London
SW1X 8DE
Secretary Name | D&G Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2018(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Graham Howard Kelk |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Dalebrook Court Belgrave Road Sheffield South Yorkshire S10 3JJ |
Director Name | Mrs Maureen Warwick |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 1997) |
Role | Secretary |
Correspondence Address | 4 Lynwood Close Dronfield Woodhouse Sheffield South Yorkshire S18 5QH |
Secretary Name | Mr Graham Howard Kelk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 8 Dalebrook Court Belgrave Road Sheffield South Yorkshire S10 3JJ |
Director Name | Ian Christopher Boot |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(15 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2004) |
Role | Accountant |
Correspondence Address | 88 All Saints Way Aston Sheffield South Yorkshire S31 0FD |
Secretary Name | Ian Christopher Boot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(15 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2004) |
Role | Accountant |
Correspondence Address | 88 All Saints Way Aston Sheffield South Yorkshire S31 0FD |
Director Name | Robert Michael McTighe |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(22 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Chatsworth Gardens London W3 9LW |
Director Name | Fatima Nader Khazaal |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 30 March 2004(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | Flat A 53 Eaton Place London SW1X 8DE |
Director Name | Mr Kevin William Linfoot |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 2007) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bishopthorpe Garth Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2UE |
Secretary Name | Stephen John Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(25 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ |
Director Name | Mr Richard Andrew Cutt |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 June 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 53 Eaton Place London SW1X 8DE |
Director Name | Richard Burch |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2013) |
Role | Property Invest |
Country of Residence | England |
Correspondence Address | 53 Eaton Place London SW1X 8DE |
Secretary Name | Chatsworth Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2006) |
Correspondence Address | 44 Chatsworth Gardens London W3 9LW |
Registered Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £131 |
Cash | £12,539 |
Current Liabilities | £18,683 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (6 months from now) |
25 July 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
6 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
16 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
29 April 2022 | Change of details for Mr Alexis Robert Maskell as a person with significant control on 27 April 2022 (2 pages) |
28 April 2022 | Director's details changed for Mr Alexis Robert Maskell on 27 April 2022 (2 pages) |
15 February 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
16 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
18 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
11 October 2018 | Appointment of D&G Block Management Limited as a secretary on 1 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Stephen John Purcell as a secretary on 1 October 2018 (1 page) |
10 October 2018 | Registered office address changed from 44 Chatsworth Gardens London W3 9LW to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 10 October 2018 (1 page) |
18 June 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
1 June 2018 | Secretary's details changed for Stephen John Purcell on 12 January 2018 (1 page) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
7 July 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
7 July 2017 | Notification of Alexis Robert Maskell as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Alexis Robert Maskell as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Alexis Robert Maskell as a person with significant control on 7 July 2017 (2 pages) |
12 June 2017 | Secretary's details changed (1 page) |
12 June 2017 | Secretary's details changed (1 page) |
12 June 2017 | Secretary's details changed for {officer_name} (1 page) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 September 2015 | Termination of appointment of Robert Michael Mctighe as a director on 7 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Robert Michael Mctighe as a director on 7 September 2015 (2 pages) |
20 August 2015 | Appointment of Alexis Robert Maskell as a director on 20 April 2015 (3 pages) |
20 August 2015 | Appointment of Alexis Robert Maskell as a director on 20 April 2015 (3 pages) |
11 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 September 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Director's details changed for Robert Michael Mctighe on 23 May 2013 (2 pages) |
4 September 2013 | Director's details changed for Robert Michael Mctighe on 23 May 2013 (2 pages) |
4 September 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Termination of appointment of Richard Burch as a director (1 page) |
24 June 2013 | Termination of appointment of Richard Burch as a director (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Richard Burch on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Richard Burch on 1 October 2009 (2 pages) |
7 June 2010 | Termination of appointment of Richard Cutt as a director (1 page) |
7 June 2010 | Director's details changed for Richard Burch on 1 October 2009 (2 pages) |
7 June 2010 | Termination of appointment of Richard Cutt as a director (1 page) |
22 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
22 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
10 June 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
10 June 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (5 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
23 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
29 June 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
29 June 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
18 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
18 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
16 March 2005 | Return made up to 29/05/04; full list of members
|
16 March 2005 | Return made up to 29/05/04; full list of members
|
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | New director appointed (3 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
24 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 60 scotland st sheffield S3 7DB (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Registered office changed on 27/08/04 from: 60 scotland st sheffield S3 7DB (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | New director appointed (3 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
21 May 2003 | Return made up to 29/05/03; full list of members (8 pages) |
21 May 2003 | Return made up to 29/05/03; full list of members (8 pages) |
25 June 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
25 June 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
23 May 2002 | Return made up to 29/05/02; full list of members
|
23 May 2002 | Return made up to 29/05/02; full list of members
|
23 May 2001 | Return made up to 29/05/01; full list of members (8 pages) |
23 May 2001 | Return made up to 29/05/01; full list of members (8 pages) |
16 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
16 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
24 May 2000 | Return made up to 29/05/00; full list of members (8 pages) |
24 May 2000 | Return made up to 29/05/00; full list of members (8 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 May 1999 | Return made up to 29/05/99; change of members (6 pages) |
22 May 1999 | Return made up to 29/05/99; change of members (6 pages) |
31 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 May 1998 | Return made up to 29/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 29/05/98; full list of members (6 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 May 1996 | Return made up to 29/05/96; full list of members (7 pages) |
20 May 1996 | Return made up to 29/05/96; full list of members (7 pages) |
22 May 1995 | Return made up to 29/05/95; full list of members (8 pages) |
22 May 1995 | Return made up to 29/05/95; full list of members (8 pages) |
5 May 1995 | Full accounts made up to 31 March 1995 (5 pages) |
5 May 1995 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 April 1981 | Incorporation (15 pages) |
14 April 1981 | Incorporation (15 pages) |