Company NameBLOK 'N' Mesh (Northern) Limited
DirectorsLaurence David Payne and Maria Payne
Company StatusActive
Company Number04414124
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Laurence David Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(1 day after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameMaria Payne
NationalityBritish
StatusCurrent
Appointed06 May 2009(7 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMrs Maria Payne
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(13 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Alan Benton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2016)
RoleChartered Accou
Country of ResidenceEngland
Correspondence AddressLeytonstone House Leystone
London
E11 1GA
Secretary NameMr Alan Benton
NationalityBritish
StatusResigned
Appointed12 April 2002(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2016)
RoleChartered Accou
Country of ResidenceEngland
Correspondence AddressLeytonstone House Leystone
London
E11 1GA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitecrownlea.com
Email address[email protected]
Telephone01376 332591
Telephone regionBraintree

Location

Registered AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Crownlea Hire & Sales LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 August 2021 (4 pages)
28 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 August 2020 (4 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 August 2018 (4 pages)
14 June 2018Change of details for Crownlea Hire and Sales Limited as a person with significant control on 30 May 2018 (2 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
2 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Director's details changed for Mrs Maria Payne on 30 May 2016 (2 pages)
29 June 2016Registered office address changed from Leytonstone House Leystone London E11 1GA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Leytonstone House Leystone London E11 1GA to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mrs Maria Payne on 30 May 2016 (2 pages)
29 June 2016Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages)
29 June 2016Director's details changed for Mr Laurence David Payne on 30 May 2016 (2 pages)
29 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
11 January 2016Appointment of Mrs Maria Payne as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page)
11 January 2016Appointment of Mrs Maria Payne as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Alan Benton as a director on 1 January 2016 (1 page)
11 January 2016Termination of appointment of Alan Benton as a secretary on 1 January 2016 (1 page)
3 September 2015Secretary's details changed for Maria Payne on 1 September 2015 (1 page)
3 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
3 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
3 September 2015Secretary's details changed for Maria Payne on 1 September 2015 (1 page)
3 September 2015Director's details changed for Mr Alan Benton on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
3 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
3 September 2015Secretary's details changed for Maria Payne on 1 September 2015 (1 page)
3 September 2015Secretary's details changed for Mr Alan Benton on 1 September 2015 (1 page)
3 September 2015Director's details changed for Mr Laurence David Payne on 1 September 2015 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
4 June 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (9 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (9 pages)
20 April 2010Annual return made up to 11 April 2010 (4 pages)
20 April 2010Annual return made up to 11 April 2010 (4 pages)
2 July 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
2 July 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
27 May 2009Return made up to 11/04/09; no change of members (4 pages)
27 May 2009Return made up to 11/04/09; no change of members (4 pages)
22 May 2009Secretary appointed maria payne (2 pages)
22 May 2009Secretary appointed maria payne (2 pages)
19 May 2009Registered office changed on 19/05/2009 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page)
19 May 2009Registered office changed on 19/05/2009 from suite d, the business centre faringdon avenue romford essex RM3 8EN (1 page)
17 November 2008Return made up to 11/04/08; full list of members (3 pages)
17 November 2008Return made up to 11/04/08; full list of members (3 pages)
5 September 2008Registered office changed on 05/09/2008 from construction house runwell road wickford essex SS11 7HQ (1 page)
5 September 2008Registered office changed on 05/09/2008 from construction house runwell road wickford essex SS11 7HQ (1 page)
29 August 2008Registered office changed on 29/08/2008 from 132 station rd chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from 132 station rd chingford london E4 6AB (1 page)
13 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
13 June 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
7 December 2007Return made up to 11/04/07; full list of members (2 pages)
7 December 2007Return made up to 11/04/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
10 July 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
6 July 2006Return made up to 11/04/06; full list of members (7 pages)
6 July 2006Return made up to 11/04/06; full list of members (7 pages)
10 January 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
10 January 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
6 May 2005Return made up to 11/04/05; full list of members (2 pages)
6 May 2005Return made up to 11/04/05; full list of members (2 pages)
16 March 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
16 March 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
18 August 2004Return made up to 11/04/04; full list of members (7 pages)
18 August 2004Return made up to 11/04/04; full list of members (7 pages)
11 November 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
11 November 2003Accounts for a dormant company made up to 31 August 2003 (3 pages)
29 September 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
29 September 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
23 June 2003Return made up to 11/04/03; full list of members (7 pages)
23 June 2003Return made up to 11/04/03; full list of members (7 pages)
28 November 2002Company name changed blok'n'mesh LIMITED\certificate issued on 28/11/02 (2 pages)
28 November 2002Company name changed blok'n'mesh LIMITED\certificate issued on 28/11/02 (2 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
11 April 2002Incorporation (9 pages)
11 April 2002Incorporation (9 pages)