1st Floor South
London
W1W 6XH
Secretary Name | Mr Raymond Cornwell |
---|---|
Status | Current |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Mrs Hannah Louise Wilhelm |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(13 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Website | bloomsbury-estates.com |
---|---|
Telephone | 020 72551921 |
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1000 at £1 | Raymond Cornwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£114,914 |
Cash | £18,825 |
Current Liabilities | £292,023 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 13 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
28 July 2014 | Delivered on: 31 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 July 2014 | Delivered 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 2011 | Delivered 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 |
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 December 2022 | Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
21 December 2021 | Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page) |
14 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 December 2020 | Previous accounting period shortened from 28 December 2019 to 27 December 2019 (1 page) |
19 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
25 October 2018 | Satisfaction of charge 072216980003 in full (1 page) |
25 October 2018 | Satisfaction of charge 072216980002 in full (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
30 November 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
30 November 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
7 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
7 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 July 2014 | Registration of charge 072216980003, created on 28 July 2014 (36 pages) |
31 July 2014 | Registration of charge 072216980003, created on 28 July 2014 (36 pages) |
10 July 2014 | Satisfaction of charge 1 in full (4 pages) |
10 July 2014 | Satisfaction of charge 1 in full (4 pages) |
4 July 2014 | Registration of charge 072216980002 (31 pages) |
4 July 2014 | Registration of charge 072216980002 (31 pages) |
28 April 2014 | Director's details changed for Mr Raymond Cornwell on 20 April 2013 (2 pages) |
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Secretary's details changed for Mr Raymond Cornwell on 20 April 2013 (1 page) |
28 April 2014 | Secretary's details changed for Mr Raymond Cornwell on 20 April 2013 (1 page) |
28 April 2014 | Director's details changed for Mr Raymond Cornwell on 20 April 2013 (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 May 2013 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 14 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 14 May 2013 (2 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Company name changed zonecentralonly LTD\certificate issued on 20/02/12
|
20 February 2012 | Change of name notice (2 pages) |
20 February 2012 | Change of name notice (2 pages) |
20 February 2012 | Company name changed zonecentralonly LTD\certificate issued on 20/02/12
|
15 February 2012 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England on 15 February 2012 (2 pages) |
15 February 2012 | Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH England on 15 February 2012 (2 pages) |
23 November 2011 | Director's details changed for Mr Raymond Cornwell on 10 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Raymond Cornwell on 10 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Mr Raymond Cornwell on 10 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Mr Raymond Cornwell on 10 November 2011 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
23 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Company name changed zone central LTD\certificate issued on 20/04/11
|
20 April 2011 | Change of name notice (2 pages) |
20 April 2011 | Company name changed zone central LTD\certificate issued on 20/04/11
|
20 April 2011 | Change of name notice (2 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|