Blissful Life Limited LONDON


Founded in 2005, Blissful Life, classified under reg no. 05550470 is an active company. Currently registered at 107-109 Gloucester Road SW7 4SS, London the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

There is a single director in the firm at the moment - Reem A., appointed on 31 December 2015. In addition, a secretary was appointed - Luma A., appointed on 31 December 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Reem A. who worked with the the firm until 31 December 2015.

Blissful Life Limited Address / Contact

Office Address 107-109 Gloucester Road
Town London
Post code SW7 4SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05550470
Date of Incorporation Wed, 31st Aug 2005
Industry Dispensing chemist in specialised stores
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Reem A.

Position: Director

Appointed: 31 December 2015

Luma A.

Position: Secretary

Appointed: 31 December 2015

Mohanad A.

Position: Director

Appointed: 15 March 2017

Resigned: 30 November 2017

Mohammed A.

Position: Director

Appointed: 07 October 2013

Resigned: 08 August 2015

Luma A.

Position: Director

Appointed: 16 September 2013

Resigned: 31 December 2015

Reem A.

Position: Secretary

Appointed: 31 August 2005

Resigned: 31 December 2015

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2005

Resigned: 31 August 2005

Duha A.

Position: Director

Appointed: 31 August 2005

Resigned: 03 September 2008

Ahmed A.

Position: Director

Appointed: 31 August 2005

Resigned: 16 September 2013

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 August 2005

Resigned: 31 August 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is General Mediterranean Holdings (Uk) Ltd from London, England. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

General Mediterranean Holdings (Uk) Ltd

Lincoln House 137-143 Hammersmith Road, London, W14 0QL, England

Legal authority United Kingdom
Legal form Limited Liability Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35 24741 613107 11317 415
Current Assets3 999 3223 893 1293 887 3133 850 867
Debtors3 774 9023 747 1093 705 6913 745 751
Net Assets Liabilities3 749 1883 556 2633 419 8343 339 707
Other Debtors80 25988 519  
Property Plant Equipment19 41924 32622 26813 830
Total Inventories189 173104 407109 66287 701
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal8 8245 4005 000 
Accumulated Depreciation Impairment Property Plant Equipment267 679275 160283 598292 036
Additions Other Than Through Business Combinations Property Plant Equipment 12 388  
Amounts Owed By Group Undertakings Participating Interests1 688 2651 819 453  
Applicable Tax Rate1919  
Average Number Employees During Period19202010
Bank Borrowings Overdrafts 50 000  
Creditors260 474307 133483 132492 696
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences131-1 595  
Deferred Tax Liabilities255-1 340  
Depreciation Rate Used For Property Plant Equipment   15
Fixed Assets 24 32622 26813 830
Increase From Depreciation Charge For Year Property Plant Equipment 7 481 8 438
Net Current Assets Liabilities3 738 8483 585 9973 444 3343 358 171
Net Deferred Tax Liability Asset255-1 340  
Other Taxation Social Security Payable9 51994 349  
Par Value Share   1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 28 63935 153 
Profit Loss On Ordinary Activities Before Tax-178 240-194 521  
Property Plant Equipment Gross Cost287 098299 486 305 866
Provisions For Liabilities Balance Sheet Subtotal -1 340-422-1 415
Taxation Including Deferred Taxation Balance Sheet Subtotal255-1 340  
Tax Increase Decrease From Effect Capital Allowances Depreciation131   
Tax Tax Credit On Profit Or Loss On Ordinary Activities131-1 595  
Total Assets Less Current Liabilities3 758 2673 610 3223 461 6023 372 001
Trade Creditors Trade Payables241 822208 679  
Trade Debtors Trade Receivables2 006 3781 839 137  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, December 2022
Free Download (7 pages)

Company search

Advertisements