Company NameBlock Development Limited
DirectorShkelqim Tmava
Company StatusActive
Company Number03193307
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)

Business Activity

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

Directors

Director NameMr Shkelqim Tmava
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(24 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Devonshire Place
London
NW2 2HX
Secretary NameMr Meriton Mustafa Tmava
StatusCurrent
Appointed23 November 2021(25 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address6 Devonshire Place
London
NW2 2HX
Director NamePhilip Cockburn
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(1 week after company formation)
Appointment Duration11 years, 9 months (resigned 01 February 2008)
RoleFinancial Consulltant
Correspondence AddressRed Hill Cottage
Wateringbury
Maidstone
Kent
ME18 5LA
Director NameShaila Virani
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(1 week after company formation)
Appointment Duration14 years, 4 months (resigned 21 September 2010)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Audley Road
Ealing
London
W5 3ES
Secretary NameShaila Virani
NationalityBritish
StatusResigned
Appointed08 May 1996(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1997)
RoleComputer Consultant
Correspondence Address13 Warwick Lodge
Shoot Up Hill
London
Nw2
Secretary NameJasvinder Singh Kalsi
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 September 2010)
RoleCompany Director
Correspondence Address71 Arthur Road
Gillingham
Kent
ME8 9BU
Director NameMr Rahim Virani
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(10 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lynwood Road
London
W5 1JH
Director NameJoel Galer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed21 September 2010(14 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 November 2020)
RoleAccountant
Country of ResidenceIsrael
Correspondence Address242 The Linen Hall 162-168 Regent Street
London
W1B 5TB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameMachon Limited (Corporation)
StatusResigned
Appointed21 September 2010(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 November 2014)
Correspondence Address242 The Linen Hall
162-168 Regent Street
London
W1B 5TB

Location

Registered Address6 Devonshire Place
London
NW2 2HX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Joel Galer
100.00%
Ordinary

Financials

Year2014
Net Worth£299,443
Cash£787

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

30 November 2021Delivered on: 3 December 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 732 bath road, hounslow, TW5 9TY. Title number: MX144315.
Outstanding
17 August 2018Delivered on: 29 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
17 August 2018Delivered on: 21 August 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 732 bath road, hounslow, TW5 9TY registered at hm land registry under title number MX144315.
Outstanding
1 July 1996Delivered on: 5 July 1996
Satisfied on: 15 July 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets present and future.
Fully Satisfied
13 June 1996Delivered on: 26 June 1996
Satisfied on: 15 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 avenue road, penge, l/b of bromley t/no: K50630.
Fully Satisfied

