Company NameLondon Block Management Limited
DirectorJames Lee
Company StatusActive
Company Number06881672
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Lee
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 9 White Lion Street
London
N1 9PD
Director NameMr Philip Martin Hollins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6
17 Thomas More Street, Thomas More Square
London
E1W 1YW
Director NameKathryn Taylor
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Director NameCity Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websiteblockmanagement.com
Email address[email protected]
Telephone020 78704000
Telephone regionLondon

Location

Registered Address3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stonehouse Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,311
Cash£3,952
Current Liabilities£55,517

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

28 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
28 April 2023Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom to 3rd Floor 9 White Lion Street London N1 9PD on 28 April 2023 (1 page)
26 April 2023Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 26 April 2023 (1 page)
24 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
24 April 2023Director's details changed for James Lee on 24 April 2023 (2 pages)
28 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
31 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
26 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(14 pages)
26 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(14 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 April 2014Annual return made up to 24 March 2014
Statement of capital on 2014-04-03
  • GBP 1
(14 pages)
3 April 2014Annual return made up to 24 March 2014
Statement of capital on 2014-04-03
  • GBP 1
(14 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 May 2013Annual return made up to 24 March 2013 (14 pages)
17 May 2013Annual return made up to 24 March 2013 (14 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (14 pages)
28 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (14 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 October 2011Termination of appointment of Kathryn Taylor as a director (2 pages)
3 October 2011Termination of appointment of Kathryn Taylor as a director (2 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (14 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 April 2010Director's details changed for James Lee on 24 March 2010 (3 pages)
14 April 2010Director's details changed for Kathryn Brierley on 24 March 2010 (3 pages)
14 April 2010Director's details changed for James Lee on 24 March 2010 (3 pages)
14 April 2010Director's details changed for Kathryn Brierley on 24 March 2010 (3 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
18 December 2009Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
18 December 2009Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages)
14 May 2009Registered office changed on 14/05/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
14 May 2009Director appointed james alexander walker lee (3 pages)
14 May 2009Registered office changed on 14/05/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
14 May 2009Director appointed james alexander walker lee (3 pages)
14 May 2009Director appointed kathryn brierley (3 pages)
14 May 2009Director appointed kathryn brierley (3 pages)
8 May 2009Appointment terminated director philip hollins (1 page)
8 May 2009Appointment terminated secretary cetc (nominees) LIMITED (1 page)
8 May 2009Appointment terminated director city executor & trustee company LIMITED (1 page)
8 May 2009Appointment terminated director city executor & trustee company LIMITED (1 page)
8 May 2009Appointment terminated director philip hollins (1 page)
8 May 2009Appointment terminated secretary cetc (nominees) LIMITED (1 page)
20 April 2009Incorporation (12 pages)
20 April 2009Incorporation (12 pages)