Company NameBlooming Haus Ltd
DirectorsMichael Dariane and Michal Kowalski
Company StatusActive
Company Number08928342
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Dariane
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArches 707-709 Havelock Terrace
London
SW8 4AR
Director NameMichal Kowalski
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArches 707-709 Havelock Terrace
London
SW8 4AR
Director NameMr Robert Paul Morris
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gwynne Road
Flat 16
London
SW11 3GL

Contact

Websitewww.shapeupgb.net

Location

Registered AddressArches 707-709 Havelock Terrace
London
SW8 4AR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

1 at £1.5Michael Dariane
50.00%
Ordinary
1 at £1.5Michal Kowalski
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,240
Cash£8,723
Current Liabilities£9,963

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 Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

28 July 2023Delivered on: 31 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 April 2020Delivered on: 13 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
13 May 2020Registration of charge 089283420001, created on 23 April 2020 (24 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
7 April 2020Registered office address changed from Hewlett House 5 Havelock Terrace Unit 7Sb London SW8 4AS England to Hewlett House 5 Havelock Terrace Unit 4G London SW8 4AS on 7 April 2020 (1 page)
6 April 2020Director's details changed for Mr Michael Dariane on 6 April 2020 (2 pages)
6 April 2020Director's details changed for Mr Michal Kowalski on 6 April 2020 (2 pages)
22 October 2019Registered office address changed from Havelock Terrace 5 Havelock Terrace Unit 7Sb London SW8 4AS England to Hewlett House 5 Havelock Terrace Unit 7Sb London SW8 4AS on 22 October 2019 (1 page)
21 October 2019Registered office address changed from 85 Great Portland Street London W1W 7LT England to Havelock Terrace 5 Havelock Terrace Unit 7Sb London SW8 4AS on 21 October 2019 (1 page)
7 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
18 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Director's details changed for Mr Michal Kowalski on 31 October 2016 (2 pages)
2 November 2016Director's details changed for Mr Michal Kowalski on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mr Michael Dariane on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mr Michal Kowalski on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from 22 Gwynne Road Flat 16 London SW11 3GL to 85 Great Portland Street London W1W 7LT on 31 October 2016 (1 page)
31 October 2016Director's details changed for Mr Michal Kowalski on 31 October 2016 (2 pages)
31 October 2016Registered office address changed from 22 Gwynne Road Flat 16 London SW11 3GL to 85 Great Portland Street London W1W 7LT on 31 October 2016 (1 page)
31 October 2016Director's details changed for Mr Michael Dariane on 31 October 2016 (2 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(3 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(3 pages)
30 September 2014Termination of appointment of Robert Paul Morris as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Robert Paul Morris as a director on 30 September 2014 (1 page)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)