BLOOMSBURY DEVELOPMENTS LTD
LONDON

Hellopages » Greater London » Barnet » N20 9HR

Company number 04282750
Status Active
Incorporation Date 6 September 2001
Company Type Private Limited Company
Address 1321 HIGH ROAD, LONDON, N20 9HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BLOOMSBURY DEVELOPMENTS LTD are www.bloomsburydevelopments.co.uk, and www.bloomsbury-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Bloomsbury Developments Ltd is a Private Limited Company. The company registration number is 04282750. Bloomsbury Developments Ltd has been working since 06 September 2001. The present status of the company is Active. The registered address of Bloomsbury Developments Ltd is 1321 High Road London N20 9hr. The company`s financial liabilities are £56.26k. It is £-6.98k against last year. The cash in hand is £0.8k. It is £0.31k against last year. And the total assets are £0.95k, which is £-0.06k against last year. GOODHEART, Michelle Louise is a Secretary of the company. GOODHEART, David George is a Director of the company. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bloomsbury developments Key Finiance

LIABILITIES £56.26k
-12%
CASH £0.8k
+64%
TOTAL ASSETS £0.95k
-6%
All Financial Figures

Current Directors

Secretary
GOODHEART, Michelle Louise
Appointed Date: 08 February 2002

Director
GOODHEART, David George
Appointed Date: 31 January 2002
68 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 31 January 2002
Appointed Date: 06 September 2001

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 31 January 2002
Appointed Date: 06 September 2001

Persons With Significant Control

Mr David George Goodheart
Notified on: 1 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLOOMSBURY DEVELOPMENTS LTD Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000

07 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
05 Feb 2002
Secretary resigned
05 Feb 2002
Director resigned
05 Feb 2002
Registered office changed on 05/02/02 from: 376 euston road london NW1 3BL
05 Feb 2002
New director appointed
06 Sep 2001
Incorporation

BLOOMSBURY DEVELOPMENTS LTD Charges

29 December 2009
Legal charge
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1321 high road whetstone london, t/no.agl 161574 assigns…
4 December 2009
Debenture
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2004
Rent deposit deed
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Tapp Property Limited
Description: £2,203.00.
9 September 2002
Legal mortgage
Delivered: 12 September 2002
Status: Satisfied on 25 January 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold properties known as 4,5,5A and 7 vale row and land…
14 August 2002
Legal mortgage
Delivered: 28 August 2002
Status: Satisfied on 25 January 2003
Persons entitled: Hsbc Bank PLC
Description: 7 vale row highbury london N5.
14 August 2002
Legal mortgage
Delivered: 28 August 2002
Status: Satisfied on 25 January 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 172A blackstock road, highbury, london…
15 May 2002
Legal mortgage
Delivered: 24 May 2002
Status: Satisfied on 11 March 2003
Persons entitled: Hsbc Bank PLC
Description: 6 vale row islington london N5 1LL. With the benefit of all…
2 May 2002
Debenture
Delivered: 4 May 2002
Status: Satisfied on 20 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…