London
NW6 3PH
Secretary Name | Fortune Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2018(8 years after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Unit 46, The Enterprise Centre Cranborne Road Potters Bar Hertfordshire ED6 3DQ |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER |
Director Name | Philip Hugh Redman |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 112 Greencroft Gardens London NW6 3PH |
Secretary Name | Philip Hugh Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 112 Greencroft Gardens London NW6 3PH |
Secretary Name | Sheila Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(1 year after company formation) |
Appointment Duration | 7 years (resigned 22 June 2018) |
Role | Company Director |
Correspondence Address | Unit 46, The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Registered Address | The Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
8 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
26 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
27 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 April 2020 | Registered office address changed from Unit 46 the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ England to The Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ on 27 April 2020 (1 page) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
22 June 2018 | Termination of appointment of Sheila Benson as a secretary on 22 June 2018 (1 page) |
22 June 2018 | Appointment of Fortune Block Management Ltd as a secretary on 22 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
28 July 2017 | Notification of a person with significant control statement (3 pages) |
28 July 2017 | Notification of a person with significant control statement (3 pages) |
3 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 27 May 2017 with no updates (3 pages) |
5 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 June 2016 | Secretary's details changed for Sheila Benson on 1 May 2016 (1 page) |
30 June 2016 | Secretary's details changed for Sheila Benson on 1 May 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 June 2016 | Annual return made up to 27 May 2016 no member list (3 pages) |
2 June 2016 | Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR to Unit 46 the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ on 2 June 2016 (1 page) |
2 June 2016 | Annual return made up to 27 May 2016 no member list (3 pages) |
2 June 2016 | Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR to Unit 46 the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ on 2 June 2016 (1 page) |
1 June 2015 | Annual return made up to 27 May 2015 no member list (3 pages) |
1 June 2015 | Annual return made up to 27 May 2015 no member list (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 June 2014 | Annual return made up to 27 May 2014 no member list (3 pages) |
3 June 2014 | Annual return made up to 27 May 2014 no member list (3 pages) |
29 May 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
29 May 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
3 June 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
3 June 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
31 May 2013 | Annual return made up to 27 May 2013 no member list (3 pages) |
31 May 2013 | Annual return made up to 27 May 2013 no member list (3 pages) |
1 March 2013 | Previous accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
1 March 2013 | Previous accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 January 2013 | Appointment of Tony Zubaida as a director (3 pages) |
24 January 2013 | Appointment of Tony Zubaida as a director (3 pages) |
18 December 2012 | Termination of appointment of Philip Redman as a director (2 pages) |
18 December 2012 | Termination of appointment of Philip Redman as a director (2 pages) |
15 June 2012 | Director's details changed for Philip Hugh Redman on 20 December 2011 (3 pages) |
15 June 2012 | Director's details changed for Philip Hugh Redman on 20 December 2011 (3 pages) |
12 June 2012 | Annual return made up to 27 May 2012 (14 pages) |
12 June 2012 | Annual return made up to 27 May 2012 (14 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
18 August 2011 | Termination of appointment of Philip Redman as a secretary (2 pages) |
18 August 2011 | Termination of appointment of Philip Redman as a secretary (2 pages) |
10 August 2011 | Annual return made up to 27 May 2011 (14 pages) |
10 August 2011 | Annual return made up to 27 May 2011 (14 pages) |
8 August 2011 | Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from 19 Red Road Borehamwood Herts WD6 4SR on 8 August 2011 (2 pages) |
8 June 2011 | Registered office address changed from C/O Philip Redman Flat 2, 112 Greencroft Gardens Hampstead London NW6 3PH United Kingdom on 8 June 2011 (2 pages) |
8 June 2011 | Appointment of Sheila Benson as a secretary (3 pages) |
8 June 2011 | Appointment of Sheila Benson as a secretary (3 pages) |
8 June 2011 | Registered office address changed from C/O Philip Redman Flat 2, 112 Greencroft Gardens Hampstead London NW6 3PH United Kingdom on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from C/O Philip Redman Flat 2, 112 Greencroft Gardens Hampstead London NW6 3PH United Kingdom on 8 June 2011 (2 pages) |
6 July 2010 | Appointment of Philip Hugh Redman as a director (3 pages) |
6 July 2010 | Appointment of Philip Hugh Redman as a secretary (3 pages) |
6 July 2010 | Appointment of Philip Hugh Redman as a director (3 pages) |
6 July 2010 | Appointment of Philip Hugh Redman as a secretary (3 pages) |
30 June 2010 | Termination of appointment of Daniel Dwyer as a director (1 page) |
30 June 2010 | Termination of appointment of Daniel Dwyer as a director (1 page) |
30 June 2010 | Termination of appointment of Daniel Dwyer as a director (1 page) |
30 June 2010 | Termination of appointment of Daniel Dwyer as a director (1 page) |
27 May 2010 | Incorporation (16 pages) |
27 May 2010 | Incorporation (16 pages) |