London
W1T 2JA
Director Name | Mrs Nicola Tindale |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2003(6 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 5 Windmill Street London W1T 2JA |
Director Name | Mr Richard James Thomas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1st Floor, 5 Windmill Street London W1T 2JA |
Director Name | Mr Alexander Hay Laidlaw Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Buccleuch Property 27 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Director Name | Mr David Howard Peck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Buccleuch Property 27 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Director Name | Mr James Alexander Kenneth Macleod |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Buccleuch Property 27 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Director Name | Nicola Tindale |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 January 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 13 Cascade Avenue Muswell Hill London N10 3PT |
Secretary Name | Richard Francis Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 34 Mallinson Road London SW11 1BP |
Secretary Name | Mr Daniel Louis McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 132 London Road Sevenoaks Kent TN13 1BA |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Secretary Name | Mr Neil Stephen McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Adrian Kershaw |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2008) |
Role | Finance Director |
Correspondence Address | 17 Summerside Street Edinburgh Midlothian EH6 4NT Scotland |
Secretary Name | Nicholas John Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 November 2016) |
Role | Accountant |
Correspondence Address | 6 Fairfield Road Beckenham Kent BR3 3LD |
Director Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 5 Windmill Street London W1T 2JA |
Director Name | Francis Robert |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 November 2018(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1st Floor, 5 Windmill Street London W1T 2JA |
Director Name | Mr Paul Richard Hodgkinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 5 Windmill Street London W1T 2JA |
Director Name | Mr Philip David Hodgkinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 5 Windmill Street London W1T 2JA |
Director Name | Adel Kaddour |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 November 2018(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1st Floor, 5 Windmill Street London W1T 2JA |
Director Name | Mr Francis Gerard Gillespie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(24 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 May 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1st Floor, 5 Windmill Street London W1T 2JA |
Director Name | Mr RaphaËL Gabriel Robert Vallee |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2022(25 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 January 2023) |
Role | Chief Financial Officer Groupe Idec |
Country of Residence | France |
Correspondence Address | Groupe Idec, 37 Avenue Pierre 1er De Serbie 75008 Paris France |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | blocgroup.org |
---|---|
Telephone | 07 815580295 |
Telephone region | Mobile |
Registered Address | 1st Floor, 5 Windmill Street London W1T 2JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.3k at £0.1 | Richard Page 84.62% Ordinary A |
---|---|
200 at £0.1 | Richard Thomas 5.13% Ordinary B |
400 at £0.1 | Nicola Tindale 10.26% Ordinary C |
Year | 2014 |
---|---|
Turnover | £422,562 |
Gross Profit | £245,304 |
Net Worth | £2,558,061 |
Cash | £385,706 |
Current Liabilities | £241,936 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 4 days from now) |
13 February 2006 | Delivered on: 16 February 2006 Satisfied on: 21 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First charge means the charge dated 13 february 2006. see the mortgage charge document for full details. Fully Satisfied |
---|---|
9 February 2006 | Delivered on: 16 February 2006 Satisfied on: 21 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The first charge means the charge dated 9 february 2006. see the mortgage charge document for full details. Fully Satisfied |
2 July 2004 | Delivered on: 9 July 2004 Satisfied on: 21 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities and their proceeds of sale all dividends interest and other distributions all accretions rights benefits money or property accruing issued or offered in respect of the securities. See the mortgage charge document for full details. Fully Satisfied |
2 July 2004 | Delivered on: 9 July 2004 Satisfied on: 21 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 August 2023 | Group of companies' accounts made up to 31 December 2022 (23 pages) |
---|---|
