Company NameCraig Sheehan Block Management Ltd
DirectorsCraig Newell and Nicholas Michael Sheehan
Company StatusActive
Company Number07556348
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Craig Newell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(1 week, 2 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Power Road
London
W4 5PY
Director NameMr Nicholas Michael Sheehan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(1 week, 2 days after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Power Road
London
W4 5PY
Secretary NameMr Craig Newell
StatusCurrent
Appointed17 March 2011(1 week, 2 days after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address111 Power Road
London
W4 5PY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone0800 4880125
Telephone regionFreephone

Location

Registered Address111 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Craig Newell
50.00%
Ordinary
1 at £1Nicholas Michael Sheehan
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,317
Cash£2
Current Liabilities£3,319

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year ago)
Next Return Due22 March 2024 (overdue)

Charges

2 March 2015Delivered on: 20 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
18 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
28 October 2022Unaudited abridged accounts made up to 31 March 2022 (5 pages)
8 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 June 2021Registered office address changed from 111 Power Road London W4 5PY England to 111 Power Road London W4 5PY on 24 June 2021 (1 page)
24 June 2021Registered office address changed from 114 Power Road Power Road Studios London W4 5PY England to 111 Power Road London W4 5PY on 24 June 2021 (1 page)
12 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
27 October 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
7 July 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to 114 Power Road Power Road Studios London W4 5PY on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to 114 Power Road Power Road Studios London W4 5PY on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to 114 Power Road Power Road Studios London W4 5PY on 7 July 2015 (1 page)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
20 March 2015Registration of charge 075563480001, created on 2 March 2015 (17 pages)
20 March 2015Registration of charge 075563480001, created on 2 March 2015 (17 pages)
20 March 2015Registration of charge 075563480001, created on 2 March 2015 (17 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Nicholas Michael Sheehan on 1 December 2012 (2 pages)
11 March 2013Director's details changed for Mr Craig Newell on 1 December 2012 (2 pages)
11 March 2013Secretary's details changed for Mr Craig Newell on 1 December 2012 (1 page)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Director's details changed for Mr Nicholas Michael Sheehan on 1 December 2012 (2 pages)
11 March 2013Secretary's details changed for Mr Craig Newell on 1 December 2012 (1 page)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Director's details changed for Mr Craig Newell on 1 December 2012 (2 pages)
11 March 2013Director's details changed for Mr Craig Newell on 1 December 2012 (2 pages)
11 March 2013Secretary's details changed for Mr Craig Newell on 1 December 2012 (1 page)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Director's details changed for Mr Nicholas Michael Sheehan on 1 December 2012 (2 pages)
11 March 2013Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN United Kingdom on 11 March 2013 (1 page)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
29 March 2011Appointment of Mr Craig Newell as a director (2 pages)
29 March 2011Appointment of Mr Craig Newell as a director (2 pages)
28 March 2011Appointment of Mr Nicholas Michael Sheehan as a director (2 pages)
28 March 2011Appointment of Mr Craig Newell as a secretary (2 pages)
28 March 2011Appointment of Mr Craig Newell as a secretary (2 pages)
28 March 2011Appointment of Mr Nicholas Michael Sheehan as a director (2 pages)
8 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 March 2011Incorporation (20 pages)
8 March 2011Incorporation (20 pages)
8 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)