140 William Street
East Sydney
Nsw 2011
Australia
Secretary Name | Mr Lorne Zuck |
---|---|
Nationality | South African |
Status | Current |
Appointed | 14 May 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 6 Suite A 140 William Street East Sydney Nsw 2011 Foreign |
Director Name | Keith Gray Purves |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Highlawn Hall Sudbury Hill Harrow Middlesex HA1 3NA |
Director Name | Yasmin Wilkenfeld |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 5/6 McLachlae Avenue Artarmon 2064 New South Wales Australia |
Secretary Name | David Wilkenfeld |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 5/6 McLachlan Avenue Artarmol 2064 New South Wales Australia |
Secretary Name | Yasmin Wilkenfeld |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 November 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 5/6 McLachlae Avenue Artarmon 2064 New South Wales Australia |
Director Name | Mr Lorne Zuck |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2007(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 February 2014) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Level 6 Suite A 140 William Street East Sydney Nsw 2011 Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | blochworld.com |
---|
Registered Address | 33 Endell Street Covent Garden London WC2H 9BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
300k at £1 | Pointe Noir Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,467,295 |
Gross Profit | £4,681,328 |
Net Worth | £1,145,250 |
Cash | £37,426 |
Current Liabilities | £5,147,106 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
15 November 2016 | Delivered 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 2016 | Delivered on: 16 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
4 May 2016 | Delivered on: 4 May 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
4 May 2016 | Delivered on: 4 May 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
19 June 2013 | Delivered 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 2013 | Delivered 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 1999 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 |
29 September 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
---|---|
6 August 2020 | Satisfaction of charge 037125640005 in full (1 page) |
5 August 2020 | Satisfaction of charge 1 in full (1 page) |
7 May 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
10 December 2018 | Registered 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 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 November 2016 | Registration of charge 037125640009, created on 15 November 2016 (23 pages) |
17 November 2016 | Registration of charge 037125640009, created on 15 November 2016 (23 pages) |
16 November 2016 | Registration of charge 037125640008, created on 15 November 2016 (13 pages) |
16 November 2016 | Registration of charge 037125640008, created on 15 November 2016 (13 pages) |
28 October 2016 | Satisfaction of charge 037125640004 in full (1 page) |
28 October 2016 | Satisfaction of charge 037125640004 in full (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 May 2016 | Registration of charge 037125640007, created on 4 May 2016 (20 pages) |
4 May 2016 | Registration of charge 037125640006, created on 4 May 2016 (9 pages) |
4 May 2016 | Registration of charge 037125640007, created on 4 May 2016 (20 pages) |
4 May 2016 | Registration of charge 037125640006, created on 4 May 2016 (9 pages) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 November 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 November 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 March 2015 | Registered 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 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 February 2014 | Termination of appointment of Lorne Zuck as a director (1 page) |
27 February 2014 | Termination of appointment of Lorne Zuck as a director (1 page) |
9 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 June 2013 | Registration of charge 037125640004 (11 pages) |
24 June 2013 | Registration of charge 037125640005 (59 pages) |
24 June 2013 | Satisfaction of charge 3 in full (4 pages) |
24 June 2013 | Registration of charge 037125640005 (59 pages) |
24 June 2013 | Satisfaction of charge 3 in full (4 pages) |
24 June 2013 | Registration of charge 037125640004 (11 pages) |
21 May 2013 | Satisfaction of charge 2 in full (4 pages) |
21 May 2013 | Satisfaction of charge 2 in full (4 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Memorandum and Articles of Association (7 pages) |
18 April 2013 | Memorandum and Articles of Association (7 pages) |
18 April 2013 | Resolutions
|
11 February 2013 | Director's details changed for Mr Lorne Zuck on 30 September 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr Lorne Zuck on 30 September 2012 (2 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Director's details changed for Mr David Fox on 30 September 2012 (2 pages) |
11 February 2013 | Secretary's details changed for Mr Lorne Zuck on 30 September 2012 (2 pages) |
11 February 2013 | Secretary's details changed for Mr Lorne Zuck on 30 September 2012 (2 pages) |
11 February 2013 | Director's details changed for Mr David Fox on 30 September 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Director's details changed for Mr David Wilkenfeld on 25 February 2010 (2 pages) |
13 February 2012 | Director's details changed for Mr David Wilkenfeld on 25 February 2010 (2 pages) |
21 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
16 February 2010 | Director's details changed for David Wilkenfeld on 11 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Lorne Zuck on 11 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Lorne Zuck on 11 February 2010 (1 page) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Lorne Zuck on 11 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Lorne Zuck on 11 February 2010 (1 page) |
16 February 2010 | Director's details changed for David Wilkenfeld on 11 February 2010 (2 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
12 May 2009 | Return made up to 11/02/09; full list of members (7 pages) |
12 May 2009 | Return made up to 11/02/09; full list of members (7 pages) |
6 February 2009 | Accounts for a small company made up to 31 December 2007 (10 pages) |
6 February 2009 | Accounts for a small company made up to 31 December 2007 (10 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from hyde house the hyde edgware road london NW9 6LA (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from hyde house the hyde edgware road london NW9 6LA (1 page) |
23 May 2008 | Return made up to 11/02/08; full list of members (3 pages) |
23 May 2008 | Return made up to 11/02/08; full list of members (3 pages) |
1 May 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
1 May 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 December 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
2 December 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
30 September 2007 | Ad 30/06/07--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages) |
30 September 2007 | Nc inc already adjusted 30/06/07 (1 page) |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
30 September 2007 | Nc inc already adjusted 30/06/07 (1 page) |
30 September 2007 | Ad 30/06/07--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
28 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
27 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
27 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
5 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 11/02/05; full list of members (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
3 December 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 April 2004 | Return made up to 11/02/04; full list of members
|
5 April 2004 | Return made up to 11/02/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
26 January 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
26 January 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 March 2002 | Return made up to 11/02/02; full list of members
|
5 March 2002 | Return made up to 11/02/02; full list of members
|
13 August 2001 | Memorandum and Articles of Association (12 pages) |
13 August 2001 | Memorandum and Articles of Association (12 pages) |
2 August 2001 | Return made up to 11/02/01; full list of members (5 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Return made up to 11/02/01; full list of members (5 pages) |
2 August 2001 | Director resigned (1 page) |
17 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 9 sherlock mews london W1M 3RH (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 9 sherlock mews london W1M 3RH (1 page) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 May 2000 | Return made up to 11/02/00; full list of members
|
3 May 2000 | Return made up to 11/02/00; full list of members
|
31 March 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Ad 31/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 July 1999 | Ad 31/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
16 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | New secretary appointed;new director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
11 February 1999 | Incorporation (17 pages) |
11 February 1999 | Incorporation (17 pages) |