Company NameNeville Bloom Limited
Company StatusDissolved
Company Number04567407
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)
Dissolution Date5 December 2023 (3 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeville Bloom
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RolePhotographer Car Valeter
Country of ResidenceUnited Kingdom
Correspondence Address3 Croft Close
Mill Hill
London
NW7 4QL
Director NameJoanna Bloom
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 05 December 2023)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Croft Close
Mill Hill
London
NW7 4QL
Secretary NameH S (Nominees) Limited (Corporation)
StatusClosed
Appointed18 October 2002(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

5 at £1Joanna Bloom
50.00%
Ordinary
5 at £1Neville Bloom
50.00%
Ordinary

Financials

Year2014
Net Worth£6,260
Cash£7,213
Current Liabilities£4,202

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End29 October

Filing History

22 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 October 2019 (4 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
6 March 2019Micro company accounts made up to 31 October 2018 (3 pages)
21 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
3 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10
(5 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(5 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(5 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
27 March 2012Appointment of Joanna Bloom as a director (2 pages)
27 March 2012Appointment of Joanna Bloom as a director (2 pages)
7 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 October 2008Return made up to 18/10/08; full list of members (3 pages)
22 October 2008Return made up to 18/10/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 December 2007Return made up to 18/10/07; full list of members (2 pages)
19 December 2007Return made up to 18/10/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 October 2006Return made up to 18/10/06; full list of members (2 pages)
17 October 2006Return made up to 18/10/06; full list of members (2 pages)
14 June 2006£ ic 20/10 20/03/06 £ sr 10@1=10 (1 page)
14 June 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 June 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
14 June 2006£ ic 20/10 20/03/06 £ sr 10@1=10 (1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 October 2004Return made up to 18/10/04; full list of members (2 pages)
18 October 2004Return made up to 18/10/04; full list of members (2 pages)
20 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 November 2003Return made up to 18/10/03; full list of members (6 pages)
13 November 2003Return made up to 18/10/03; full list of members (6 pages)
27 January 2003Ad 18/10/02--------- £ si 10@1=10 £ ic 10/20 (2 pages)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Ad 18/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Ad 18/10/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 January 2003Ad 18/10/02--------- £ si 10@1=10 £ ic 10/20 (2 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
18 October 2002Incorporation (17 pages)
18 October 2002Incorporation (17 pages)