Company NameBloomsbury Square Ltd
Company StatusDissolved
Company Number06504377
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameBloomsbury Property Group Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Carl Warner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2009(1 year, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Fortescue Road Fortescue Road
London
SW19 2EA
Director NameGareth Richard Maher
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCustomer Services Manager
Correspondence Address16 High Street
Skelton
Saltburn-By-Sea
Cleveland
TS12 2ED
Director NameCarl Warner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
86 Rossiter Road
London
SW12 9RX
Secretary NameGareth Richard Maher
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCustomer Services Manager
Correspondence Address16 High Street
Skelton
Saltburn-By-Sea
Cleveland
TS12 2ED

Contact

Websitewww.bloomsburysquareltd.com

Location

Registered Address85 Fortescue Road 85 Fortescue Road
London
SW19 2EA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Shareholders

150 at £1Carl Warner
100.00%
Ordinary A

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
9 February 2018Director's details changed for Mr Carl Warner on 6 February 2018 (2 pages)
3 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 July 2017Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 85 Fortescue Road 85 Fortescue Road London SW19 2EA on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 85 Fortescue Road 85 Fortescue Road London SW19 2EA on 21 July 2017 (1 page)
29 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 29 February 2016 (8 pages)
10 November 2016Accounts for a dormant company made up to 29 February 2016 (8 pages)
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 150
(3 pages)
2 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 150
(3 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (10 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (10 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 150
(3 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 150
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 150
(3 pages)
9 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 150
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
29 April 2013Director's details changed for Carl Warner on 22 January 2013 (2 pages)
29 April 2013Director's details changed for Carl Warner on 22 January 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 May 2012Termination of appointment of Gareth Maher as a secretary (2 pages)
8 May 2012Termination of appointment of Gareth Maher as a secretary (2 pages)
1 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2010Director's details changed for Carl Warner on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Carl Warner on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Carl Warner on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 November 2009Registered office address changed from 16 High Street Skelton Saltburn by Sea Cleveland TS12 2ED on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 16 High Street Skelton Saltburn by Sea Cleveland TS12 2ED on 20 November 2009 (1 page)
6 October 2009Termination of appointment of Gareth Maher as a director (1 page)
6 October 2009Termination of appointment of Gareth Maher as a director (1 page)
24 August 2009Director appointed carl warner (1 page)
24 August 2009Director appointed carl warner (1 page)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
6 March 2009Memorandum and Articles of Association (17 pages)
6 March 2009Memorandum and Articles of Association (17 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
3 March 2009Company name changed bloomsbury property group LIMITED\certificate issued on 04/03/09 (2 pages)
3 March 2009Company name changed bloomsbury property group LIMITED\certificate issued on 04/03/09 (2 pages)
29 January 2009Registered office changed on 29/01/2009 from 86 rossiter road london SW12 9RX (1 page)
29 January 2009Registered office changed on 29/01/2009 from 86 rossiter road london SW12 9RX (1 page)
27 October 2008Appointment terminated director carl warner (1 page)
27 October 2008Appointment terminated director carl warner (1 page)
1 August 2008Ad 17/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
1 August 2008Ad 17/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
14 February 2008Incorporation (14 pages)
14 February 2008Incorporation (14 pages)