London
W1U 7NA
Director Name | Mr Kevin Robert John Hartland |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(52 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Secretary Name | Mr Kevin Robert John Hartland |
---|---|
Status | Current |
Appointed | 21 August 2020(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 43-45 Dorset Street London W1U 7NA |
Director Name | Roy Robert Chibnall |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 1992) |
Role | Builder |
Correspondence Address | 1 Potters Close Shirley Croydon Surrey CR0 7LS |
Director Name | Kenneth Francis Wheatley |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 1992) |
Role | Surveyor |
Correspondence Address | 212 Winchmore Hill Road London N21 1QR |
Secretary Name | Kenneth Francis Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 212 Winchmore Hill Road London N21 1QR |
Secretary Name | Ronald Isaac Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(33 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 58 Canterbury Avenue Ilford Essex IG1 3NG |
Secretary Name | Sheila Waters-Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Farthings Ringshall Road Little Gaddesden Berkhamsted Buckinghamshire HP4 1PE |
Secretary Name | Roger Tremearne Cogar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(43 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 18 Dale Park Avenue Carshalton Surrey SM5 2EP |
Secretary Name | Elaine Christine Scaffardi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(51 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | 4 Rossendale Close Enfield EN2 9JQ |
Website | niblock.co.uk |
---|---|
Telephone | 020 87783449 |
Telephone region | London |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,502,336 |
Gross Profit | £2,314,446 |
Net Worth | £1,380,810 |
Cash | £1,878,776 |
Current Liabilities | £3,851,583 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
9 August 2017 | Delivered on: 15 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 221 sydenham road london. Outstanding |
---|---|
16 May 2017 | Delivered on: 16 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 January 2021 | Delivered on: 23 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 October 2020 | Delivered on: 30 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 133/135 anerley road, penge, SE20 8AJ and land at rear of 133/135 anerley road (known as 1A), penge, SE20 8AJ. Outstanding |
6 January 1999 | Delivered on: 15 January 1999 Satisfied on: 21 December 2007 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 0062661. Fully Satisfied |
15 March 1997 | Delivered on: 22 March 1997 Satisfied on: 21 December 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 October 1983 | Delivered on: 11 October 1983 Satisfied on: 16 April 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 December 1964 | Delivered on: 15 December 1964 Satisfied on: 16 April 1998 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 68 the avenue beckenham kent. Fully Satisfied |
27 August 1963 | Delivered on: 4 September 1963 Satisfied on: 16 April 1998 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: Land on north and north east side of park road, lingfield, surrey. Title no. Sy 260286. 77 clarence rd bromley kent. Fully Satisfied |
17 March 1961 | Delivered on: 24 March 1961 Satisfied on: 16 April 1998 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land in vine road, green street, green, chelsfield, kent land in damson rd bexley kent. Fully Satisfied |
4 January 1960 | Delivered on: 21 January 1960 Satisfied on: 16 April 1998 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Land in and on the east side of grenaby ave, croydon, surrey title nos. Sy 198592 & sy 202139. Fully Satisfied |
3 January 2024 | Confirmation statement made on 22 December 2023 with updates (4 pages) |
---|---|
21 December 2023 | Director's details changed for Mr Kevin Robert John Hartland on 19 December 2023 (2 pages) |
21 December 2023 | Director's details changed for Mr Martin Oliver Waters on 19 December 2023 (2 pages) |
21 December 2023 | Secretary's details changed for Mr Kevin Robert John Hartland on 19 December 2023 (1 page) |
21 December 2023 | Change of details for Mr Martin Oliver Waters as a person with significant control on 19 December 2023 (2 pages) |
21 July 2023 | Notification of Kevin Robert John Hartland as a person with significant control on 21 July 2023 (2 pages) |
8 July 2023 | Group of companies' accounts made up to 30 September 2022 (35 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
28 June 2022 | Group of companies' accounts made up to 30 September 2021 (34 pages) |
6 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
9 July 2021 | Group of companies' accounts made up to 30 September 2020 (31 pages) |
18 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
23 January 2021 | Registration of charge 006338250011, created on 23 January 2021 (36 pages) |
30 October 2020 | Registration of charge 006338250010, created on 29 October 2020 (40 pages) |
3 September 2020 | Group of companies' accounts made up to 30 September 2019 (29 pages) |
21 August 2020 | Appointment of Mr Kevin Robert John Hartland as a secretary on 21 August 2020 (2 pages) |
24 July 2020 | Termination of appointment of Elaine Christine Scaffardi as a secretary on 29 January 2020 (1 page) |
21 February 2020 | Satisfaction of charge 006338250009 in full (1 page) |
23 December 2019 | Director's details changed for Mr Martin Oliver Waters on 23 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
23 December 2019 | Change of details for Mr Martin Oliver Waters as a person with significant control on 23 December 2019 (2 pages) |
4 July 2019 | Group of companies' accounts made up to 30 September 2018 (29 pages) |
2 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
20 September 2018 | Cessation of Kevin Robert John Hartland as a person with significant control on 20 September 2018 (1 page) |
