Company NameBlockventure Resident Management Limited
DirectorTrevor Alan Puckle
Company StatusActive
Company Number02103699
CategoryPrivate Limited Company
Incorporation Date26 February 1987(37 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Trevor Alan Puckle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleFreelance Film Assistance Dire
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
133 West End Lane
London
NW6 2PH
Secretary NameSandra Munday
NationalityBritish
StatusCurrent
Appointed14 June 2004(17 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
133 West End Lane
London
NW6 2PH
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed24 January 2018(30 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMiss Suzanne Yvette Graff
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 July 1997)
RoleMarketing Executive
Correspondence Address133 West End Lane
London
NW6 2PH
Secretary NameMr Peter Charles Bradley
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressFlat 2
133 West End Lane
London
NW6 2PH
Secretary NameMiss Suzanne Yvette Graff
NationalityBritish
StatusResigned
Appointed01 December 1994(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1997)
RoleCompany Director
Correspondence Address133 West End Lane
London
NW6 2PH
Director NameSandra Munday
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(10 years, 4 months after company formation)
Appointment Duration23 years (resigned 14 August 2020)
RoleSales Association
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 133 West End Lane
London
NW6 2PH
Secretary NameSandra Munday
NationalityBritish
StatusResigned
Appointed22 July 1997(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2001)
RoleSales Association
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 133 West End Lane
London
NW6 2PH
Director NameDavid Alistair Turnbull
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 September 2003)
RoleSolicitor
Correspondence AddressFlat 4
133 West End Lane
London
NW6 2PH
Secretary NameDavid Alistair Turnbull
NationalityBritish
StatusResigned
Appointed21 August 2001(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 September 2003)
RoleSolicitor
Correspondence AddressFlat 4
133 West End Lane
London
NW6 2PH

Contact

Telephone020 73282126
Telephone regionLondon

Location

Registered AddressFlat 5
133 West End Lane
London
NW6 2PH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Hatem Sellami
16.67%
Ordinary
1 at £1Kunal Thakore & Farzana Thakore
16.67%
Ordinary
1 at £1Mr D. Sharma
16.67%
Ordinary
1 at £1Mr Trevor Alan Puckle
16.67%
Ordinary
1 at £1Rayahaan Kasmani & Abdurahman Kasmani
16.67%
Ordinary
1 at £1S. Munday
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£604
Current Liabilities£16,549

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
31 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
22 March 2023Registered office address changed from Flat 5 West End Lane London NW6 2PH England to Flat 5 133 West End Lane London NW6 2PH on 22 March 2023 (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2022Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Flat 5 West End Lane London NW6 2PH on 19 December 2022 (1 page)
19 December 2022Termination of appointment of Derek Jonathan Lee as a secretary on 1 April 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with updates (3 pages)
29 November 2021Termination of appointment of Sandra Munday as a director on 14 August 2020 (1 page)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 June 2018Registered office address changed from C/O Pmms, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF England to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
23 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 January 2018Appointment of Mr Derek Jonathan Lee as a secretary on 24 January 2018 (2 pages)
24 January 2018Termination of appointment of Sandra Munday as a secretary on 24 January 2018 (1 page)
24 January 2018Registered office address changed from Flat 2 133 West End Lane London NW6 2PH to C/O Pmms, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 24 January 2018 (1 page)
20 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(5 pages)
31 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(5 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6
(5 pages)
27 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6
(5 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
21 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
21 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Trevor Alan Puckle on 31 December 2009 (2 pages)
19 April 2010Director's details changed for Sandra Munday on 31 December 2009 (2 pages)
19 April 2010Director's details changed for Sandra Munday on 31 December 2009 (2 pages)
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Sandra Munday on 31 December 2009 (1 page)
19 April 2010Director's details changed for Mr Trevor Alan Puckle on 31 December 2009 (2 pages)
19 April 2010Secretary's details changed for Sandra Munday on 31 December 2009 (1 page)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 May 2007Return made up to 31/12/06; full list of members (9 pages)
15 May 2007Return made up to 31/12/06; full list of members (9 pages)
13 April 2007Return made up to 31/12/05; full list of members (9 pages)
13 April 2007Return made up to 31/12/05; full list of members (9 pages)
16 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
10 February 2005Return made up to 31/12/04; full list of members (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 November 2003Secretary resigned;director resigned (1 page)
22 November 2003Secretary resigned;director resigned (1 page)
27 August 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 August 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 August 2003Registered office changed on 27/08/03 from: flat 4 133 west end lane london NW6 2PH (1 page)
27 August 2003Registered office changed on 27/08/03 from: flat 4 133 west end lane london NW6 2PH (1 page)
12 April 2003Return made up to 31/12/02; full list of members (9 pages)
12 April 2003Return made up to 31/12/02; full list of members (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002New secretary appointed;new director appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed;new director appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Registered office changed on 01/02/02 from: flat 2 133 west end lane london NW6 2PH (1 page)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2002Registered office changed on 01/02/02 from: flat 2 133 west end lane london NW6 2PH (1 page)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 December 2000Full accounts made up to 31 March 2000 (8 pages)
27 December 2000Full accounts made up to 31 March 2000 (8 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
30 April 1999Full accounts made up to 31 March 1998 (8 pages)
30 April 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/99
(6 pages)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/99
(6 pages)
31 December 1997New secretary appointed;new director appointed (2 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997Full accounts made up to 31 March 1997 (7 pages)
31 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997New secretary appointed;new director appointed (2 pages)
31 December 1997Full accounts made up to 31 March 1997 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Return made up to 31/12/95; no change of members (4 pages)
15 January 1997Return made up to 31/12/95; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 1996Full accounts made up to 31 March 1995 (7 pages)
29 February 1996Full accounts made up to 31 March 1995 (7 pages)
24 July 1990Compulsory strike-off action has been discontinued (1 page)
26 February 1987Incorporation (17 pages)
26 February 1987Incorporation (17 pages)