Company NameBlocksure Developments Limited
Company StatusDissolved
Company Number03413596
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Henry Charles
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(2 weeks, 6 days after company formation)
Appointment Duration20 years, 2 months (closed 07 November 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address189 Hale Lane
Edgware
Middlesex
HA8 9QN
Director NameMr Trevor Granger
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(2 weeks, 6 days after company formation)
Appointment Duration20 years, 2 months (closed 07 November 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Barton Friars Barton Close
Chigwell
Essex
IG7 6LN
Secretary NameMr John Henry Charles
NationalityBritish
StatusClosed
Appointed21 August 1997(2 weeks, 6 days after company formation)
Appointment Duration20 years, 2 months (closed 07 November 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address189 Hale Lane
Edgware
Middlesex
HA8 9QN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr John Henry Charles
50.00%
Ordinary
1 at £1Mr Trevor Granger
50.00%
Ordinary

Financials

Year2014
Net Worth£197,840
Cash£416
Current Liabilities£2,748

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

16 August 2005Delivered on: 17 August 2005
Persons entitled: Brian Lever

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 windsor street, chertsey, surrey.
Outstanding
5 October 2001Delivered on: 13 October 2001
Persons entitled: Eldridge Pope & Company PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under clause 20 of an agreement for lease dated 6TH september 2001.
Particulars: A first fixed equitable charge with full title guarantee of the sum of £170,375.00 together with all interest thereon being the amount standing to the credit of blocksure developments limited in a deposit account with barclays bank PLC or such other sum as shall for the time being be standing to the credit of such account.
Outstanding
5 October 2001Delivered on: 12 October 2001
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as brotherhood house castle street rugby part of title number 308001, WK321251, WK325335 and WK393858. For further details please refer to form 395. see the mortgage charge document for full details.
Outstanding
5 October 2001Delivered on: 12 October 2001
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as brotherhood house castle street rugby part of title number WK308001 and title numbers WK325335, WK393858 and WK321251. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Application to strike the company off the register (3 pages)
9 August 2017Application to strike the company off the register (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 February 2016Director's details changed for Trevor Granger on 17 February 2016 (2 pages)
17 February 2016Director's details changed for Trevor Granger on 17 February 2016 (2 pages)
21 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
21 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page)
9 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 August 2009Return made up to 29/07/09; full list of members (4 pages)
17 August 2009Return made up to 29/07/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 August 2008Return made up to 29/07/08; full list of members (4 pages)
15 August 2008Return made up to 29/07/08; full list of members (4 pages)
2 December 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
2 December 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
3 September 2007Return made up to 29/07/07; full list of members (7 pages)
3 September 2007Return made up to 29/07/07; full list of members (7 pages)
28 December 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
28 December 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
20 October 2006Return made up to 29/07/06; full list of members (7 pages)
20 October 2006Return made up to 29/07/06; full list of members (7 pages)
1 September 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
1 September 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
17 August 2005Particulars of mortgage/charge (6 pages)
17 August 2005Particulars of mortgage/charge (6 pages)
8 August 2005Return made up to 29/07/05; full list of members (7 pages)
8 August 2005Return made up to 29/07/05; full list of members (7 pages)
10 January 2005Full accounts made up to 31 August 2003 (12 pages)
10 January 2005Full accounts made up to 31 August 2003 (12 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
30 September 2003Return made up to 01/08/03; full list of members (7 pages)
30 September 2003Return made up to 01/08/03; full list of members (7 pages)
5 September 2003Registered office changed on 05/09/03 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
5 September 2003Registered office changed on 05/09/03 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (4 pages)
12 October 2001Particulars of mortgage/charge (4 pages)
12 October 2001Particulars of mortgage/charge (4 pages)
12 October 2001Particulars of mortgage/charge (4 pages)
5 October 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
5 October 2001Total exemption full accounts made up to 31 August 2001 (10 pages)
16 August 2001Return made up to 01/08/01; full list of members (6 pages)
16 August 2001Return made up to 01/08/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 August 2000 (8 pages)
27 June 2001Full accounts made up to 31 August 2000 (8 pages)
9 November 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
9 November 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
30 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
30 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
16 August 1999Return made up to 01/08/99; no change of members (4 pages)
16 August 1999Return made up to 01/08/99; no change of members (4 pages)
8 January 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
8 January 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
18 August 1998Return made up to 01/08/98; full list of members (6 pages)
18 August 1998Return made up to 01/08/98; full list of members (6 pages)
8 September 1997Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed;new director appointed (2 pages)
8 September 1997New secretary appointed;new director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
27 August 1997Registered office changed on 27/08/97 from: 120 east road london N1 6AA (1 page)
27 August 1997Registered office changed on 27/08/97 from: 120 east road london N1 6AA (1 page)
1 August 1997Incorporation (15 pages)
1 August 1997Incorporation (15 pages)