London
N1 9PD
Director Name | Mr Philip Martin Hollins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street, Thomas More Square London E1W 1YW |
Director Name | Kathryn Taylor |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | City Executor & Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2009(same day as company formation) |
Correspondence Address | Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | blockmanagement.com |
---|---|
Email address | [email protected] |
Telephone | 020 78704000 |
Telephone region | London |
Registered Address | 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stonehouse Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,311 |
Cash | £3,952 |
Current Liabilities | £55,517 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
28 April 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
24 April 2023 | Director's details changed for James Lee on 24 April 2023 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
31 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
24 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
12 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 April 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 24 March 2014 Statement of capital on 2014-04-03
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 May 2013 | Annual return made up to 24 March 2013 (14 pages) |
17 May 2013 | Annual return made up to 24 March 2013 (14 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (14 pages) |
28 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 October 2011 | Termination of appointment of Kathryn Taylor as a director (2 pages) |
3 October 2011 | Termination of appointment of Kathryn Taylor as a director (2 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 April 2010 | Director's details changed for James Lee on 24 March 2010 (3 pages) |
14 April 2010 | Director's details changed for Kathryn Brierley on 24 March 2010 (3 pages) |
14 April 2010 | Director's details changed for James Lee on 24 March 2010 (3 pages) |
14 April 2010 | Director's details changed for Kathryn Brierley on 24 March 2010 (3 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
18 December 2009 | Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
18 December 2009 | Current accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
14 May 2009 | Registered 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 2009 | Director appointed james alexander walker lee (3 pages) |
14 May 2009 | Registered 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 2009 | Director appointed james alexander walker lee (3 pages) |
14 May 2009 | Director appointed kathryn brierley (3 pages) |
14 May 2009 | Director appointed kathryn brierley (3 pages) |
8 May 2009 | Appointment terminated director philip hollins (1 page) |
8 May 2009 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
8 May 2009 | Appointment terminated director city executor & trustee company LIMITED (1 page) |
8 May 2009 | Appointment terminated director city executor & trustee company LIMITED (1 page) |
8 May 2009 | Appointment terminated director philip hollins (1 page) |
8 May 2009 | Appointment terminated secretary cetc (nominees) LIMITED (1 page) |
20 April 2009 | Incorporation (12 pages) |
20 April 2009 | Incorporation (12 pages) |