Company NameBlisscroft Limited
DirectorBarry Feldman
Company StatusActive
Company Number03724169
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Barry Feldman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2000(1 year after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameEsther Feldman
NationalityBritish
StatusCurrent
Appointed15 March 2000(1 year after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Barry Feldman
50.00%
Ordinary
1 at £1Mrs Esther Feldman
50.00%
Ordinary

Financials

Year2014
Net Worth£344,912
Cash£79,123
Current Liabilities£413,717

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

30 June 2021Delivered on: 1 July 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold and leasehold property - flat 26, helston court, culvert road, tottenham, london, N15 5HF - title no: EGL333718 and EGL251625.
Outstanding
22 March 2021Delivered on: 22 March 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Leasehold property - flat 15 cedarwood court 78 clapton common london E5 9FU - title no. AGL332458.
Outstanding
6 January 2011Delivered on: 13 January 2011
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
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.
Outstanding
22 May 2002Delivered on: 5 June 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the lords 31-35 lord street gainsborough lincolnshire t/no: LL199013. See the mortgage charge document for full details.
Outstanding
11 May 1999Delivered on: 24 May 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the century public house church lane goldington bedford t/n BD62573; the durham ox public house 76 star road peterborough t/n CB131009; the prince of wales buckington road bedworth t/n WK338183 (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details.
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
31 March 2023Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page)
14 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
2 January 2023Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page)
20 June 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
1 April 2022Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page)
21 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
4 January 2022Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page)
6 July 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
4 July 2021Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page)
1 July 2021Registration of charge 037241690005, created on 30 June 2021 (4 pages)
6 April 2021Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page)
22 March 2021Registration of charge 037241690004, created on 22 March 2021 (7 pages)
22 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
17 March 2021Satisfaction of charge 3 in full (1 page)
17 March 2021Satisfaction of charge 1 in full (2 pages)
17 March 2021Satisfaction of charge 2 in full (1 page)
18 November 2020Termination of appointment of Heinrich Feldman as a director on 30 October 2020 (1 page)
30 June 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
25 June 2020Previous accounting period extended from 29 March 2020 to 8 April 2020 (1 page)
24 June 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
29 March 2020Current accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
27 June 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
3 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
27 March 2019Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
29 December 2018Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
22 June 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
29 March 2018Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
16 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
2 January 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 April 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
3 April 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
4 April 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2015Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page)
25 March 2015Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page)
25 March 2015Current accounting period extended from 27 March 2015 to 8 April 2015 (1 page)
24 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
24 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
26 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
26 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 April 2014Current accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
7 April 2014Current accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
26 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 March 2013Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
31 March 2013Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
31 March 2013Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 January 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
2 January 2013Previous accounting period shortened from 2 April 2012 to 1 April 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 April 2012Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page)
2 April 2012Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page)
2 April 2012Current accounting period shortened from 3 April 2011 to 2 April 2011 (1 page)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
3 January 2012Previous accounting period shortened from 4 April 2011 to 3 April 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 March 2011Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
28 March 2011Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
28 March 2011Previous accounting period shortened from 5 April 2010 to 4 April 2010 (1 page)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
29 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
29 December 2010Previous accounting period shortened from 6 April 2010 to 5 April 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Director's details changed for Barry Feldman on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Esther Feldman on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for Esther Feldman on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
2 March 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Esther Feldman on 1 October 2009 (1 page)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Barry Feldman on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Barry Feldman on 1 October 2009 (2 pages)
26 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
26 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
26 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
25 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
25 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
25 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
27 May 2009Return made up to 02/03/09; full list of members (4 pages)
27 May 2009Return made up to 02/03/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 March 2007Return made up to 02/03/07; full list of members (3 pages)
6 March 2007Return made up to 02/03/07; full list of members (3 pages)
12 April 2006Amended accounts made up to 31 March 2005 (4 pages)
12 April 2006Amended accounts made up to 31 March 2005 (4 pages)
6 March 2006Return made up to 02/03/06; full list of members (3 pages)
6 March 2006Return made up to 02/03/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 02/03/05; full list of members (3 pages)
5 April 2005Return made up to 02/03/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 May 2004Registered office changed on 15/05/04 from: administration services LTD tudor house, llanvanor road london NW2 2AQ (1 page)
15 May 2004Registered office changed on 15/05/04 from: administration services LTD tudor house, llanvanor road london NW2 2AQ (1 page)
22 April 2004Return made up to 02/03/04; full list of members (6 pages)
22 April 2004Return made up to 02/03/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 March 2003Return made up to 02/03/03; full list of members (6 pages)
23 March 2003Return made up to 02/03/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2002Particulars of mortgage/charge (7 pages)
5 June 2002Particulars of mortgage/charge (7 pages)
10 April 2002Return made up to 02/03/02; full list of members (6 pages)
10 April 2002Return made up to 02/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 March 2001Return made up to 02/03/01; full list of members (6 pages)
12 March 2001Return made up to 02/03/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
3 March 2000Return made up to 02/03/00; full list of members (8 pages)
3 March 2000Return made up to 02/03/00; full list of members (8 pages)
24 May 1999Particulars of mortgage/charge (11 pages)
24 May 1999Particulars of mortgage/charge (11 pages)
4 May 1999New director appointed (5 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999New director appointed (5 pages)
20 April 1999Director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
2 March 1999Incorporation (17 pages)
2 March 1999Incorporation (17 pages)