About

Registered Number: 00493426
Date of Incorporation: 29/03/1951 (73 years and 1 month ago)
Company Status: Active
Registered Address: 61 High Street, Barnet, Hertfordshire, EN5 5UR,

 

Having been setup in 1951, Sydney Blum & Co.Limited are based in Barnet, Hertfordshire. The current directors of the business are listed as Amin, Krupa, Sachdev, Bharat Govindji, Sachdev, Jayalaksmi Bharat in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SACHDEV, Bharat Govindji N/A 01 August 2016 1
SACHDEV, Jayalaksmi Bharat N/A 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
AMIN, Krupa 01 August 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 16 October 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 28 November 2016
MA - Memorandum and Articles 06 October 2016
RESOLUTIONS - N/A 10 August 2016
RESOLUTIONS - N/A 10 August 2016
AD01 - Change of registered office address 03 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
MR01 - N/A 02 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AP03 - Appointment of secretary 01 August 2016
AP01 - Appointment of director 01 August 2016
MR04 - N/A 13 June 2016
MR04 - N/A 13 June 2016
AR01 - Annual Return 04 February 2016
RESOLUTIONS - N/A 03 December 2015
CC04 - Statement of companies objects 03 December 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 19 December 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 January 2009
363a - Annual Return 06 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 19 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 24 January 2001
AA - Annual Accounts 03 January 2001
AUD - Auditor's letter of resignation 11 December 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 08 February 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 04 March 1998
363s - Annual Return 14 January 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 28 May 1997
AA - Annual Accounts 24 March 1996
363s - Annual Return 31 January 1996
RESOLUTIONS - N/A 29 November 1995
RESOLUTIONS - N/A 29 November 1995
RESOLUTIONS - N/A 29 November 1995
RESOLUTIONS - N/A 29 November 1995
RESOLUTIONS - N/A 29 November 1995
RESOLUTIONS - N/A 29 November 1995
AA - Annual Accounts 25 April 1995
AUD - Auditor's letter of resignation 18 April 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 23 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1993
395 - Particulars of a mortgage or charge 15 September 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 15 May 1992
363b - Annual Return 09 March 1992
AA - Annual Accounts 13 January 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
287 - Change in situation or address of Registered Office 01 December 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 20 October 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2016 Outstanding

N/A

A registered charge 01 August 2016 Outstanding

N/A

A registered charge 01 August 2016 Outstanding

N/A

Legal mortgage 11 September 1993 Fully Satisfied

N/A

Mortgage debenture 19 January 1986 Fully Satisfied

N/A

Legal charge 11 September 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.