2 Lansdowne Road
Croydon
CR9 2ER
Director Name | Mr Michael Bottomley |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 February 2022(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | C/O Ad Interim Ltd The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER |
Director Name | Miss Barbara Browne |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(32 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Media Administrator |
Country of Residence | England |
Correspondence Address | C/O Ad Interim Ltd The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER |
Secretary Name | 'AD Interim' Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2024(32 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Correspondence Address | 2 The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER |
Director Name | Mr Patrick John Attwater |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Abell House John Islip Street London SW1P 4LH |
Director Name | Mr Lionel William Herbert |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Abell House John Islip Street London SW1P 4LH |
Secretary Name | Mrs Beryl Marion Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Abell House John Islip Street London SW1P 4LH |
Secretary Name | Lorna Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 19 St Peter Street Winchester Hampshire SO23 8BU |
Secretary Name | Lee Anne Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(2 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 06 January 1995) |
Role | Dental Nurse |
Correspondence Address | 47 Brooklyn House Anerley Road Penge London SE20 8AZ |
Director Name | Alison Jane Cross |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 1997) |
Role | Legal Secretary |
Correspondence Address | 40 Brooklyn House Anerley Road London SE20 8AZ |
Secretary Name | Jacqueline Waddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 1997) |
Role | Child Minder |
Correspondence Address | 3 Brooklyn House Anerley Road Penge London SE20 8AZ |
Director Name | Spencer Craig Stephen Leece |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 October 1996) |
Role | Prison Officer |
Correspondence Address | 16 Brooklyn House Anerley Road London SE20 8AZ |
Director Name | David Charles Patrick Muir Heron |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1997) |
Role | Civil Servant |
Correspondence Address | 49 Brooklyn Anerley Road London SE20 8AZ |
Secretary Name | Alison Jane Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 40 Brooklyn House Anerley Road London SE20 8AZ |
Secretary Name | Mr Julian Chitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(6 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kimberley Water Lane Speen Princes Risborough Buckinghamshire HP27 0SW |
Director Name | Malcolm Boulton-Pratt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 21 Brooklyn Anerley Road Penge London SE20 8AZ |
Director Name | Colin Michael James Dunne |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2000) |
Role | Carpenter |
Correspondence Address | 8 Brooklyn House Anerley Road Bromley London SE20 8AZ |
Director Name | Marion Elizabeth Graham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 July 2004) |
Role | Retired |
Correspondence Address | 6 Brooklyn House Penge London SE20 8AZ |
Director Name | Dominic Joseph Bryant |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 June 2007) |
Role | Catering Manager |
Correspondence Address | 42 Brooklyn House Anerley Road London SE20 8AZ |
Director Name | Goolam Mahmud Jackoo |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 1999) |
Role | Teacher |
Correspondence Address | 7 Brooklyn House Anerley Road London SE20 8AZ |
Director Name | David Thomas Michael Cribben |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2001) |
Role | Retail Manager |
Correspondence Address | 38 Brooklyn Anerley Road London SE20 8AZ |
Director Name | Dr Peter Geoffrey Atkinson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2002) |
Role | Medical Doctor |
Correspondence Address | 25 Brooklyn Anerley Road London SE20 8AZ |
Director Name | Karen Cribbin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2001) |
Role | Civil Servant |
Correspondence Address | 38 Brooklyn Anerley Road London SE20 8AZ |
Director Name | Richard Hughes |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 2006) |
Role | Royal Naval Officer |
Correspondence Address | Flat 22 Brooklyn House Anerley Road London SE20 8AZ |
Director Name | Gabriel Craciun |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 March 2005(13 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 March 2010) |
Role | Researcher |
Correspondence Address | 5 Brooklyn House Anerley Road London SE20 8AZ |
Director Name | Frank Hughes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2007) |
Role | Retired |
Correspondence Address | 23 Brooklyn House Anerley Road Penge London SE20 8AZ |
Director Name | Kevin Boylan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2009) |
Role | Carpenter |
Correspondence Address | 41 Brooklyn House Anerley Road Penge London SE20 8AZ |
Director Name | Rosie Jo Chambers |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2009) |
Role | Set Decorator |
Correspondence Address | No 36 Brooklyn House Anerley Road London SE20 8AZ |
Director Name | Mark Paul Andrew Crowe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 June 2008) |
Role | Black Taxi Proprietor |
Correspondence Address | 44 Brooklyn Hse Anerley Road London SE20 8AZ |
