Company NameBloch.Uk. Limited
DirectorDavid Fox
Company StatusActive
Company Number03712564
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr David Fox
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed11 February 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceAustralia
Correspondence AddressLevel 6 Suite A
140 William Street
East Sydney
Nsw 2011
Australia
Secretary NameMr Lorne Zuck
NationalitySouth African
StatusCurrent
Appointed14 May 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 6 Suite A
140 William Street
East Sydney
Nsw 2011
Foreign
Director NameKeith Gray Purves
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleManaging Director
Correspondence Address5 Highlawn Hall
Sudbury Hill
Harrow
Middlesex
HA1 3NA
Director NameYasmin Wilkenfeld
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleMarketing Director
Correspondence Address5/6 McLachlae Avenue
Artarmon
2064
New South Wales
Australia
Secretary NameDavid Wilkenfeld
NationalityAustralian
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address5/6 McLachlan Avenue
Artarmol
2064
New South Wales
Australia
Secretary NameYasmin Wilkenfeld
NationalityAustralian
StatusResigned
Appointed02 November 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2002)
RoleCompany Director
Correspondence Address5/6 McLachlae Avenue
Artarmon
2064
New South Wales
Australia
Director NameMr Lorne Zuck
Date of BirthMay 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2007(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 February 2014)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressLevel 6 Suite A
140 William Street
East Sydney
Nsw 2011
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteblochworld.com

Location

Registered Address33 Endell Street
Covent Garden
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

300k at £1Pointe Noir Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,467,295
Gross Profit£4,681,328
Net Worth£1,145,250
Cash£37,426
Current Liabilities£5,147,106

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

15 November 2016Delivered on: 17 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 November 2016Delivered on: 16 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 May 2016Delivered on: 4 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
4 May 2016Delivered on: 4 May 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
19 June 2013Delivered on: 24 June 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited, as Agent (as Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 June 2013Delivered on: 24 June 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited, as Agent (as Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: L/H property being lower ground floor, east wing, quality house, quality court, london.. L/h property being unit 1, 30-35 drury lane, covent garden, london t/no NGL833291. Notification of addition to or amendment of charge.
Outstanding
2 August 1999Delivered on: 14 August 1999
Persons entitled: The Royal Bank of Scotland PLC(As Custodian Trustee of the Diageo Pension Scheme)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease dated 8TH september 1995 defined therein relating to premises k/a unit 1 30/35 drury lane london WC2.
Particulars: All the company's right title benefit and interest in and to the deposit and all related rights thereto and thereof. See the mortgage charge document for full details.
Outstanding
25 June 2008Delivered on: 15 July 2008
Satisfied on: 24 June 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 March 2000Delivered on: 31 March 2000
Satisfied on: 21 May 2013
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

