London
WC1H 9JG
Director Name | Ms Barbara Anna Sotowicz |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Director Name | Mr James Martin Hollands |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Director Name | Mr Simon Benney |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Non-Executive Director |
Country of Residence | Luxembourg |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Director Name | Ms Barbara Anna Sotowicz |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(4 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grenville Mansions 40-41 Hunter Street London WC1N 1BG |
Secretary Name | Ms Barbara Anna Sotowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(4 weeks after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grenville Mansions 40-41 Hunter Street London WC1N 1BG |
Director Name | Neil Stafford Seldon |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 1998(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 January 2015) |
Role | Management Consultant |
Country of Residence | Canada |
Correspondence Address | 2918 Mathers Avenue West Vancouver Bc V7v 2k1 Canada Foreign |
Director Name | Mr Robert Bruce Goldstein |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 November 2016) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 1a Church Mount London N2 0RW |
Director Name | Mr Michael Kieran Barden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Carrigshaun Woodstock West Clandon Surrey GU4 7UJ |
Director Name | Mr Jonathan Peter Barnes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | bloomsburyminerals.com |
---|
Registered Address | 97 Judd Street London WC1H 9JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
172 at £1 | Mrs Abigail Naomi Miles & Brian Morris Collinson 8.37% Ordinary |
---|---|
1.6k at £1 | Barbara Anna Sotowicz & Norman Charles Peter Hollands 78.02% Ordinary |
160 at £1 | Adam Ian Sotowicz 7.78% Ordinary |
120 at £1 | Teresa Maria Sotowicz-maunder & John Frederick Maunder 5.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,733,801 |
Cash | £1,440,742 |
Current Liabilities | £133,953 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
7 September 2023 | Termination of appointment of James Martin Hollands as a director on 6 September 2023 (1 page) |
---|---|
15 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
14 December 2022 | Purchase of own shares.
|
14 December 2022 | Cancellation of shares. Statement of capital on 13 September 2022
|
9 November 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
2 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
22 November 2021 | Cancellation of shares. Statement of capital on 5 August 2021
|
19 October 2021 | Purchase of own shares. (2 pages) |
12 August 2021 | Change of details for Ms Barbara Anna Sotowicz as a person with significant control on 10 August 2021 (2 pages) |
12 August 2021 | Change of details for Mr Norman Charles Peter Hollands as a person with significant control on 10 August 2021 (2 pages) |
9 August 2021 | Director's details changed for Mr Norman Charles Peter Hollands on 9 August 2021 (2 pages) |
9 August 2021 | Director's details changed for Ms Barbara Anna Sotowicz on 9 August 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
11 March 2021 | Cancellation of shares. Statement of capital on 3 February 2021
|
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
16 February 2021 | Purchase of own shares.
|
8 December 2020 | Termination of appointment of Jonathan Peter Barnes as a director on 30 November 2020 (1 page) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
22 September 2020 | Appointment of Mr Simon Benney as a director on 17 September 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Mr James Martin Hollands as a director on 1 January 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
2 April 2019 | Cancellation of shares. Statement of capital on 20 February 2019
|
2 April 2019 | Purchase of own shares. (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
14 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Barbara Anna Sotowicz as a secretary on 12 November 2018 (1 page) |
12 October 2018 | Appointment of Mr Jonathan Peter Barnes as a director on 5 October 2018 (2 pages) |
27 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 December 2016 | Termination of appointment of Robert Bruce Goldstein as a director on 30 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Robert Bruce Goldstein as a director on 30 November 2016 (1 page) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
11 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
15 January 2015 | Purchase of own shares. (3 pages) |
15 January 2015 | Cancellation of shares. Statement of capital on 15 December 2014
|
15 January 2015 | Cancellation of shares. Statement of capital on 15 December 2014
|
15 January 2015 | Purchase of own shares. (3 pages) |
5 January 2015 | Termination of appointment of Neil Stafford Seldon as a director on 2 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Neil Stafford Seldon as a director on 2 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Neil Stafford Seldon as a director on 2 January 2015 (1 page) |
18 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
10 June 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