Director Name | Sandra Bilz |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 March 2009(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 January 2010) |
Role | Marketing Manager |
Correspondence Address | 26 Brooklyn House Anerley Road London SE20 8AZ |
Director Name | Matthew Francis Berry |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 November 2013) |
Role | Solicitor |
Correspondence Address | Flat 23 Brooklyn House Anerley Road London SE20 8AZ |
Director Name | Patricia Eyoma |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 December 2023) |
Role | Corporate Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ad Interim Ltd The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER |
Director Name | Petyo Chardakov |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2015) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Director Name | Mr Sean David McCaighy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 April 2021) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Secretary Name | Block Management UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(17 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 January 2023) |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Registered Address | C/O Ad Interim Ltd The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | A. Arnatau 1.92% Ordinary |
---|---|
1 at £1 | A. Arnautu 1.92% Ordinary |
1 at £1 | Adam Symonds 1.92% Ordinary |
1 at £1 | Alan Barker & Katie Anne Roberts 1.92% Ordinary |
1 at £1 | Alasdair Wilson & Rachel Essien 1.92% Ordinary |
1 at £1 | Anton Belov & Alla Belov 1.92% Ordinary |
1 at £1 | Aruna Lyengar & Richard Stuart Henderson 1.92% Ordinary |
1 at £1 | B. Browne 1.92% Ordinary |
1 at £1 | Christopher C. Thomas 1.92% Ordinary |
1 at £1 | D.i. Popov 1.92% Ordinary |
1 at £1 | D.j.t. Gusah 1.92% Ordinary |
1 at £1 | David Crawley 1.92% Ordinary |
1 at £1 | E.a. Lueshing 1.92% Ordinary |
1 at £1 | Ewa Maria Drobek & Pritesh Gupta 1.92% Ordinary |
1 at £1 | F.r. Connor 1.92% Ordinary |
1 at £1 | G. Cracium 1.92% Ordinary |
1 at £1 | G. Gould 1.92% Ordinary |
1 at £1 | G.m. Jockoo 1.92% Ordinary |
1 at £1 | G.n. Bishop 1.92% Ordinary |
1 at £1 | Garry Kelly 1.92% Ordinary |
1 at £1 | Giuricici 1.92% Ordinary |
1 at £1 | Guy Edward Fearon 1.92% Ordinary |
1 at £1 | J.l. Kennedy 1.92% Ordinary |
1 at £1 | James Mcguinness 1.92% Ordinary |
1 at £1 | K. Reid & J. Norburn 1.92% Ordinary |
1 at £1 | K. Rossini 1.92% Ordinary |
1 at £1 | K.j. Boylan 1.92% Ordinary |
1 at £1 | M. Possibile 1.92% Ordinary |
1 at £1 | M. Shepherd 1.92% Ordinary |
1 at £1 | M.c. Armitage 1.92% Ordinary |
1 at £1 | M.c. Mnyama 1.92% Ordinary |
1 at £1 | M.j. Chellum 1.92% Ordinary |
1 at £1 | M.p.a. Crowe 1.92% Ordinary |
1 at £1 | Mark Victor Garrett & Katherine Georgina Garrett 1.92% Ordinary |
1 at £1 | N. Gooding 1.92% Ordinary |
1 at £1 | N.j. Merchant 1.92% Ordinary |
1 at £1 | P. Phillips 1.92% Ordinary |
1 at £1 | P.s. Beilby 1.92% Ordinary |
1 at £1 | Patricia J. Eyoma 1.92% Ordinary |
1 at £1 | Penelope Alison Cicely Jagger 1.92% Ordinary |
1 at £1 | Petyo I. Chardakov 1.92% Ordinary |
1 at £1 | Raymond Khader 1.92% Ordinary |
1 at £1 | Robyn Jenkinson & Moises Ricardo Brines Lopez 1.92% Ordinary |
1 at £1 | Rookery Investment Co 1.92% Ordinary |
1 at £1 | Rosie Jo Chambers 1.92% Ordinary |
1 at £1 | S. Mirza 1.92% Ordinary |
1 at £1 | S.c. Litton 1.92% Ordinary |
1 at £1 | S.m. Park 1.92% Ordinary |
1 at £1 | Sean David Mccaighy 1.92% Ordinary |
1 at £1 | Shaun Orchard 1.92% Ordinary |
1 at £1 | Syed Saqib Ali Zahid 1.92% Ordinary |
1 at £1 | Yann Phillipe Georges Baril & Magali Louise Therese Machand 1.92% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
15 December 2023 | Appointment of Miss Barbara Browne as a director on 15 December 2023 (2 pages) |
---|---|
15 December 2023 | Termination of appointment of Patricia Eyoma as a director on 15 December 2023 (1 page) |
20 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
15 November 2023 | Termination of appointment of Karolina Moch as a director on 14 November 2023 (1 page) |
13 November 2023 | Second filing of Confirmation Statement dated 20 October 2023 (6 pages) |
8 November 2023 | Confirmation statement made on 20 October 2023 with updates
|
10 March 2023 | Termination of appointment of Sean Orchard as a director on 8 March 2023 (1 page) |
13 January 2023 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Ad Interim Ltd the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 13 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Block Management Uk Ltd as a secretary on 11 January 2023 (1 page) |
25 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
6 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
15 March 2022 | Appointment of Miss Karolina Moch as a director on 3 March 2022 (2 pages) |
10 February 2022 | Appointment of Mr Michael Bottomley as a director on 10 February 2022 (2 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with updates (8 pages) |
26 April 2021 | Termination of appointment of Sean David Mccaighy as a director on 26 April 2021 (1 page) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 March 2021 | Appointment of Dr Leon Mannings as a director on 12 March 2021 (2 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (8 pages) |
