up to 14 February 1998 (8 pages)
24 November 1998Full accounts made up to 14 February 1998 (8 pages)
13 August 1998Return made up to 23/07/98; full list of members (6 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Return made up to 23/07/98; full list of members (6 pages)
14 November 1997Full accounts made up to 14 February 1997 (10 pages)
14 November 1997Full accounts made up to 14 February 1997 (10 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
3 October 1997New secretary appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
11 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 November 1996Full accounts made up to 14 February 1996 (10 pages)
14 November 1996Full accounts made up to 14 February 1996 (10 pages)
13 August 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 August 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 December 1995Accounts for a small company made up to 14 February 1995 (10 pages)
1 December 1995Accounts for a small company made up to 14 February 1995 (10 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Secretary resigned;new secretary appointed (2 pages)
11 September 1995Return made up to 23/07/93; no change of members (7 pages)
11 September 1995Return made up to 23/07/83; full list of members (8 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Full accounts made up to 14 February 1992 (8 pages)
11 September 1995Return made up to 23/07/93; no change of members (7 pages)
11 September 1995Return made up to 23/07/95; full list of members (6 pages)
11 September 1995Return made up to 23/07/92; full list of members (7 pages)
11 September 1995Return made up to 23/07/92; full list of members (8 pages)
11 September 1995Return made up to 23/07/95; full list of members (6 pages)
11 September 1995Return made up to 23/07/94; no change of members (6 pages)
11 September 1995Full accounts made up to 14 February 1992 (8 pages)
11 September 1995Full accounts made up to 14 February 1994 (10 pages)
11 September 1995Return made up to 23/07/94; no change of members (6 pages)
11 September 1995Return made up to 23/07/93; no change of members (8 pages)
11 September 1995Full accounts made up to 14 February 1993 (8 pages)
11 September 1995Return made up to 23/07/83; full list of members (8 pages)
11 September 1995Registered office changed on 11/09/95 from: flat 3 128 station road hendon london NW4 3SN (1 page)
11 September 1995Full accounts made up to 14 February 1994 (10 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Full accounts made up to 14 February 1993 (8 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Return made up to 23/07/92; full list of members (7 pages)
11 September 1995Secretary resigned;new secretary appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: flat 3 128 station road hendon london NW4 3SN (1 page)