Bishopsbourne
Canterbury
CT4 5JA
Secretary Name | Premier Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2020(19 years after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
Director Name | Mrs Sybil Hester Collin |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 19 March 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 York Terrace West London NW1 4QA |
Secretary Name | Ravinder Singh Kaler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 May 2004) |
Role | Accountant |
Correspondence Address | 148 Hollybush Street Plaistow London E13 9EB |
Director Name | Sabine Hortense Deitmers |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 June 2012) |
Role | Jewelry Design |
Country of Residence | United Kingdom |
Correspondence Address | 14a Culworth House 80-86 Allitsen Road London NW8 7BE |
Director Name | Ravinder Singh Kaler |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | Shambles White House Lane Wooburn Moor Buckinghamshire HP10 0NR |
Director Name | Mr Kevin Petty |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 October 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 Culworth House Allitsen Road London NW8 7BE |
Secretary Name | Mr Kevin Petty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2005) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 Culworth House Allitsen Road London NW8 7BE |
Secretary Name | Clive Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | Winston House, 2 Dollis Park London N3 1HF |
Director Name | Ms Sally Reilly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2012(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 December 2019) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Mill Farm House Thaxted Road Little Sampford Saffron Walden Essex CB10 2RZ |
Director Name | Mr Philip Keys |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2020) |
Role | Property Consultant |
Country of Residence | Britain |
Correspondence Address | 7 Culworth House Allitsen Road London NW8 7BE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | IP |
---|
Registered Address | 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alison Hanouka & Ady Hanouka 7.14% Ordinary |
---|---|
1 at £1 | Anne Harrison & David Harrison 7.14% Ordinary |
1 at £1 | Audrey English & Ian Frazer English 7.14% Ordinary |
1 at £1 | Ckft LTD 7.14% Ordinary |
1 at £1 | Dr D. Gupta 7.14% Ordinary |
1 at £1 | I-han Chiang 7.14% Ordinary |
1 at £1 | Kirti Chhotubhai Jeram & David Metcalfe 7.14% Ordinary |
1 at £1 | Kunio Kikuchi 7.14% Ordinary |
1 at £1 | Michael Stirling 7.14% Ordinary |
1 at £1 | Mr K. Petty 7.14% Ordinary |
1 at £1 | Ms H. Calogero 7.14% Ordinary |
1 at £1 | Ms S. Reilly 7.14% Ordinary |
1 at £1 | N. Battini 7.14% Ordinary |
1 at £1 | Samantha Isobel Pearce & Philip Keys 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,922 |
Cash | £14,756 |
Current Liabilities | £17,678 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
6 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
14 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
29 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
18 July 2022 | Appointment of Premier Block Management as a secretary on 1 December 2020 (2 pages) |
3 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
11 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
6 May 2020 | Registered office address changed from Flat 7, Culworth House 80-86 Allitsen Road Saint Johns Wood London NW8 7BE England to 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ on 6 May 2020 (1 page) |
5 May 2020 | Termination of appointment of Philip Keys as a director on 5 May 2020 (1 page) |
25 February 2020 | Termination of appointment of Clive Waller as a secretary on 12 February 2020 (1 page) |
11 December 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
10 December 2019 | Termination of appointment of Sally Reilly as a director on 7 December 2019 (1 page) |
9 December 2019 | Appointment of Ms Gina Louise Coote as a director on 1 December 2019 (2 pages) |
20 September 2019 | Registered office address changed from Flat 2 Culworth House 80-86 Allitsen Road Saint Johns Wood London NW8 7BE to Flat 7, Culworth House 80-86 Allitsen Road Saint Johns Wood London NW8 7BE on 20 September 2019 (1 page) |
19 September 2019 | Termination of appointment of Kevin Petty as a director on 16 September 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
14 July 2017 | Secretary's details changed for Clive Waller on 14 July 2017 (1 page) |
14 July 2017 | Secretary's details changed for Clive Waller on 14 July 2017 (1 page) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Appointment of Mr Philip Keys as a director on 2 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr Philip Keys as a director on 2 August 2016 (2 pages) |
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 December 2012 | Second filing of SH01 previously delivered to Companies House
|
12 December 2012 | Second filing of SH01 previously delivered to Companies House
|
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages) |
27 September 2012 | Resolutions
|
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (3 pages) |
27 September 2012 | Resolutions
|
23 June 2012 | Termination of appointment of Sabine Deitmers as a director (1 page) |
23 June 2012 | Termination of appointment of Sabine Deitmers as a director (1 page) |
23 June 2012 | Appointment of Ms Sally Reilly as a director (2 pages) |
23 June 2012 | Appointment of Ms Sally Reilly as a director (2 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 3 April 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 3 April 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 3 April 2011
|
25 November 2011 | Appointment of Mr Kevin Petty as a director (2 pages) |
25 November 2011 | Appointment of Mr Kevin Petty as a director (2 pages) |
9 October 2011 | Termination of appointment of Kevin Petty as a director (1 page) |
9 October 2011 | Termination of appointment of Kevin Petty as a director (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 December 2009 | Director's details changed for Sabine Hortense Deitmers on 12 December 2009 (2 pages) |
12 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (8 pages) |
12 December 2009 | Director's details changed for Kevin Petty on 12 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Sabine Hortense Deitmers on 12 December 2009 (2 pages) |
12 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (8 pages) |
12 December 2009 | Director's details changed for Kevin Petty on 12 December 2009 (2 pages) |
26 October 2009 | Resolutions
|
26 October 2009 | Resolutions
|
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
22 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Return made up to 29/11/07; full list of members (4 pages) |
10 December 2007 | Return made up to 29/11/07; full list of members (4 pages) |
10 December 2007 | Director resigned (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (10 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (10 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 January 2006 | Return made up to 29/11/05; full list of members
|
19 January 2006 | Return made up to 29/11/05; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
8 December 2004 | Return made up to 29/11/04; full list of members (10 pages) |
8 December 2004 | Return made up to 29/11/04; full list of members (10 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
23 December 2003 | Return made up to 29/11/03; full list of members (10 pages) |
23 December 2003 | Return made up to 29/11/03; full list of members (10 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 March 2003 | Return made up to 29/11/02; full list of members (9 pages) |
18 March 2003 | Return made up to 29/11/02; full list of members (9 pages) |
23 October 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
23 October 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: culworth house 80-86 allitsen road london NW8 7BE (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: culworth house 80-86 allitsen road london NW8 7BE (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 6-8 underwood street london N1 7JQ (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 6-8 underwood street london N1 7JQ (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Nc dec already adjusted 18/12/01 (1 page) |
18 January 2002 | Resolutions
|
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Nc dec already adjusted 18/12/01 (1 page) |
18 January 2002 | Resolutions
|
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Memorandum and Articles of Association (13 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Memorandum and Articles of Association (13 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
24 December 2001 | Company name changed casiday property management limi ted\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed casiday property management limi ted\certificate issued on 24/12/01 (2 pages) |
29 November 2001 | Incorporation (18 pages) |
29 November 2001 | Incorporation (18 pages) |