1 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with updates (8 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (8 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (8 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (8 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (9 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (9 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 November 2015 | Termination of appointment of Petyo Chardakov as a director on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Petyo Chardakov as a director on 19 November 2015 (1 page) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
2 November 2015 | Termination of appointment of James Mcguinness as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of James Mcguinness as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of James Mcguinness as a director on 2 November 2015 (1 page) |
20 May 2015 | Director's details changed for Mr Sean David Mccaighy on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr James Mcguinness on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Patricia Eyoma on 25 May 2011 (2 pages) |
20 May 2015 | Director's details changed for Mr Sean Orchard on 29 June 2010 (2 pages) |
20 May 2015 | Director's details changed for Patricia Eyoma on 25 May 2011 (2 pages) |
20 May 2015 | Director's details changed for Mr Sean Orchard on 29 June 2010 (2 pages) |
20 May 2015 | Director's details changed for Mr Sean David Mccaighy on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr James Mcguinness on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Petyo Chardakov on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Petyo Chardakov on 20 May 2015 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 November 2014 | Termination of appointment of Femke Millership as a director on 10 November 2014 (1 page) |
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Termination of appointment of Femke Millership as a director on 10 November 2014 (1 page) |
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page) |
2 June 2014 | Appointment of Mr Sean David Mccaighy as a director (2 pages) |
2 June 2014 | Appointment of Mr Sean David Mccaighy as a director (2 pages) |
23 April 2014 | Appointment of Petyo Chardakov as a director (2 pages) |
23 April 2014 | Appointment of Petyo Chardakov as a director (2 pages) |
6 February 2014 | Termination of appointment of Michelle Mottram as a director (1 page) |
6 February 2014 | Termination of appointment of Michelle Mottram as a director (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 November 2013 | Termination of appointment of Matthew Berry as a director (1 page) |
27 November 2013 | Termination of appointment of Matthew Berry as a director (1 page) |
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
12 February 2013 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (2 pages) |
7 January 2013 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (1 page) |
7 January 2013 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (1 page) |
7 January 2013 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (1 page) |
12 December 2012 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from C/0 Blockmanagement Uk the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 12 December 2012 (1 page) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (13 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (13 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (13 pages) |
26 October 2012 | Appointment of Michelle Linden Mottram as a director (2 pages) |
26 October 2012 | Appointment of Michelle Linden Mottram as a director (2 pages) |
25 October 2012 | Appointment of Mr James Mcguinness as a director (2 pages) |
25 October 2012 | Appointment of Mr James Mcguinness as a director (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
3 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (11 pages) |
25 May 2011 | Appointment of Patricia Eyoma as a director (2 pages) |
25 May 2011 | Appointment of Patricia Eyoma as a director (2 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (11 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (11 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (11 pages) |
3 November 2010 | Termination of appointment of Julian Chitty as a secretary (1 page) |
3 November 2010 | Termination of appointment of Julian Chitty as a secretary (1 page) |
7 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 June 2010 | Appointment of Mr Sean Orchard as a director (2 pages) |
29 June 2010 | Director's details changed for Mr Sean Orchard on 29 June 2010 (2 pages) |
29 June 2010 | Appointment of Mr Sean Orchard as a director (2 pages) |
29 June 2010 | Director's details changed for Mr Sean Orchard on 29 June 2010 (2 pages) |
24 June 2010 | Appointment of Mrs Femke Millership as a director (2 pages) |
24 June 2010 | Director's details changed (2 pages) |
24 June 2010 | Director's details changed (2 pages) |
24 June 2010 | Appointment of Mrs Femke Millership as a director (2 pages) |
23 June 2010 | Director's details changed (2 pages) |
23 June 2010 | Director's details changed (2 pages) |
25 March 2010 | Termination of appointment of Gabriel Craciun as a director (1 page) |
25 March 2010 | Termination of appointment of Gabriel Craciun as a director (1 page) |
23 March 2010 | Termination of appointment of Gabriel Craciun as a director (2 pages) |
23 March 2010 | Termination of appointment of Gabriel Craciun as a director (2 pages) |
28 January 2010 | Termination of appointment of Sandra Bilz as a director (2 pages) |