18 May 2023 | Confirmation statement made on 6 May 2023 with updates (5 pages) |
18 January 2023 | Change of share class name or designation (2 pages) |
18 January 2023 | Appointment of Mr David Howard Peck as a director on 16 January 2023 (2 pages) |
18 January 2023 | Memorandum and Articles of Association (32 pages) |
18 January 2023 | Resolutions
|
17 January 2023 | Statement of capital following an allotment of shares on 16 January 2023
|
17 January 2023 | Termination of appointment of Adel Kaddour as a director on 16 January 2023 (1 page) |
17 January 2023 | Termination of appointment of Philip Swinson Hunt as a director on 16 January 2023 (1 page) |
17 January 2023 | Termination of appointment of Philip David Hodgkinson as a director on 16 January 2023 (1 page) |
17 January 2023 | Appointment of Mr James Alexander Kenneth Macleod as a director on 16 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of Raphaël Gabriel Robert Vallee as a director on 16 January 2023 (1 page) |
17 January 2023 | Appointment of Mr Alexander Hay Laidlaw Smith as a director on 16 January 2023 (2 pages) |
17 January 2023 | Notification of Tarras Park Properties Limited as a person with significant control on 16 January 2023 (2 pages) |
15 December 2022 | Memorandum and Articles of Association (30 pages) |
8 August 2022 | Group of companies' accounts made up to 31 December 2021 (26 pages) |
17 May 2022 | Appointment of Mr Raphaël Gabriel Robert Vallee as a director on 13 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Francis Gerard Gillespie as a director on 13 May 2022 (1 page) |
6 May 2022 | Confirmation statement made on 6 May 2022 with updates (5 pages) |
13 April 2022 | Termination of appointment of Paul Richard Hodgkinson as a director on 31 March 2022 (1 page) |
9 March 2022 | Resolutions
|
14 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
8 September 2021 | Purchase of own shares.
|
6 August 2021 | Cancellation of shares. Statement of capital on 7 July 2021
|
4 August 2021 | Resolutions
|
23 July 2021 | Appointment of Mr Francis Gerard Gillespie as a director on 23 July 2021 (2 pages) |
23 July 2021 | Termination of appointment of Francis Robert as a director on 23 July 2021 (1 page) |
13 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Mr Richard Francis Page on 30 January 2021 (2 pages) |
18 March 2021 | Change of details for Mr Richard Francis Page as a person with significant control on 30 January 2021 (2 pages) |
5 August 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
14 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
30 January 2020 | Director's details changed for Mr Richard James Thomas on 9 January 2020 (2 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
9 August 2019 | Change of details for Mr Richard Francis Page as a person with significant control on 1 August 2019 (2 pages) |
9 August 2019 | Director's details changed for Mr Richard Francis Page on 1 August 2019 (2 pages) |
26 July 2019 | Resolutions
|
10 July 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
10 July 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
16 May 2019 | Confirmation statement made on 6 May 2019 with updates (7 pages) |
3 May 2019 | Registered office address changed from 5 1st Floor Windmill Street London W1T 2JA England to 1st Floor, 5 Windmill Street London W1T 2JA on 3 May 2019 (1 page) |
26 April 2019 | Registered office address changed from 1st Floor 5 Windmill Street London W1T 2JA England to 5 1st Floor Windmill Street London W1T 2JA on 26 April 2019 (1 page) |
25 April 2019 | Change of details for Mr Richard Francis Page as a person with significant control on 25 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Richard Francis Page on 25 April 2019 (2 pages) |
25 April 2019 | Registered office address changed from 2nd Floor 35 South Street London W1K 2XE England to 1st Floor 5 Windmill Street London W1T 2JA on 25 April 2019 (1 page) |
12 December 2018 | Resolutions
|
12 December 2018 | Change of share class name or designation (2 pages) |
11 December 2018 | Appointment of Francis Robert as a director on 28 November 2018 (2 pages) |
6 December 2018 | Appointment of Adel Kaddour as a director on 28 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Paul Richard Hodgkinson as a director on 28 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Philip David Hodgkinson as a director on 28 November 2018 (2 pages) |
5 December 2018 | Change of details for Mr Richard Francis Page as a person with significant control on 28 November 2018 (2 pages) |
30 November 2018 | Resolutions
|
13 November 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 June 2018 | Change of details for Mr Richard Francis Page as a person with significant control on 1 June 2018 (2 pages) |
11 June 2018 | Director's details changed for Mr Richard Francis Page on 1 June 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
24 January 2018 | Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT to 2nd Floor , 35 South Street 2nd Floor 35 South Street London W1K 2XE on 24 January 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 May 2017 | Director's details changed for Mrs Nicola Tindale on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mrs Nicola Tindale on 31 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
6 April 2017 | Termination of appointment of Nicholas John Thorpe as a secretary on 25 November 2016 (1 page) |
6 April 2017 | Termination of appointment of Nicholas John Thorpe as a secretary on 25 November 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 June 2016 | Director's details changed for Richard Francis Page on 27 June 2014 (2 pages) |
27 June 2016 | Director's details changed for Richard Francis Page on 27 June 2014 (2 pages) |
27 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
2 February 2015 | Registered office address changed from Third Floor 8 Cork Street London W1S 3LJ to Holland House 1-5 Oakfield Sale M33 6TT on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Third Floor 8 Cork Street London W1S 3LJ to Holland House 1-5 Oakfield Sale M33 6TT on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Third Floor 8 Cork Street London W1S 3LJ to Holland House 1-5 Oakfield Sale M33 6TT on 2 February 2015 (1 page) |
23 October 2014 | Section 519 (1 page) |
23 October 2014 | Section 519 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 February 2014 | Statement of company's objects (2 pages) |
24 February 2014 | Statement of company's objects (2 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
24 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
24 February 2014 | Resolutions
|
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 August 2011 | Appointment of Mr Philip Swinson Hunt as a director (2 pages) |
23 August 2011 | Appointment of Mr Philip Swinson Hunt as a director (2 pages) |
1 July 2011 | Appointment of Mr Richard Thomas as a director (2 pages) |
1 July 2011 | Appointment of Mr Richard Thomas as a director (2 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Cancellation of shares. Statement of capital on 5 November 2010
|
5 November 2010 | Cancellation of shares. Statement of capital on 5 November 2010
|
5 November 2010 | Cancellation of shares. Statement of capital on 5 November 2010
|
5 November 2010 | Purchase of own shares. (3 pages) |
5 November 2010 | Purchase of own shares. (3 pages) |
2 November 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
2 November 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Nicola Tindale on 6 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Nicola Tindale on 6 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Nicola Tindale on 6 May 2010 (2 pages) |
2 February 2010 | Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 2 February 2010 (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
26 September 2009 | Appointment terminate, director and secretary neil stephen mcguinness logged form (1 page) |
26 September 2009 | Appointment terminate, director and secretary neil stephen mcguinness logged form (1 page) |
25 September 2009 | Appointment terminated director robert wotherspoon (1 page) |
25 September 2009 | Appointment terminated director robert wotherspoon (1 page) |
25 September 2009 | Secretary appointed nicholas john thorpe (2 pages) |
25 September 2009 | Secretary appointed nicholas john thorpe (2 pages) |
4 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 06/05/09; full list of members (4 pages) |
18 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
25 April 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
25 April 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: the 6TH floor coin house 2 gees court london W1U 1JA (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: the 6TH floor coin house 2 gees court london W1U 1JA (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 27 dover street london W1S 4DY (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 27 dover street london W1S 4DY (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Resolutions
|
7 June 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
7 June 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
5 June 2007 | Return made up to 06/05/07; full list of members
|
5 June 2007 | Return made up to 06/05/07; full list of members
|
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
17 May 2006 | Return made up to 06/05/06; full list of members
|
17 May 2006 | Return made up to 06/05/06; full list of members
|
30 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 85 clerkenwell road london EC1R 5AR (2 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 85 clerkenwell road london EC1R 5AR (2 pages) |
