Company NameBlockmart Limited
DirectorAnnabelle Archer
Company StatusActive
Company Number02484738
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Annabelle Archer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(1 year, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chislehurst Road
Richmond
Surrey
TW10 6PW
Secretary NameRoland Louis Archer
NationalityBritish
StatusResigned
Appointed24 June 1991(1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address2a Chislehurst Road
Richmond
Surrey
TW10 6PW
Secretary NameEdward Dalais Archer
NationalityBritish
StatusResigned
Appointed01 March 2000(9 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 12 August 2022)
RoleCompany Director
Correspondence Address2 A Chislehurst Road
Richmond
Surrey
TW10 6PW

Location

Registered Address2 Chislehurst Road, Richmond Upon Thames
2 Chislehurst Road
Richmond
TW10 6PW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

50 at £1Annabelle Archer
50.00%
Ordinary
50 at £1Roland Louis Archer
50.00%
Ordinary

Financials

Year2014
Net Worth£575,025
Cash£12,399
Current Liabilities£8,354

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 June 2023Confirmation statement made on 7 October 2022 with updates (4 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 August 2022Termination of appointment of Edward Dalais Archer as a secretary on 12 August 2022 (1 page)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 June 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 June 2019Confirmation statement made on 1 November 2018 with no updates (3 pages)
30 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 August 2018Registered office address changed from 130 Camley Street London NW1 0PG to 8 Langham Court Park Road Twickenham TW1 2PS on 21 August 2018 (1 page)
21 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
28 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
26 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 September 2010Director's details changed for Annabelle Archer on 24 June 2010 (2 pages)
8 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Annabelle Archer on 24 June 2010 (2 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 July 2010Secretary's details changed for Edward Dalais Archer on 1 July 2010 (1 page)
5 July 2010Secretary's details changed for Edward Dalais Archer on 1 July 2010 (1 page)
5 July 2010Secretary's details changed for Edward Dalais Archer on 1 July 2010 (1 page)
24 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 July 2009Return made up to 24/06/09; full list of members (3 pages)
21 July 2009Return made up to 24/06/09; full list of members (3 pages)
3 October 2008Return made up to 24/06/08; full list of members (3 pages)
3 October 2008Return made up to 24/06/08; full list of members (3 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 October 2007Return made up to 24/06/07; no change of members (6 pages)
25 October 2007Return made up to 24/06/07; no change of members (6 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 June 2007Registered office changed on 22/06/07 from: 129 weedington road london NW5 4PQ (1 page)
22 June 2007Registered office changed on 22/06/07 from: 129 weedington road london NW5 4PQ (1 page)
10 July 2006Return made up to 24/06/06; full list of members (6 pages)
10 July 2006Return made up to 24/06/06; full list of members (6 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 July 2005Return made up to 24/06/05; full list of members (6 pages)
14 July 2005Return made up to 24/06/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 July 2003Return made up to 24/06/03; full list of members (6 pages)
7 July 2003Return made up to 24/06/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 September 2002Registered office changed on 27/09/02 from: 15 duncan terrace london N1 8BZ (1 page)
27 September 2002Registered office changed on 27/09/02 from: 15 duncan terrace london N1 8BZ (1 page)
2 July 2002Return made up to 24/06/02; full list of members (6 pages)
2 July 2002Return made up to 24/06/02; full list of members (6 pages)
26 February 2002Registered office changed on 26/02/02 from: 15 duncan terrace london N1 8BZ (1 page)
26 February 2002Registered office changed on 26/02/02 from: 15 duncan terrace london N1 8BZ (1 page)
16 July 2001Return made up to 24/06/01; full list of members (6 pages)
16 July 2001Return made up to 24/06/01; full list of members (6 pages)
25 June 2001Full accounts made up to 31 March 2001 (8 pages)
25 June 2001Full accounts made up to 31 March 2001 (8 pages)
13 March 2001Registered office changed on 13/03/01 from: 156 dalston lane london E8 1NG (1 page)
13 March 2001Registered office changed on 13/03/01 from: 156 dalston lane london E8 1NG (1 page)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
5 October 2000Return made up to 24/06/00; full list of members (6 pages)
5 October 2000Return made up to 24/06/00; full list of members (6 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
4 July 1999Return made up to 24/06/99; full list of members (6 pages)
4 July 1999Return made up to 24/06/99; full list of members (6 pages)
1 July 1999Full accounts made up to 31 March 1999 (8 pages)
1 July 1999Full accounts made up to 31 March 1999 (8 pages)
16 September 1998Return made up to 24/06/98; full list of members (6 pages)
16 September 1998Return made up to 24/06/98; full list of members (6 pages)
13 July 1998Full accounts made up to 31 March 1998 (8 pages)
13 July 1998Full accounts made up to 31 March 1998 (8 pages)
17 September 1997Full accounts made up to 31 March 1997 (8 pages)
17 September 1997Full accounts made up to 31 March 1997 (8 pages)
18 August 1997Return made up to 24/06/97; no change of members (6 pages)
18 August 1997Return made up to 24/06/97; no change of members (6 pages)
11 September 1996Full accounts made up to 31 March 1996 (8 pages)
11 September 1996Full accounts made up to 31 March 1996 (8 pages)
14 September 1995Return made up to 24/06/95; no change of members (4 pages)
14 September 1995Return made up to 24/06/95; no change of members (4 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (16 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (16 pages)