About

Registered Number: 06045781
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Suite 7 Arkleigh Mansions, 200 Brent Street, London, NW4 1BJ

 

Founded in 2007, Newbloom Ltd have registered office in London, it has a status of "Active". The current directors of Newbloom Ltd are listed as Bloom, Esther, Newman, Keeley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLOOM, Esther 23 September 2014 - 1
NEWMAN, Keeley 23 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
AA - Annual Accounts 25 November 2016
TM02 - Termination of appointment of secretary 18 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 19 November 2014
AP03 - Appointment of secretary 13 November 2014
AP03 - Appointment of secretary 13 November 2014
RESOLUTIONS - N/A 30 July 2014
CC04 - Statement of companies objects 30 July 2014
SH08 - Notice of name or other designation of class of shares 30 July 2014
AR01 - Annual Return 07 March 2014
AUD - Auditor's letter of resignation 27 January 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 29 November 2013
CH01 - Change of particulars for director 29 November 2013
CH03 - Change of particulars for secretary 29 November 2013
AD01 - Change of registered office address 24 October 2013
AD01 - Change of registered office address 24 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 23 July 2010
SH01 - Return of Allotment of shares 12 April 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 26 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2008
395 - Particulars of a mortgage or charge 15 October 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 04 February 2008
225 - Change of Accounting Reference Date 07 January 2008
287 - Change in situation or address of Registered Office 31 December 2007
395 - Particulars of a mortgage or charge 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 13 October 2008 Outstanding

N/A

Debenture 27 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.