London In Bloom SURREY


London In Bloom started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03859876. The London In Bloom company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Surrey at 124 Gravel Hill. Postal code: CR0 5BF.

Currently there are 7 directors in the the company, namely Iain B., Ian H. and Ruth G. and others. In addition one secretary - Geoffrey H. - is with the firm. As of 7 May 2024, there were 10 ex directors - Charles L., Martin R. and others listed below. There were no ex secretaries.

London In Bloom Address / Contact

Office Address 124 Gravel Hill
Office Address2 Croydon
Town Surrey
Post code CR0 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03859876
Date of Incorporation Fri, 15th Oct 1999
Industry Other education not elsewhere classified
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Iain B.

Position: Director

Appointed: 31 March 2023

Ian H.

Position: Director

Appointed: 23 March 2021

Ruth G.

Position: Director

Appointed: 20 March 2019

Miles W.

Position: Director

Appointed: 25 January 2007

Mark W.

Position: Director

Appointed: 16 February 2004

Peter H.

Position: Director

Appointed: 07 June 2000

Geoffrey H.

Position: Secretary

Appointed: 15 October 1999

Geoffrey H.

Position: Director

Appointed: 15 October 1999

Charles L.

Position: Director

Appointed: 17 January 2013

Resigned: 13 March 2018

Martin R.

Position: Director

Appointed: 17 January 2013

Resigned: 18 January 2017

Michael F.

Position: Director

Appointed: 19 January 2005

Resigned: 08 June 2022

Kenwyn P.

Position: Director

Appointed: 16 February 2004

Resigned: 21 January 2009

David S.

Position: Director

Appointed: 16 February 2004

Resigned: 25 January 2007

Jennifer A.

Position: Director

Appointed: 18 January 2001

Resigned: 07 January 2004

Joyce B.

Position: Director

Appointed: 07 June 2000

Resigned: 05 April 2016

Christopher H.

Position: Director

Appointed: 07 June 2000

Resigned: 18 July 2001

Eileen H.

Position: Director

Appointed: 15 October 1999

Resigned: 20 December 2011

James B.

Position: Director

Appointed: 15 October 1999

Resigned: 19 January 2005

People with significant control

The list of persons with significant control that own or control the company includes 8 names. As BizStats established, there is Miles W. The abovementioned PSC. Another one in the PSC register is Ruth G. This PSC has significiant influence or control over the company,. Then there is Geoffrey H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC .

Miles W.

Notified on 23 June 2016
Nature of control: right to appoint and remove directors

Ruth G.

Notified on 23 May 2019
Nature of control: significiant influence or control

Geoffrey H.

Notified on 23 June 2016
Nature of control: right to appoint and remove directors

Peter H.

Notified on 23 June 2016
Nature of control: right to appoint and remove directors

Mark W.

Notified on 23 June 2016
Nature of control: right to appoint and remove directors

Michael F.

Notified on 23 June 2016
Ceased on 6 September 2022
Nature of control: right to appoint and remove directors

Charles L.

Notified on 23 June 2016
Ceased on 26 March 2018
Nature of control: right to appoint and remove directors

Martin R.

Notified on 23 June 2016
Ceased on 18 January 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets15 54515 31114 91915 51218 235
Net Assets Liabilities11 3159 0007 47711 89012 012
Other
Creditors6 6517 1017 4964 0916 955
Fixed Assets1 38672054469732
Net Current Assets Liabilities9 9298 2807 42311 42111 280
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 03570   
Total Assets Less Current Liabilities11 3159 0007 47711 89012 012

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements