Company NameBloc Limited
Company StatusActive
Company Number03369730
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)
Previous NameBroomco (1264) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Francis Page
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(1 week, 2 days after company formation)
Appointment Duration26 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 5 Windmill Street
London
W1T 2JA
Director NameMrs Nicola Tindale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(6 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Director NameMr Richard James Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(14 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Director NameMr Alexander Hay Laidlaw Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressC/O Buccleuch Property 27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameMr David Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Buccleuch Property 27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameMr James Alexander Kenneth Macleod
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Buccleuch Property 27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameNicola Tindale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 14 January 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address13 Cascade Avenue
Muswell Hill
London
N10 3PT
Secretary NameRichard Francis Page
NationalityBritish
StatusResigned
Appointed22 May 1997(1 week, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Mallinson Road
London
SW11 1BP
Secretary NameMr Daniel Louis McMillan
NationalityBritish
StatusResigned
Appointed31 December 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address132 London Road
Sevenoaks
Kent
TN13 1BA
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Secretary NameMr Neil Stephen McGuinness
NationalityBritish
StatusResigned
Appointed29 June 2004(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameAdrian Kershaw
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2008)
RoleFinance Director
Correspondence Address17 Summerside Street
Edinburgh
Midlothian
EH6 4NT
Scotland
Secretary NameNicholas John Thorpe
NationalityBritish
StatusResigned
Appointed16 September 2009(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 November 2016)
RoleAccountant
Correspondence Address6 Fairfield Road
Beckenham
Kent
BR3 3LD
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(14 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Director NameFrancis Robert
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2018(21 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Director NameMr Paul Richard Hodgkinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Director NameMr Philip David Hodgkinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Director NameAdel Kaddour
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2018(21 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Director NameMr Francis Gerard Gillespie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(24 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Director NameMr RaphaËL Gabriel Robert Vallee
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2022(25 years after company formation)
Appointment Duration8 months, 1 week (resigned 16 January 2023)
RoleChief Financial Officer Groupe Idec
Country of ResidenceFrance
Correspondence AddressGroupe Idec, 37 Avenue Pierre 1er De Serbie
75008 Paris
France
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websiteblocgroup.org
Telephone07 815580295
Telephone regionMobile

Location

Registered Address1st Floor, 5 Windmill Street
London
W1T 2JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.3k at £0.1Richard Page
84.62%
Ordinary A
200 at £0.1Richard Thomas
5.13%
Ordinary B
400 at £0.1Nicola Tindale
10.26%
Ordinary C

Financials

Year2014
Turnover£422,562
Gross Profit£245,304
Net Worth£2,558,061
Cash£385,706
Current Liabilities£241,936

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 4 days from now)

