Company NameBloomsbury International (UK) Limited
Company StatusDissolved
Company Number03586081
CategoryPrivate Limited Company
Incorporation Date23 June 1998(25 years, 10 months ago)
Dissolution Date7 February 2024 (2 months, 1 week ago)
Previous NamesSolo (Japan) Limited and Affinity Educational Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Mie Mori
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusClosed
Appointed23 June 1998(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Southampton Place
London
WC1A 2DB
Secretary NameKenichi Mori
NationalityJapanese
StatusClosed
Appointed23 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address38 Albany Street
London
NW1 4EA
Director NameMr Kenichi Mori
Date of BirthNovember 1946 (Born 77 years ago)
NationalityJapanese
StatusClosed
Appointed06 October 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 4 months (closed 07 February 2024)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Albany Street
London
NW1 4EA
Director NameKevin James McNally
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 July 2004)
RoleSchool Principal
Correspondence Address71 Oakey Lane
Southwark
London
SE1 7HN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitebloomsbury-international.com
Email address[email protected]
Telephone01606 716969
Telephone regionNorthwich

Location

Registered Address1 Beasley's Yard, 126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

100 at £1Gendai Travel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£112,664
Cash£314,979
Current Liabilities£507,649

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

18 March 2004Delivered on: 23 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 November 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
24 November 2022Liquidators' statement of receipts and payments to 20 September 2022 (16 pages)
24 November 2021Liquidators' statement of receipts and payments to 20 September 2021 (16 pages)
23 June 2021Director's details changed for Mr. Kenichi Mori on 23 June 2021 (2 pages)
23 June 2021Secretary's details changed for Kenichi Mori on 23 June 2021 (1 page)
4 November 2020Appointment of a voluntary liquidator (3 pages)
12 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-21
(1 page)
12 October 2020Statement of affairs (11 pages)
12 October 2020Registered office address changed from Boundary House Suite 310 Boston Road Hanwell London W7 2QE to 1 Beasley's Yard, 126 High Street Uxbridge Middlesex UB8 1JT on 12 October 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
29 July 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
29 June 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
5 April 2019Accounts for a small company made up to 31 July 2018 (12 pages)
4 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 50,100
(3 pages)
27 September 2018Notification of Gendai Travel Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2018Notification of Mie Mori as a person with significant control on 6 April 2016 (2 pages)
27 September 2018Notification of Kenichi Mori as a person with significant control on 6 April 2016 (2 pages)
18 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
1 May 2018Accounts for a small company made up to 31 July 2017 (11 pages)
29 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
29 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
11 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
30 January 2014Accounts for a small company made up to 31 July 2013 (7 pages)
30 January 2014Accounts for a small company made up to 31 July 2013 (7 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
12 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
28 November 2012Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages)
28 November 2012Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Kenichi Mori on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages)
17 August 2012Secretary's details changed for Kenichi Mori on 16 August 2012 (2 pages)
17 August 2012Secretary's details changed for Kenichi Mori on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Kenichi Mori on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a small company made up to 31 July 2010 (5 pages)
6 January 2011Accounts for a small company made up to 31 July 2010 (5 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
10 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
10 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
26 June 2008Return made up to 23/06/08; full list of members (3 pages)
26 June 2008Return made up to 23/06/08; full list of members (3 pages)
7 January 2008Accounts for a small company made up to 31 July 2007 (6 pages)
7 January 2008Accounts for a small company made up to 31 July 2007 (6 pages)
10 July 2007Return made up to 23/06/07; full list of members (2 pages)
10 July 2007Return made up to 23/06/07; full list of members (2 pages)
24 January 2007Accounts for a small company made up to 31 July 2006 (4 pages)
24 January 2007Accounts for a small company made up to 31 July 2006 (4 pages)
27 July 2006Return made up to 23/06/06; full list of members (7 pages)
27 July 2006Return made up to 23/06/06; full list of members (7 pages)
5 June 2006Full accounts made up to 31 July 2005 (11 pages)
5 June 2006Full accounts made up to 31 July 2005 (11 pages)
18 July 2005Return made up to 23/06/05; full list of members (8 pages)
18 July 2005Return made up to 23/06/05; full list of members (8 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 July 2004Return made up to 23/06/04; full list of members (8 pages)
28 July 2004Return made up to 23/06/04; full list of members (8 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 December 2003Ad 06/11/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
23 December 2003Ad 06/11/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
18 November 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
18 November 2003Accounts for a dormant company made up to 31 July 2003 (6 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2003Company name changed affinity educational LIMITED\certificate issued on 15/10/03 (2 pages)
15 October 2003Company name changed affinity educational LIMITED\certificate issued on 15/10/03 (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 11 kingsway london WC2B 6XE (1 page)
5 August 2003Return made up to 23/06/03; full list of members (6 pages)
5 August 2003Registered office changed on 05/08/03 from: 11 kingsway london WC2B 6XE (1 page)
5 August 2003Return made up to 23/06/03; full list of members (6 pages)
23 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
23 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
11 July 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
11 July 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
25 June 2002Return made up to 23/06/02; full list of members (6 pages)
25 June 2002Return made up to 23/06/02; full list of members (6 pages)
13 July 2001Return made up to 23/06/01; full list of members (6 pages)
13 July 2001Return made up to 23/06/01; full list of members (6 pages)
2 February 2001Company name changed solo (japan) LIMITED\certificate issued on 02/02/01 (2 pages)
2 February 2001Company name changed solo (japan) LIMITED\certificate issued on 02/02/01 (2 pages)
3 January 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
3 January 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
13 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
21 February 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
18 August 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
5 August 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
23 June 1998Incorporation (11 pages)
23 June 1998Incorporation (11 pages)