Company NameBlossom Years Limited
DirectorsMarcelle Martha Grace Imrie and Christopher John Gale
Company StatusActive
Company Number07078633
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Marcelle Martha Grace Imrie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA
Director NameMr Christopher John Gale
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNorthside House 69 Tweedy Road
Bromley
Kent
BR1 3WA

Location

Registered AddressNorthside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher John Gale
50.00%
Ordinary
1 at £1Marcelle Martha Grace Imrie
50.00%
Ordinary

Financials

Year2014
Net Worth£212,172
Cash£350,501
Current Liabilities£96,226

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

13 August 2015Delivered on: 18 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 76-78 winlaton road, bromley, kent t/no 46117 & LN68249 & LN5088.
Outstanding
13 August 2015Delivered on: 18 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 2C imperial way, chislehurst, kent t/no SGL680051.
Outstanding
10 April 2015Delivered on: 16 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
14 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
17 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 December 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 November 2018Director's details changed for Mr Christopher John Gale on 16 November 2018 (2 pages)
22 November 2018Director's details changed for Ms Marcelle Martha Grace Imrie on 16 November 2018 (2 pages)
22 November 2018Change of details for Marcelle Imrie as a person with significant control on 16 November 2018 (2 pages)
22 November 2018Change of details for Christopher Gale as a person with significant control on 16 November 2018 (2 pages)
22 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
8 May 2018Director's details changed for Ms Marcelle Martha Grace Imrie on 3 May 2018 (2 pages)
8 May 2018Change of details for Marcelle Imrie as a person with significant control on 3 May 2018 (2 pages)
3 May 2018Change of details for Christopher Gale as a person with significant control on 3 May 2018 (2 pages)
3 May 2018Director's details changed for Mr Christopher John Gale on 3 May 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Director's details changed for Ms Marcelle Martha Grace Imrie on 7 November 2017 (2 pages)
6 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
6 December 2017Director's details changed for Mr Christopher John Gale on 7 November 2017 (2 pages)
6 December 2017Director's details changed for Ms Marcelle Martha Grace Imrie on 7 November 2017 (2 pages)
6 December 2017Director's details changed for Mr Christopher John Gale on 7 November 2017 (2 pages)
28 March 2017Registered office address changed from C/O Ultimate Accountancy Innovation Centre Maidstone Road Chatham Kent ME5 9FD to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 28 March 2017 (1 page)
28 March 2017Registered office address changed from C/O Ultimate Accountancy Innovation Centre Maidstone Road Chatham Kent ME5 9FD to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 28 March 2017 (1 page)
24 February 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
24 February 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(4 pages)
2 November 2015Registered office address changed from Unit 81 the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS to C/O Ultimate Accountancy Innovation Centre Maidstone Road Chatham Kent ME5 9FD on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 81 the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS to C/O Ultimate Accountancy Innovation Centre Maidstone Road Chatham Kent ME5 9FD on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 81 the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS to C/O Ultimate Accountancy Innovation Centre Maidstone Road Chatham Kent ME5 9FD on 2 November 2015 (1 page)
18 August 2015Registration of charge 070786330003, created on 13 August 2015 (12 pages)
18 August 2015Registration of charge 070786330002, created on 13 August 2015 (12 pages)
18 August 2015Registration of charge 070786330003, created on 13 August 2015 (12 pages)
18 August 2015Registration of charge 070786330002, created on 13 August 2015 (12 pages)
16 April 2015Registration of charge 070786330001, created on 10 April 2015 (18 pages)
16 April 2015Registration of charge 070786330001, created on 10 April 2015 (18 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
15 January 2014Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Accounting Freedom House Dartford Business Park Dartford Kent DA1 5FS on 15 January 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 June 2013Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 25 June 2013 (1 page)
23 November 2012Director's details changed for Ms Marcelle Martha Grace Imrie on 30 November 2010 (2 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Ms Marcelle Martha Grace Imrie on 30 November 2010 (2 pages)
23 November 2012Director's details changed for Mr Christopher John Gale on 30 November 2010 (2 pages)
23 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Mr Christopher John Gale on 30 November 2010 (2 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Amended accounts made up to 31 March 2011 (6 pages)
22 June 2012Amended accounts made up to 31 March 2011 (6 pages)
30 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst BR7 5AB United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst BR7 5AB United Kingdom on 21 July 2011 (1 page)
29 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
25 October 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
25 October 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
17 November 2009Incorporation (24 pages)
17 November 2009Incorporation (24 pages)