25 June 2018 | Group of companies' accounts made up to 30 September 2017 (29 pages) |
29 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
15 August 2017 | Registration of charge 006338250009, created on 9 August 2017 (40 pages) |
15 August 2017 | Registration of charge 006338250009, created on 9 August 2017 (40 pages) |
12 June 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
12 June 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
16 May 2017 | Registration of charge 006338250008, created on 16 May 2017 (42 pages) |
16 May 2017 | Registration of charge 006338250008, created on 16 May 2017 (42 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
19 April 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
19 April 2016 | Group of companies' accounts made up to 30 September 2015 (26 pages) |
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
2 March 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
2 March 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
9 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
9 January 2014 | Group of companies' accounts made up to 30 September 2013 (27 pages) |
30 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
11 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
11 June 2013 | Full accounts made up to 30 September 2012 (20 pages) |
11 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Appointment of Kevin Robert John Hartland as a director (3 pages) |
6 September 2012 | Appointment of Kevin Robert John Hartland as a director (3 pages) |
30 May 2012 | Full accounts made up to 30 September 2011 (20 pages) |
30 May 2012 | Full accounts made up to 30 September 2011 (20 pages) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Termination of appointment of Roger Cogar as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Roger Cogar as a secretary (2 pages) |
12 July 2011 | Appointment of Elaine Christine Scaffardi as a secretary (3 pages) |
12 July 2011 | Appointment of Elaine Christine Scaffardi as a secretary (3 pages) |
15 April 2011 | Full accounts made up to 30 September 2010 (21 pages) |
15 April 2011 | Full accounts made up to 30 September 2010 (21 pages) |
30 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Full accounts made up to 30 September 2009 (22 pages) |
19 April 2010 | Full accounts made up to 30 September 2009 (22 pages) |
29 December 2009 | Director's details changed for Martin Oliver Waters on 24 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Martin Oliver Waters on 24 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
7 January 2009 | Secretary's change of particulars / roger cogar / 01/09/2008 (2 pages) |
7 January 2009 | Secretary's change of particulars / roger cogar / 01/09/2008 (2 pages) |
2 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
2 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
4 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: farley court allsop place london NW1 5LG (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: farley court allsop place london NW1 5LG (1 page) |
15 February 2007 | Full accounts made up to 30 September 2006 (40 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (40 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
20 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
20 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
15 February 2006 | Return made up to 24/12/05; full list of members (2 pages) |
15 February 2006 | Return made up to 24/12/05; full list of members (2 pages) |
14 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
14 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
5 February 2005 | Return made up to 24/12/04; full list of members (6 pages) |
5 February 2005 | Return made up to 24/12/04; full list of members (6 pages) |
29 December 2004 | Ad 20/12/04--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
29 December 2004 | Ad 20/12/04--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
29 December 2004 | Nc inc already adjusted 20/12/04 (1 page) |
29 December 2004 | Nc inc already adjusted 20/12/04 (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
15 April 2004 | Full accounts made up to 30 September 2003 (20 pages) |
15 April 2004 | Full accounts made up to 30 September 2003 (20 pages) |
17 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
8 January 2003 | Return made up to 24/12/02; full list of members
|
8 January 2003 | Return made up to 24/12/02; full list of members
|
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
13 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
13 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
17 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 January 2000 | Return made up to 24/12/99; full list of members
|
17 January 2000 | Return made up to 24/12/99; full list of members
|
22 February 1999 | Return made up to 24/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 24/12/98; full list of members (6 pages) |
15 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 January 1999 | Particulars of mortgage/charge (7 pages) |
15 January 1999 | Particulars of mortgage/charge (7 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Return made up to 24/12/97; no change of members (4 pages) |
18 February 1998 | Return made up to 24/12/97; no change of members (4 pages) |
22 March 1997 | Particulars of mortgage/charge (6 pages) |
22 March 1997 | Particulars of mortgage/charge (6 pages) |
21 February 1997 | Return made up to 24/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 24/12/96; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 30 September 1996 (13 pages) |
16 December 1996 | Full accounts made up to 30 September 1996 (13 pages) |
12 February 1996 | Return made up to 24/12/95; full list of members (6 pages) |
12 February 1996 | Return made up to 24/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
13 August 1992 | Memorandum and Articles of Association (6 pages) |
13 August 1992 | Memorandum and Articles of Association (6 pages) |