Filing History

6 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 December 2021Registration of charge 031933070005, created on 30 November 2021 (28 pages)
25 November 2021Director's details changed for Mr Shkelqim Julian Tmava on 25 November 2021 (2 pages)
25 November 2021Change of details for Mr Shkelqim Julian Tmava as a person with significant control on 25 November 2021 (2 pages)
24 November 2021Appointment of Mr Meriton Mustafa Tmava as a secretary on 23 November 2021 (2 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
24 May 2021Notification of Meriton Mustafa Tmava as a person with significant control on 24 May 2021 (2 pages)
21 November 2020Director's details changed for Mr Shqelqim Julian Tmava on 21 November 2020 (2 pages)
21 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
5 November 2020Cessation of Joel Galer as a person with significant control on 1 November 2020 (1 page)
5 November 2020Appointment of Mr Shqelqim Julian Tmava as a director on 1 November 2020 (2 pages)
5 November 2020Termination of appointment of Joel Galer as a director on 1 November 2020 (1 page)
5 November 2020Registered office address changed from 242 the Linen Hall 162-168 Regent Street London W1B 5TB to 6 Devonshire Place London NW2 2HX on 5 November 2020 (1 page)
5 November 2020Notification of Shkelqim Julian Tmava as a person with significant control on 1 November 2020 (2 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 August 2018Registration of charge 031933070004, created on 17 August 2018 (12 pages)
21 August 2018Registration of charge 031933070003, created on 17 August 2018 (7 pages)
7 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Change of details for Mr Joel Galer as a person with significant control on 1 May 2017 (2 pages)
1 September 2017Change of details for Mr Joel Galer as a person with significant control on 1 May 2017 (2 pages)
6 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
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)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
23 November 2014Micro company accounts made up to 31 March 2014 (3 pages)
23 November 2014Micro company accounts made up to 31 March 2014 (3 pages)
19 November 2014Termination of appointment of Machon Limited as a secretary on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Machon Limited as a secretary on 19 November 2014 (1 page)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
18 February 2011Registered office address changed from Crown House North Circular Road Park Royal London NW10 7PN on 18 February 2011 (2 pages)
18 February 2011Registered office address changed from Crown House North Circular Road Park Royal London NW10 7PN on 18 February 2011 (2 pages)
21 October 2010Appointment of Joel Galer as a director (3 pages)
21 October 2010Appointment of Joel Galer as a director (3 pages)
14 October 2010Appointment of Machon Limited as a secretary (3 pages)
14 October 2010Termination of appointment of Jasvinder Kalsi as a secretary (2 pages)
14 October 2010Appointment of Machon Limited as a secretary (3 pages)
14 October 2010Termination of appointment of Shaila Virani as a director (2 pages)
14 October 2010Termination of appointment of Rahim Virani as a director (2 pages)
14 October 2010Termination of appointment of Shaila Virani as a director (2 pages)
14 October 2010Termination of appointment of Jasvinder Kalsi as a secretary (2 pages)
14 October 2010Termination of appointment of Rahim Virani as a director (2 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
2 September 2010Full accounts made up to 31 March 2010 (13 pages)
2 September 2010Full accounts made up to 31 March 2010 (13 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 November 2009Full accounts made up to 31 March 2009 (14 pages)
13 November 2009Full accounts made up to 31 March 2009 (14 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
27 December 2008Full accounts made up to 31 March 2008 (17 pages)
27 December 2008Full accounts made up to 31 March 2008 (17 pages)
27 May 2008Return made up to 01/05/08; full list of members (3 pages)
27 May 2008Return made up to 01/05/08; full list of members (3 pages)
13 March 2008Appointment terminated director philip cockburn (1 page)
13 March 2008Appointment terminated director philip cockburn (1 page)
22 January 2008Full accounts made up to 31 March 2007 (16 pages)
22 January 2008Full accounts made up to 31 March 2007 (16 pages)
16 October 2007Registered office changed on 16/10/07 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
16 October 2007Registered office changed on 16/10/07 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
17 February 2007Director's particulars changed (1 page)
17 February 2007Director's particulars changed (1 page)
30 January 2007Full accounts made up to 31 March 2006 (15 pages)
30 January 2007Full accounts made up to 31 March 2006 (15 pages)
31 May 2006Return made up to 01/05/06; full list of members (7 pages)
31 May 2006Return made up to 01/05/06; full list of members (7 pages)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
9 June 2005Return made up to 01/05/05; full list of members (7 pages)
9 June 2005Return made up to 01/05/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
26 May 2004Return made up to 01/05/04; full list of members (7 pages)
26 May 2004Return made up to 01/05/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
16 December 2002Full accounts made up to 31 March 2002 (15 pages)
16 December 2002Full accounts made up to 31 March 2002 (15 pages)
31 May 2002Return made up to 01/05/02; full list of members (7 pages)
31 May 2002Return made up to 01/05/02; full list of members (7 pages)
21 May 2002Secretary's particulars changed (1 page)
21 May 2002Secretary's particulars changed (1 page)
12 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
16 May 2000Return made up to 01/05/00; full list of members (6 pages)
16 May 2000Return made up to 01/05/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
3 August 1999Director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
24 May 1999Return made up to 01/05/99; no change of members (4 pages)
24 May 1999Return made up to 01/05/99; no change of members (4 pages)
26 November 1998Full accounts made up to 31 March 1998 (14 pages)
26 November 1998Full accounts made up to 31 March 1998 (14 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
4 June 1998Return made up to 01/05/98; full list of members (6 pages)
4 June 1998Return made up to 01/05/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 January 1998Registered office changed on 12/01/98 from: klaco house 28-30 st john's square london EC1M 4BA (1 page)
12 January 1998Registered office changed on 12/01/98 from: klaco house 28-30 st john's square london EC1M 4BA (1 page)
20 August 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
20 August 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
20 August 1997Ad 12/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 1997Ad 12/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
1 July 1997Return made up to 01/05/97; full list of members (6 pages)
1 July 1997Return made up to 01/05/97; full list of members (6 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: international house 31 church road hendon london NW4 4EB (1 page)
22 May 1996Registered office changed on 22/05/96 from: international house 31 church road hendon london NW4 4EB (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996Incorporation (15 pages)
1 May 1996Incorporation (15 pages)