Company Name143 Upper Brockley Road Management Company Limited
Company StatusActive
Company Number04365489
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Paul Gallagher
NationalityBritish
StatusCurrent
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Beverley Court Off Breakspears Road
Brockey
SE4 1UN
Director NameMs Tina Luvleen Sekhon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2008(6 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address143 Upper Brockley Road
London
SE4 1TF
Director NameMr Matthew Ryder David Fitts
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed21 January 2015(12 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address143 Upper Brockley Road
Brockley London
SE4 1TF
Director NameMr Paul Oliver Gallagher
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2019(17 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address19 Beverley Court, Brockley
London
SE4 1UN
Director NameChristopher Mark Campbell Rawlings
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCivil Servant
Correspondence Address143b Upper Brockley Road
London
SE4 1TF
Director NameIlona Jane Szilvasi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 2008)
RoleUniversity Administrator
Correspondence Address143 Upper Brockley Road
London
SE4 1TF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.the-block.org
Email address[email protected]
Telephone020 86928139
Telephone regionLondon

Location

Registered Address143 Upper Brockley Road
Brockley London
SE4 1TF
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Shareholders

1 at £1Christopher Rawlings
25.00%
Ordinary
1 at £1Matthew Fitts
25.00%
Ordinary
1 at £1Paul Gallacher
25.00%
Ordinary
1 at £1Tina Sekhon
25.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

15 March 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
9 March 2023Appointment of Ms Olympia Valerie Irena Schoepe as a director on 22 February 2023 (2 pages)
8 March 2023Termination of appointment of Sarah Mary-Ann Hardie Mennie as a director on 8 March 2023 (1 page)
8 March 2023Cessation of Matthew Ryder David Fitts as a person with significant control on 19 November 2022 (1 page)
2 March 2023Appointment of Director Alexander Juras as a director on 16 February 2023 (2 pages)
2 March 2023Appointment of Director Sarah Mary-Ann Hardie Mennie as a director on 16 February 2023 (2 pages)
21 November 2022Termination of appointment of Matthew Ryder David Fitts as a director on 19 November 2022 (1 page)
22 September 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
27 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
10 September 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
25 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
9 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
29 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 March 2019Appointment of Mr Paul Oliver Gallagher as a director on 11 March 2019 (2 pages)
7 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(4 pages)
8 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(4 pages)
25 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4
(4 pages)
21 January 2015Appointment of Mr Matthew Ryder David Fitts as a director on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr Matthew Ryder David Fitts as a director on 21 January 2015 (2 pages)
4 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4
(4 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4
(4 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4
(4 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
26 August 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
26 August 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
18 March 2010Director's details changed for Tina Luvleen Sekhon on 1 February 2010 (2 pages)
18 March 2010Secretary's details changed for Paul Gallagher on 1 February 2010 (1 page)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Paul Gallagher on 1 February 2010 (1 page)
18 March 2010Director's details changed for Tina Luvleen Sekhon on 1 February 2010 (2 pages)
18 March 2010Director's details changed for Tina Luvleen Sekhon on 1 February 2010 (2 pages)
18 March 2010Secretary's details changed for Paul Gallagher on 1 February 2010 (1 page)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 May 2009Return made up to 01/02/09; full list of members (8 pages)
12 May 2009Return made up to 01/02/09; full list of members (8 pages)
22 October 2008Director appointed tina luvleen sekhon (2 pages)
22 October 2008Appointment terminated director ilona szilvasi (1 page)
22 October 2008Director appointed tina luvleen sekhon (2 pages)
22 October 2008Appointment terminated director ilona szilvasi (1 page)
3 September 2008Return made up to 01/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2008Return made up to 01/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
30 May 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
24 May 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
24 May 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
17 April 2007Return made up to 01/02/07; full list of members (7 pages)
17 April 2007Return made up to 01/02/07; full list of members (7 pages)
7 July 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 July 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
10 March 2006Return made up to 01/02/06; full list of members (7 pages)
10 March 2006Return made up to 01/02/06; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
4 May 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
15 February 2005Return made up to 01/02/05; full list of members (3 pages)
15 February 2005Return made up to 01/02/05; full list of members (3 pages)
4 June 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
4 June 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
10 February 2004Return made up to 01/02/04; full list of members (7 pages)
10 February 2004Return made up to 01/02/04; full list of members (7 pages)
14 October 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
14 October 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
27 February 2003Return made up to 01/02/03; full list of members (6 pages)
27 February 2003Return made up to 01/02/03; full list of members (6 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 31 corsham street london N1 6DR (1 page)
20 February 2002New secretary appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 31 corsham street london N1 6DR (1 page)
20 February 2002Secretary resigned (1 page)
1 February 2002Incorporation (19 pages)
1 February 2002Incorporation (19 pages)