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.
Office Address | 124 Gravel Hill |
Office Address2 | Croydon |
Town | Surrey |
Post code | CR0 5BF |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | |||||
Current Assets | 15 545 | 15 311 | 14 919 | 15 512 | 18 235 |
Net Assets Liabilities | 11 315 | 9 000 | 7 477 | 11 890 | 12 012 |
Other | |||||
Creditors | 6 651 | 7 101 | 7 496 | 4 091 | 6 955 |
Fixed Assets | 1 386 | 720 | 54 | 469 | 732 |
Net Current Assets Liabilities | 9 929 | 8 280 | 7 423 | 11 421 | 11 280 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 1 035 | 70 | |||
Total Assets Less Current Liabilities | 11 315 | 9 000 | 7 477 | 11 890 | 12 012 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022 filed on: 16th, June 2023 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy