Nazeing
Waltham Abbey
EN9 2PU
Director Name | Mr Jonathan Burgess |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Senior Manager, Ecommerce/Online |
Country of Residence | England |
Correspondence Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
Director Name | Mr Angelo Plantamura |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 October 2023(19 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
Secretary Name | Block Management 24 Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2023(19 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Correspondence Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
Director Name | James Key |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 4 David Court Crouch End London N8 9QT |
Secretary Name | Nicholas Paul Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Shiatso Practitioner |
Correspondence Address | 5 David Court Waverley Road London N8 9QT |
Director Name | Mr Nicholas Paul Clark |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2013) |
Role | Recruitment And Training Manager |
Country of Residence | England |
Correspondence Address | David Court Waverley Road London N8 9QT |
Director Name | Ms Sharon Claire Seber |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2010(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2014) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Waverley Road London N8 9QT |
Director Name | Dr Norman Freshney |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2010(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 November 2013) |
Role | Research Director |
Country of Residence | England |
Correspondence Address | Flat 3 Waverley Road London N8 9QT |
Director Name | Mr Thomas Peach |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(10 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 September 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Oliver Fenton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 September 2023) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 David Court Waverley Road London N8 9QT |
Secretary Name | Mr James Cooke |
---|---|
Status | Resigned |
Appointed | 18 August 2021(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | Your Home Property Management Ltd Fanton Hall, Off Off Arterial Road Wickford SS12 9JF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Parkwood Management Company (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2015) |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2018) |
Correspondence Address | Suite 1a 61 Cranbrook Road Ilford Essex IG1 4PG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2018(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2021) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Nazeing |
Ward | Lower Nazeing |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Tod 12.50% Ordinary |
---|---|
1 at £1 | James Ryan 12.50% Ordinary |
1 at £1 | Laura Cannon 12.50% Ordinary |
1 at £1 | Lessee 12.50% Ordinary |
1 at £1 | Maria Georgiou & Christalis Georgiou 12.50% Ordinary |
1 at £1 | Ms A. Shah 12.50% Ordinary |
1 at £1 | S. Nightingale 12.50% Ordinary |
1 at £1 | Sharon Seber 12.50% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
23 October 2023 | Director's details changed for Mr Angelo Aoki-Plantamura on 23 October 2023 (2 pages) |
---|---|
15 October 2023 | Appointment of Mr Angelo Aoki-Plantamura as a director on 3 October 2023 (2 pages) |
3 October 2023 | Termination of appointment of James Cooke as a secretary on 31 July 2023 (1 page) |
3 October 2023 | Termination of appointment of Oliver Fenton as a director on 19 September 2023 (1 page) |
3 October 2023 | Appointment of Block Management 24 Ltd as a secretary on 1 August 2023 (2 pages) |
2 October 2023 | Registered office address changed from Your Home Property Management Ltd Fanton Hall, Office 12B Off Arterial Road Wickford SS12 9JF England to Block Management 24 63 Highland Road Nazeing Waltham Abbey EN9 2PU on 2 October 2023 (1 page) |
18 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
17 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
30 June 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
3 November 2021 | Appointment of Mr Jonathan Burgess as a director on 2 November 2021 (2 pages) |
18 August 2021 | Appointment of Mr James Cooke as a secretary on 18 August 2021 (2 pages) |
18 August 2021 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to Your Home Property Management Ltd Fanton Hall, Office 12B Off Arterial Road Wickford SS12 9JF on 18 August 2021 (1 page) |
14 July 2021 | Termination of appointment of Managed Exit Limited as a secretary on 30 June 2021 (1 page) |
14 July 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
27 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
18 June 2020 | Termination of appointment of Thomas Peach as a director on 20 September 2019 (1 page) |
11 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 May 2018 | Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page) |
28 May 2018 | Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
10 February 2018 | Notification of Thomas Peach as a person with significant control on 9 February 2018 (2 pages) |
10 February 2018 | Notification of Oliver Fenton as a person with significant control on 9 February 2018 (2 pages) |
10 February 2018 | Notification of Alasdair Bruce Tod as a person with significant control on 9 February 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
