Company NameBloomsbury London Limited
DirectorDavid Jeffrey Basrawy
Company StatusActive
Company Number05163569
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr David Jeffrey Basrawy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Progress Advisory 16 High Holborn
London
WC1V 6BX
Secretary NameJoseph Lhwee
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Church Mount
London
N2 0RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed11 November 2005(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 March 2010)
Correspondence Address1 Conduit Street
London
W1S 2XA
Secretary NameCroucher Needham (Corporation)
StatusResigned
Appointed01 October 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2012)
Correspondence Address85 Tottenham Court Road
London
W1T 4TQ

Contact

Websitebloomsburyoflondon.com

Location

Registered AddressC/O Progress Advisory
16 High Holborn
London
WC1V 6BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £2Mr David Basrawy
50.00%
Ordinary
1 at £2Mr Joseph Lawee
50.00%
Ordinary

Financials

Year2014
Net Worth-£156,606
Cash£4
Current Liabilities£14,891,783

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due24 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

25 October 2016Delivered on: 1 November 2016
Persons entitled: Nh Finance Limited

Classification: A registered charge
Outstanding
11 October 2004Delivered on: 14 October 2004
Persons entitled: Shoreland Investments Inc

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

20 February 2024First Gazette notice for compulsory strike-off (1 page)
28 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
24 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2020 (5 pages)
24 March 2022Previous accounting period shortened from 25 June 2021 to 24 June 2021 (1 page)
9 December 2021Compulsory strike-off action has been discontinued (1 page)
7 December 2021Compulsory strike-off action has been suspended (1 page)
29 July 2021Director's details changed for Mr David Jeffrey Basrawy on 29 July 2021 (2 pages)
29 July 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
29 July 2021Change of details for Mr David Jeffrey Basrawy as a person with significant control on 29 July 2021 (2 pages)
21 June 2021Previous accounting period shortened from 26 June 2020 to 25 June 2020 (1 page)
16 October 2020Registered office address changed from C/O Progress Advisory 16 High Holborn London WC1V 6BX England to C/O Progress Advisory 16 High Holborn London WC1V 6BX on 16 October 2020 (2 pages)
14 October 2020Registered office address changed from Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom to C/O Progress Advisory 16 High Holborn London WC1V 6BX on 14 October 2020 (1 page)
23 September 2020Confirmation statement made on 25 June 2020 with no updates (2 pages)
14 September 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
5 February 2020Total exemption full accounts made up to 30 June 2018 (5 pages)
9 July 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
18 June 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2017 (7 pages)
27 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
28 June 2018Current accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with updates (5 pages)
28 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
25 July 2017Notification of Joseph Lawee as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
25 July 2017Notification of Joseph Lawee as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of David Jeffrey Basrawy as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
25 July 2017Notification of David Jeffrey Basrawy as a person with significant control on 6 April 2016 (2 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 November 2016Registration of charge 051635690002, created on 25 October 2016 (15 pages)
1 November 2016Registration of charge 051635690002, created on 25 October 2016 (15 pages)
1 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 4
(6 pages)
1 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 4
(6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 March 2016 (1 page)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(3 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(3 pages)
8 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 November 2013Termination of appointment of Croucher Needham as a secretary (1 page)
5 November 2013Termination of appointment of Croucher Needham as a secretary (1 page)
4 November 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
4 November 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
6 March 2013Termination of appointment of a secretary (1 page)
6 March 2013Termination of appointment of a secretary (1 page)
4 March 2013Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
4 September 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 4 September 2012 (2 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 December 2011Director's details changed for David Basrawy on 8 November 2011 (3 pages)
15 December 2011Director's details changed for David Basrawy on 8 November 2011 (3 pages)
15 December 2011Director's details changed for David Basrawy on 8 November 2011 (3 pages)
19 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (14 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 June 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2010Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (14 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
12 March 2010Appointment of Croucher Needham as a secretary (3 pages)
12 March 2010Appointment of Croucher Needham as a secretary (3 pages)
4 March 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 4 March 2010 (2 pages)
3 September 2009Return made up to 25/06/09; full list of members (3 pages)
3 September 2009Return made up to 25/06/09; full list of members (3 pages)
1 September 2009Director's change of particulars / david basrhwy / 01/09/2009 (1 page)
1 September 2009Director's change of particulars / david basrhwy / 01/09/2009 (1 page)
10 June 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 June 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 March 2009Return made up to 25/06/08; full list of members (5 pages)
20 March 2009Return made up to 25/06/08; full list of members (5 pages)
20 March 2009Registered office changed on 20/03/2009 from units 7-9 victoria house southampton row london WC1B 4DA (1 page)
20 March 2009Registered office changed on 20/03/2009 from units 7-9 victoria house southampton row london WC1B 4DA (1 page)
11 March 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 December 2007Return made up to 25/06/07; full list of members (6 pages)
20 December 2007Return made up to 25/06/07; full list of members (6 pages)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New secretary appointed (1 page)
6 February 2007Return made up to 25/06/06; full list of members (5 pages)
6 February 2007Return made up to 25/06/06; full list of members (5 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 November 2006Ad 26/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2006Ad 26/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2006Compulsory strike-off action has been discontinued (1 page)
21 February 2006Compulsory strike-off action has been discontinued (1 page)
25 January 2006Return made up to 25/06/05; full list of members (6 pages)
25 January 2006Return made up to 25/06/05; full list of members (6 pages)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
14 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
17 September 2004Registered office changed on 17/09/04 from: 150 southampton row london WC1B 5AL (1 page)
17 September 2004Registered office changed on 17/09/04 from: 150 southampton row london WC1B 5AL (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
25 June 2004Incorporation (16 pages)
25 June 2004Incorporation (16 pages)