London
W1T 2JA
Director Name | Mr Richard Francis Page |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 5 Windmill Street London W1T 2JA |
Director Name | Mr James Alexander Kenneth Macleod |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Buccleuch Property 27 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Director Name | Mr David Howard Peck |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Buccleuch Property 27 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Director Name | Mr Alexander Hay Laidlaw Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Buccleuch Property 27 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG Scotland |
Director Name | Mrs Nicola Tindale |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 5 Windmill Street London W1T 2JA |
Secretary Name | Nicholas Thorpe |
---|---|
Status | Resigned |
Appointed | 21 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Holland House 1-5 Oakfield Sale M33 6TT |
Registered Address | 1st Floor, 5 Windmill Street London W1T 2JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
8 September 2016 | Delivered on: 22 September 2016 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: N/A. Outstanding |
---|
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
25 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
25 May 2023 | Termination of appointment of Nicola Tindale as a director on 25 May 2023 (1 page) |
17 January 2023 | Appointment of Mr Alexander Hay Laidlaw Smith as a director on 16 January 2023 (2 pages) |
17 January 2023 | Appointment of Mr James Alexander Kenneth Macleod as a director on 16 January 2023 (2 pages) |
17 January 2023 | Appointment of Mr David Howard Peck as a director on 16 January 2023 (2 pages) |
8 August 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 December 2020 (5 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Mr Richard Francis Page on 30 January 2021 (2 pages) |
5 August 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr Richard James Thomas on 9 January 2020 (2 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
9 August 2019 | Director's details changed for Mr Richard Francis Page on 1 August 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
3 May 2019 | Registered office address changed from 5 1st Floor Windmill Street London W1T 2JA England to 1st Floor, 5 Windmill Street London W1T 2JA on 3 May 2019 (1 page) |
26 April 2019 | Registered office address changed from 1st Floor 5 Windmill Street London W1T 2JA England to 5 1st Floor Windmill Street London W1T 2JA on 26 April 2019 (1 page) |
25 April 2019 | Director's details changed for Mr Richard Francis Page on 25 April 2019 (2 pages) |
25 April 2019 | Registered office address changed from 2nd Floor, 35 South Street London W1K 2XE England to 5 Windmill Street London W1T 2JA on 25 April 2019 (1 page) |
25 April 2019 | Registered office address changed from 5 Windmill Street London W1T 2JA England to 1st Floor 5 Windmill Street London W1T 2JA on 25 April 2019 (1 page) |
25 April 2019 | Change of details for Bloc Limited as a person with significant control on 25 April 2019 (2 pages) |
22 November 2018 | Satisfaction of charge 085387720001 in full (1 page) |
9 October 2018 | Change of details for Bloc Limited as a person with significant control on 24 January 2018 (2 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
11 June 2018 | Director's details changed for Richard Francis Page on 1 June 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
24 January 2018 | Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT to 2nd Floor, 35 South Street London W1K 2XE on 24 January 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
6 April 2017 | Termination of appointment of Nicholas Thorpe as a secretary on 25 November 2016 (1 page) |
6 April 2017 | Termination of appointment of Nicholas Thorpe as a secretary on 25 November 2016 (1 page) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Registration of charge 085387720001, created on 8 September 2016 (31 pages) |
22 September 2016 | Registration of charge 085387720001, created on 8 September 2016 (31 pages) |
8 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 February 2015 | Registered office address changed from 8 Cork Street London W1S 3LJ to Holland House 1-5 Oakfield Sale M33 6TT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 8 Cork Street London W1S 3LJ to Holland House 1-5 Oakfield Sale M33 6TT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 8 Cork Street London W1S 3LJ to Holland House 1-5 Oakfield Sale M33 6TT on 3 February 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
28 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|