Warning: file_put_contents(c/36e0c398cb5dd1c56a66a6f0e8b7f3e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bloomsbury London Limited, WC1V 6BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLOOMSBURY LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bloomsbury London Limited. The company was founded 19 years ago and was given the registration number 05163569. The firm's registered office is in LONDON. You can find them at C/o Progress Advisory, 16 High Holborn, London, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:BLOOMSBURY LONDON LIMITED
Company Number:05163569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2004
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:C/o Progress Advisory, 16 High Holborn, London, WC1V 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Progress Advisory, 16 High Holborn, London, WC1V 6BX

Director25 June 2004Active
23 Church Mount, London, N2 0RW

Secretary25 June 2004Active
85, Tottenham Court Road, London, W1T 4TQ

Corporate Secretary01 October 2009Active
1 Conduit Street, London, W1S 2XA

Corporate Secretary11 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 June 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 June 2004Active

People with Significant Control

Mr David Jeffrey Basrawy
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:C/O Progress Advisory, 16 High Holborn, London, WC1V 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Lawee
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:23 Church Mount, East Finchley, London, United Kingdom, N20RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Gazette

Gazette filings brought up to date.

Download
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Change account reference date company previous shortened.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Change account reference date company previous shortened.

Download
2020-10-16Address

Change registered office address company with date old address new address.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Change account reference date company previous shortened.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2018-06-28Accounts

Change account reference date company current shortened.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.