16 May 2005 | Return made up to 06/05/05; full list of members
|
16 May 2005 | Return made up to 06/05/05; full list of members
|
10 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
11 August 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 July 2004 | Particulars of mortgage/charge (4 pages) |
9 July 2004 | Particulars of mortgage/charge (6 pages) |
9 July 2004 | Particulars of mortgage/charge (4 pages) |
9 July 2004 | Particulars of mortgage/charge (6 pages) |
17 June 2004 | Return made up to 06/05/04; full list of members
|
17 June 2004 | Return made up to 06/05/04; full list of members
|
8 May 2004 | Resolutions
|
8 May 2004 | New director appointed (9 pages) |
8 May 2004 | New director appointed (9 pages) |
8 May 2004 | New director appointed (5 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | New director appointed (5 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: 88 grays inn road london WC1X 8AA (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 88 grays inn road london WC1X 8AA (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
12 May 2003 | Return made up to 06/05/03; full list of members
|
12 May 2003 | Return made up to 06/05/03; full list of members
|
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 July 2002 | Return made up to 13/05/02; full list of members
|
6 July 2002 | Return made up to 13/05/02; full list of members
|
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
27 March 2002 | £ ic 2000/1000 19/02/02 £ sr [email protected]=1000 (1 page) |
27 March 2002 | £ ic 2000/1000 19/02/02 £ sr [email protected]=1000 (1 page) |
16 January 2002 | Declaration of shares redemption:auditor's report (3 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Declaration of shares redemption:auditor's report (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Resolutions
|
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
17 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 35 dover street london W1X 3RA (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 35 dover street london W1X 3RA (1 page) |
23 May 2000 | Return made up to 13/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 13/05/00; full list of members (7 pages) |
20 March 2000 | £ ic 330000/299000 17/02/00 £ sr [email protected]=31000 (1 page) |
20 March 2000 | £ ic 330000/299000 17/02/00 £ sr [email protected]=31000 (1 page) |
13 January 2000 | Declaration of shares redemption:auditor's report (3 pages) |
13 January 2000 | Declaration of shares redemption:auditor's report (3 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 September 1999 | Return made up to 13/05/99; no change of members (4 pages) |
22 September 1999 | Return made up to 13/05/99; no change of members (4 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 35 dover street london W1X 3RA (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 35 dover street london W1X 3RA (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 17C curzon street mayfair london W1Y 8LT (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 17C curzon street mayfair london W1Y 8LT (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 July 1998 | Return made up to 13/05/98; full list of members (6 pages) |
30 July 1998 | Return made up to 13/05/98; full list of members (6 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | Registered office changed on 25/11/97 from: 15A overstrand mansions prince of wales drive london SW11 4HA (1 page) |
25 November 1997 | Nc inc already adjusted 14/10/97 (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
25 November 1997 | Ad 14/10/97--------- £ si [email protected]=32999 £ ic 2/33001 (2 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
25 November 1997 | Registered office changed on 25/11/97 from: 15A overstrand mansions prince of wales drive london SW11 4HA (1 page) |
25 November 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | S-div 14/10/97 (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | S-div 14/10/97 (1 page) |
25 November 1997 | Nc inc already adjusted 14/10/97 (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
25 November 1997 | Ad 14/10/97--------- £ si [email protected]=32999 £ ic 2/33001 (2 pages) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
22 June 1997 | New secretary appointed;new director appointed (1 page) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New secretary appointed;new director appointed (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
6 June 1997 | Registered office changed on 06/06/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
5 June 1997 | Company name changed broomco (1264) LIMITED\certificate issued on 06/06/97 (2 pages) |
5 June 1997 | Company name changed broomco (1264) LIMITED\certificate issued on 06/06/97 (2 pages) |
13 May 1997 | Incorporation (18 pages) |
13 May 1997 | Incorporation (18 pages) |