Charges

13 February 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

18 August 2023Group of companies' accounts made up to 31 December 2022 (23 pages)
18 May 2023Confirmation statement made on 6 May 2023 with updates (5 pages)
18 January 2023Change of share class name or designation (2 pages)
18 January 2023Appointment of Mr David Howard Peck as a director on 16 January 2023 (2 pages)
18 January 2023Memorandum and Articles of Association (32 pages)
18 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 January 2023Statement of capital following an allotment of shares on 16 January 2023
  • GBP 381.2
(5 pages)
17 January 2023Termination of appointment of Adel Kaddour as a director on 16 January 2023 (1 page)
17 January 2023Termination of appointment of Philip Swinson Hunt as a director on 16 January 2023 (1 page)
17 January 2023Termination of appointment of Philip David Hodgkinson as a director on 16 January 2023 (1 page)
17 January 2023Appointment of Mr James Alexander Kenneth Macleod as a director on 16 January 2023 (2 pages)
17 January 2023Termination of appointment of Raphaël Gabriel Robert Vallee as a director on 16 January 2023 (1 page)
17 January 2023Appointment of Mr Alexander Hay Laidlaw Smith as a director on 16 January 2023 (2 pages)
17 January 2023Notification of Tarras Park Properties Limited as a person with significant control on 16 January 2023 (2 pages)
15 December 2022Memorandum and Articles of Association (30 pages)
8 August 2022Group of companies' accounts made up to 31 December 2021 (26 pages)
17 May 2022Appointment of Mr Raphaël Gabriel Robert Vallee as a director on 13 May 2022 (2 pages)
16 May 2022Termination of appointment of Francis Gerard Gillespie as a director on 13 May 2022 (1 page)
6 May 2022Confirmation statement made on 6 May 2022 with updates (5 pages)
13 April 2022Termination of appointment of Paul Richard Hodgkinson as a director on 31 March 2022 (1 page)
9 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
8 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 August 2021Cancellation of shares. Statement of capital on 7 July 2021
  • GBP 381.10
(8 pages)
4 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
23 July 2021Appointment of Mr Francis Gerard Gillespie as a director on 23 July 2021 (2 pages)
23 July 2021Termination of appointment of Francis Robert as a director on 23 July 2021 (1 page)
13 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
18 March 2021Director's details changed for Mr Richard Francis Page on 30 January 2021 (2 pages)
18 March 2021Change of details for Mr Richard Francis Page as a person with significant control on 30 January 2021 (2 pages)
5 August 2020Accounts for a small company made up to 31 December 2019 (14 pages)
14 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
30 January 2020Director's details changed for Mr Richard James Thomas on 9 January 2020 (2 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
9 August 2019Change of details for Mr Richard Francis Page as a person with significant control on 1 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Richard Francis Page on 1 August 2019 (2 pages)
26 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
10 July 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 414
(4 pages)
10 July 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 414
(4 pages)
16 May 2019Confirmation statement made on 6 May 2019 with updates (7 pages)
3 May 2019Registered 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 2019Registered 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 2019Change of details for Mr Richard Francis Page as a person with significant control on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Richard Francis Page on 25 April 2019 (2 pages)
25 April 2019Registered 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 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 December 2018Change of share class name or designation (2 pages)
11 December 2018Appointment of Francis Robert as a director on 28 November 2018 (2 pages)
6 December 2018Appointment of Adel Kaddour as a director on 28 November 2018 (2 pages)
5 December 2018Appointment of Mr Paul Richard Hodgkinson as a director on 28 November 2018 (2 pages)
5 December 2018Appointment of Mr Philip David Hodgkinson as a director on 28 November 2018 (2 pages)
5 December 2018Change of details for Mr Richard Francis Page as a person with significant control on 28 November 2018 (2 pages)
30 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 November 2018Statement of capital following an allotment of shares on 14 May 2018
  • GBP 398
(4 pages)
8 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 June 2018Change of details for Mr Richard Francis Page as a person with significant control on 1 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Richard Francis Page on 1 June 2018 (2 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
24 January 2018Registered 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 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 May 2017Director's details changed for Mrs Nicola Tindale on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Mrs Nicola Tindale on 31 May 2017 (2 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
6 April 2017Termination of appointment of Nicholas John Thorpe as a secretary on 25 November 2016 (1 page)
6 April 2017Termination of appointment of Nicholas John Thorpe as a secretary on 25 November 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
27 June 2016Director's details changed for Richard Francis Page on 27 June 2014 (2 pages)
27 June 2016Director's details changed for Richard Francis Page on 27 June 2014 (2 pages)
27 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 390
(6 pages)
27 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 390
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 390
(7 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 390
(7 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 390
(7 pages)
2 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Section 519 (1 page)
23 October 2014Section 519 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 390
(7 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 390
(7 pages)
29 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 390
(7 pages)
24 February 2014Statement of company's objects (2 pages)
24 February 2014Statement of company's objects (2 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
24 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 390
(4 pages)
24 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 390
(4 pages)
24 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 31 December 2011 (16 pages)
26 September 2012Full accounts made up to 31 December 2011 (16 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
23 August 2011Appointment of Mr Philip Swinson Hunt as a director (2 pages)
23 August 2011Appointment of Mr Philip Swinson Hunt as a director (2 pages)
1 July 2011Appointment of Mr Richard Thomas as a director (2 pages)
1 July 2011Appointment of Mr Richard Thomas as a director (2 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 370.00
(4 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 370.00
(4 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 370.00
(4 pages)
5 November 2010Purchase of own shares. (3 pages)
5 November 2010Purchase of own shares. (3 pages)
2 November 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
2 November 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Nicola Tindale on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Nicola Tindale on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Nicola Tindale on 6 May 2010 (2 pages)
