Company NameBliss Sales Limited
Company StatusActive
Company Number03602721
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Caroline Mary Lee-Davey
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMaya House Fourth Floor
134-138 Borough High Street
London
SE1 1LB
Secretary NameMs Kay D'Cruz
StatusCurrent
Appointed15 May 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressMaya House Fourth Floor
134-138 Borough High Street
London
SE1 1LB
Director NameMr Calvin Lee Sellers
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaya House Fourth Floor
134-138 Borough High Street
London
SE1 1LB
Director NameMr Jason Parker
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(23 years after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMaya House Fourth Floor
134-138 Borough High Street
London
SE1 1LB
Director NameMr John Dumbleton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Fairway
Guildford
Surrey
GU1 2XJ
Director NameMrs Bonnie Denise Green
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RolePublic Relations Consultants
Correspondence AddressDeepwater
Hampton Court Road
East Molesey
Surrey
KT8 9BP
Director NameMrs Josephine Lilian Evans
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleInsurance Broker
Correspondence AddressMeadowlea 298 Woodlands Avenue
Eastcote
Ruislip
Middlesex
HA4 9QZ
Secretary NameMr John Dumbleton
NationalityEnglish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Fairway
Guildford
Surrey
GU1 2XJ
Director NameMr Peter Lewis McMahon
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChapter House 2nd Floor
18-20 Crucifix Lane
London
SE1 3JW
Director NameMs Isobel Mary Gowan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Holyrood Street
London
SE1 2EL
Secretary NameMr Stephen Thomas Braviner Roman
StatusResigned
Appointed26 November 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 2013)
RoleCompany Director
Correspondence AddressChapter House 2nd Floor
18-20 Crucifix Lane
London
SE1 3JW
Director NameMr Keith Graeme Soper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 July 2015)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House 2nd Floor
18-20 Crucifix Lane
London
SE1 3JW
Director NameMr Christopher John Sullivan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 July 2015)
RoleFreelance Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House 2nd Floor
18-20 Crucifix Lane
London
SE1 3JW
Secretary NameMr Robert Wilson Bartlett
StatusResigned
Appointed11 August 2014(16 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressChapter House 2nd Floor
18-20 Crucifix Lane
London
SE1 3JW
Secretary NameMr Paul James Butler
StatusResigned
Appointed26 March 2015(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2018)
RoleCompany Director
Correspondence AddressChapter House 2nd Floor
18-20 Crucifix Lane
London
SE1 3JW
Director NameMs Sarah Margaret Mullen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2020)
RoleCharity Trustee
Country of ResidenceEngland
Correspondence AddressMaya House Fourth Floor
134-138 Borough High Street
London
SE1 1LB
Director NameMrs Verity Anne Baldry
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(16 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaya House Fourth Floor
134-138 Borough High Street
London
SE1 1LB
Secretary NameMs Caroline Mary Lee-Davey
StatusResigned
Appointed21 May 2018(19 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 July 2018)
RoleCompany Director
Correspondence AddressMaya House Fourth Floor
134-138 Borough High Street
London
SE1 1LB
Secretary NameMrs Sandra Tetsola
StatusResigned
Appointed18 July 2018(20 years after company formation)
Appointment Duration4 months (resigned 19 November 2018)
RoleCompany Director
Correspondence AddressMaya House Fourth Floor
134-138 Borough High Street
London
SE1 1LB
Secretary NameMr Leslie John Dittrich
StatusResigned
Appointed19 November 2018(20 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 May 2019)
RoleCompany Director
Correspondence AddressMaya House Fourth Floor
134-138 Borough High Street
London
SE1 1LB

Contact

Websitebliss.org.uk
Email address[email protected]
Telephone020 73781122
Telephone regionLondon

Location

Registered Address1st Floor North
Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bliss-the National Charity For The Newborn
100.00%
Ordinary

Financials

Year2014
Turnover£102,312
Gross Profit£100,971
Net Worth-£9,768
Cash£72,077
Current Liabilities£182,043

