Bloomsbury
London
WC1N 3AN
Director Name | Mr Dominic Anthony Free |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2007(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26e Old Gloucester Street London WC1N 3AN |
Director Name | Mr Patrick Charles Fitzgibbon Shone |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2007(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Harkstead Ipswich Suffolk IP9 1DE |
Director Name | Mr Jason Stephen Fletcher |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2017(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 2 Tower House Hoddesdon EN11 8UR |
Director Name | Mrs Janice Olive Lanning |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 26 Old Gloucester Street London WC1N 3AN |
Director Name | Nathan Charles Pillow |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Barrister At Law |
Correspondence Address | 26 Old Gloucester Street London WC1N 3AN |
Secretary Name | Nicola Louise De Savary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Student |
Correspondence Address | 26 Old Gloucester Street London WC1N 3AN |
Director Name | Nicola Louise De Savary |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 March 2010) |
Role | Doctor |
Correspondence Address | Old Farm Cottage Church End Swerford Oxon OX7 4BA |
Director Name | William Henry Sutton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 May 2005) |
Role | Not Working |
Correspondence Address | 4 Southacre Close Cambridge CB2 2TT |
Secretary Name | Mr William Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 September 2014) |
Role | Chartered Surveyor |
Correspondence Address | 24 Macready House 75 Crawford Street London W1H 5LR |
Director Name | Aleksandra Teresa Pillow |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 18 August 2006) |
Role | Housewife |
Correspondence Address | 26 Old Gloucester Street London WC1N 3AN |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Ibex House Baker Street Weybridge KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dominic Anthony Free 20.00% Ordinary |
---|---|
1 at £1 | J.s. Fletcher 20.00% Ordinary |
1 at £1 | Muriel Eva Pamela Morris-jones 20.00% Ordinary |
1 at £1 | Patrick Charles Fitzgibbon Shone 20.00% Ordinary |
1 at £1 | Tara De Savary & Amber De Savary 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,512 |
Cash | £23,384 |
Current Liabilities | £1,091 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
15 February 2024 | Accounts for a dormant company made up to 31 May 2023 (4 pages) |
---|---|
8 August 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
28 March 2023 | Accounts for a dormant company made up to 31 May 2022 (4 pages) |
12 January 2023 | Registered office address changed from 2 Tower House Hoddesdon EN11 8UR England to Ibex House Baker Street Weybridge KT13 8AH on 12 January 2023 (1 page) |
11 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
16 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
10 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
8 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 October 2017 | Appointment of Mr Jason Stephen Fletcher as a director on 2 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Jason Stephen Fletcher as a director on 2 October 2017 (2 pages) |
31 August 2017 | Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to 2 Tower House Hoddesdon EN11 8UR on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to 2 Tower House Hoddesdon EN11 8UR on 31 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Register inspection address has been changed from C/O William Metcalf 24 Macready House 75 Crawford Street London W1H 5LR United Kingdom to Burlington Estates 15 Bolton Street Mayfair W1J 8BG (1 page) |
10 July 2015 | Register inspection address has been changed from C/O William Metcalf 24 Macready House 75 Crawford Street London W1H 5LR United Kingdom to Burlington Estates 15 Bolton Street Mayfair W1J 8BG (1 page) |
21 October 2014 | Termination of appointment of William Metcalf as a secretary on 25 September 2014 (1 page) |
21 October 2014 | Termination of appointment of William Metcalf as a secretary on 25 September 2014 (1 page) |
21 October 2014 | Register(s) moved to registered office address C/O Burlington Estates 15 Bolton Street London W1J 8BG (1 page) |
21 October 2014 | Registered office address changed from C/O C/O W. Metcalf 24 Macready House 75 Crawford Street London W1H 5LR to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from C/O C/O W. Metcalf 24 Macready House 75 Crawford Street London W1H 5LR to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 21 October 2014 (1 page) |
21 October 2014 | Register(s) moved to registered office address C/O Burlington Estates 15 Bolton Street London W1J 8BG (1 page) |
22 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
20 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
20 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
9 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
15 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Secretary's details changed for Mr William Metcalf on 12 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 15 Bolton Street London W1J 8BG on 15 August 2011 (1 page) |
15 August 2011 | Register inspection address has been changed from C/O William Metcalf 27 St Andrews Mansions 4 Dorset Street London W1U 4EQ United Kingdom (1 page) |
15 August 2011 | Register inspection address has been changed from C/O William Metcalf 27 St Andrews Mansions 4 Dorset Street London W1U 4EQ United Kingdom (1 page) |
15 August 2011 | Secretary's details changed for Mr William Metcalf on 12 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Registered office address changed from 15 Bolton Street London W1J 8BG on 15 August 2011 (1 page) |
12 August 2011 | Termination of appointment of Janice Lanning as a director (1 page) |
12 August 2011 | Secretary's details changed for Mr William Metcalf on 12 August 2011 (1 page) |
12 August 2011 | Termination of appointment of Janice Lanning as a director (1 page) |
12 August 2011 | Secretary's details changed for Mr William Metcalf on 12 August 2011 (1 page) |
2 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
2 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
9 June 2010 | Director's details changed for Patrick Charles Fitzgibbon Shone on 23 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Termination of appointment of Nicola De Savary as a director (1 page) |
9 June 2010 | Director's details changed for Dominic Anthony Free on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Dominic Anthony Free on 23 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Patrick Charles Fitzgibbon Shone on 23 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Termination of appointment of Nicola De Savary as a director (1 page) |
9 June 2010 | Director's details changed for Janice Olive Lanning on 23 May 2010 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Janice Olive Lanning on 23 May 2010 (2 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Secretary's change of particulars / william metcalf / 16/05/2002 (2 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from, c/o marr-johnson & stevens LLP 15 bolton street, london, W1J 8BG (1 page) |
3 June 2009 | Secretary's change of particulars / william metcalf / 16/05/2002 (2 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from, c/o marr-johnson & stevens LLP 15 bolton street, london, W1J 8BG (1 page) |
13 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
13 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
10 July 2008 | Return made up to 23/05/08; no change of members
|
10 July 2008 | Return made up to 23/05/08; no change of members
|
15 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
15 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
20 November 2007 | Return made up to 23/05/07; full list of members
|
20 November 2007 | Return made up to 23/05/07; full list of members
|
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 23/05/06; full list of members (9 pages) |
22 June 2006 | Return made up to 23/05/06; full list of members (9 pages) |
28 October 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
28 October 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
12 July 2005 | Return made up to 23/05/05; full list of members
|
12 July 2005 | Return made up to 23/05/05; full list of members
|
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
22 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
14 September 2004 | Return made up to 23/05/04; full list of members
|
14 September 2004 | Return made up to 23/05/04; full list of members
|
3 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
3 December 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
6 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
6 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
29 May 2002 | Return made up to 23/05/02; full list of members (9 pages) |
29 May 2002 | Return made up to 23/05/02; full list of members (9 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: 1346 high road, london, N20 9HJ (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 1346 high road, london, N20 9HJ (1 page) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
20 July 2001 | Ad 22/11/00--------- £ si 5@11 (2 pages) |
20 July 2001 | Ad 22/11/00--------- £ si 5@11 (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 23/05/01; full list of members
|
27 June 2001 | Return made up to 23/05/01; full list of members
|
2 January 2001 | Ad 22/11/00--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
2 January 2001 | Ad 22/11/00--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 May 2000 | Incorporation (17 pages) |
23 May 2000 | Incorporation (17 pages) |