Company NameBloomsbury Properties Company (Est 1919) Limited(The)
Company StatusDissolved
Company Number00161904
CategoryPrivate Limited Company
Incorporation Date20 December 1919(104 years, 5 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Walter Hugh Read
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(72 years after company formation)
Appointment Duration14 years, 9 months (closed 03 October 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Acre
Kings Somborne
Hampshire
SO20 6QA
Director NameMr John Dean
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(74 years after company formation)
Appointment Duration12 years, 9 months (closed 03 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Bank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Secretary NameMr Roger James Weetch
NationalityBritish
StatusClosed
Appointed02 December 1997(78 years after company formation)
Appointment Duration8 years, 10 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Percy Road
London
W12 9QJ
Director NameJohn Andrew Charles Maitland
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(83 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 03 October 2006)
RoleChartered Surveyor
Correspondence AddressWhite Witch House
The Green East Hanney
Wantage
Oxfordshire
OX12 0HQ
Director NameCharles Ronald Lacy Coubrough
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(72 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1997)
RoleSolicitor
Correspondence AddressWillowbank 28 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameChristopher Edward Crace
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(72 years after company formation)
Appointment Duration13 years, 11 months (resigned 01 December 2005)
RoleSolicitor
Correspondence AddressLittle Bear
55 High Street Standon
Ware
Hertfordshire
SG11 1LA
Secretary NameCharles Ronald Lacy Coubrough
NationalityBritish
StatusResigned
Appointed13 December 1991(72 years after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressWillowbank 28 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameEdward Michael Locks Latham
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(74 years after company formation)
Appointment Duration10 years, 10 months (resigned 22 October 2004)
RoleTimber Merchant Retired
Correspondence AddressTrebartha Lodge
North Hill
Launceston
Cornwall
PL15 7PD

Contact

Websitewww.bloomsburyproperties.co.uk/
Telephone01962 813337
Telephone regionWinchester

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£246,005

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006Application for striking-off (1 page)
4 January 2006Full accounts made up to 31 July 2005 (9 pages)
3 January 2006Return made up to 13/12/05; full list of members (8 pages)
14 December 2005Director resigned (1 page)
30 December 2004Return made up to 13/12/04; full list of members (8 pages)
30 November 2004Full accounts made up to 31 July 2004 (9 pages)
8 November 2004Director resigned (1 page)
19 December 2003Return made up to 13/12/03; full list of members (8 pages)
30 October 2003Full accounts made up to 31 July 2003 (9 pages)
8 June 2003New director appointed (2 pages)
31 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Full accounts made up to 31 July 2002 (8 pages)
8 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Registered office changed on 07/12/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
2 January 2001Return made up to 13/12/00; full list of members (7 pages)
21 November 2000Full accounts made up to 31 July 2000 (10 pages)
31 January 2000Full accounts made up to 31 July 1999 (8 pages)
10 January 2000Return made up to 13/12/99; full list of members (7 pages)
2 March 1999Full accounts made up to 31 July 1998 (8 pages)
7 January 1999Return made up to 13/12/98; full list of members (7 pages)
8 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 December 1997Full accounts made up to 31 July 1997 (9 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 December 1996Full accounts made up to 31 July 1996 (8 pages)
19 December 1996Return made up to 13/12/96; full list of members (9 pages)
20 December 1995Return made up to 13/12/95; full list of members (10 pages)