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
26 May 2023Termination of appointment of Kay D'cruz as a secretary on 15 May 2023 (1 page)
3 March 2023Registered office address changed from PO Box SE1 1LB Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB United Kingdom to 1st Floor North Union Street London SE1 1SZ on 3 March 2023 (1 page)
11 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 September 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Verity Anne Baldry as a director on 8 December 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 August 2021Appointment of Mr Jason Parker as a director on 29 July 2021 (2 pages)
30 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 July 2020Appointment of Mr Calvin Lee Sellers as a director on 4 June 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Sarah Margaret Mullen as a director on 4 June 2020 (1 page)
4 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
8 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Leslie John Dittrich as a secretary on 15 May 2019 (1 page)
16 May 2019Appointment of Ms Kay D'cruz as a secretary on 15 May 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
26 November 2018Appointment of Mr Leslie John Dittrich as a secretary on 19 November 2018 (2 pages)
26 November 2018Termination of appointment of Sandra Tetsola as a secretary on 19 November 2018 (1 page)
1 August 2018Appointment of Mrs Sandra Tetsola as a secretary on 18 July 2018 (2 pages)
1 August 2018Termination of appointment of Caroline Mary Lee-Davey as a secretary on 18 July 2018 (1 page)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
7 June 2018Registered office address changed from Chapter House 2nd Floor 18-20 Crucifix Lane London SE1 3JW to PO Box SE1 1LB Maya House Fourth Floor 134-138 Borough High Street London SE1 1LB on 7 June 2018 (1 page)
22 May 2018Director's details changed for Ms Caroline Mary Davey on 21 May 2018 (2 pages)
21 May 2018Appointment of Ms Caroline Mary Lee-Davey as a secretary on 21 May 2018 (2 pages)
21 May 2018Termination of appointment of Paul James Butler as a secretary on 21 May 2018 (1 page)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 October 2016Full accounts made up to 31 March 2016 (14 pages)
25 October 2016Full accounts made up to 31 March 2016 (14 pages)
18 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 March 2015 (11 pages)
30 December 2015Full accounts made up to 31 March 2015 (11 pages)
19 August 2015Appointment of Ms Caroline Mary Davey as a director on 9 July 2015 (2 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Termination of appointment of Christopher John Sullivan as a director on 7 July 2015 (1 page)
19 August 2015Appointment of Ms Caroline Mary Davey as a director on 9 July 2015 (2 pages)
19 August 2015Termination of appointment of Keith Graeme Soper as a director on 7 July 2015 (1 page)
19 August 2015Appointment of Mrs Sarah Margaret Mullen as a director on 9 July 2015 (2 pages)
19 August 2015Termination of appointment of Christopher John Sullivan as a director on 7 July 2015 (1 page)
19 August 2015Termination of appointment of Keith Graeme Soper as a director on 7 July 2015 (1 page)
19 August 2015Appointment of Mrs Sarah Margaret Mullen as a director on 9 July 2015 (2 pages)
19 August 2015Appointment of Ms Verity Anne Baldry as a director on 9 July 2015 (2 pages)
19 August 2015Appointment of Ms Verity Anne Baldry as a director on 9 July 2015 (2 pages)
19 August 2015Appointment of Ms Verity Anne Baldry as a director on 9 July 2015 (2 pages)
19 August 2015Termination of appointment of Keith Graeme Soper as a director on 7 July 2015 (1 page)
19 August 2015Appointment of Ms Caroline Mary Davey as a director on 9 July 2015 (2 pages)
19 August 2015Appointment of Mrs Sarah Margaret Mullen as a director on 9 July 2015 (2 pages)
19 August 2015Termination of appointment of Christopher John Sullivan as a director on 7 July 2015 (1 page)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
30 March 2015Termination of appointment of Robert Wilson Bartlett as a secretary on 26 March 2015 (1 page)
30 March 2015Termination of appointment of Peter Lewis Mcmahon as a director on 30 September 2014 (1 page)
30 March 2015Termination of appointment of Peter Lewis Mcmahon as a director on 30 September 2014 (1 page)
30 March 2015Termination of appointment of Robert Wilson Bartlett as a secretary on 26 March 2015 (1 page)
30 March 2015Appointment of Mr Paul James Butler as a secretary on 26 March 2015 (2 pages)
30 March 2015Appointment of Mr Paul James Butler as a secretary on 26 March 2015 (2 pages)
15 December 2014Full accounts made up to 31 March 2014 (11 pages)
15 December 2014Full accounts made up to 31 March 2014 (11 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(4 pages)
19 August 2014Termination of appointment of Stephen Thomas Braviner Roman as a secretary on 25 September 2013 (1 page)
19 August 2014Appointment of Mr Robert Wilson Bartlett as a secretary on 11 August 2014 (2 pages)
19 August 2014Termination of appointment of Stephen Thomas Braviner Roman as a secretary on 25 September 2013 (1 page)
19 August 2014Appointment of Mr Robert Wilson Bartlett as a secretary on 11 August 2014 (2 pages)
19 February 2014Registered office address changed from 9 Holyrood Street London SE1 2EL on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 9 Holyrood Street London SE1 2EL on 19 February 2014 (1 page)
15 October 2013Full accounts made up to 31 March 2013 (11 pages)
15 October 2013Full accounts made up to 31 March 2013 (11 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
31 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
15 October 2012Full accounts made up to 31 March 2012 (11 pages)
15 October 2012Full accounts made up to 31 March 2012 (11 pages)
25 July 2012Appointment of Mr Keith Graeme Soper as a director (2 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
25 July 2012Appointment of Mr Christopher John Sullivan as a director (2 pages)
25 July 2012Appointment of Mr Christopher John Sullivan as a director (2 pages)
25 July 2012Appointment of Mr Keith Graeme Soper as a director (2 pages)
24 July 2012Termination of appointment of Isobel Gowan as a director (1 page)
24 July 2012Termination of appointment of Isobel Gowan as a director (1 page)
21 December 2011Full accounts made up to 31 March 2011 (11 pages)
21 December 2011Full accounts made up to 31 March 2011 (11 pages)
15 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
11 October 2010Full accounts made up to 31 March 2010 (9 pages)
11 October 2010Full accounts made up to 31 March 2010 (9 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
10 May 2010Appointment of Mr Peter Lewis Mcmahon as a director (2 pages)
10 May 2010Appointment of Mr Peter Lewis Mcmahon as a director (2 pages)
26 November 2009Termination of appointment of Josephine Evans as a director (1 page)
26 November 2009Termination of appointment of Josephine Evans as a director (1 page)
26 November 2009Appointment of Mrs Isobel Mary Gowan as a director (2 pages)
26 November 2009Termination of appointment of John Dumbleton as a director (1 page)
26 November 2009Termination of appointment of John Dumbleton as a secretary (1 page)
26 November 2009Appointment of Mrs Isobel Mary Gowan as a director (2 pages)
26 November 2009Appointment of Mr Stephen Thomas Braviner Roman as a secretary (1 page)
26 November 2009Appointment of Mr Stephen Thomas Braviner Roman as a secretary (1 page)
26 November 2009Termination of appointment of John Dumbleton as a director (1 page)
26 November 2009Termination of appointment of John Dumbleton as a secretary (1 page)
5 November 2009Full accounts made up to 31 March 2009 (10 pages)
5 November 2009Full accounts made up to 31 March 2009 (10 pages)
13 August 2009Return made up to 23/07/09; full list of members (3 pages)
13 August 2009Return made up to 23/07/09; full list of members (3 pages)
15 January 2009Full accounts made up to 31 March 2008 (10 pages)
15 January 2009Full accounts made up to 31 March 2008 (10 pages)
31 July 2008Return made up to 23/07/08; full list of members (3 pages)
31 July 2008Return made up to 23/07/08; full list of members (3 pages)
20 November 2007Return made up to 23/07/07; full list of members (2 pages)
20 November 2007Return made up to 23/07/07; full list of members (2 pages)
22 September 2007Full accounts made up to 31 March 2007 (10 pages)
22 September 2007Full accounts made up to 31 March 2007 (10 pages)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 August 2006Return made up to 23/07/06; full list of members (2 pages)
22 August 2006Return made up to 23/07/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: 68 south lambeth road london SW8 1RL (1 page)
12 June 2006Registered office changed on 12/06/06 from: 68 south lambeth road london SW8 1RL (1 page)
18 August 2005Return made up to 23/07/05; full list of members (2 pages)
18 August 2005Return made up to 23/07/05; full list of members (2 pages)
12 August 2005Full accounts made up to 31 March 2005 (10 pages)
12 August 2005Full accounts made up to 31 March 2005 (10 pages)
14 October 2004Full accounts made up to 31 March 2004 (10 pages)
14 October 2004Full accounts made up to 31 March 2004 (10 pages)
16 August 2004Return made up to 23/07/04; full list of members (7 pages)
16 August 2004Return made up to 23/07/04; full list of members (7 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
29 August 2003Return made up to 23/07/03; full list of members (7 pages)
29 August 2003Return made up to 23/07/03; full list of members (7 pages)
22 March 2003Full accounts made up to 31 March 2002 (11 pages)
22 March 2003Full accounts made up to 31 March 2002 (11 pages)
6 October 2002Return made up to 23/07/02; full list of members (7 pages)
6 October 2002Return made up to 23/07/02; full list of members (7 pages)
11 February 2002Full accounts made up to 31 March 2001 (11 pages)
11 February 2002Full accounts made up to 31 March 2001 (11 pages)
27 December 2001Registered office changed on 27/12/01 from: 2ND floor 87-89 albert embankment london SE1 7TP (1 page)
27 December 2001Registered office changed on 27/12/01 from: 2ND floor 87-89 albert embankment london SE1 7TP (1 page)
24 August 2001Return made up to 23/07/01; full list of members (6 pages)
24 August 2001Return made up to 23/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
31 July 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
31 July 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
10 September 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
16 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
23 July 1998Incorporation (18 pages)
23 July 1998Incorporation (18 pages)