Company NameBloomsbury Estates Limited
DirectorsRaymond Cornwell and Hannah Louise Wilhelm
Company StatusActive
Company Number07221698
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Previous NamesZone Central Ltd and Zonecentralonly Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Cornwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Secretary NameMr Raymond Cornwell
StatusCurrent
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMrs Hannah Louise Wilhelm
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(13 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH

Contact

Websitebloomsbury-estates.com
Telephone020 72551921
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1000 at £1Raymond Cornwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£114,914
Cash£18,825
Current Liabilities£292,023

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return13 April 2024 (1 week, 4 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

28 July 2014Delivered on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 4 July 2014
Persons entitled: Lloyds Bank PLC.

Classification: A registered charge
Particulars: 39 great russell street, london, WC1B 3NZ. Title number: NGL420461. (Freehold).
Outstanding
25 January 2011Delivered on: 29 January 2011
Satisfied on: 10 July 2014
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 great russell street london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
27 January 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
20 December 2022Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
21 December 2021Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page)
14 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
23 December 2020Previous accounting period shortened from 28 December 2019 to 27 December 2019 (1 page)
19 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
25 October 2018Satisfaction of charge 072216980003 in full (1 page)
25 October 2018Satisfaction of charge 072216980002 in full (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 June 2017Total exemption full accounts made up to 31 December 2015 (5 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 June 2017Total exemption full accounts made up to 31 December 2015 (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
30 November 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
30 November 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
7 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
7 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
23 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(3 pages)
21 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 July 2014Registration of charge 072216980003, created on 28 July 2014 (36 pages)
31 July 2014Registration of charge 072216980003, created on 28 July 2014 (36 pages)
10 July 2014Satisfaction of charge 1 in full (4 pages)
10 July 2014Satisfaction of charge 1 in full (4 pages)
4 July 2014Registration of charge 072216980002 (31 pages)
4 July 2014Registration of charge 072216980002 (31 pages)
28 April 2014Director's details changed for Mr Raymond Cornwell on 20 April 2013 (2 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(3 pages)
28 April 2014Secretary's details changed for Mr Raymond Cornwell on 20 April 2013 (1 page)
28 April 2014Secretary's details changed for Mr Raymond Cornwell on 20 April 2013 (1 page)
28 April 2014Director's details changed for Mr Raymond Cornwell on 20 April 2013 (2 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 14 May 2013 (2 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
20 February 2012Company name changed zonecentralonly LTD\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
(2 pages)
20 February 2012Change of name notice (2 pages)
20 February 2012Change of name notice (2 pages)
20 February 2012Company name changed zonecentralonly LTD\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
(2 pages)
15 February 2012Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England on 15 February 2012 (2 pages)
23 November 2011Director's details changed for Mr Raymond Cornwell on 10 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Raymond Cornwell on 10 November 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Raymond Cornwell on 10 November 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Raymond Cornwell on 10 November 2011 (2 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
23 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
20 April 2011Company name changed zone central LTD\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(3 pages)
20 April 2011Change of name notice (2 pages)
20 April 2011Company name changed zone central LTD\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(3 pages)
20 April 2011Change of name notice (2 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)