London
SW19 2EA
Director Name | Gareth Richard Maher |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Customer Services Manager |
Correspondence Address | 16 High Street Skelton Saltburn-By-Sea Cleveland TS12 2ED |
Director Name | Carl Warner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 86 Rossiter Road London SW12 9RX |
Secretary Name | Gareth Richard Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Customer Services Manager |
Correspondence Address | 16 High Street Skelton Saltburn-By-Sea Cleveland TS12 2ED |
Website | www.bloomsburysquareltd.com |
---|
Registered Address | 85 Fortescue Road 85 Fortescue Road London SW19 2EA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
150 at £1 | Carl Warner 100.00% Ordinary A |
---|
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
---|---|
11 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
9 February 2018 | Director's details changed for Mr Carl Warner on 6 February 2018 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 29 February 2016 (8 pages) |
10 November 2016 | Accounts for a dormant company made up to 29 February 2016 (8 pages) |
2 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (10 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (10 pages) |
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Director's details changed for Carl Warner on 22 January 2013 (2 pages) |
29 April 2013 | Director's details changed for Carl Warner on 22 January 2013 (2 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 May 2012 | Termination of appointment of Gareth Maher as a secretary (2 pages) |
8 May 2012 | Termination of appointment of Gareth Maher as a secretary (2 pages) |
1 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 March 2010 | Director's details changed for Carl Warner on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Carl Warner on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Carl Warner on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 November 2009 | Registered office address changed from 16 High Street Skelton Saltburn by Sea Cleveland TS12 2ED on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from 16 High Street Skelton Saltburn by Sea Cleveland TS12 2ED on 20 November 2009 (1 page) |
6 October 2009 | Termination of appointment of Gareth Maher as a director (1 page) |
6 October 2009 | Termination of appointment of Gareth Maher as a director (1 page) |
24 August 2009 | Director appointed carl warner (1 page) |
24 August 2009 | Director appointed carl warner (1 page) |
6 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 March 2009 | Memorandum and Articles of Association (17 pages) |
6 March 2009 | Memorandum and Articles of Association (17 pages) |
6 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
3 March 2009 | Company name changed bloomsbury property group LIMITED\certificate issued on 04/03/09 (2 pages) |
3 March 2009 | Company name changed bloomsbury property group LIMITED\certificate issued on 04/03/09 (2 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from 86 rossiter road london SW12 9RX (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 86 rossiter road london SW12 9RX (1 page) |
27 October 2008 | Appointment terminated director carl warner (1 page) |
27 October 2008 | Appointment terminated director carl warner (1 page) |
1 August 2008 | Ad 17/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
1 August 2008 | Ad 17/07/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
14 February 2008 | Incorporation (14 pages) |
14 February 2008 | Incorporation (14 pages) |