4 May 2017 | Appointment of Mr Oliver Fenton as a director on 1 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Oliver Fenton as a director on 1 April 2017 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Director's details changed for Mr Thomas Peach on 1 September 2015 (2 pages) |
11 August 2016 | Director's details changed for Alasdair Bruce Tod on 1 September 2015 (2 pages) |
11 August 2016 | Director's details changed for Mr Thomas Peach on 1 September 2015 (2 pages) |
11 August 2016 | Director's details changed for Alasdair Bruce Tod on 1 September 2015 (2 pages) |
14 March 2016 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 14 March 2016 (1 page) |
14 March 2016 | Appointment of Hlh Accountants Limited as a secretary on 1 September 2015 (2 pages) |
14 March 2016 | Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2015 (1 page) |
14 March 2016 | Termination of appointment of Parkwood Management Company (London) Ltd as a secretary on 1 September 2015 (1 page) |
14 March 2016 | Appointment of Hlh Accountants Limited as a secretary on 1 September 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 March 2016 | Registered office address changed from Pyramid House 956 High Road London N12 9RX to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 14 March 2016 (1 page) |
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 September 2014 | Appointment of Alasdair Bruce Tod as a director on 28 August 2014 (3 pages) |
11 September 2014 | Appointment of Alasdair Bruce Tod as a director on 28 August 2014 (3 pages) |
8 September 2014 | Appointment of Thomas Peach as a director on 28 August 2014 (3 pages) |
8 September 2014 | Appointment of Thomas Peach as a director on 28 August 2014 (3 pages) |
1 September 2014 | Registered office address changed from Pyramid House 956 High Road London N12 9RX England to Pyramid House 952 High Road London N12 9RX on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Sharon Claire Seber as a director on 14 February 2014 (2 pages) |
1 September 2014 | Termination of appointment of Sharon Claire Seber as a director on 14 February 2014 (2 pages) |
1 September 2014 | Registered office address changed from Pyramid House 956 High Road London N12 9RX England to Pyramid House 952 High Road London N12 9RX on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from Pyramid House 956 High Road London N12 9RX England to Pyramid House 952 High Road London N12 9RX on 1 September 2014 (2 pages) |
18 August 2014 | Registered office address changed from David Court Waverley Road London N8 9QT to Pyramid House 956 High Road London N12 9RX on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from David Court Waverley Road London N8 9QT to Pyramid House 956 High Road London N12 9RX on 18 August 2014 (1 page) |
7 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Termination of appointment of Nicholas Paul Clark as a secretary on 1 March 2012 (1 page) |
7 August 2014 | Termination of appointment of Nicholas Paul Clark as a secretary on 1 March 2012 (1 page) |
7 August 2014 | Termination of appointment of Nicholas Paul Clark as a secretary on 1 March 2012 (1 page) |
7 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 December 2013 | Termination of appointment of Norman Freshney as a director (2 pages) |
4 December 2013 | Termination of appointment of Norman Freshney as a director (2 pages) |
10 October 2013 | Termination of appointment of Nicholas Clark as a director (2 pages) |
10 October 2013 | Termination of appointment of Nicholas Clark as a director (2 pages) |
13 August 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
13 August 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages) |
12 March 2012 | Appointment of Parkwood Management Company (London) Ltd as a secretary (3 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
12 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
20 July 2010 | Appointment of Dr Norman Freshney as a director (2 pages) |
20 July 2010 | Appointment of Dr Norman Freshney as a director (2 pages) |
19 July 2010 | Termination of appointment of James Key as a director (1 page) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Appointment of Ms Sharon Claire Seber as a director (2 pages) |
19 July 2010 | Appointment of Ms Sharon Claire Seber as a director (2 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Termination of appointment of James Key as a director (1 page) |
13 July 2010 | Appointment of Mr Nicholas Paul Clark as a director (2 pages) |
13 July 2010 | Appointment of Mr Nicholas Paul Clark as a director (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 24/06/08; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 August 2007 | Return made up to 24/06/07; no change of members (6 pages) |
23 August 2007 | Return made up to 24/06/07; no change of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (8 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 July 2005 | Return made up to 24/06/05; full list of members
|
22 July 2005 | Return made up to 24/06/05; full list of members
|
12 October 2004 | Memorandum and Articles of Association (12 pages) |
12 October 2004 | Memorandum and Articles of Association (12 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
24 June 2004 | Incorporation (17 pages) |
24 June 2004 | Incorporation (17 pages) |