Company Name12 Bloomsbury Square Limited
Company StatusActive
Company Number07057143
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Catherine Helen Dixon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector General
Country of ResidenceEngland
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP
Director NameMr James Anthony O'Donnell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP
Director NameMr Mark Anthony Scott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP
Secretary NameMs Catherine Dixon
StatusCurrent
Appointed03 December 2021(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP
Director NameMr Robert James Hillhouse
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Director NameMr Michael Forbes Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP
Director NameMs Clare Joanna Frances Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleDirector Of Administration And Finance
Country of ResidenceUnited Kingdom
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP
Secretary NameSandra Greenaway
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP
Director NameMr Sidney Anthony George Abrahams
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP
Secretary NameClare Joanna Frances Hughes
StatusResigned
Appointed26 October 2012(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2015)
RoleCompany Director
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP
Secretary NameMr Graham George Clive McDonald
StatusResigned
Appointed24 September 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2017)
RoleCompany Director
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP
Director NameMr Graham George Clive McDonald
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(6 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP
Director NameMr Thomas Harland Cadman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 2021)
RoleDirector Of Governance And Legal Services
Country of ResidenceEngland
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP
Secretary NameMr Thomas Harland Cadman
StatusResigned
Appointed14 March 2017(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 2021)
RoleCompany Director
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP
Director NameMr Simon Jones
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(10 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 March 2021)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address12 Bloomsbury Square
London
WC1A 2LP

Location

Registered Address12 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1The Chartered Institute Of Arbitrators
100.00%
Ordinary

Financials

Year2014
Turnover£564,099
Gross Profit£513,099
Net Worth-£11,306
Cash£13,028
Current Liabilities£136,097

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

28 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
2 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
26 September 2023Director's details changed for Ms Catherine Helen Dixon on 14 September 2023 (2 pages)
10 August 2023Appointment of Ms Nina Fletcher as a director on 9 August 2023 (2 pages)
8 August 2023Termination of appointment of Mark Anthony Scott as a director on 7 August 2023 (1 page)
15 December 2022Accounts for a small company made up to 31 December 2021 (15 pages)
15 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
20 January 2022Appointment of Ms Catherine Dixon as a secretary on 3 December 2021 (2 pages)
19 January 2022Appointment of Mr James O’Donnell as a director on 3 December 2021 (2 pages)
19 January 2022Appointment of Mr Mark Anthony Scott as a director on 3 December 2021 (2 pages)
17 January 2022Termination of appointment of Thomas Harland Cadman as a secretary on 2 December 2021 (1 page)
17 January 2022Termination of appointment of Thomas Harland Cadman as a director on 2 December 2021 (1 page)
15 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
26 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
8 March 2021Appointment of Ms Catherine Helen Dixon as a director on 8 March 2021 (2 pages)
8 March 2021Termination of appointment of Simon Jones as a director on 8 March 2021 (1 page)
2 December 2020Notification of a person with significant control statement (2 pages)
24 November 2020Cessation of Chartered Institute of Arbitrators as a person with significant control on 24 November 2020 (1 page)
6 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
24 April 2020Cessation of Sidney Anthony George Abrahams as a person with significant control on 13 March 2020 (1 page)
24 April 2020Appointment of Mr Simon Jones as a director on 24 April 2020 (2 pages)
24 April 2020Termination of appointment of Sidney Anthony George Abrahams as a director on 13 March 2020 (1 page)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (17 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (13 pages)
28 June 2017Full accounts made up to 31 December 2016 (13 pages)
17 March 2017Appointment of Mr Thomas Harland Cadman as a director on 14 March 2017 (2 pages)
17 March 2017Appointment of Mr Thomas Harland Cadman as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Mr Thomas Harland Cadman as a secretary on 14 March 2017 (2 pages)
16 March 2017Appointment of Mr Thomas Harland Cadman as a secretary on 14 March 2017 (2 pages)
8 March 2017Termination of appointment of Graham George Clive Mcdonald as a secretary on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Graham George Clive Mcdonald as a director on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Graham George Clive Mcdonald as a secretary on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Graham George Clive Mcdonald as a director on 8 March 2017 (1 page)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
29 September 2016Appointment of Mr Graham George Clive Mcdonald as a director on 23 September 2016 (2 pages)
29 September 2016Appointment of Mr Graham George Clive Mcdonald as a director on 23 September 2016 (2 pages)
4 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
4 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
3 October 2015Full accounts made up to 31 December 2014 (10 pages)
30 September 2015Termination of appointment of Clare Joanna Frances Hughes as a secretary on 24 September 2015 (1 page)
30 September 2015Appointment of Mr Graham George Clive Mcdonald as a secretary on 24 September 2015 (2 pages)
30 September 2015Termination of appointment of Clare Joanna Frances Hughes as a director on 24 September 2015 (1 page)
30 September 2015Termination of appointment of Clare Joanna Frances Hughes as a director on 24 September 2015 (1 page)
30 September 2015Appointment of Mr Graham George Clive Mcdonald as a secretary on 24 September 2015 (2 pages)
30 September 2015Termination of appointment of Clare Joanna Frances Hughes as a secretary on 24 September 2015 (1 page)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
29 October 2012Termination of appointment of Sandra Greenaway as a secretary (1 page)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 October 2012Appointment of Clare Joanna Frances Hughes as a secretary (1 page)
29 October 2012Termination of appointment of Sandra Greenaway as a secretary (1 page)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 October 2012Appointment of Clare Joanna Frances Hughes as a secretary (1 page)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
10 April 2012Appointment of Mr Sidney Anthony George Abrahams as a director (2 pages)
10 April 2012Termination of appointment of Michael Smith as a director (1 page)
10 April 2012Termination of appointment of Michael Smith as a director (1 page)
10 April 2012Appointment of Mr Sidney Anthony George Abrahams as a director (2 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
15 July 2011Full accounts made up to 31 December 2010 (10 pages)
15 July 2011Full accounts made up to 31 December 2010 (10 pages)
27 October 2010Director's details changed for Clare Joanna Frances Hughes on 1 February 2010 (2 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Clare Joanna Frances Hughes on 1 February 2010 (2 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Clare Joanna Frances Hughes on 1 February 2010 (2 pages)
8 December 2009Appointment of Sandra Greenaway as a secretary (3 pages)
8 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
8 December 2009Appointment of Michael Forbes Smith as a director (3 pages)
8 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
8 December 2009Appointment of Michael Forbes Smith as a director (3 pages)
8 December 2009Appointment of Sandra Greenaway as a secretary (3 pages)
8 December 2009Termination of appointment of Robert Hillhouse as a director (2 pages)
8 December 2009Termination of appointment of Robert Hillhouse as a director (2 pages)
8 December 2009Appointment of Clare Joanna Frances Hughes as a director (3 pages)
8 December 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 1,000
(4 pages)
8 December 2009Appointment of Clare Joanna Frances Hughes as a director (3 pages)
8 December 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 1,000
(4 pages)
26 October 2009Incorporation (48 pages)
26 October 2009Incorporation (48 pages)