29 September 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
6 August 2020Satisfaction of charge 037125640005 in full (1 page)
5 August 2020Satisfaction of charge 1 in full (1 page)
7 May 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
10 December 2018Registered office address changed from First Floor, Elizabeth House York Road London SE1 7NJ to 2nd Floor Town Gate House Church Street East Woking GU21 6AE on 10 December 2018 (1 page)
19 September 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (24 pages)
19 September 2017Full accounts made up to 31 December 2016 (24 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 November 2016Registration of charge 037125640009, created on 15 November 2016 (23 pages)
17 November 2016Registration of charge 037125640009, created on 15 November 2016 (23 pages)
16 November 2016Registration of charge 037125640008, created on 15 November 2016 (13 pages)
16 November 2016Registration of charge 037125640008, created on 15 November 2016 (13 pages)
28 October 2016Satisfaction of charge 037125640004 in full (1 page)
28 October 2016Satisfaction of charge 037125640004 in full (1 page)
28 September 2016Full accounts made up to 31 December 2015 (26 pages)
28 September 2016Full accounts made up to 31 December 2015 (26 pages)
4 May 2016Registration of charge 037125640007, created on 4 May 2016 (20 pages)
4 May 2016Registration of charge 037125640006, created on 4 May 2016 (9 pages)
4 May 2016Registration of charge 037125640007, created on 4 May 2016 (20 pages)
4 May 2016Registration of charge 037125640006, created on 4 May 2016 (9 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300,000
(4 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 300,000
(4 pages)
17 November 2015Full accounts made up to 31 December 2014 (21 pages)
17 November 2015Full accounts made up to 31 December 2014 (21 pages)
4 March 2015Registered office address changed from Lower Ground Floor East Wing Quality House Quality Court London WC2A 1HP to First Floor, Elizabeth House York Road London SE1 7NJ on 4 March 2015 (1 page)
4 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300,000
(4 pages)
4 March 2015Registered office address changed from Lower Ground Floor East Wing Quality House Quality Court London WC2A 1HP to First Floor, Elizabeth House York Road London SE1 7NJ on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Lower Ground Floor East Wing Quality House Quality Court London WC2A 1HP to First Floor, Elizabeth House York Road London SE1 7NJ on 4 March 2015 (1 page)
4 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300,000
(4 pages)
2 June 2014Full accounts made up to 31 December 2013 (22 pages)
2 June 2014Full accounts made up to 31 December 2013 (22 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 300,000
(5 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 300,000
(5 pages)
27 February 2014Termination of appointment of Lorne Zuck as a director (1 page)
27 February 2014Termination of appointment of Lorne Zuck as a director (1 page)
9 August 2013Full accounts made up to 31 December 2012 (21 pages)
9 August 2013Full accounts made up to 31 December 2012 (21 pages)
24 June 2013Registration of charge 037125640004 (11 pages)
24 June 2013Registration of charge 037125640005 (59 pages)
24 June 2013Satisfaction of charge 3 in full (4 pages)
24 June 2013Registration of charge 037125640005 (59 pages)
24 June 2013Satisfaction of charge 3 in full (4 pages)
24 June 2013Registration of charge 037125640004 (11 pages)
21 May 2013Satisfaction of charge 2 in full (4 pages)
21 May 2013Satisfaction of charge 2 in full (4 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 April 2013Memorandum and Articles of Association (7 pages)
18 April 2013Memorandum and Articles of Association (7 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2013Director's details changed for Mr Lorne Zuck on 30 September 2012 (2 pages)
11 February 2013Director's details changed for Mr Lorne Zuck on 30 September 2012 (2 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for Mr David Fox on 30 September 2012 (2 pages)
11 February 2013Secretary's details changed for Mr Lorne Zuck on 30 September 2012 (2 pages)
11 February 2013Secretary's details changed for Mr Lorne Zuck on 30 September 2012 (2 pages)
11 February 2013Director's details changed for Mr David Fox on 30 September 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Mr David Wilkenfeld on 25 February 2010 (2 pages)
13 February 2012Director's details changed for Mr David Wilkenfeld on 25 February 2010 (2 pages)
21 October 2011Full accounts made up to 31 December 2010 (21 pages)
21 October 2011Full accounts made up to 31 December 2010 (21 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
16 February 2010Director's details changed for David Wilkenfeld on 11 February 2010 (2 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Lorne Zuck on 11 February 2010 (2 pages)
16 February 2010Secretary's details changed for Lorne Zuck on 11 February 2010 (1 page)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Lorne Zuck on 11 February 2010 (2 pages)
16 February 2010Secretary's details changed for Lorne Zuck on 11 February 2010 (1 page)
16 February 2010Director's details changed for David Wilkenfeld on 11 February 2010 (2 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (12 pages)
1 December 2009Accounts for a small company made up to 31 December 2008 (12 pages)
12 May 2009Return made up to 11/02/09; full list of members (7 pages)
12 May 2009Return made up to 11/02/09; full list of members (7 pages)
6 February 2009Accounts for a small company made up to 31 December 2007 (10 pages)
6 February 2009Accounts for a small company made up to 31 December 2007 (10 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 June 2008Registered office changed on 17/06/2008 from hyde house the hyde edgware road london NW9 6LA (1 page)
17 June 2008Registered office changed on 17/06/2008 from hyde house the hyde edgware road london NW9 6LA (1 page)
23 May 2008Return made up to 11/02/08; full list of members (3 pages)
23 May 2008Return made up to 11/02/08; full list of members (3 pages)
1 May 2008Accounts for a small company made up to 31 December 2006 (9 pages)
1 May 2008Accounts for a small company made up to 31 December 2006 (9 pages)
2 December 2007Accounts for a small company made up to 31 December 2005 (9 pages)
2 December 2007Accounts for a small company made up to 31 December 2005 (9 pages)
30 September 2007Ad 30/06/07--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages)
30 September 2007Nc inc already adjusted 30/06/07 (1 page)
30 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2007Nc inc already adjusted 30/06/07 (1 page)
30 September 2007Ad 30/06/07--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
28 March 2007Return made up to 11/02/07; full list of members (3 pages)
28 March 2007Return made up to 11/02/07; full list of members (3 pages)
27 March 2006Return made up to 11/02/06; full list of members (3 pages)
27 March 2006Return made up to 11/02/06; full list of members (3 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (9 pages)
5 April 2005Return made up to 11/02/05; full list of members (6 pages)
5 April 2005Return made up to 11/02/05; full list of members (6 pages)
3 December 2004Accounts for a small company made up to 31 December 2003 (9 pages)
3 December 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 April 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (8 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
5 March 2003Return made up to 11/02/03; full list of members (6 pages)
5 March 2003Return made up to 11/02/03; full list of members (6 pages)
26 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
26 January 2003Accounts for a small company made up to 31 December 2001 (8 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
3 May 2002Accounts for a small company made up to 31 December 2000 (8 pages)
3 May 2002Accounts for a small company made up to 31 December 2000 (8 pages)
5 March 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
5 March 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
13 August 2001Memorandum and Articles of Association (12 pages)
13 August 2001Memorandum and Articles of Association (12 pages)
2 August 2001Return made up to 11/02/01; full list of members (5 pages)
2 August 2001Director resigned (1 page)
2 August 2001Return made up to 11/02/01; full list of members (5 pages)
2 August 2001Director resigned (1 page)
17 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
17 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
17 January 2001Registered office changed on 17/01/01 from: 9 sherlock mews london W1M 3RH (1 page)
17 January 2001Registered office changed on 17/01/01 from: 9 sherlock mews london W1M 3RH (1 page)
13 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 May 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
31 March 2000Particulars of mortgage/charge (4 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
2 July 1999Ad 31/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 1999Ad 31/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
16 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999New director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
11 February 1999Incorporation (17 pages)
11 February 1999Incorporation (17 pages)