Company NameBlock And Cleaver Limited
DirectorGlenn Gregg Preston
Company StatusActive
Company Number07438471
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Glenn Gregg Preston
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4m Button Street Bus Park
Button Street
Swanley Village
Kent
BR8 8DX
Secretary NameSamantha Preston
StatusCurrent
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4m Button Street Bus Park
Button Street
Swanley Village
Kent
BR8 8DX

Contact

Websiteblockandcleaver.co.uk

Location

Registered AddressUnit 4m Button Street Bus Park
Button Street
Swanley Village
Kent
BR8 8DX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village

Shareholders

1 at £1Glenn Gregg Preston
50.00%
Ordinary
1 at £1Samantha Preston
50.00%
Ordinary

Financials

Year2014
Net Worth£121,106
Cash£21,627
Current Liabilities£495,145

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

23 January 2014Delivered on: 29 January 2014
Persons entitled: Lloyds Bank Commercial Financial LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 April 2013Delivered on: 5 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 August 2023Registration of charge 074384710003, created on 8 August 2023 (12 pages)
11 May 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
16 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
17 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
18 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
4 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
13 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
14 November 2016Director's details changed for Mr Glenn Preston on 11 January 2016 (2 pages)
14 November 2016Director's details changed for Mr Glenn Preston on 11 January 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 January 2014Registration of charge 074384710002 (24 pages)
29 January 2014Registration of charge 074384710002 (24 pages)
24 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 April 2013Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
2 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
11 August 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 2
(3 pages)
11 August 2011Statement of capital following an allotment of shares on 12 November 2010
  • GBP 2
(3 pages)
26 July 2011Registered office address changed from 54 Frensham Road New Eltham London London SE9 3RQ United Kingdom on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 54 Frensham Road New Eltham London London SE9 3RQ United Kingdom on 26 July 2011 (2 pages)
12 November 2010Incorporation (23 pages)
12 November 2010Incorporation (23 pages)