Company NameBlockland Properties Ltd
DirectorPritesh Raghubhai Patel
Company StatusActive
Company Number04354637
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Pritesh Raghubhai Patel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(9 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGokul Ducketts Mead
Shinfield
Berkshire
RG2 9GY
Secretary NameMr Khemanand Hurhangee
NationalityBritish
StatusCurrent
Appointed08 November 2002(9 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Harish Gaglani
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 02 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LL
Secretary NameMr Naran Velji Rabadia
NationalityBritish
StatusResigned
Appointed28 February 2002(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 02 April 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address34 Elm Way
London
NW10 0NE
Director NameBharat Thakral
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2002)
RoleCompany Director
Correspondence Address17 Lawson Garden
Northwood Avenue
Pinner
Middlesex
HA5 2EB
Secretary NameMiss Shailly Gandesha
NationalityBritish
StatusResigned
Appointed02 April 2002(2 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kiln Way
Northwood
Middlesex
HA6 3SD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Pritesh Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£582,414
Cash£13,205
Current Liabilities£251,669

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

4 April 2002Delivered on: 10 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge on land and building on the west side of church street liskeard. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 April 2002Delivered on: 10 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on a) all buildings on the property b) all plant and machinery c) all goodwill d) the proceeds of any claim made under any insurance policy relating to the property. A floating charge on all unattached plant machinery chattels and goods now or at any time on, in or used in connection with the property. By way of assignment the rental sums. By way of fixed charge the proceeds of any claim made under any policy of insurance relating to the property.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
13 May 2023Compulsory strike-off action has been discontinued (1 page)
12 May 2023Total exemption full accounts made up to 31 January 2022 (6 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
1 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
26 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
8 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
2 July 2021Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2 July 2021 (1 page)
27 April 2021Compulsory strike-off action has been discontinued (1 page)
26 April 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
17 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
23 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
17 January 2018Withdrawal of a person with significant control statement on 17 January 2018 (2 pages)
17 January 2018Notification of Pritesh Patel as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
5 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 August 2011Secretary's details changed for Mr Khemanand Hurhangee on 1 May 2011 (3 pages)
16 August 2011Secretary's details changed for Mr Khemanand Hurhangee on 1 May 2011 (3 pages)
16 August 2011Secretary's details changed for Mr Khemanand Hurhangee on 1 May 2011 (3 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
21 June 2010Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
21 June 2010Director's details changed for Pritesh Patel on 1 October 2009 (3 pages)
21 June 2010Director's details changed for Pritesh Patel on 1 October 2009 (3 pages)
21 June 2010Director's details changed for Pritesh Patel on 1 October 2009 (3 pages)
21 June 2010Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 March 2009Return made up to 17/01/09; full list of members (5 pages)
13 March 2009Return made up to 17/01/09; full list of members (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 October 2008Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
30 October 2008Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
29 January 2008Return made up to 17/01/08; full list of members (5 pages)
29 January 2008Return made up to 17/01/08; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 31 January 2007 (10 pages)
7 January 2008Total exemption small company accounts made up to 31 January 2007 (10 pages)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Secretary's particulars changed (1 page)
15 February 2007Resolutions
  • RES13 ‐ Auditors renumeration 17/01/07
(1 page)
15 February 2007Resolutions
  • RES13 ‐ Auditors renumeration 17/01/07
(1 page)
6 February 2007Return made up to 17/01/07; full list of members (5 pages)
6 February 2007Return made up to 17/01/07; full list of members (5 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 17/01/06; full list of members (5 pages)
25 January 2006Return made up to 17/01/06; full list of members (5 pages)
21 October 2005Registered office changed on 21/10/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
21 October 2005Registered office changed on 21/10/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 January 2005Return made up to 17/01/05; full list of members (5 pages)
29 January 2005Return made up to 17/01/05; full list of members (5 pages)
15 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 February 2004Return made up to 17/01/04; full list of members (6 pages)
17 February 2004Return made up to 17/01/04; full list of members (6 pages)
1 August 2003Registered office changed on 01/08/03 from: fourth floor 33 welbeck street london W1G 8EX (1 page)
1 August 2003Registered office changed on 01/08/03 from: fourth floor 33 welbeck street london W1G 8EX (1 page)
27 February 2003Return made up to 17/01/03; full list of members (6 pages)
27 February 2003Return made up to 17/01/03; full list of members (6 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002Secretary resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
10 December 2002Registered office changed on 10/12/02 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
11 March 2002Registered office changed on 11/03/02 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: unit 4 warner house harrovian bus village bessborough rd harrow HA1 3EX (1 page)
11 March 2002New director appointed (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 39A leicester road salford manchester M7 4AS (1 page)
25 February 2002Registered office changed on 25/02/02 from: 39A leicester road salford manchester M7 4AS (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
17 January 2002Incorporation (9 pages)
17 January 2002Incorporation (9 pages)