Ardleigh
Colchester
Essex
CO7 7WX
Director Name | Mr Alistair Brian Montgomery |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Secretary Name | East Block Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2018(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Director Name | Barnaby William Ackworth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 July 1992) |
Role | Architect |
Correspondence Address | 21 North Gates London N12 0AR |
Director Name | Maryrose Kirkland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 January 2001) |
Role | Retired |
Correspondence Address | 7 Ham Meadow Marnhull Sturminster Newton Dorset DT10 1LR |
Director Name | Paul Frederick Kirkland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 January 2001) |
Role | Personnel Director |
Correspondence Address | 7 Ham Meadow Marnhull Sturminster Newton Dorset DT10 1LR |
Director Name | Colin Albert Hazell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2003) |
Role | Retired |
Correspondence Address | 1 Osprey Close Hoveton Norfolk NR12 8DR |
Director Name | Emma Laidlaw |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2010) |
Role | Nanny |
Country of Residence | England |
Correspondence Address | 7 North Gates 445 High Road North Finchley London N12 0AR |
Director Name | Mr Alistair Brian Montgomery |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 8 Northgates 245 High Road London W12 0AR |
Secretary Name | Frank Phillip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY |
Secretary Name | Greengrove Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1991(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 February 2004) |
Correspondence Address | PO Box 173 Middlesex UB2 4HA |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2010(32 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 April 2011) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2011(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(38 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 December 2016) |
Correspondence Address | Unit 9 Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Sapphire Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2016(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 2018) |
Correspondence Address | Sapphire House Whitehall Road Colchester CO2 8YU |
Registered Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
5 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
2 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
7 December 2020 | Secretary's details changed for East Block Management Limited on 3 December 2020 (1 page) |
9 September 2020 | Registered office address changed from 10 Burrows Close Lawford Manningtree CO11 2HE England to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 9 September 2020 (1 page) |
5 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
29 May 2020 | Secretary's details changed for East Block Management Limited on 29 May 2020 (1 page) |
4 March 2020 | Registered office address changed from 60 60 Caelum Drive Colchester CO2 8FP England to 10 Burrows Close Lawford Manningtree CO11 2HE on 4 March 2020 (1 page) |
6 February 2020 | Confirmation statement made on 3 June 2019 with updates (2 pages) |
6 February 2020 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
6 February 2020 | Administrative restoration application (3 pages) |
5 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2018 | Registered office address changed from Sapphire House Whitehall Road Colchester CO2 8YU England to 60 60 Caelum Drive Colchester CO2 8FP on 13 September 2018 (1 page) |
12 September 2018 | Termination of appointment of Sapphire Property Management Ltd as a secretary on 24 August 2018 (1 page) |
12 September 2018 | Appointment of East Block Management Limited as a secretary on 24 August 2018 (2 pages) |
19 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
3 May 2017 | Appointment of Sapphire Property Management Ltd as a secretary on 23 December 2016 (2 pages) |
3 May 2017 | Appointment of Sapphire Property Management Ltd as a secretary on 23 December 2016 (2 pages) |
3 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Sapphire House Whitehall Road Colchester CO2 8YU on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Sapphire House Whitehall Road Colchester CO2 8YU on 3 May 2017 (1 page) |
23 December 2016 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 23 December 2016 (1 page) |
6 June 2016 | Annual return made up to 3 June 2016 no member list (3 pages) |
6 June 2016 | Annual return made up to 3 June 2016 no member list (3 pages) |
26 May 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
26 May 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
26 May 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
26 May 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
3 June 2015 | Annual return made up to 3 June 2015 no member list (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 no member list (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 no member list (3 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 June 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
4 June 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
4 June 2014 | Annual return made up to 3 June 2014 no member list (3 pages) |
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
17 March 2014 | Appointment of Mr Alistair Brian Montgomery as a director (2 pages) |
17 March 2014 | Appointment of Mr Alistair Brian Montgomery as a director (2 pages) |
3 June 2013 | Annual return made up to 3 June 2013 no member list (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 no member list (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 no member list (3 pages) |
25 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 no member list (3 pages) |
6 June 2012 | Annual return made up to 3 June 2012 no member list (3 pages) |
6 June 2012 | Annual return made up to 3 June 2012 no member list (3 pages) |
19 January 2012 | Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for United Company Secretaries on 19 January 2012 (2 pages) |
23 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 23 November 2011 (1 page) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
