Company NameBlissbond Limited
DirectorEna Anne Bonn
Company StatusActive
Company Number03778064
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Ena Anne Bonn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(4 weeks after company formation)
Appointment Duration24 years, 10 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address6 Hurst Road
Winchmore Hill
London
N21 3JT
Director NameMr Philip Albert Bonn
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(4 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 30 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hurst Road
London
N21 3JT
Secretary NameMr Philip Albert Bonn
NationalityBritish
StatusResigned
Appointed23 June 1999(4 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 30 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Hurst Road
London
N21 3JT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 88869051
Telephone regionLondon

Location

Registered Address255 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

464 at £1Ena Anne Bonn
46.40%
Ordinary
464 at £1Philip Albert Bonn
46.40%
Ordinary
24 at £1Jeremy Anthony Bonn
2.40%
Ordinary
24 at £1Laura Nicola Bufton
2.40%
Ordinary
24 at £1Susan Jane Bonn
2.40%
Ordinary

Financials

Year2014
Net Worth£337,373
Cash£3,893
Current Liabilities£17,633

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

22 July 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
9 March 2023Registered office address changed from Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB United Kingdom to 255 Green Lanes London N13 4XE on 9 March 2023 (1 page)
23 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
29 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 30 May 2021 (9 pages)
1 March 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
16 February 2022Compulsory strike-off action has been discontinued (1 page)
15 February 2022Previous accounting period extended from 27 May 2021 to 31 May 2021 (1 page)
15 February 2022Unaudited abridged accounts made up to 31 May 2019 (9 pages)
15 February 2022Unaudited abridged accounts made up to 31 May 2020 (9 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
17 November 2021Registered office address changed from 6 Hurst Road Winchmore Hill London N21 3JT to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 17 November 2021 (1 page)
31 August 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
12 March 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
3 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 February 2020Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
13 June 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
5 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
5 June 2019Notification of Ena Bonn as a person with significant control on 6 April 2016 (2 pages)
4 June 2019Termination of appointment of Philip Albert Bonn as a director on 30 May 2019 (1 page)
4 June 2019Termination of appointment of Philip Albert Bonn as a secretary on 30 May 2019 (1 page)
4 June 2019Cessation of Philip Albert Bonn as a person with significant control on 30 May 2019 (1 page)
18 February 2019Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page)
15 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
26 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
9 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
19 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(6 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(6 pages)
9 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(6 pages)
28 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
1 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
3 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2009Memorandum and Articles of Association (8 pages)
15 July 2009Memorandum and Articles of Association (8 pages)
15 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2009Ad 25/06/09-29/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
29 June 2009Ad 25/06/09-29/06/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
7 June 2009Return made up to 26/05/09; full list of members (4 pages)
7 June 2009Return made up to 26/05/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
26 May 2008Return made up to 26/05/08; full list of members (4 pages)
26 May 2008Return made up to 26/05/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
28 February 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
7 June 2006Return made up to 26/05/06; full list of members (7 pages)
7 June 2006Return made up to 26/05/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
31 May 2005Return made up to 26/05/05; full list of members (7 pages)
31 May 2005Return made up to 26/05/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
15 June 2004Return made up to 10/05/04; full list of members (7 pages)
15 June 2004Return made up to 10/05/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
2 June 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
22 May 2003Return made up to 26/05/03; full list of members (7 pages)
22 May 2003Return made up to 26/05/03; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
15 April 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
5 July 2002Return made up to 26/05/02; full list of members (7 pages)
5 July 2002Return made up to 26/05/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
17 January 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
26 June 2001Return made up to 26/05/01; full list of members (6 pages)
26 June 2001Return made up to 26/05/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
6 June 2000Return made up to 26/05/00; full list of members (6 pages)
6 June 2000Return made up to 26/05/00; full list of members (6 pages)
28 June 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
26 May 1999Incorporation (14 pages)
26 May 1999Incorporation (14 pages)