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 | 31 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, 7 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, 7 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 | 31 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 |
100 at £1 | Newbloom Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£351,342 |
Cash | £105,464 |
Current Liabilities | £270,481 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
31 January 2020 | Delivered on: 4 February 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Dundoran, vyner road south, prenton, CH43 7PW. Outstanding |
---|---|
6 April 2011 | Delivered on: 15 April 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 April 2008 | Delivered on: 15 April 2008 Persons entitled: National Westminster Bank 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 |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
4 February 2020 | Registration of charge 064901660003, created on 31 January 2020 (21 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 January 2017 | Director's details changed for Mr Hadley Newman on 20 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Reuven Bloom on 20 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Hadley Newman on 20 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Reuven Bloom on 20 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) |
11 February 2016 | Annual return made up to 31 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 | Termination of appointment of Reuven Bloom as a secretary on 20 January 2016 (1 page) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
4 December 2014 | Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages) |
4 December 2014 | Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 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) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 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 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 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) |
28 November 2013 | Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
28 November 2013 | Secretary'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) |
28 November 2013 | Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ England on 25 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) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 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 Reuven Bloom 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 | 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) |
20 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) |
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) |
3 March 2009 | Ad 31/01/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
3 March 2009 | Director and secretary's change of particulars / reuven bloom / 01/01/2009 (2 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 March 2009 | Director and secretary's change of particulars / reuven bloom / 01/01/2009 (2 pages) |
3 March 2009 | Ad 31/01/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (3 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) |
31 January 2008 | Incorporation (14 pages) |
31 January 2008 | Incorporation (14 pages) |