London
W1T 2JA
Director Name | Mr Richard James Thomas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1st Floor, 5 Windmill Street London W1T 2JA |
Director Name | Mr James Alexander Kenneth Macleod |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buccleuch Property 27 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Director Name | Mr David Howard Peck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buccleuch Property 27 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Director Name | Mr Alexander Hay Laidlaw Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buccleuch Property 27 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Director Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 5 Windmill Street London W1T 2JA |
Director Name | Mrs Nicola Tindale |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 5 Windmill Street London W1T 2JA |
Secretary Name | Nicholas John Thorpe |
---|---|
Status | Resigned |
Appointed | 21 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6b Fairfield Road Beckenham BR3 3LD |
Website | dreamplot.net |
---|
Registered Address | 1st Floor, 5 Windmill Street London W1T 2JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bloc LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £1,773,098 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
9 August 2019 | Director's details changed for Mr Richard Francis Page on 1 August 2019 (2 pages) |
3 May 2019 | Registered 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 2019 | Registered 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 2019 | Registered 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 2019 | Change of details for Bloc Ltd as a person with significant control on 25 April 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
19 October 2018 | Change of details for Bloc Ltd as a person with significant control on 24 January 2018 (2 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
11 June 2018 | Director's details changed for Richard Francis Page on 1 June 2018 (2 pages) |
24 January 2018 | Registered 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 2017 | Notification of Bloc Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 October 2017 | Cessation of Richard Francis Page as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Cessation of Richard Francis Page as a person with significant control on 6 April 2016 (1 page) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Notification of Bloc Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 April 2017 | Termination of appointment of Nicholas John Thorpe as a secretary on 25 November 2016 (1 page) |
6 April 2017 | Termination of appointment of Nicholas John Thorpe as a secretary on 25 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
26 October 2015 | Director's details changed for Richard Francis Page on 1 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Richard Francis Page on 1 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Nicola Tindale on 1 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Philip Swinson Hunt on 1 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Philip Swinson Hunt on 1 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Nicola Tindale on 1 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Philip Swinson Hunt on 1 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Nicola Tindale on 1 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Richard Francis Page on 1 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
3 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
10 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
12 October 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
21 October 2009 | Incorporation (51 pages) |
21 October 2009 | Incorporation (51 pages) |