Company NameBlock C Dellow Close Limited
DirectorSyed Abdul Mumin
Company StatusActive
Company Number04773349
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Syed Abdul Mumin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Secretary NameMr Syed Abdul Mumin
StatusCurrent
Appointed28 September 2012(9 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address15 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Director NameGeorge Georgiou
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleFinancial Advisor
Correspondence Address19 Dellow Close
Newbury Park
Ilford
Essex
IG2 7EB
Director NameSteven Barry Seller
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Rowans Way
Loughton
Essex
IG10 1TZ
Secretary NameMichael Marks
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleRetired
Correspondence Address587 High Road
Woodford Green
Essex
IG8 0RD
Secretary NameSteven Barry Seller
NationalityBritish
StatusResigned
Appointed10 June 2004(1 year after company formation)
Appointment Duration3 years (resigned 28 June 2007)
RoleCompany Director
Correspondence Address3 Rowans Way
Loughton
Essex
IG10 1TZ
Director NameBeebee Sheveen Bhunnod Codobaccus
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish Mauritian
StatusResigned
Appointed28 June 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2009)
RoleCivil Servant
Correspondence Address15 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Director NameHilary Cohen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Secretary NameHilary Cohen
NationalityBritish
StatusResigned
Appointed28 June 2007(4 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
Director NameMaureen Henderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 August 2015)
RoleFamily Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address3 Lynn Road
Ilford
Essex
IG2 7DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Lynn Road
Newbury Park
Ilford
Essex
IG2 7DU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

2 at £1Kulwart Sing Aiden & Jagdish Kaur Aiden
7.69%
Ordinary
1 at £1Eastern Management LTD
3.85%
Ordinary
1 at £1H. Lodi
3.85%
Ordinary
1 at £1Helen Phyllis Harris & Gary Peter Harris
3.85%
Ordinary
1 at £1I. Earally
3.85%
Ordinary
1 at £1I. Munasinghe
3.85%
Ordinary
1 at £1James Marks
3.85%
Ordinary
1 at £1Johanara Begum Mccreedy & Christopher Alan Mccreedy
3.85%
Ordinary
1 at £1K. Subramanram
3.85%
Ordinary
1 at £1L. Cohen
3.85%
Ordinary
1 at £1Miss Maria Georgiou
3.85%
Ordinary
1 at £1Miss Maureen Henderson
3.85%
Ordinary
1 at £1Mr J. Prince
3.85%
Ordinary
1 at £1Mr S. Rooprai
3.85%
Ordinary
1 at £1Mrs Sandra Oku
3.85%
Ordinary
1 at £1Ragbaran Vijayakumar
3.85%
Ordinary
1 at £1Russell Neil Tiller & Victoria Grace Tiller
3.85%
Ordinary
1 at £1Syed Mumin
3.85%
Ordinary
1 at £1T. Kirvpagaran
3.85%
Ordinary
3 at £1Mr Aiden Garner
11.54%
Ordinary
-OTHER
11.54%
-

Financials

Year2014
Net Worth£52,550
Cash£3,007
Current Liabilities£5,084

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

26 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
10 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
25 July 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
1 August 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
11 August 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
28 July 2017Termination of appointment of Maureen Henderson as a director on 11 August 2015 (2 pages)
28 July 2017Termination of appointment of Maureen Henderson as a director on 11 August 2015 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 26
(7 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 26
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 26
(7 pages)
12 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 26
(7 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
26 September 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 26
(7 pages)
26 September 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 26
(7 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 26
(7 pages)
28 August 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 26
(7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 February 2013Termination of appointment of Hilary Cohen as a secretary (1 page)
20 February 2013Appointment of Mr Syed Abdul Mumin as a director (2 pages)
20 February 2013Termination of appointment of Hilary Cohen as a secretary (1 page)
20 February 2013Registered office address changed from 1 Lynn Road Newbury Park Ilford Essex IG2 7DU on 20 February 2013 (1 page)
20 February 2013Termination of appointment of Hilary Cohen as a director (1 page)
20 February 2013Termination of appointment of Hilary Cohen as a director (1 page)
20 February 2013Appointment of Mr Syed Abdul Mumin as a director (2 pages)
20 February 2013Appointment of Mr Syed Abdul Mumin as a secretary (2 pages)
20 February 2013Appointment of Mr Syed Abdul Mumin as a secretary (2 pages)
20 February 2013Registered office address changed from 1 Lynn Road Newbury Park Ilford Essex IG2 7DU on 20 February 2013 (1 page)
27 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
29 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Maureen Henderson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Maureen Henderson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Maureen Henderson on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 July 2009Return made up to 21/05/09; full list of members (11 pages)
28 July 2009Return made up to 21/05/09; full list of members (11 pages)
27 April 2009Director appointed maureen henderson (2 pages)
27 April 2009Appointment terminated director beebee codobaccus (1 page)
27 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 April 2009Appointment terminated director beebee codobaccus (1 page)
27 April 2009Director appointed maureen henderson (2 pages)
2 March 2009Return made up to 21/05/08; full list of members (14 pages)
2 March 2009Return made up to 21/05/08; full list of members (14 pages)
19 November 2008Registered office changed on 19/11/2008 from 3 rowans way loughton essex IG10 1TZ (1 page)
19 November 2008Registered office changed on 19/11/2008 from 3 rowans way loughton essex IG10 1TZ (1 page)
17 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 September 2007Return made up to 21/05/07; full list of members (9 pages)
19 September 2007Return made up to 21/05/07; full list of members (9 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned;director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007Secretary resigned;director resigned (1 page)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 August 2006Return made up to 21/05/06; full list of members (9 pages)
10 August 2006Return made up to 21/05/06; full list of members (9 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 July 2005Return made up to 21/05/05; no change of members (7 pages)
28 July 2005Return made up to 21/05/05; no change of members (7 pages)
23 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
8 November 2004Return made up to 21/05/04; full list of members (12 pages)
8 November 2004Return made up to 21/05/04; full list of members (12 pages)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
2 November 2004First Gazette notice for compulsory strike-off (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Ad 25/05/03-21/05/04 £ si 24@1=24 £ ic 2/26 (7 pages)
28 October 2004Ad 25/05/03-21/05/04 £ si 24@1=24 £ ic 2/26 (7 pages)
28 October 2004New secretary appointed (2 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Registered office changed on 01/07/04 from: 53 lee grove chigwell essex IG7 6AD (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Registered office changed on 01/07/04 from: 53 lee grove chigwell essex IG7 6AD (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
24 August 2003Registered office changed on 24/08/03 from: 184 wards road newbury park ilford essex IG2 7DY (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Registered office changed on 24/08/03 from: 184 wards road newbury park ilford essex IG2 7DY (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
21 May 2003Incorporation (19 pages)
21 May 2003Incorporation (19 pages)
21 May 2003Incorporation (19 pages)