Company NameEnbloc Estates Limited
Company StatusActive
Company Number07051378
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Francis Page
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Director NameMr Richard James Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Director NameMr James Alexander Kenneth Macleod
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buccleuch Property 27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameMr David Howard Peck
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buccleuch Property 27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameMr Alexander Hay Laidlaw Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buccleuch Property 27 Silvermills Court
Henderson Place Lane
Edinburgh
EH3 5DG
Scotland
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Director NameMrs Nicola Tindale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 5 Windmill Street
London
W1T 2JA
Secretary NameNicholas John Thorpe
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address6b Fairfield Road
Beckenham
BR3 3LD

Contact

Websitedreamplot.net

Location

Registered Address1st Floor, 5 Windmill Street
London
W1T 2JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bloc LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£1,773,098

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
5 August 2020Accounts for a small company made up to 31 December 2019 (6 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (5 pages)
9 August 2019Director's details changed for Mr Richard Francis Page on 1 August 2019 (2 pages)
3 May 2019Registered office address changed from 5 1st Floor Windmill Street London W1T 2JA England to 1st Floor, 5 Windmill Street London W1T 2JA on 3 May 2019 (1 page)
26 April 2019Registered office address changed from 1st Floor 5 Windmill Street London W1T 2JA England to 5 1st Floor Windmill Street London W1T 2JA on 26 April 2019 (1 page)
25 April 2019Registered office address changed from 2nd Floor, 35 South Street London W1K 2XE England to 1st Floor 5 Windmill Street London W1T 2JA on 25 April 2019 (1 page)
25 April 2019Change of details for Bloc Ltd as a person with significant control on 25 April 2019 (2 pages)
26 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
19 October 2018Change of details for Bloc Ltd as a person with significant control on 24 January 2018 (2 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
11 June 2018Director's details changed for Richard Francis Page on 1 June 2018 (2 pages)
24 January 2018Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT to 2nd Floor, 35 South Street London W1K 2XE on 24 January 2018 (1 page)
23 October 2017Notification of Bloc Ltd as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Cessation of Richard Francis Page as a person with significant control on 6 April 2016 (1 page)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Cessation of Richard Francis Page as a person with significant control on 6 April 2016 (1 page)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Notification of Bloc Ltd as a person with significant control on 6 April 2016 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 April 2017Termination of appointment of Nicholas John Thorpe as a secretary on 25 November 2016 (1 page)
6 April 2017Termination of appointment of Nicholas John Thorpe as a secretary on 25 November 2016 (1 page)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
26 October 2015Director's details changed for Richard Francis Page on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Richard Francis Page on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Nicola Tindale on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Philip Swinson Hunt on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Philip Swinson Hunt on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Nicola Tindale on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Philip Swinson Hunt on 1 October 2015 (2 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Director's details changed for Nicola Tindale on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Richard Francis Page on 1 October 2015 (2 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 February 2015Registered office address changed from 8 Cork Street Mayfair London W1S 3LJ to Holland House 1-5 Oakfield Sale M33 6TT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 8 Cork Street Mayfair London W1S 3LJ to Holland House 1-5 Oakfield Sale M33 6TT on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 8 Cork Street Mayfair London W1S 3LJ to Holland House 1-5 Oakfield Sale M33 6TT on 3 February 2015 (1 page)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(6 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(6 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
12 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
12 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
21 October 2009Incorporation (51 pages)
21 October 2009Incorporation (51 pages)