Company NameBloomgold Limited
DirectorsMukesh Dahyabhai Patel and Rajul Bhanvbhai Patel
Company StatusActive
Company Number05433517
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMr Mukesh Dahyabhai Patel
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 12 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLotus House The Chase
Kingswood
Tadworth
Surrey
KT20 6HY
Director NameMr Rajul Bhanvbhai Patel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 12 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Avenue
Harrow
Middlesex
HA1 2JQ
Secretary NameMr Rajul Bhanvbhai Patel
NationalityBritish
StatusCurrent
Appointed04 May 2005(1 week, 5 days after company formation)
Appointment Duration18 years, 12 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Avenue
Harrow
Middlesex
HA1 2JQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address15 Albany Crescent
Edgware
Middlesex
HA8 5AL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Mr Mukesh Dahyabhai Patel
25.00%
Ordinary
25 at £1Mr Rajul Bhanubhai Patel
25.00%
Ordinary
25 at £1Mrs Kalpana Mukesh Patel
25.00%
Ordinary
25 at £1Mrs Prerna Rajul Patel
25.00%
Ordinary

Financials

Year2014
Net Worth-£101,106
Cash£17,025
Current Liabilities£94,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

27 July 2005Delivered on: 6 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings to the south west of treloggan newquay t/no CL214675.
Outstanding
21 July 2005Delivered on: 23 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding

Filing History

24 May 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
27 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
23 June 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
26 July 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
25 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
27 May 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
2 September 2019Secretary's details changed for Mr Rajul Bhanvbhai Patel on 12 February 2016 (1 page)
2 September 2019Director's details changed for Mr Rajul Bhanvbhai Patel on 12 February 2016 (2 pages)
16 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
28 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(5 pages)
9 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Mukesh Dahyabhai Patel on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Rajul Bhanvbhai Patel on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Rajul Bhanvbhai Patel on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Mukesh Dahyabhai Patel on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Mukesh Dahyabhai Patel on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Rajul Bhanvbhai Patel on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 22/04/09; full list of members (4 pages)
5 May 2009Return made up to 22/04/09; full list of members (4 pages)
2 May 2009Director's change of particulars / mukesh patel / 18/04/2008 (1 page)
2 May 2009Director's change of particulars / mukesh patel / 18/04/2008 (1 page)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Return made up to 22/04/08; full list of members (4 pages)
21 May 2008Return made up to 22/04/08; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2007Return made up to 22/04/07; no change of members (7 pages)
15 May 2007Return made up to 22/04/07; no change of members (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 May 2006Return made up to 22/04/06; full list of members (7 pages)
15 May 2006Return made up to 22/04/06; full list of members (7 pages)
16 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
16 August 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 August 2005Particulars of mortgage/charge (7 pages)
6 August 2005Particulars of mortgage/charge (7 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: 17 city business centre lower road london SE16 2XB (1 page)
13 May 2005Registered office changed on 13/05/05 from: 17 city business centre lower road london SE16 2XB (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Director resigned (1 page)
12 May 2005Ad 04/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Ad 04/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
22 April 2005Incorporation (18 pages)
22 April 2005Incorporation (18 pages)