Kings Somborne
Hampshire
SO20 6QA
Director Name | Barnaby Thomas Read |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(6 years, 8 months after company formation) |
Appointment Duration | 10 years (closed 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a St Thomas Street Winchester Hampshire SO23 9HE |
Director Name | Mr David Charles Coubrough |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2013(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 31 January 2023) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Riverstone House 2 Westfield Road Oakley Beds MK43 7SU |
Secretary Name | Daniel James Moore |
---|---|
Status | Closed |
Appointed | 01 January 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 31 January 2023) |
Role | Company Director |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Director Name | John Andrew Charles Maitland |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | The Old Rectory Boyton Warminster Wiltshire BA12 0SS |
Secretary Name | Mr Roger James Weetch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Percy Road London W12 9QJ |
Director Name | Mr John Dean |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 October 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Spring Bank 25 Princes Drive Oxshott Leatherhead Surrey KT22 0UL |
Director Name | Mr William James Croser |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a St Thomas Street Winchester Hampshire SO23 9HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bloomsburyproperties.co.uk/ |
---|---|
Telephone | 01962 813337 |
Telephone region | Winchester |
Registered Address | 71 Queen Victoria Street (8th Floor) London EC4V 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,930,323 |
Gross Profit | £129,732 |
Net Worth | £79,311 |
Current Liabilities | £747,132 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 September 2014 | Delivered 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 |
---|
19 December 2020 | Termination of appointment of William James Croser as a director on 30 November 2020 (1 page) |
---|---|
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a small company made up to 31 July 2019 (16 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a small company made up to 31 July 2018 (16 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 July 2017 (16 pages) |
12 December 2017 | Accounts for a small company made up to 31 July 2017 (16 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 31 July 2016 (20 pages) |
16 December 2016 | Full accounts made up to 31 July 2016 (20 pages) |
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Satisfaction of charge 058159660001 in full (1 page) |
6 June 2016 | Satisfaction of charge 058159660001 in full (1 page) |
6 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 January 2016 | Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages) |
22 January 2016 | Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages) |
22 January 2016 | Registered 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 2016 | Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages) |
22 January 2016 | Registered 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 2016 | Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages) |
4 January 2016 | Full accounts made up to 31 July 2015 (14 pages) |
4 January 2016 | Full accounts made up to 31 July 2015 (14 pages) |
12 November 2015 | Termination of appointment of John Dean as a director on 15 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of John Dean as a director on 15 October 2015 (2 pages) |
30 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
24 November 2014 | Full accounts made up to 31 July 2014 (14 pages) |
24 November 2014 | Full accounts made up to 31 July 2014 (14 pages) |
19 September 2014 | Registration of charge 058159660001, created on 12 September 2014 (16 pages) |
19 September 2014 | Registration of charge 058159660001, created on 12 September 2014 (16 pages) |
4 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
23 December 2013 | Full accounts made up to 31 July 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 July 2013 (14 pages) |
14 November 2013 | Appointment of Mr David Charles Coubrough as a director (3 pages) |
14 November 2013 | Appointment of Mr David Charles Coubrough as a director (3 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Appointment of Barnaby Thomas Read as a director (3 pages) |
11 February 2013 | Appointment of Barnaby Thomas Read as a director (3 pages) |
13 November 2012 | Full accounts made up to 31 July 2012 (14 pages) |
13 November 2012 | Full accounts made up to 31 July 2012 (14 pages) |
25 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Appointment of Mr William James Croser as a director (3 pages) |
16 March 2012 | Appointment of Mr William James Croser as a director (3 pages) |
16 January 2012 | Termination of appointment of John Maitland as a director (2 pages) |
16 January 2012 | Termination of appointment of John Maitland as a director (2 pages) |
10 November 2011 | Full accounts made up to 31 July 2011 (15 pages) |
10 November 2011 | Full accounts made up to 31 July 2011 (15 pages) |
9 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
9 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (15 pages) |
22 November 2010 | Full accounts made up to 31 July 2010 (14 pages) |
22 November 2010 | Full accounts made up to 31 July 2010 (14 pages) |
14 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
14 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
14 November 2009 | Full accounts made up to 31 July 2009 (14 pages) |
14 November 2009 | Full accounts made up to 31 July 2009 (14 pages) |
10 June 2009 | Return made up to 15/05/09; no change of members (10 pages) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Return made up to 15/05/09; no change of members (10 pages) |
1 May 2009 | Full accounts made up to 31 July 2008 (11 pages) |
1 May 2009 | Full accounts made up to 31 July 2008 (11 pages) |
2 September 2008 | Return made up to 15/05/08; full list of members (8 pages) |
2 September 2008 | Return made up to 15/05/08; full list of members (8 pages) |
21 August 2008 | Capitals not rolled up (2 pages) |
21 August 2008 | Capitals not rolled up (2 pages) |
15 January 2008 | Return made up to 13/12/07; full list of members (8 pages) |
15 January 2008 | Return made up to 13/12/07; full list of members (8 pages) |
24 October 2007 | Full accounts made up to 31 July 2007 (12 pages) |
24 October 2007 | Full accounts made up to 31 July 2007 (12 pages) |
15 August 2007 | Return made up to 15/05/07; full list of members
|
15 August 2007 | Return made up to 15/05/07; full list of members
|
20 July 2007 | Ad 04/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Ad 04/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 July 2007 | New director appointed (3 pages) |
15 May 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
15 May 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
20 September 2006 | Memorandum and Articles of Association (14 pages) |
20 September 2006 | Memorandum and Articles of Association (14 pages) |
12 September 2006 | Company name changed bloomsbury talisman LIMITED\certificate issued on 12/09/06 (2 pages) |
12 September 2006 | Company name changed bloomsbury talisman LIMITED\certificate issued on 12/09/06 (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Incorporation (17 pages) |
15 May 2006 | Incorporation (17 pages) |
15 May 2006 | Secretary resigned (1 page) |