London
WC1V 6BX
Secretary Name | Joseph Lhwee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Church Mount London N2 0RW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 March 2010) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Secretary Name | Croucher Needham (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2012) |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Website | bloomsburyoflondon.com |
---|
Registered Address | C/O Progress Advisory 16 High Holborn London WC1V 6BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £2 | Mr David Basrawy 50.00% Ordinary |
---|---|
1 at £2 | Mr Joseph Lawee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£156,606 |
Cash | £4 |
Current Liabilities | £14,891,783 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 24 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
25 October 2016 | Delivered on: 1 November 2016 Persons entitled: Nh Finance Limited Classification: A registered charge Outstanding |
---|---|
11 October 2004 | Delivered 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 |
20 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
24 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
24 March 2022 | Previous accounting period shortened from 25 June 2021 to 24 June 2021 (1 page) |
9 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2021 | Compulsory strike-off action has been suspended (1 page) |
29 July 2021 | Director's details changed for Mr David Jeffrey Basrawy on 29 July 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
29 July 2021 | Change of details for Mr David Jeffrey Basrawy as a person with significant control on 29 July 2021 (2 pages) |
21 June 2021 | Previous accounting period shortened from 26 June 2020 to 25 June 2020 (1 page) |
16 October 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 25 June 2020 with no updates (2 pages) |
14 September 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
5 February 2020 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
9 July 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
18 June 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
28 June 2018 | Current accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
25 July 2017 | Notification of Joseph Lawee as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
25 July 2017 | Notification of Joseph Lawee as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of David Jeffrey Basrawy as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
25 July 2017 | Notification of David Jeffrey Basrawy as a person with significant control on 6 April 2016 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 November 2016 | Registration of charge 051635690002, created on 25 October 2016 (15 pages) |
1 November 2016 | Registration of charge 051635690002, created on 25 October 2016 (15 pages) |
1 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 November 2013 | Termination of appointment of Croucher Needham as a secretary (1 page) |
5 November 2013 | Termination of appointment of Croucher Needham as a secretary (1 page) |
4 November 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
4 November 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
8 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Termination of appointment of a secretary (1 page) |
6 March 2013 | Termination of appointment of a secretary (1 page) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 4 September 2012 (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 December 2011 | Director's details changed for David Basrawy on 8 November 2011 (3 pages) |
15 December 2011 | Director's details changed for David Basrawy on 8 November 2011 (3 pages) |
15 December 2011 | Director's details changed for David Basrawy on 8 November 2011 (3 pages) |
19 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (14 pages) |
19 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2011 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | Appointment of Croucher Needham as a secretary (3 pages) |
12 March 2010 | Appointment of Croucher Needham as a secretary (3 pages) |
4 March 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 4 March 2010 (2 pages) |
3 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
3 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
1 September 2009 | Director's change of particulars / david basrhwy / 01/09/2009 (1 page) |
1 September 2009 | Director's change of particulars / david basrhwy / 01/09/2009 (1 page) |
10 June 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 March 2009 | Return made up to 25/06/08; full list of members (5 pages) |
20 March 2009 | Return made up to 25/06/08; full list of members (5 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from units 7-9 victoria house southampton row london WC1B 4DA (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from units 7-9 victoria house southampton row london WC1B 4DA (1 page) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2007 | Return made up to 25/06/07; full list of members (6 pages) |
20 December 2007 | Return made up to 25/06/07; full list of members (6 pages) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
6 February 2007 | Return made up to 25/06/06; full list of members (5 pages) |
6 February 2007 | Return made up to 25/06/06; full list of members (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 November 2006 | Ad 26/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2006 | Ad 26/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2006 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2006 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2006 | Return made up to 25/06/05; full list of members (6 pages) |
25 January 2006 | Return made up to 25/06/05; full list of members (6 pages) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 150 southampton row london WC1B 5AL (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 150 southampton row london WC1B 5AL (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
25 June 2004 | Incorporation (16 pages) |
25 June 2004 | Incorporation (16 pages) |