BLOOMSBURY PLAZA SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY PLAZA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05907301

Incorporation date

16/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2006)
dot icon15/10/2025
Resolutions
dot icon15/10/2025
Appointment of a voluntary liquidator
dot icon15/10/2025
Declaration of solvency
dot icon15/10/2025
Registered office address changed from Suite M Bloomsbury Plaza 12-18 Bloomsbury Street London WC1B 3QA England to C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2025-10-15
dot icon30/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon28/07/2025
Director's details changed for Mr Michael John Kingsley on 2025-07-01
dot icon28/07/2025
Change of details for Mr Michael John Kingsley as a person with significant control on 2025-07-01
dot icon15/05/2025
Micro company accounts made up to 2024-08-31
dot icon25/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon22/05/2024
Micro company accounts made up to 2023-08-31
dot icon02/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon24/04/2023
Withdrawal of a person with significant control statement on 2023-04-24
dot icon24/04/2023
Notification of Michael John Kingsley as a person with significant control on 2023-04-01
dot icon13/03/2023
Register inspection address has been changed from 3Hr Corporate Solicitors Ltd 35 New Broad Street London EC2M 1NH to 60 Moorgate C/O 3Cs Corporate Solicitors Limited London EC2R 6EJ
dot icon10/03/2023
Appointment of Mr Anthony Jennings as a director on 2023-02-27
dot icon10/03/2023
Termination of appointment of Jennifer Jennings as a director on 2023-02-27
dot icon27/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon10/05/2022
Micro company accounts made up to 2021-08-31
dot icon27/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon14/05/2021
Micro company accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-07-22 with updates
dot icon13/05/2020
Micro company accounts made up to 2019-08-31
dot icon11/10/2019
Resolutions
dot icon01/10/2019
Resolutions
dot icon01/10/2019
Statement of company's objects
dot icon25/09/2019
Register(s) moved to registered inspection location 3Hr Corporate Solicitors Ltd 35 New Broad Street London EC2M 1NH
dot icon25/09/2019
Register inspection address has been changed from C/O M Kingsley 26 Tavistock Court Tavistock Square London WC1H 9HE United Kingdom to 3Hr Corporate Solicitors Ltd 35 New Broad Street London EC2M 1NH
dot icon02/08/2019
Confirmation statement made on 2019-07-22 with updates
dot icon27/07/2019
Director's details changed for Mr Michael John Kingsley on 2019-07-01
dot icon21/05/2019
Micro company accounts made up to 2018-08-31
dot icon21/05/2019
Amended micro company accounts made up to 2017-08-31
dot icon22/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon27/05/2018
Micro company accounts made up to 2017-08-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon27/07/2017
Register(s) moved to registered office address Suite M Bloomsbury Plaza 12-18 Bloomsbury Street London WC1B 3QA
dot icon27/07/2017
Director's details changed for Mr Michael John Kingsley on 2017-07-27
dot icon02/07/2017
Termination of appointment of Michael John Kingsley as a secretary on 2017-07-01
dot icon02/07/2017
Director's details changed for Mr Michael John Kingsley on 2017-07-01
dot icon02/07/2017
Registered office address changed from C/O Mr M Kingsley 26 Tavistock Court Tavistock Square London WC1H 9HE to Suite M Bloomsbury Plaza 12-18 Bloomsbury Street London WC1B 3QA on 2017-07-02
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon26/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/09/2015
Annual return made up to 2015-08-16 no member list
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-16 no member list
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-16 no member list
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/09/2012
Annual return made up to 2012-08-16 no member list
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/01/2012
Appointment of Mrs Jennifer Jennings as a director
dot icon27/01/2012
Termination of appointment of Norman Honey as a director
dot icon28/11/2011
Director's details changed for Michael John Kingsley on 2011-11-26
dot icon26/11/2011
Secretary's details changed for Michael John Kingsley on 2011-11-26
dot icon26/11/2011
Registered office address changed from Bloomsbury Plaza 12-18 Bloomsbury Street London WC1B 3QA on 2011-11-26
dot icon29/09/2011
Annual return made up to 2011-08-16 no member list
dot icon22/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-16 no member list
dot icon28/08/2010
Director's details changed for Dr Norman Robert Honey on 2010-08-16
dot icon28/08/2010
Register(s) moved to registered inspection location
dot icon28/08/2010
Register inspection address has been changed
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/09/2009
Annual return made up to 16/08/09
dot icon15/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/11/2008
Annual return made up to 16/08/08
dot icon16/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon14/04/2008
Withdrawal of application for striking off
dot icon14/04/2008
Annual return made up to 16/08/07
dot icon10/11/2007
Application for striking-off
dot icon16/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.72K
-
0.00
-
-
2022
1
31.39K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsley, Michael John
Director
16/08/2006 - Present
29
Jennings, Jennifer
Director
27/01/2012 - 27/02/2023
-
Kingsley, Michael John
Secretary
16/08/2006 - 01/07/2017
1
Honey, Norman Robert, Dr
Director
16/08/2006 - 27/01/2012
-
Jennings, Anthony
Director
27/02/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOMSBURY PLAZA SERVICES LIMITED

BLOOMSBURY PLAZA SERVICES LIMITED is an(a) Liquidation company incorporated on 16/08/2006 with the registered office located at C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMSBURY PLAZA SERVICES LIMITED?

toggle

BLOOMSBURY PLAZA SERVICES LIMITED is currently Liquidation. It was registered on 16/08/2006 .

Where is BLOOMSBURY PLAZA SERVICES LIMITED located?

toggle

BLOOMSBURY PLAZA SERVICES LIMITED is registered at C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT.

What does BLOOMSBURY PLAZA SERVICES LIMITED do?

toggle

BLOOMSBURY PLAZA SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLOOMSBURY PLAZA SERVICES LIMITED?

toggle

The latest filing was on 15/10/2025: Resolutions.