London
W1G 8TB
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 |
1 at £1 | Bloomsbury Estates 100.00% Ordinary |
---|
Latest Accounts | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months 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: FLAT1, 39A great russell street, london, WC1B 3PH. Held under a lease dated 3 july 2014 made between bloomsbury estates (1) limited and dacrown properties limited (2). flat 2, 39 great russell street, london, WC1B 3PH. Held under a lease dated 3 july 2014 made between bloomsbury estates (1)limited and dacrown properties limited (2). Outstanding |
16 February 2021 | Micro company accounts made up to 26 February 2020 (3 pages) |
---|---|
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 26 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 26 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 June 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 February 2017 | Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
27 February 2017 | Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
19 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 July 2014 | Registration of charge 088871890002, created on 28 July 2014 (36 pages) |
31 July 2014 | Registration of charge 088871890002, created on 28 July 2014 (36 pages) |
4 July 2014 | Registration of charge 088871890001 (31 pages) |
4 July 2014 | Registration of charge 088871890001 (31 pages) |
8 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 April 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 April 2014 | Appointment of Mr Raymond Cornwell as a director (2 pages) |
2 April 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
2 April 2014 | Appointment of Mr Raymond Cornwell as a director (2 pages) |
2 April 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
31 March 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 March 2014 (1 page) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|