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 | 22 January 2008(same day as company formation) |
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(6 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(6 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 | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ |
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 |
6 at £1 | Mr Hadley Newman 5.88% Ordinary D |
---|---|
6 at £1 | Mr Reuven Bloom 5.88% Ordinary C |
45 at £1 | Mr Hadley Newman 44.12% Ordinary B |
45 at £1 | Mr Reuven Bloom 44.12% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £202 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Santander UK PLC Classification: Share 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: By way of fixed charge the shares meaning 100 ordinary £1.00 shares in the share capital of newbloom (dundoran) limited together with all related rights see image for full details. Outstanding |
---|---|
9 April 2008 | Delivered on: 15 April 2008 Persons entitled: Royal Bank of Scotland PLC 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 January 2018 | Confirmation statement made on 22 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) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
19 January 2017 | Director's details changed for Mr Reuven Bloom on 7 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Reuven Bloom on 7 January 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2016 (18 pages) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2016 (18 pages) |
11 February 2016 | Termination of appointment of Reuven Bloom as a secretary on 20 January 2016 (1 page) |
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Termination of appointment of Reuven Bloom as a secretary on 20 January 2016 (1 page) |
11 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 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 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) |
30 July 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Change of share class name or designation (2 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
30 July 2014 | Change of share class name or designation (2 pages) |
30 July 2014 | Statement of company's objects (2 pages) |
25 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Director's details changed for Mr Hadley Newman 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 | 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) |
28 November 2013 | Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
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) |
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) |
12 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
29 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Director's details changed for Mr Hadley Newman on 11 June 2010 (2 pages) |
1 February 2012 | Director's details changed for Mr Reuven Bloom on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Hadley Newman on 11 June 2010 (2 pages) |
1 February 2012 | Director's details changed for Mr Reuven Bloom on 1 December 2011 (2 pages) |
1 February 2012 | Director's details changed for Mr Reuven Bloom on 1 December 2011 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Hadley Newman 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 | Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Hadley Newman on 1 October 2009 (2 pages) |
25 June 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
25 June 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
17 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 22/01/09; 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) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 January 2008 | Incorporation (14 pages) |
22 January 2008 | Incorporation (14 pages) |