2 February 2010Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 2 February 2010 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
26 September 2009Appointment terminate, director and secretary neil stephen mcguinness logged form (1 page)
26 September 2009Appointment terminate, director and secretary neil stephen mcguinness logged form (1 page)
25 September 2009Appointment terminated director robert wotherspoon (1 page)
25 September 2009Appointment terminated director robert wotherspoon (1 page)
25 September 2009Secretary appointed nicholas john thorpe (2 pages)
25 September 2009Secretary appointed nicholas john thorpe (2 pages)
4 June 2009Return made up to 06/05/09; full list of members (4 pages)
4 June 2009Return made up to 06/05/09; full list of members (4 pages)
18 June 2008Return made up to 06/05/08; full list of members (4 pages)
18 June 2008Return made up to 06/05/08; full list of members (4 pages)
25 April 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
25 April 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
8 February 2008Registered office changed on 08/02/08 from: the 6TH floor coin house 2 gees court london W1U 1JA (1 page)
8 February 2008Registered office changed on 08/02/08 from: the 6TH floor coin house 2 gees court london W1U 1JA (1 page)
1 February 2008Registered office changed on 01/02/08 from: 27 dover street london W1S 4DY (1 page)
1 February 2008Registered office changed on 01/02/08 from: 27 dover street london W1S 4DY (1 page)
11 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
5 June 2007Return made up to 06/05/07; full list of members
  • 363(287) ‐ Registered office changed on 05/06/07
(8 pages)
5 June 2007Return made up to 06/05/07; full list of members
  • 363(287) ‐ Registered office changed on 05/06/07
(8 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
17 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2006Full accounts made up to 31 December 2005 (11 pages)
30 March 2006Full accounts made up to 31 December 2005 (11 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
16 February 2006Registered office changed on 16/02/06 from: 85 clerkenwell road london EC1R 5AR (2 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
16 February 2006Registered office changed on 16/02/06 from: 85 clerkenwell road london EC1R 5AR (2 pages)
16 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2005Full accounts made up to 31 December 2004 (11 pages)
10 May 2005Full accounts made up to 31 December 2004 (11 pages)
11 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
14 July 2004Full accounts made up to 31 March 2004 (11 pages)
14 July 2004Full accounts made up to 31 March 2004 (11 pages)
9 July 2004Particulars of mortgage/charge (4 pages)
9 July 2004Particulars of mortgage/charge (6 pages)
9 July 2004Particulars of mortgage/charge (4 pages)
9 July 2004Particulars of mortgage/charge (6 pages)
17 June 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 June 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 May 2004New director appointed (9 pages)
8 May 2004New director appointed (9 pages)
8 May 2004New director appointed (5 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 May 2004New director appointed (5 pages)
13 January 2004Registered office changed on 13/01/04 from: 88 grays inn road london WC1X 8AA (1 page)
13 January 2004Registered office changed on 13/01/04 from: 88 grays inn road london WC1X 8AA (1 page)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
15 October 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
24 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 July 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2002Return made up to 13/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002New 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 2002Declaration of shares redemption:auditor's report (3 pages)
16 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2002Director resigned (1 page)
16 January 2002Declaration of shares redemption:auditor's report (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
17 May 2001Return made up to 13/05/01; full list of members (6 pages)
17 May 2001Return made up to 13/05/01; full list of members (6 pages)
29 November 2000Full accounts made up to 31 March 2000 (12 pages)
29 November 2000Full accounts made up to 31 March 2000 (12 pages)
25 October 2000Registered office changed on 25/10/00 from: 35 dover street london W1X 3RA (1 page)
25 October 2000Registered office changed on 25/10/00 from: 35 dover street london W1X 3RA (1 page)
23 May 2000Return made up to 13/05/00; full list of members (7 pages)
23 May 2000Return 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 2000Declaration of shares redemption:auditor's report (3 pages)
13 January 2000Declaration of shares redemption:auditor's report (3 pages)
13 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
13 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 September 1999Return made up to 13/05/99; no change of members (4 pages)
22 September 1999Return made up to 13/05/99; no change of members (4 pages)
9 February 1999Registered office changed on 09/02/99 from: 35 dover street london W1X 3RA (1 page)
9 February 1999Registered office changed on 09/02/99 from: 35 dover street london W1X 3RA (1 page)
8 February 1999Registered office changed on 08/02/99 from: 17C curzon street mayfair london W1Y 8LT (1 page)
8 February 1999Registered office changed on 08/02/99 from: 17C curzon street mayfair london W1Y 8LT (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 July 1998Return made up to 13/05/98; full list of members (6 pages)
30 July 1998Return made up to 13/05/98; full list of members (6 pages)
25 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 November 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
25 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1997Registered office changed on 25/11/97 from: 15A overstrand mansions prince of wales drive london SW11 4HA (1 page)
25 November 1997Nc inc already adjusted 14/10/97 (1 page)
25 November 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(24 pages)
25 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1997Ad 14/10/97--------- £ si [email protected]=32999 £ ic 2/33001 (2 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
25 November 1997Registered office changed on 25/11/97 from: 15A overstrand mansions prince of wales drive london SW11 4HA (1 page)
25 November 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
25 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 November 1997S-div 14/10/97 (1 page)
25 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 November 1997S-div 14/10/97 (1 page)
25 November 1997Nc inc already adjusted 14/10/97 (1 page)
25 November 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(24 pages)
25 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 November 1997Ad 14/10/97--------- £ si [email protected]=32999 £ ic 2/33001 (2 pages)
22 June 1997Secretary resigned;director resigned (1 page)
22 June 1997New secretary appointed;new director appointed (1 page)
22 June 1997Secretary resigned;director resigned (1 page)
22 June 1997Secretary resigned;director resigned (1 page)
22 June 1997Secretary resigned;director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New secretary appointed;new director appointed (1 page)
6 June 1997Registered office changed on 06/06/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
6 June 1997Registered office changed on 06/06/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
5 June 1997Company name changed broomco (1264) LIMITED\certificate issued on 06/06/97 (2 pages)
5 June 1997Company name changed broomco (1264) LIMITED\certificate issued on 06/06/97 (2 pages)
13 May 1997Incorporation (18 pages)
13 May 1997Incorporation (18 pages)