Company NameEarnest Bloom Ltd
DirectorMustafa Karim
Company StatusActive
Company Number06555484
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mustafa Karim
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Piccadilly Place
London
W1J 0DB
Director NameMr Mustafa Karim
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Colin Crescent
Colindale
London
NW9 6EX
Director NameMiss Saba Samurai
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Abercorn Road
Stanmore
Middlesex
HA7 2PJ
Director NameMr Jamal Karim Al-Bedri
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Oakington Avenue
Wembley
HA9 7ND
Secretary NameMr Jamal Karim Al-Bedri
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Oakington Avenue
Wembley
HA9 7ND

Contact

Websiteiamclick.co.uk

Location

Registered Address19 College Parade
Salusbury Road
London
NW6 6RN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Jamal Al-bedri
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

12 May 2010Delivered on: 14 May 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
1 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
24 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
22 April 2022Change of details for Mr Mustafa Karim as a person with significant control on 22 April 2022 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
4 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
27 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 August 2018Notification of Mustafa Karim as a person with significant control on 29 December 2017 (2 pages)
21 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
23 April 2018Registered office address changed from 19 Salusbury Road London NW6 6RN United Kingdom to 19 College Parade Salusbury Road London NW6 6RN on 23 April 2018 (1 page)
22 April 2018Termination of appointment of Jamal Karim Al-Bedri as a director on 29 December 2017 (1 page)
22 April 2018Registered office address changed from 35 Piccadilly Mayfair W1J 0DB England to 19 Salusbury Road London NW6 6RN on 22 April 2018 (1 page)
29 December 2017Cessation of Jamal Karim Al Bedri as a person with significant control on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Jamal Karim Al-Bedri as a secretary on 29 December 2017 (1 page)
29 December 2017Appointment of Mr Mustafa Karim as a director on 29 December 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-16
(3 pages)
10 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-16
(3 pages)
4 April 2017Registered office address changed from 48 Oakington Avenue Wembley HA9 8HZ to 35 Piccadilly Mayfair W1J 0DB on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 48 Oakington Avenue Wembley HA9 8HZ to 35 Piccadilly Mayfair W1J 0DB on 4 April 2017 (1 page)
27 March 2017Change of name notice (2 pages)
27 March 2017Change of name notice (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(4 pages)
2 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(4 pages)
2 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(4 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
19 May 2014Termination of appointment of Saba Samurai as a director (1 page)
19 May 2014Termination of appointment of Saba Samurai as a director (1 page)
16 April 2014Registered office address changed from 51 Maida Vale Little Venice London W9 1SJ on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 51 Maida Vale Little Venice London W9 1SJ on 16 April 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2010Director's details changed for Saba Samurai on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Saba Samurai on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Saba Samurai on 5 April 2010 (2 pages)
21 August 2009Company name changed the mortgage click LTD\certificate issued on 24/08/09 (2 pages)
21 August 2009Company name changed the mortgage click LTD\certificate issued on 24/08/09 (2 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from courtenay house 10 courtenay road wembley middlesex HA9 7ND (1 page)
13 March 2009Registered office changed on 13/03/2009 from courtenay house 10 courtenay road wembley middlesex HA9 7ND (1 page)
13 June 2008Registered office changed on 13/06/2008 from 48 oakington avenue wembley HA9 8HZ united kingdom (1 page)
13 June 2008Registered office changed on 13/06/2008 from 48 oakington avenue wembley HA9 8HZ united kingdom (1 page)
15 May 2008Company name changed the green lenders LIMITED\certificate issued on 15/05/08 (2 pages)
15 May 2008Company name changed the green lenders LIMITED\certificate issued on 15/05/08 (2 pages)
9 April 2008Director appointed saba samurai (1 page)
9 April 2008Director appointed saba samurai (1 page)
9 April 2008Appointment terminated director mustafa karim (1 page)
9 April 2008Appointment terminated director mustafa karim (1 page)
4 April 2008Incorporation (15 pages)
4 April 2008Incorporation (15 pages)