28 January 2010 | Termination of appointment of Sandra Bilz as a director (2 pages) |
16 December 2009 | Termination of appointment of Kevin Boylan as a director (1 page) |
16 December 2009 | Termination of appointment of Kevin Boylan as a director (1 page) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (23 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (23 pages) |
4 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (23 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Appointment terminated director michelle mottram (1 page) |
10 August 2009 | Appointment terminated director michelle mottram (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from blockmanagement uk the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page) |
29 July 2009 | Secretary appointed block management uk LTD (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from blockmanagement uk the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page) |
29 July 2009 | Secretary appointed block management uk LTD (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o blockmanagement uk the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o blockmanagement uk the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from kimberley water lane speen princes risborough buckinghamshire HP27 0SW (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from kimberley water lane speen princes risborough buckinghamshire HP27 0SW (1 page) |
15 April 2009 | Director appointed matthew francis berry (2 pages) |
15 April 2009 | Director appointed matthew francis berry (2 pages) |
25 March 2009 | Director appointed sandra bilz (2 pages) |
25 March 2009 | Director appointed sandra bilz (2 pages) |
16 March 2009 | Appointment terminated director rosie chambers (1 page) |
16 March 2009 | Appointment terminated director rosie chambers (1 page) |
8 December 2008 | Return made up to 30/10/08; full list of members (21 pages) |
8 December 2008 | Return made up to 30/10/08; full list of members (21 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
2 September 2008 | Appointment terminated director frank hughes (1 page) |
2 September 2008 | Appointment terminated director frank hughes (1 page) |
23 June 2008 | Appointment terminated director mark crowe (1 page) |
23 June 2008 | Appointment terminated director mark crowe (1 page) |
14 December 2007 | Return made up to 30/10/07; full list of members (10 pages) |
14 December 2007 | Return made up to 30/10/07; full list of members (10 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
14 November 2006 | Return made up to 30/10/06; full list of members (9 pages) |
14 November 2006 | Return made up to 30/10/06; full list of members (9 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
16 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (10 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (10 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
7 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
20 October 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
4 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
24 December 2001 | Return made up to 30/10/01; no change of members (7 pages) |
24 December 2001 | Return made up to 30/10/01; no change of members (7 pages) |
17 September 2001 | Director resigned (2 pages) |
17 September 2001 | Director resigned (2 pages) |
17 September 2001 | Director resigned (2 pages) |
17 September 2001 | Director resigned (2 pages) |
4 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 July 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
23 November 2000 | Return made up to 30/10/00; full list of members (9 pages) |
23 November 2000 | Return made up to 30/10/00; full list of members (9 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Full accounts made up to 31 March 2000 (5 pages) |
5 September 2000 | Director resigned (1 page) |
17 November 1999 | Return made up to 30/10/99; full list of members
|
17 November 1999 | Return made up to 30/10/99; full list of members
|
13 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
13 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
9 November 1998 | Return made up to 30/10/98; full list of members
|
9 November 1998 | Return made up to 30/10/98; full list of members
|
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: 40 brooklyn house anerley road london SE20 8AZ (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 40 brooklyn house anerley road london SE20 8AZ (1 page) |
4 December 1997 | Return made up to 30/10/97; change of members (8 pages) |
4 December 1997 | Return made up to 30/10/97; change of members (8 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Secretary resigned;director resigned (1 page) |
2 December 1997 | Secretary resigned;director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
22 January 1997 | Director resigned (2 pages) |
22 January 1997 | Director resigned (2 pages) |
4 December 1996 | Return made up to 30/10/96; full list of members
|
4 December 1996 | Return made up to 30/10/96; full list of members
|
8 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
28 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 19 st peters street winchester hampshire SO23 8BU (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: 19 st peters street winchester hampshire SO23 8BU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 October 1991 | Incorporation (13 pages) |
30 October 1991 | Incorporation (13 pages) |