Company NameTalisman Homes (Bloomsbury) Limited
Company StatusDissolved
Company Number05815966
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 10 months ago)
Dissolution Date31 January 2023 (1 year, 1 month ago)
Previous NameBloomsbury Talisman Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Walter Hugh Read
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Acre
Kings Somborne
Hampshire
SO20 6QA
Director NameBarnaby Thomas Read
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(6 years, 8 months after company formation)
Appointment Duration10 years (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a St Thomas Street
Winchester
Hampshire
SO23 9HE
Director NameMr David Charles Coubrough
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(7 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 31 January 2023)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressRiverstone House 2 Westfield Road
Oakley
Beds
MK43 7SU
Secretary NameDaniel James Moore
StatusClosed
Appointed01 January 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 31 January 2023)
RoleCompany Director
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameJohn Andrew Charles Maitland
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe Old Rectory
Boyton
Warminster
Wiltshire
BA12 0SS
Secretary NameMr Roger James Weetch
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Percy Road
London
W12 9QJ
Director NameMr John Dean
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 15 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Bank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Director NameMr William James Croser
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(5 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a St Thomas Street
Winchester
Hampshire
SO23 9HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bloomsburyproperties.co.uk/
Telephone01962 813337
Telephone regionWinchester

Location

Registered Address71 Queen Victoria Street
(8th Floor)
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£1,930,323
Gross Profit£129,732
Net Worth£79,311
Current Liabilities£747,132

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

12 September 2014Delivered on: 19 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land lying to the south east of 1 ringwood road alderholt fordingbridge. Contains fixed charge.
Outstanding

Filing History

19 December 2020Termination of appointment of William James Croser as a director on 30 November 2020 (1 page)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
13 March 2020Accounts for a small company made up to 31 July 2019 (16 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 31 July 2018 (16 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 July 2017 (16 pages)
12 December 2017Accounts for a small company made up to 31 July 2017 (16 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 July 2016 (20 pages)
16 December 2016Full accounts made up to 31 July 2016 (20 pages)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(7 pages)
6 June 2016Satisfaction of charge 058159660001 in full (1 page)
6 June 2016Satisfaction of charge 058159660001 in full (1 page)
6 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(7 pages)
22 January 2016Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages)
22 January 2016Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages)
22 January 2016Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4GB to Bedford House 21a John Street London WC1N 2BF on 22 January 2016 (2 pages)
22 January 2016Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages)
22 January 2016Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4GB to Bedford House 21a John Street London WC1N 2BF on 22 January 2016 (2 pages)
22 January 2016Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages)
4 January 2016Full accounts made up to 31 July 2015 (14 pages)
4 January 2016Full accounts made up to 31 July 2015 (14 pages)
12 November 2015Termination of appointment of John Dean as a director on 15 October 2015 (2 pages)
12 November 2015Termination of appointment of John Dean as a director on 15 October 2015 (2 pages)
30 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1,000
(17 pages)
30 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1,000
(17 pages)
24 November 2014Full accounts made up to 31 July 2014 (14 pages)
24 November 2014Full accounts made up to 31 July 2014 (14 pages)
19 September 2014Registration of charge 058159660001, created on 12 September 2014 (16 pages)
19 September 2014Registration of charge 058159660001, created on 12 September 2014 (16 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(17 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(17 pages)
23 December 2013Full accounts made up to 31 July 2013 (14 pages)
23 December 2013Full accounts made up to 31 July 2013 (14 pages)
14 November 2013Appointment of Mr David Charles Coubrough as a director (3 pages)
14 November 2013Appointment of Mr David Charles Coubrough as a director (3 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
11 February 2013Appointment of Barnaby Thomas Read as a director (3 pages)
11 February 2013Appointment of Barnaby Thomas Read as a director (3 pages)
13 November 2012Full accounts made up to 31 July 2012 (14 pages)
13 November 2012Full accounts made up to 31 July 2012 (14 pages)
25 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
16 March 2012Appointment of Mr William James Croser as a director (3 pages)
16 March 2012Appointment of Mr William James Croser as a director (3 pages)
16 January 2012Termination of appointment of John Maitland as a director (2 pages)
16 January 2012Termination of appointment of John Maitland as a director (2 pages)
10 November 2011Full accounts made up to 31 July 2011 (15 pages)
10 November 2011Full accounts made up to 31 July 2011 (15 pages)
9 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
9 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
22 November 2010Full accounts made up to 31 July 2010 (14 pages)
22 November 2010Full accounts made up to 31 July 2010 (14 pages)
14 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
14 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
14 November 2009Full accounts made up to 31 July 2009 (14 pages)
14 November 2009Full accounts made up to 31 July 2009 (14 pages)
10 June 2009Return made up to 15/05/09; no change of members (10 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 15/05/09; no change of members (10 pages)
1 May 2009Full accounts made up to 31 July 2008 (11 pages)
1 May 2009Full accounts made up to 31 July 2008 (11 pages)
2 September 2008Return made up to 15/05/08; full list of members (8 pages)
2 September 2008Return made up to 15/05/08; full list of members (8 pages)
21 August 2008Capitals not rolled up (2 pages)
21 August 2008Capitals not rolled up (2 pages)
15 January 2008Return made up to 13/12/07; full list of members (8 pages)
15 January 2008Return made up to 13/12/07; full list of members (8 pages)
24 October 2007Full accounts made up to 31 July 2007 (12 pages)
24 October 2007Full accounts made up to 31 July 2007 (12 pages)
15 August 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2007Ad 04/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 July 2007New director appointed (3 pages)
20 July 2007Ad 04/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 July 2007New director appointed (3 pages)
15 May 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
15 May 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
20 September 2006Memorandum and Articles of Association (14 pages)
20 September 2006Memorandum and Articles of Association (14 pages)
12 September 2006Company name changed bloomsbury talisman LIMITED\certificate issued on 12/09/06 (2 pages)
12 September 2006Company name changed bloomsbury talisman LIMITED\certificate issued on 12/09/06 (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Incorporation (17 pages)
15 May 2006Incorporation (17 pages)
15 May 2006Secretary resigned (1 page)