200 Brent Street
London
NW4 1BJ
Director Name | Mr Hadley Newman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2007(1 day after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Secretary Name | Esther Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Secretary Name | Keeley Newman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Secretary Name | Mr Reuven Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | newbloom.co.uk |
---|---|
Telephone | 01375 852020 |
Telephone region | Grays Thurrock |
Registered Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Mr Hadley Newman 37.50% Ordinary B |
---|---|
75 at £1 | Mr Reuven Bloom 37.50% Ordinary A |
25 at £1 | Mrs Esther Bloom 12.50% Ordinary C |
25 at £1 | Mrs Keeley Newman 12.50% Ordinary D |
Year | 2014 |
---|---|
Turnover | £1,671,786 |
Gross Profit | £806,456 |
Net Worth | £1,137,167 |
Cash | £117,849 |
Current Liabilities | £421,174 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
13 October 2008 | Delivered 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 2007 | Delivered 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 |
19 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
20 January 2020 | Confirmation statement made on 9 January 2020 with updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
4 January 2017 | Director's details changed for Mr Hadley Newman on 1 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Reuven Bloom on 1 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Hadley Newman on 1 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Reuven Bloom on 1 January 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 May 2016 | Termination of appointment of Reuven Bloom as a secretary on 5 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Reuven Bloom as a secretary on 5 May 2016 (1 page) |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
31 December 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
31 December 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
19 November 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
13 November 2014 | Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages) |
13 November 2014 | Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages) |
13 November 2014 | Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages) |
13 November 2014 | Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages) |
30 July 2014 | Change of share class name or designation (2 pages) |
30 July 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Change of share class name or designation (2 pages) |
7 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
27 January 2014 | Auditor's resignation (1 page) |
27 January 2014 | Auditor's resignation (1 page) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
24 December 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
29 November 2013 | Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
29 November 2013 | Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
24 October 2013 | Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 24 October 2013 (1 page) |
13 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (11 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (11 pages) |
17 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
25 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 October 2009 | Director's details changed for Hadley Newman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Hadley Newman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Hadley Newman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
17 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
17 February 2009 | Director and secretary's change of particulars / reuven bloom / 01/12/2008 (2 pages) |
17 February 2009 | Director and secretary's change of particulars / reuven bloom / 01/12/2008 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
7 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
7 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: new burlington house 1075 finchley road london NW110PU (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: new burlington house 1075 finchley road london NW110PU (1 page) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
30 March 2007 | Particulars of mortgage/charge (7 pages) |
22 February 2007 | Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2007 | Ad 24/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
9 January 2007 | Incorporation (14 pages) |
9 January 2007 | Incorporation (14 pages) |