M.BLOOM(KOSHER)& SON LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 1RA

Company number 00394898
Status Active
Incorporation Date 20 April 1945
Company Type Private Limited Company
Address RAMSAY HOUSE 18 VERA AVENUE, GRANGE PARK, LONDON, N21 1RA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 5,000 . The most likely internet sites of M.BLOOM(KOSHER)& SON LIMITED are www.mbloomkosherson.co.uk, and www.m-bloom-kosher-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and six months. M Bloom Kosher Son Limited is a Private Limited Company. The company registration number is 00394898. M Bloom Kosher Son Limited has been working since 20 April 1945. The present status of the company is Active. The registered address of M Bloom Kosher Son Limited is Ramsay House 18 Vera Avenue Grange Park London N21 1ra. The company`s financial liabilities are £32.01k. It is £2.16k against last year. And the total assets are £39.2k, which is £2.78k against last year. LONDON FINANCIAL & MANAGEMENT SERVICES LTD is a Secretary of the company. MALIN, Martin is a Director of the company. SPENCER, Anthony is a Director of the company. Secretary BLOOM, Michael David has been resigned. Secretary BLOOM, Michael David has been resigned. Secretary KALLENBERG, Michael Howard has been resigned. Secretary KALLENBERG, Michael Howard has been resigned. Director BLOOM, Michael David has been resigned. Director BLOOM, Solomon has been resigned. Director KALLENBERG, Michael Howard has been resigned. Director KALLENBERG, Michael Howard has been resigned. Director MALIN, Sylvia has been resigned. Director TAPPER, Marilyn has been resigned. The company operates in "Licensed restaurants".


m.bloom(kosher)& son Key Finiance

LIABILITIES £32.01k
+7%
CASH n/a
TOTAL ASSETS £39.2k
+7%
All Financial Figures

Current Directors

Secretary
LONDON FINANCIAL & MANAGEMENT SERVICES LTD
Appointed Date: 01 June 2003

Director
MALIN, Martin
Appointed Date: 20 June 2007
70 years old

Director
SPENCER, Anthony
Appointed Date: 20 June 2007
80 years old

Resigned Directors

Secretary
BLOOM, Michael David
Resigned: 01 June 2003
Appointed Date: 10 January 1996

Secretary
BLOOM, Michael David
Resigned: 13 April 1995
Appointed Date: 18 June 1993

Secretary
KALLENBERG, Michael Howard
Resigned: 10 January 1996
Appointed Date: 13 April 1995

Secretary
KALLENBERG, Michael Howard
Resigned: 18 June 1993

Director
BLOOM, Michael David
Resigned: 20 June 2007
78 years old

Director
BLOOM, Solomon
Resigned: 01 June 2003
104 years old

Director
KALLENBERG, Michael Howard
Resigned: 10 January 1996
Appointed Date: 27 September 1993
77 years old

Director
KALLENBERG, Michael Howard
Resigned: 18 June 1993
77 years old

Director
MALIN, Sylvia
Resigned: 28 July 2000
101 years old

Director
TAPPER, Marilyn
Resigned: 20 September 2013
Appointed Date: 20 June 2007
81 years old

M.BLOOM(KOSHER)& SON LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 5,000

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Registered office address changed from Ramsay House 18 Vera Avenue London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 19 February 2015
...
... and 93 more events
26 Jul 1988
Accounts for a medium company made up to 31 March 1987

23 Jun 1988
Return made up to 07/08/87; full list of members

26 Aug 1987
Return made up to 31/12/86; full list of members

28 Feb 1987
Accounts for a medium company made up to 31 March 1986

08 May 1986
Return made up to 31/12/85; full list of members

M.BLOOM(KOSHER)& SON LIMITED Charges

22 July 1992
Legal charge
Delivered: 24 July 1992
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a 109A golders green road, london NW11 t/no…
22 July 1992
Legal charge
Delivered: 24 July 1992
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a west factory, turmarsh lane, plaistow…
9 April 1973
Legal charge
Delivered: 16 April 1973
Status: Satisfied on 1 October 1993
Persons entitled: Barclays Bank PLC
Description: 109A, 111, 111A and 113 golders green road hendon nw 11.
18 August 1967
Inst of charge
Delivered: 5 September 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Whitefields factory turmarsh lane E13.
18 August 1967
Inst of charge
Delivered: 5 September 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property in turmarsh lane and beaumont road plaistow E13 ex…