8 June 2011 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Director's details changed for Susanna Vicaria on 15 April 2011 (2 pages) |
8 June 2011 | Appointment of United Company Secretaries as a secretary (2 pages) |
8 June 2011 | Annual return made up to 3 June 2011 no member list (3 pages) |
8 June 2011 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
8 June 2011 | Appointment of United Company Secretaries as a secretary (2 pages) |
8 June 2011 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
8 June 2011 | Annual return made up to 3 June 2011 no member list (3 pages) |
8 June 2011 | Annual return made up to 3 June 2011 no member list (3 pages) |
8 June 2011 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Director's details changed for Susanna Vicaria on 15 April 2011 (2 pages) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG United Kingdom on 12 October 2010 (1 page) |
13 August 2010 | Termination of appointment of Frank Phillip as a secretary (1 page) |
13 August 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
13 August 2010 | Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 13 August 2010 (1 page) |
13 August 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
13 August 2010 | Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 13 August 2010 (1 page) |
13 August 2010 | Termination of appointment of Frank Phillip as a secretary (1 page) |
6 August 2010 | Termination of appointment of Emma Laidlaw as a director (1 page) |
6 August 2010 | Termination of appointment of Emma Laidlaw as a director (1 page) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (3 pages) |
8 June 2010 | Director's details changed for Susanna Vicaria on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Susanna Vicaria on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Emma Laidlaw on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Emma Laidlaw on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (3 pages) |
8 June 2010 | Director's details changed for Susanna Vicaria on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Emma Laidlaw on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 3 June 2010 no member list (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
13 July 2009 | Annual return made up to 03/06/09 (2 pages) |
13 July 2009 | Annual return made up to 03/06/09 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
15 May 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
3 June 2008 | Annual return made up to 03/06/08 (2 pages) |
3 June 2008 | Annual return made up to 03/06/08 (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
4 June 2007 | Annual return made up to 03/06/07 (2 pages) |
4 June 2007 | Annual return made up to 03/06/07 (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
11 May 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
9 August 2006 | Annual return made up to 03/06/06 (2 pages) |
9 August 2006 | Annual return made up to 03/06/06 (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
3 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
16 June 2005 | Annual return made up to 03/06/05 (2 pages) |
16 June 2005 | Annual return made up to 03/06/05 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
13 June 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
7 December 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
7 December 2004 | Total exemption full accounts made up to 30 September 2003 (3 pages) |
9 June 2004 | Annual return made up to 03/06/04 (4 pages) |
9 June 2004 | Annual return made up to 03/06/04 (4 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: p o box 173 norwood terrace norwood green UB2 4HA (1 page) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: p o box 173 norwood terrace norwood green UB2 4HA (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
9 June 2003 | Annual return made up to 03/06/03 (4 pages) |
9 June 2003 | Annual return made up to 03/06/03 (4 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
18 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
30 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
25 June 2002 | Annual return made up to 17/06/02
|
25 June 2002 | Annual return made up to 17/06/02
|
18 December 2001 | Director's particulars changed (1 page) |
18 December 2001 | Director's particulars changed (1 page) |
27 September 2001 | Full accounts made up to 30 September 2000 (9 pages) |
27 September 2001 | Full accounts made up to 30 September 2000 (9 pages) |
13 August 2001 | Annual return made up to 17/06/01
|
13 August 2001 | Annual return made up to 17/06/01
|
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
5 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
5 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Annual return made up to 17/06/00 (3 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: pentlands kingfisher close prestwood buckinghamshire HP16 0UA (1 page) |
21 June 2000 | Annual return made up to 17/06/00 (3 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: pentlands kingfisher close prestwood buckinghamshire HP16 0UA (1 page) |
16 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
5 July 1999 | Annual return made up to 22/06/99 (4 pages) |
5 July 1999 | Annual return made up to 22/06/99 (4 pages) |
17 July 1998 | Annual return made up to 22/06/98 (5 pages) |
17 July 1998 | Annual return made up to 22/06/98 (5 pages) |
16 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
16 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
1 October 1997 | Annual return made up to 22/06/97 (5 pages) |
1 October 1997 | Annual return made up to 22/06/97 (5 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: the gables sutton park bishops sutton near bristol, avon, BS18 4UQ (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: the gables sutton park bishops sutton near bristol, avon, BS18 4UQ (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
30 July 1996 | Annual return made up to 22/06/96 (5 pages) |
30 July 1996 | Annual return made up to 22/06/96 (5 pages) |
20 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
20 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
28 June 1995 | Annual return made up to 22/06/95
|
28 June 1995 | Annual return made up to 22/06/95
|
22 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
22 May 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |