London
WC1N 3AX
Director Name | Mr Martin Castle |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Architectural Assistant |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Scott Walsh |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Gordon Stuart Bell |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mrs Georgia Louise Bell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Ms Kate Mary Burnford |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr John Hugh Bell |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mrs Laura Elizabeth Bell |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Thomas Alexander Preston |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(9 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Web Services Manager |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mrs Hero Preston |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2022(9 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Blue Crystal Residential Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX |
Director Name | Priscilla Ellis De Canzio |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2022) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Sophia Bell |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 January 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 169 New Kings Road Parsons Green London SW6 4SN |
Director Name | Mr John Hugh Bell |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 March 2021) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 169 New Kings Road Parsons Green London SW6 4SN |
Director Name | Ms Siobhan Doherty |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 169 New Kings Road Parsons Green London SW6 4SN |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Director Name | Block Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2018) |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Registered Address | Devonshire House C/O Shenkers Chartered Accountants Manor Way Borehamwood WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
7 at £1 | Vicky Biddle 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
24 August 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
14 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
18 October 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
6 October 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Devonshire House C/O Shenkers Chartered Accountants Manor Way Borehamwood WD6 1QQ on 6 October 2022 (1 page) |
1 March 2022 | Termination of appointment of Priscilla Ellis De Canzio as a director on 1 March 2022 (1 page) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
21 February 2022 | Appointment of Mr Thomas Alexander Preston as a director on 21 February 2022 (2 pages) |
21 February 2022 | Appointment of Mrs Hero Preston as a director on 21 February 2022 (2 pages) |
9 December 2021 | Director's details changed for Gordon Stuart Bell on 9 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Mrs Georgia Louise Bell on 6 December 2021 (2 pages) |
11 November 2021 | Registered office address changed from 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 11 November 2021 (1 page) |
10 November 2021 | Registered office address changed from 169 New Kings Road Parsons Green London SW6 4SN United Kingdom to 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX on 10 November 2021 (1 page) |
9 November 2021 | Appointment of Blue Crystal Residential Ltd as a secretary on 9 November 2021 (2 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
9 March 2021 | Termination of appointment of John Bell as a director on 2 March 2021 (1 page) |
9 March 2021 | Termination of appointment of Siobhan Doherty as a director on 20 November 2020 (1 page) |
9 March 2021 | Appointment of Mrs Laura Elizabeth Bell as a director on 2 March 2021 (2 pages) |
9 March 2021 | Appointment of Mr John Hugh Bell as a director on 2 March 2021 (2 pages) |
9 March 2021 | Appointment of Ms Kate Mary Burnford as a director on 20 November 2020 (2 pages) |
13 January 2021 | Termination of appointment of Sophia Bell as a director on 13 January 2021 (1 page) |
21 September 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
18 March 2019 | Appointment of Mrs Georgia Louise Bell as a director on 27 September 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
18 March 2019 | Appointment of Ms Siobhan Doherty as a director on 27 September 2018 (2 pages) |
21 November 2018 | Termination of appointment of Block Management Uk Limited as a director on 30 September 2018 (1 page) |
21 November 2018 | Termination of appointment of Block Management Uk Limited as a secretary on 30 September 2018 (1 page) |
21 November 2018 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to 169 New Kings Road Parsons Green London SW6 4SN on 21 November 2018 (1 page) |
1 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 January 2016 | Appointment of Priscilla Ellis De Canzio as a director on 30 October 2015 (2 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Appointment of Priscilla Ellis De Canzio as a director on 30 October 2015 (2 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 January 2016 | Appointment of Sophia Bell as a director on 30 October 2015 (2 pages) |
25 January 2016 | Appointment of Sophia Bell as a director on 30 October 2015 (2 pages) |
16 November 2015 | Appointment of John Bell as a director on 30 October 2015 (2 pages) |
16 November 2015 | Appointment of John Bell as a director on 30 October 2015 (2 pages) |
10 November 2015 | Appointment of Scott Walsh as a director on 30 October 2015 (2 pages) |
10 November 2015 | Appointment of Scott Walsh as a director on 30 October 2015 (2 pages) |
3 November 2015 | Appointment of Martin Castle as a director on 30 October 2015 (2 pages) |
3 November 2015 | Appointment of Martin Castle as a director on 30 October 2015 (2 pages) |
2 November 2015 | Appointment of Gordon Stuart Bell as a director on 30 October 2015 (2 pages) |
2 November 2015 | Appointment of Gordon Stuart Bell as a director on 30 October 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
19 May 2015 | Appointment of Block Management Uk Limited as a director on 19 May 2015 (2 pages) |
19 May 2015 | Appointment of Block Management Uk Limited as a director on 19 May 2015 (2 pages) |
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Mrs Antonia Goulding on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mrs Antonia Goulding on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Limited on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Mrs Antonia Goulding on 5 August 2014 (2 pages) |
31 January 2014 | Registered office address changed from the Black Barn Cynet Court Swan Street Boxford Suffolk CO10 5NZ on 31 January 2014 (1 page) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Registered office address changed from the Black Barn Cynet Court Swan Street Boxford Suffolk CO10 5NZ on 31 January 2014 (1 page) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|