Company NameNewbloom Limited
DirectorsReuven Bloom and Hadley Newman
Company StatusActive
Company Number06045781
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Reuven Bloom
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(1 day after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Director NameMr Hadley Newman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(1 day after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Secretary NameEsther Bloom
NationalityBritish
StatusCurrent
Appointed23 September 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Secretary NameKeeley Newman
NationalityBritish
StatusCurrent
Appointed23 September 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Secretary NameMr Reuven Bloom
NationalityBritish
StatusResigned
Appointed10 January 2007(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitenewbloom.co.uk
Telephone01375 852020
Telephone regionGrays Thurrock

Location

Registered AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Mr Hadley Newman
37.50%
Ordinary B
75 at £1Mr Reuven Bloom
37.50%
Ordinary A
25 at £1Mrs Esther Bloom
12.50%
Ordinary C
25 at £1Mrs Keeley Newman
12.50%
Ordinary D

Financials

Year2014
Turnover£1,671,786
Gross Profit£806,456
Net Worth£1,137,167
Cash£117,849
Current Liabilities£421,174

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

13 October 2008Delivered on: 15 October 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery.
Outstanding
27 March 2007Delivered on: 30 March 2007
Satisfied on: 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 9 January 2020 with updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
4 January 2017Director's details changed for Mr Hadley Newman on 1 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Reuven Bloom on 1 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Hadley Newman on 1 January 2017 (2 pages)
4 January 2017Director's details changed for Mr Reuven Bloom on 1 January 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Termination of appointment of Reuven Bloom as a secretary on 5 May 2016 (1 page)
18 May 2016Termination of appointment of Reuven Bloom as a secretary on 5 May 2016 (1 page)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(5 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(5 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(5 pages)
31 December 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
31 December 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(6 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(6 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(6 pages)
19 November 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
19 November 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
13 November 2014Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages)
30 July 2014Change of share class name or designation (2 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
30 July 2014Statement of company's objects (2 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
30 July 2014Change of share class name or designation (2 pages)
7 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(5 pages)
7 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(5 pages)
7 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 200
(5 pages)
27 January 2014Auditor's resignation (1 page)
27 January 2014Auditor's resignation (1 page)
24 December 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
29 November 2013Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
29 November 2013Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page)
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (11 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (11 pages)
17 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
23 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 April 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 200
(4 pages)
12 April 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 200
(4 pages)
25 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 October 2009Director's details changed for Hadley Newman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Hadley Newman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Hadley Newman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
17 February 2009Return made up to 09/01/09; full list of members (4 pages)
17 February 2009Return made up to 09/01/09; full list of members (4 pages)
17 February 2009Director and secretary's change of particulars / reuven bloom / 01/12/2008 (2 pages)
17 February 2009Director and secretary's change of particulars / reuven bloom / 01/12/2008 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2008Return made up to 09/01/08; full list of members (3 pages)
4 February 2008Return made up to 09/01/08; full list of members (3 pages)
7 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
7 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
31 December 2007Registered office changed on 31/12/07 from: new burlington house 1075 finchley road london NW110PU (1 page)
31 December 2007Registered office changed on 31/12/07 from: new burlington house 1075 finchley road london NW110PU (1 page)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
22 February 2007Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2007Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
9 January 2007Incorporation (14 pages)
9 January 2007Incorporation (14 pages)