About

Registered Number: 05011913
Date of Incorporation: 12/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Founded in 2004, Bloomsbury Footwear Design Ltd have registered office in London, it's status is listed as "Active". The companies director is listed as Clarke, Adele Nyasha at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Adele Nyasha 15 January 2004 31 December 2008 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 27 November 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 23 January 2018
CH01 - Change of particulars for director 22 January 2018
PSC04 - N/A 22 January 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 16 January 2017
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 25 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 12 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 06 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 September 2005
225 - Change of Accounting Reference Date 13 September 2005
363s - Annual Return 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
RESOLUTIONS - N/A 04 February 2004
287 - Change in situation or address of Registered Office 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
RESOLUTIONS - N/A 22 January 2004
123 - Notice of increase in nominal capital 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.