London
N14 4XA
Director Name | Mr Robert Gilbert |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | London, England |
Correspondence Address | 3 Foxwood Close Mill Hill London NW7 3JF |
Director Name | Geoffrey Dennis Hartnell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 40 Chiltern Avenue Bushey Watford Middlesex WD23 4RG |
Director Name | Stanley Samuel Bloom |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 27 Chiltern Avenue Bushey Hertfordshire WD23 4PX |
Secretary Name | Mr Robert Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | London, England |
Correspondence Address | 3 Foxwood Close Mill Hill London NW7 3JF |
Director Name | Mrs Isabel Ruth Bloom |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 24 years (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chiltern Avenue Bushey Hertfordshire WD23 4PX |
Secretary Name | Mrs Isabel Ruth Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 24 years (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Chiltern Avenue Bushey Hertfordshire WD23 4PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cedar House 179 - 181 Bramley Road London N14 4XA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Isabel Ruth Bloom 50.00% Ordinary |
---|---|
500 at £1 | Stanley Samuel Bloom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,708 |
Current Liabilities | £12,172 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2023 | Application to strike the company off the register (3 pages) |
30 June 2023 | Registered office address changed from 27 Chiltern Avenue Bushey Hertfordshire WD23 4PX to Cedar House 179 - 181 Bramley Road London N14 4XA on 30 June 2023 (1 page) |
16 January 2023 | Confirmation statement made on 3 December 2022 with updates (5 pages) |
16 January 2023 | Notification of Cedar House Financial Services Limited as a person with significant control on 1 September 2022 (2 pages) |
10 January 2023 | Termination of appointment of Isabel Ruth Bloom as a director on 1 September 2022 (1 page) |
10 January 2023 | Cessation of Stanley Samuel Bloom as a person with significant control on 1 September 2022 (1 page) |
10 January 2023 | Termination of appointment of Stanley Samuel Bloom as a director on 1 September 2022 (1 page) |
10 January 2023 | Termination of appointment of Isabel Ruth Bloom as a secretary on 1 September 2022 (1 page) |
10 January 2023 | Cessation of Isabel Ruth Bloom as a person with significant control on 1 September 2022 (1 page) |
10 January 2023 | Appointment of Mr Dean Gerschlowitz as a director on 1 September 2022 (2 pages) |
7 November 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
6 November 2022 | Previous accounting period shortened from 31 March 2023 to 31 August 2022 (1 page) |
13 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 May 2022 | Amended micro company accounts made up to 31 March 2021 (3 pages) |
4 December 2021 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
16 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
6 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
10 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 June 2018 | Change of details for Mrs Isabel Ruth Bloom as a person with significant control on 8 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Stanley Samuel Bloom on 8 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Stanley Samuel Bloom on 8 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mrs Isabel Ruth Bloom on 8 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Mrs Isabel Ruth Bloom on 8 June 2018 (2 pages) |
8 June 2018 | Secretary's details changed for Mrs Isabel Ruth Bloom on 8 June 2018 (1 page) |
8 June 2018 | Change of details for Stanley Samuel Bloom as a person with significant control on 8 June 2018 (2 pages) |
3 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
4 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
26 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
26 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Stanley Samuel Bloom on 3 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Stanley Samuel Bloom on 3 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Isabel Ruth Bloom on 3 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Isabel Ruth Bloom on 3 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Isabel Ruth Bloom on 3 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Stanley Samuel Bloom on 3 December 2009 (2 pages) |
19 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
9 December 2005 | Return made up to 03/12/05; full list of members (2 pages) |
12 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 December 2003 | Return made up to 03/12/03; full list of members
|
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) |
30 December 2003 | Return made up to 03/12/03; full list of members
|
27 November 2003 | Registered office changed on 27/11/03 from: the conifers 43 london road stanmore middlesex HA7 4PA (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: the conifers 43 london road stanmore middlesex HA7 4PA (1 page) |
8 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
24 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
5 February 2001 | Return made up to 03/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 03/12/00; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
19 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
19 January 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
19 January 2000 | Full accounts made up to 30 September 1999 (10 pages) |
19 January 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
21 December 1999 | Return made up to 03/12/99; full list of members (5 pages) |
21 December 1999 | Return made up to 03/12/99; full list of members (5 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Return made up to 03/12/98; full list of members (5 pages) |
13 May 1999 | Return made up to 03/12/98; full list of members (5 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 843 finchley road london NW11 8NQ (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 843 finchley road london NW11 8NQ (1 page) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 October 1998 | Amending form 225 (1 page) |
23 October 1998 | Amending form 225 (1 page) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
29 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
29 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 03/12/97; full list of members (6 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New secretary appointed;new director appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
9 January 1997 | Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 January 1997 | Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 December 1996 | Incorporation (17 pages) |
3 December 1996 | Incorporation (17 pages) |