4 February 2013 | Appointment of Ms Barbara Anna Sotowicz as a director (2 pages) |
4 February 2013 | Appointment of Ms Barbara Anna Sotowicz as a director (2 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Termination of appointment of Michael Barden as a director (1 page) |
23 April 2012 | Termination of appointment of Michael Barden as a director (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Director's details changed for Mr Norman Charles Peter Hollands on 5 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Norman Charles Peter Hollands on 5 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Director's details changed for Mr Norman Charles Peter Hollands on 5 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Secretary's details changed for Barbara Anna Sotowicz on 5 May 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Barbara Anna Sotowicz on 5 May 2011 (2 pages) |
3 June 2011 | Secretary's details changed for Barbara Anna Sotowicz on 5 May 2011 (2 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for Norman Charles Peter Hollands on 5 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Norman Charles Peter Hollands on 5 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Neil Stafford Seldon on 5 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Neil Stafford Seldon on 5 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Neil Stafford Seldon on 5 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Norman Charles Peter Hollands on 5 May 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
15 October 2009 | Appointment of Michael Kieran Barden as a director (2 pages) |
15 October 2009 | Appointment of Michael Kieran Barden as a director (2 pages) |
27 August 2009 | Director appointed robert bruce goldstein (3 pages) |
27 August 2009 | Director appointed robert bruce goldstein (3 pages) |
6 July 2009 | Return made up to 06/05/09; full list of members (6 pages) |
6 July 2009 | Return made up to 06/05/09; full list of members (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
4 June 2008 | Return made up to 06/05/08; no change of members (7 pages) |
4 June 2008 | Return made up to 06/05/08; no change of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 July 2007 | Return made up to 06/05/07; no change of members (7 pages) |
12 July 2007 | Return made up to 06/05/07; no change of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
31 May 2006 | Return made up to 06/05/06; full list of members (10 pages) |
31 May 2006 | Return made up to 06/05/06; full list of members (10 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 July 2005 | Return made up to 06/05/05; full list of members (10 pages) |
22 July 2005 | Return made up to 06/05/05; full list of members (10 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
14 June 2004 | Return made up to 06/05/04; full list of members (10 pages) |
14 June 2004 | Return made up to 06/05/04; full list of members (10 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 August 2003 | Return made up to 06/05/03; full list of members (10 pages) |
7 August 2003 | Return made up to 06/05/03; full list of members (10 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 19 cavendish square london W1A 2AW (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 19 cavendish square london W1A 2AW (1 page) |
18 August 2002 | Return made up to 06/05/02; full list of members (10 pages) |
18 August 2002 | Return made up to 06/05/02; full list of members (10 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 June 2001 | Return made up to 06/05/01; full list of members (10 pages) |
12 June 2001 | Return made up to 06/05/01; full list of members (10 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 July 2000 | Return made up to 06/05/00; full list of members (10 pages) |
21 July 2000 | Return made up to 06/05/00; full list of members (10 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 July 1999 | Return made up to 06/05/99; full list of members (6 pages) |
21 July 1999 | Return made up to 06/05/99; full list of members (6 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
22 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: inigo house 29 bedford street london WC2E 9ED (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: inigo house 29 bedford street london WC2E 9ED (1 page) |
11 August 1998 | Ad 05/08/98--------- £ si 1400@1=1400 £ ic 1800/3200 (2 pages) |
11 August 1998 | Ad 05/08/98--------- £ si 1400@1=1400 £ ic 1800/3200 (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
25 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
15 August 1997 | Return made up to 06/05/97; full list of members (6 pages) |
15 August 1997 | Return made up to 06/05/97; full list of members (6 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (12 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (12 pages) |
17 July 1996 | Return made up to 06/05/96; full list of members (6 pages) |
17 July 1996 | Return made up to 06/05/96; full list of members (6 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
19 June 1995 | Ad 12/06/95--------- £ si 800@1=800 £ ic 1000/1800 (2 pages) |
19 June 1995 | Ad 12/06/95--------- £ si 800@1=800 £ ic 1000/1800 (2 pages) |
22 June 1993 | Resolutions
|
22 June 1993 | Resolutions
|
6 May 1993 | Incorporation (17 pages) |
6 May 1993 | Incorporation (17 pages) |