Company NameCustomblock Limited
Company StatusActive
Company Number03595383
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Bruce Harris Angus
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(3 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Secretary NameMr Glyn Melvyn Smith
NationalityBritish
StatusCurrent
Appointed30 July 1998(3 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Director NameMrs Victoria Marie Angus
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Director NameMr Glyn Melvyn Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegigsandtours.com

Location

Registered Address3 Hobbs House
Harrovian Business Village, Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

102 at £1Robert Bruce Harris Angus
100.00%
Ordinary

Financials

Year2014
Turnover£25,693,612
Gross Profit£3,236,522
Net Worth£23,282,685
Cash£9,876,998
Current Liabilities£19,428,729

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

16 May 2019Delivered on: 22 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 April 2000Delivered on: 18 April 2000
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: 69 caversham road london borough of camden t/n NGL406229.
Outstanding

Filing History

28 March 2024Accounts for a small company made up to 30 June 2023 (13 pages)
17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
24 March 2023Group of companies' accounts made up to 30 June 2022 (33 pages)
21 October 2022Satisfaction of charge 035953830002 in full (1 page)
18 October 2022Satisfaction of charge 1 in full (1 page)
22 August 2022Registered office address changed from 64 Countisbury Avenue Bush Hill Park Enfield Middlesex EN1 2NN United Kingdom to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 22 August 2022 (1 page)
22 August 2022Director's details changed for Mr Robert Bruce Harris Angus on 22 August 2022 (2 pages)
22 August 2022Director's details changed for Mr Glyn Melvyn Smith on 22 August 2022 (2 pages)
22 August 2022Change of details for Mr Robert Bruce Harris Angus as a person with significant control on 22 August 2022 (2 pages)
22 August 2022Director's details changed for Mrs Victoria Marie Angus on 22 August 2022 (2 pages)
2 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 March 2022Group of companies' accounts made up to 30 June 2021 (34 pages)
10 December 2021Secretary's details changed for Mr Glyn Melvyn Smith on 10 December 2021 (1 page)
10 December 2021Director's details changed for Mrs Victoria Marie Angus on 10 December 2021 (2 pages)
10 December 2021Director's details changed for Mr Robert Bruce Harris Angus on 10 December 2021 (2 pages)
16 September 2021Registered office address changed from 69 Caversham Road London NW5 2DR to 64 Countisbury Avenue Bush Hill Park Enfield Middlesex EN1 2NN on 16 September 2021 (1 page)
17 August 2021Amended group of companies' accounts made up to 30 June 2020 (33 pages)
9 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
25 March 2021Group of companies' accounts made up to 30 June 2020 (33 pages)
27 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 March 2020Group of companies' accounts made up to 30 June 2019 (33 pages)
12 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
22 May 2019Registration of charge 035953830002, created on 16 May 2019 (39 pages)
25 March 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 March 2018Group of companies' accounts made up to 30 June 2017 (31 pages)
28 March 2018Appointment of Mrs Victoria Marie Angus as a director on 21 March 2018 (2 pages)
28 March 2018Appointment of Mr Glyn Melvyn Smith as a director on 21 March 2018 (2 pages)
27 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (23 pages)
11 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
23 March 2016Group of companies' accounts made up to 30 June 2015 (20 pages)
23 March 2016Group of companies' accounts made up to 30 June 2015 (20 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 102
(3 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 102
(3 pages)
16 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 102
(3 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (20 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (20 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 102
(3 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 102
(3 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 102
(3 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (19 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (19 pages)
5 April 2013Group of companies' accounts made up to 30 June 2012 (19 pages)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (19 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (19 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (19 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (19 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (19 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (19 pages)
17 December 2009Secretary's details changed for Glyn Melvyn Smith on 18 November 2009 (1 page)
17 December 2009Secretary's details changed for Glyn Melvyn Smith on 18 November 2009 (1 page)
9 October 2009Director's details changed for Mr Robert Bruce Harris Angus on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Bruce Harris Angus on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Robert Bruce Harris Angus on 5 October 2009 (2 pages)
21 September 2009Statement of affairs (8 pages)
21 September 2009Ad 08/09/09\gbp si 2@1=2\gbp ic 102/104\ (2 pages)
21 September 2009Statement of affairs (8 pages)
21 September 2009Ad 08/09/09\gbp si 2@1=2\gbp ic 102/104\ (2 pages)
15 July 2009Return made up to 09/07/09; full list of members (3 pages)
15 July 2009Return made up to 09/07/09; full list of members (3 pages)
4 May 2009Full accounts made up to 30 June 2008 (18 pages)
4 May 2009Full accounts made up to 30 June 2008 (18 pages)
15 January 2009Return made up to 09/07/08; full list of members (3 pages)
15 January 2009Return made up to 09/07/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
8 August 2007Return made up to 09/07/07; full list of members (2 pages)
8 August 2007Return made up to 09/07/07; full list of members (2 pages)
31 May 2007Full accounts made up to 30 June 2006 (17 pages)
31 May 2007Full accounts made up to 30 June 2006 (17 pages)
16 August 2006Return made up to 09/07/06; full list of members (6 pages)
16 August 2006Return made up to 09/07/06; full list of members (6 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
16 September 2005Return made up to 09/07/05; full list of members (6 pages)
16 September 2005Return made up to 09/07/05; full list of members (6 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (12 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (12 pages)
23 July 2004Return made up to 09/07/04; full list of members (6 pages)
23 July 2004Return made up to 09/07/04; full list of members (6 pages)
6 May 2004Accounts for a medium company made up to 30 June 2003 (12 pages)
6 May 2004Accounts for a medium company made up to 30 June 2003 (12 pages)
20 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2003Accounts for a medium company made up to 30 June 2002 (11 pages)
18 May 2003Accounts for a medium company made up to 30 June 2002 (11 pages)
2 August 2002Return made up to 09/07/02; full list of members (6 pages)
2 August 2002Return made up to 09/07/02; full list of members (6 pages)
17 April 2002Accounts for a medium company made up to 30 June 2001 (10 pages)
17 April 2002Accounts for a medium company made up to 30 June 2001 (10 pages)
30 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
11 September 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2000Ad 01/05/99--------- £ si 100@1 (2 pages)
23 May 2000Particulars of contract relating to shares (4 pages)
23 May 2000Particulars of contract relating to shares (4 pages)
23 May 2000Ad 01/05/99--------- £ si 100@1 (2 pages)
2 May 2000Compulsory strike-off action has been discontinued (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Compulsory strike-off action has been discontinued (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2000Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
29 February 2000First Gazette notice for compulsory strike-off (1 page)
12 October 1999Registered office changed on 12/10/99 from: 491A holloway road london N19 4DD (1 page)
12 October 1999Registered office changed on 12/10/99 from: 491A holloway road london N19 4DD (1 page)
8 June 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
8 June 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
9 July 1998Incorporation (13 pages)
9 July 1998Incorporation (13 pages)