Company NameBlock Cleaning Limited
DirectorNaftuli Shechter
Company StatusActive
Company Number07590366
CategoryPrivate Limited Company
Incorporation Date4 April 2011(12 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameMs Sara Elisabeth Elbez
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 19-20 Bourne Court
Unity Trading Estate Southend Road
Woodford Green
Essex
IG8 8HD
Director NameNaftuli Shechter
Date of BirthMay 1986 (Born 37 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 November 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleTeacher
Country of ResidenceIsrael
Correspondence AddressFlat 7 19 Techeiles Mordechai
Jerusalem
Israel
Director NameMr Simon Levy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleMaintenance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19-20 Bourne Court
Unity Trading Estate Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Esther Benkowski
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19-20 Bourne Court
Unity Trading Estate Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Simon Levy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19-20 Bourne Court
Unity Trading Estate Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Michael Davis
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19-20 Bourne Court
Unity Trading Estate Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Shoshana Goldstein
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19-20 Bourne Court
Unity Trading Estate Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered AddressUnit 19-20 Bourne Court
Unity Trading Estate Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Naftuli Shechter
50.00%
Ordinary
1 at £1Simon Levy
50.00%
Ordinary

Financials

Year2014
Net Worth£136,927
Cash£5,951
Current Liabilities£28,032

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

16 January 2023Termination of appointment of Sara Elisabeth Elbez as a secretary on 13 January 2022 (1 page)
13 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
9 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
26 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
26 November 2021Cessation of Shoshana Goldstein as a person with significant control on 18 November 2021 (1 page)
26 November 2021Termination of appointment of Shoshana Goldstein as a director on 18 November 2021 (1 page)
26 November 2021Notification of Naftuli Shechter as a person with significant control on 18 November 2021 (2 pages)
26 November 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
26 November 2021Appointment of Naftuli Shechter as a director on 18 November 2021 (2 pages)
10 June 2021Cessation of Michael Davis as a person with significant control on 8 June 2021 (1 page)
10 June 2021Notification of Shoshana Goldstein as a person with significant control on 9 June 2021 (2 pages)
10 June 2021Termination of appointment of Michael Davis as a director on 9 June 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
10 June 2021Appointment of Mrs Shoshana Goldstein as a director on 9 June 2021 (2 pages)
5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
12 November 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
12 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
23 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
17 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
15 September 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
15 September 2017Unaudited abridged accounts made up to 30 April 2017 (8 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 March 2016Appointment of Michael Davis as a director on 4 March 2016 (2 pages)
8 March 2016Appointment of Michael Davis as a director on 4 March 2016 (2 pages)
8 March 2016Statement of capital following an allotment of shares on 4 April 2011
  • GBP 2
(3 pages)
8 March 2016Termination of appointment of Simon Levy as a director on 4 March 2016 (1 page)
8 March 2016Termination of appointment of Simon Levy as a director on 4 March 2016 (1 page)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(3 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(3 pages)
8 March 2016Statement of capital following an allotment of shares on 4 April 2011
  • GBP 2
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 December 2012Appointment of Mr Simon Levy as a director (2 pages)
19 December 2012Appointment of Mr Simon Levy as a director (2 pages)
19 December 2012Termination of appointment of Esther Benkowski as a director (1 page)
19 December 2012Termination of appointment of Esther Benkowski as a director (1 page)
14 September 2012Appointment of Mrs Esther Benkowski as a director (2 pages)
14 September 2012Termination of appointment of Simon Levy as a director (1 page)
14 September 2012Appointment of Mrs Esther Benkowski as a director (2 pages)
14 September 2012Termination of appointment of Simon Levy as a director (1 page)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2011Incorporation (30 pages)
4 April 2011Incorporation (30 pages)