Stebbing
Essex
CM6 3SW
Secretary Name | Anya Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 August 2011) |
Role | Solicitor |
Correspondence Address | Flat 6 15-17 Westbourne Terrace London W2 3UN |
Director Name | Miss Anya Kim Bloom |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(9 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 44 Anselm Road Fulham London SW6 1LJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Peter F. Bloom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £280,171 |
Cash | £530,151 |
Current Liabilities | £294,229 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
4 December 2018 | Delivered on: 5 December 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of legal mortgage over the freehold property known as units 9 and 10 florence walk, north street, bishop's stortford (CM23 2NZ) as the same is registered at hm land registry with title no HD469447 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it and the leasehold property known as land on the west side of water lane, bishop's stortford as the same is registered at hm land registry with title no HD255926 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it ("the property"); 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property. Outstanding |
---|---|
15 May 2014 | Delivered on: 17 May 2014 Persons entitled: E.G.T. Bridging Finance Limited Classification: A registered charge Outstanding |
15 May 2014 | Delivered on: 17 May 2014 Persons entitled: E.G.T. Bridging Finance Limited Classification: A registered charge Outstanding |
15 May 2014 | Delivered on: 17 May 2014 Persons entitled: E.G.T. Bridging Finance Limited Classification: A registered charge Particulars: All that f/h property k/a 185 merton road london t/no LN14704. Outstanding |
16 April 2013 | Delivered on: 24 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H unit 1 6-28 gwynne road london t/no TGL372567. Notification of addition to or amendment of charge. Outstanding |
19 November 2012 | Delivered on: 27 November 2012 Satisfied on: 21 February 2013 Persons entitled: E.G.T. Bridging Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 November 2012 | Delivered on: 23 November 2012 Satisfied on: 21 February 2013 Persons entitled: E.G.T Bridging Finance Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rents see image for full details. Fully Satisfied |
19 November 2012 | Delivered on: 23 November 2012 Satisfied on: 21 February 2013 Persons entitled: E.G.T Bridging Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 78 and 80 eland road, battersea, london t/no SGL200374. By way of floating security all moveable plant, machinery, implements, buildings, materials, furniture and equipment. Fully Satisfied |
16 December 2020 | Confirmation statement made on 14 December 2020 with updates (5 pages) |
---|---|
21 September 2020 | Statement of capital on 21 September 2020
|
2 September 2020 | Solvency Statement dated 10/08/20 (1 page) |
2 September 2020 | Resolutions
|
2 September 2020 | Statement by Directors (1 page) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
7 December 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
5 December 2018 | Registration of charge 028806250008, created on 4 December 2018 (14 pages) |
8 October 2018 | Statement of capital following an allotment of shares on 20 September 2018
|
5 April 2018 | Satisfaction of charge 028806250005 in full (1 page) |
5 April 2018 | Satisfaction of charge 028806250004 in full (1 page) |
5 April 2018 | Satisfaction of charge 028806250006 in full (1 page) |
5 April 2018 | Satisfaction of charge 028806250007 in full (1 page) |
24 January 2018 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
14 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
14 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 August 2014 | Director's details changed for Mr Peter Fabian Bloom on 1 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Peter Fabian Bloom on 1 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Peter Fabian Bloom on 1 August 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 May 2014 | Registration of charge 028806250007 (28 pages) |
17 May 2014 | Registration of charge 028806250005 (25 pages) |
17 May 2014 | Registration of charge 028806250005 (25 pages) |
17 May 2014 | Registration of charge 028806250007 (28 pages) |
17 May 2014 | Registration of charge 028806250006 (8 pages) |
17 May 2014 | Registration of charge 028806250006 (8 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 May 2013 | Registered office address changed from C/O Cooper Murray Tennyson House 159-165 Great Portland Street London W1W 5PA on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from C/O Cooper Murray Tennyson House 159-165 Great Portland Street London W1W 5PA on 13 May 2013 (1 page) |
24 April 2013 | Registration of charge 028806250004 (11 pages) |
24 April 2013 | Registration of charge 028806250004 (11 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 3
|
27 November 2012 | Particulars of a mortgage or charge / charge no: 3
|
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2011 | Termination of appointment of Anya Bloom as a secretary (1 page) |
17 August 2011 | Termination of appointment of Anya Bloom as a secretary (1 page) |
17 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Peter Fabian Bloom on 14 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Peter Fabian Bloom on 14 December 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
12 February 2009 | Secretary's change of particulars / anya bloom / 01/12/2008 (1 page) |
12 February 2009 | Secretary's change of particulars / anya bloom / 01/12/2008 (1 page) |
12 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
26 February 2008 | Director's change of particulars / peter bloom / 11/02/2008 (1 page) |
26 February 2008 | Director's change of particulars / peter bloom / 11/02/2008 (1 page) |
26 February 2008 | Return made up to 14/12/07; no change of members
|
26 February 2008 | Return made up to 14/12/07; no change of members
|
28 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 February 2007 | Return made up to 14/12/06; full list of members
|
18 February 2007 | Return made up to 14/12/06; full list of members
|
15 September 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 February 2006 | Return made up to 14/12/05; full list of members (6 pages) |
13 February 2006 | Return made up to 14/12/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 April 2005 | Return made up to 14/12/04; full list of members
|
18 April 2005 | Return made up to 14/12/04; full list of members
|
27 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 May 2003 | Return made up to 14/12/02; full list of members (6 pages) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2003 | Return made up to 14/12/02; full list of members (6 pages) |
27 May 2003 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 February 2001 | Return made up to 14/12/00; full list of members
|
9 February 2001 | Return made up to 14/12/00; full list of members
|
11 February 2000 | Return made up to 14/12/99; full list of members
|
11 February 2000 | Return made up to 14/12/99; full list of members
|
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 June 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 January 1999 | Return made up to 14/12/98; no change of members
|
20 January 1999 | Return made up to 14/12/98; no change of members
|
12 June 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
12 February 1997 | Return made up to 14/12/96; no change of members
|
12 February 1997 | Return made up to 14/12/96; no change of members
|
18 December 1996 | Registered office changed on 18/12/96 from: colman coyle solicitors wells house 80 upper street islington london N1 0NU (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: colman coyle solicitors wells house 80 upper street islington london N1 0NU (1 page) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 December 1993 | Incorporation (15 pages) |
14 December 1993 | Incorporation (15 pages) |