Company Name7-8 Bloomsbury Square Limited
Company StatusActive
Company Number08279090
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Victor Gysin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Director NameMr John Mark Beckley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleJudge
Country of ResidenceEngland
Correspondence AddressFlat 11 7/8 Bloomsbury Square
London
WC1A 2LP
Director NameMr Alexander Thomas Watts
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleEquity Analyst
Country of ResidenceEngland
Correspondence AddressFlat 1 7/8 Bloomsbury Square
London
WC1A 2LP
Secretary NameLRPM Ltd. (Corporation)
StatusCurrent
Appointed01 April 2022(9 years, 5 months after company formation)
Appointment Duration2 years
Correspondence AddressLrpm Ltd 66 Compton St
London
W1D 4UH
Director NameMs Vivienne Joy Haynes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Bolt Court
London
EC4A 3DQ
Director NameMrs Joy Coffer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(1 year, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 June 2020)
RoleSolicitor And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 7-8 Bloomsbury Square
London
WC1A 2LP
Director NameMr Shaen Matthew Catherwood
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 April 2023)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 7-8
Bloomsbury Square
London
WC1A 2LP
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 July 2023)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
7-8 Bloomsbury Square
London
WC1A 2LP
Director NameMr Neville Stanley Bramwell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 7-8 Bloomsbury Square
London
WC1A 2LP
Secretary NameHurford Salvi Carr Property Management Limited (Corporation)
StatusResigned
Appointed13 June 2014(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2022)
Correspondence AddressUnit 3 Castle Gate
Castle Street
Hertford
SG14 1HD

Location

Registered AddressLrpm Ltd
66 Compton St
London
W1D 4UH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Aeryn LTD
8.33%
Ordinary
1 at £1Alison Jane Watts
8.33%
Ordinary
1 at £1Benjamin Marino & Oliver Marino
8.33%
Ordinary
1 at £1Britt Solheim Hooper
8.33%
Ordinary
1 at £1Gail Ruth Sagar & Darius Jal Sagar
8.33%
Ordinary
1 at £1Hazel Gysin & Victor Gysin
8.33%
Ordinary
1 at £1Joy Coffer & Roy Andrew Coffer
8.33%
Ordinary
1 at £1Kaori Eshima
8.33%
Ordinary
1 at £1Mary Bramwell & Neville Bramwell
8.33%
Ordinary
1 at £1Pollock Holdings LTD
8.33%
Ordinary
1 at £1Robert Walton & Janina Walton
8.33%
Ordinary
1 at £1Shaen Matthew Catherwood
8.33%
Ordinary

Financials

Year2014
Net Worth£12
Current Liabilities£225,551

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

10 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
3 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
22 June 2020Termination of appointment of Joy Coffer as a director on 18 June 2020 (1 page)
8 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 November 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
13 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12
(9 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12
(9 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12
(9 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12
(9 pages)
14 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12
(9 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 September 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 12
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 12
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 7 January 2014
  • GBP 12
(3 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 June 2014Appointment of Hurford Salvi Carr Property Management Limited as a secretary (2 pages)
16 June 2014Appointment of Hurford Salvi Carr Property Management Limited as a secretary (2 pages)
16 June 2014Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ on 16 June 2014 (1 page)
16 June 2014Registered office address changed from C/O Haynes Orme 3 Bolt Court London EC4A 3DQ on 16 June 2014 (1 page)
13 February 2014Appointment of Mr Victor Gysin as a director (2 pages)
13 February 2014Appointment of Mr Victor Gysin as a director (2 pages)
11 February 2014Appointment of Mr Robert John Walton as a director (2 pages)
11 February 2014Appointment of Mr Shaen Matthew Catherwood as a director (2 pages)
11 February 2014Appointment of Mr Neville Stanley Bramwell as a director (2 pages)
11 February 2014Termination of appointment of Vivienne Haynes as a director (1 page)
11 February 2014Termination of appointment of Vivienne Haynes as a director (1 page)
11 February 2014Appointment of Mrs Joy Coffer as a director (2 pages)
11 February 2014Appointment of Mr Shaen Matthew Catherwood as a director (2 pages)
11 February 2014Appointment of Mr Robert John Walton as a director (2 pages)
11 February 2014Appointment of Mr Neville Stanley Bramwell as a director (2 pages)
11 February 2014Appointment of Mrs Joy Coffer as a director (2 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)