London
SW4 0DB
Director Name | Mr Chay Watkins |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(9 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 19 Borough High Street London SE1 9SE |
Secretary Name | Blocnet Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Suite 61 95 Wilton Road London SW1V 1BZ |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Robert H Suvan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 61 95 Wilton Road London SW1V 1BZ |
Director Name | Mr David Pringle |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Grafton Square London SW4 0DB |
Director Name | Dr Timothy John Atkinson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2020) |
Role | Clinical Research Director |
Country of Residence | England |
Correspondence Address | Flat 2 38 Grafton Square London SW4 0DB |
Registered Address | 19 Borough High Street London SE1 9SE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
21 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
20 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
8 March 2021 | Appointment of Mr Chay Watkins as a director on 8 March 2021 (2 pages) |
5 February 2021 | Termination of appointment of Timothy John Atkinson as a director on 16 October 2020 (1 page) |
15 June 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
20 February 2020 | Registered office address changed from C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB England to 19 Borough High Street London SE1 9SE on 20 February 2020 (1 page) |
22 January 2020 | Termination of appointment of David Pringle as a director on 22 January 2020 (1 page) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 December 2018 | Registered office address changed from Blocnet Ltd Suite 61 95 Wilton Road London SW1V 1BZ England to C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB on 14 December 2018 (1 page) |
27 April 2018 | Registered office address changed from The Granary High Street Turvey Bedford MK43 8DB to Blocnet Ltd Suite 61 95 Wilton Road London SW1V 1BZ on 27 April 2018 (1 page) |
13 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Robert H Suvan as a director on 9 March 2018 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 May 2017 | Director's details changed for Ms Darelle Elizabeth Redmond on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Ms Darelle Elizabeth Redmond on 2 May 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 October 2016 | Appointment of Dr Timothy John Atkinson as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Dr Timothy John Atkinson as a director on 4 October 2016 (2 pages) |
29 April 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
29 April 2016 | Annual return made up to 9 March 2016 no member list (5 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
1 April 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
1 April 2015 | Annual return made up to 9 March 2015 no member list (5 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
31 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
31 March 2014 | Annual return made up to 9 March 2014 no member list (5 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Resolutions
|
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 June 2013 | Annual return made up to 9 March 2013 no member list (3 pages) |
19 June 2013 | Appointment of Ms Darelle Elizabeth Redmond as a director (2 pages) |
19 June 2013 | Appointment of Blocnet Ltd as a secretary (2 pages) |
19 June 2013 | Registered office address changed from Suite 61 95 Wilton Road London SW1V 1BZ United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Appointment of Mr David Pringle as a director (2 pages) |
19 June 2013 | Annual return made up to 9 March 2013 no member list (3 pages) |
19 June 2013 | Appointment of Blocnet Ltd as a secretary (2 pages) |
19 June 2013 | Appointment of Ms Darelle Elizabeth Redmond as a director (2 pages) |
19 June 2013 | Annual return made up to 9 March 2013 no member list (3 pages) |
19 June 2013 | Registered office address changed from Suite 61 95 Wilton Road London SW1V 1BZ United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Appointment of Mr David Pringle as a director (2 pages) |
8 May 2012 | Appointment of Mr Robert H Suvan as a director (3 pages) |
8 May 2012 | Appointment of Mr Robert H Suvan as a director (3 pages) |
9 March 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
9 March 2012 | Incorporation (19 pages) |
9 March 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
9 March 2012 | Incorporation (19 pages) |