Sudbury
Suffolk
CO10 7GB
Director Name | Mr Spencer Leonard Charles Hudson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2015(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Director Name | Mr Timothy John Fowler |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(10 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 27 March 1992) |
Role | Customer Service Coordinator |
Correspondence Address | 18 Bower Court Maybury Woking Surrey GU22 8HB |
Director Name | Birger Olaf Schaathun |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 16 Bower Court Princess Road Woking Surrey GU22 8HB |
Secretary Name | Miss Jane Pender Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 10 Bower Court Woking Surrey GU22 8HB |
Director Name | Miss Jane Pender Hughes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 10 Bower Court Woking Surrey GU22 8HB |
Director Name | Lee Kevin Horwood |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 April 1997) |
Role | Computer Engineer |
Correspondence Address | 18 Bower Court Princess Road Woking Surrey GU22 8HB |
Director Name | Anthony Wirkus |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1995) |
Role | Graphic Designer (Unemployed) |
Correspondence Address | 20 Bower Court Princess Road Woking Surrey GU22 8HB |
Secretary Name | Birger Olaf Schaathun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 September 1994) |
Role | Software Consultant |
Correspondence Address | 16 Bower Court Princess Road Woking Surrey GU22 8HB |
Secretary Name | Barbara Evelyn Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 48 Stanley Street Bedford MK41 7RY |
Director Name | Mark James Leahy |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1995(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1997) |
Role | Principal Housing Laison Offic |
Correspondence Address | 8 Bower Court Princess Road Mayberry Woking Surrey GU22 8HB |
Director Name | Sally Ann Pickford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(15 years after company formation) |
Appointment Duration | 20 years (resigned 20 February 2017) |
Role | Training Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bower Court Woking Surrey GU22 8HB |
Secretary Name | David Michael Keens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(17 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 June 2015) |
Role | Company Director |
Correspondence Address | 10 Bower Court Woking Surrey GU22 8HB |
Director Name | Christopher David Leech |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 March 2003) |
Role | Manager |
Correspondence Address | 16 Bower Court Woking Surrey GU22 8HB |
Registered Address | C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 60 other UK companies use this postal address |
1 at £5 | Christopher David Leech 5.00% Ordinary |
---|---|
1 at £5 | K. Dyer 5.00% Ordinary |
1 at £5 | K. O'grady 5.00% Ordinary |
1 at £5 | M. Lewis 5.00% Ordinary |
1 at £5 | Miss Arastem 5.00% Ordinary |
1 at £5 | Miss Coker 5.00% Ordinary |
1 at £5 | Miss J. Satchel 5.00% Ordinary |
1 at £5 | Mr D. Keens 5.00% Ordinary |
1 at £5 | Mr F. Kara-mohammed 5.00% Ordinary |
1 at £5 | Mr J. Holtam 5.00% Ordinary |
1 at £5 | Mr Meddway 5.00% Ordinary |
1 at £5 | Mr Perren 5.00% Ordinary |
1 at £5 | Mr R. Beasley 5.00% Ordinary |
1 at £5 | Mr R. Daniell 5.00% Ordinary |
1 at £5 | Mr Wirkus 5.00% Ordinary |
1 at £5 | Mrs C. Bulford 5.00% Ordinary |
1 at £5 | P. Martinez 5.00% Ordinary |
1 at £5 | Professor Lightman 5.00% Ordinary |
1 at £5 | R. Ataei 5.00% Ordinary |
1 at £5 | S. Pickford 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,847 |
Net Worth | £14,465 |
Cash | £1,617 |
Current Liabilities | £521 |
Latest Accounts | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
5 April 2024 | Micro company accounts made up to 31 March 2024 (3 pages) |
---|---|
12 January 2024 | Confirmation statement made on 11 January 2024 with updates (4 pages) |
11 October 2023 | Termination of appointment of James Towler as a director on 21 September 2023 (1 page) |
4 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
6 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 January 2022 | Confirmation statement made on 11 January 2022 with updates (6 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
3 December 2020 | Appointment of Spencer Leonard Charles Hudson as a director on 3 December 2020 (2 pages) |
1 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
1 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
4 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with updates (6 pages) |
5 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr James Towler as a director on 14 February 2017 (2 pages) |
4 April 2017 | Appointment of Mr James Towler as a director on 14 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Sally Ann Pickford as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Sally Ann Pickford as a director on 20 February 2017 (1 page) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Appointment of Block Management Uk Limited as a secretary on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Block Management Uk Limited as a secretary on 6 July 2015 (2 pages) |
6 July 2015 | Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 July 2015 (1 page) |
6 July 2015 | Appointment of Block Management Uk Limited as a secretary on 6 July 2015 (2 pages) |
21 June 2015 | Termination of appointment of David Michael Keens as a secretary on 21 June 2015 (1 page) |
21 June 2015 | Termination of appointment of David Michael Keens as a secretary on 21 June 2015 (1 page) |
25 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-11
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 27 August 2013 (1 page) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 January 2012 | Director's details changed for Sally Ann Wilkinson on 14 January 2012 (2 pages) |
14 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
14 January 2012 | Director's details changed for Sally Ann Wilkinson on 14 January 2012 (2 pages) |
14 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (9 pages) |
5 February 2010 | Director's details changed for Sally Ann Wilkinson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Sally Ann Wilkinson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Sally Ann Wilkinson on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (9 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 February 2009 | Return made up to 11/01/09; full list of members (9 pages) |
23 February 2009 | Return made up to 11/01/09; full list of members (9 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 8 mill mead staines middlesex TW18 4NJ (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 8 mill mead staines middlesex TW18 4NJ (1 page) |
1 December 2008 | Return made up to 11/01/08; full list of members (9 pages) |
1 December 2008 | Return made up to 11/01/08; full list of members (9 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 April 2007 | Accounts made up to 31 March 2006 (13 pages) |
23 April 2007 | Accounts made up to 31 March 2006 (13 pages) |
21 February 2007 | Return made up to 11/01/07; full list of members (12 pages) |
21 February 2007 | Return made up to 11/01/07; full list of members (12 pages) |
31 January 2006 | Accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Accounts made up to 31 March 2005 (12 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (12 pages) |
19 January 2006 | Return made up to 11/01/06; full list of members (12 pages) |
14 February 2005 | Return made up to 11/01/05; full list of members (10 pages) |
14 February 2005 | Return made up to 11/01/05; full list of members (10 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (12 pages) |
13 February 2004 | Return made up to 11/01/04; change of members
|
13 February 2004 | Return made up to 11/01/04; change of members
|
23 October 2003 | Accounts made up to 31 March 2003 (11 pages) |
23 October 2003 | Accounts made up to 31 March 2003 (11 pages) |
21 March 2003 | Return made up to 11/01/03; change of members (7 pages) |
21 March 2003 | Return made up to 11/01/03; change of members (7 pages) |
25 November 2002 | Accounts made up to 31 March 2002 (11 pages) |
25 November 2002 | Accounts made up to 31 March 2002 (11 pages) |
26 March 2002 | Return made up to 11/01/02; full list of members (7 pages) |
26 March 2002 | Return made up to 11/01/02; full list of members (7 pages) |
22 November 2001 | Accounts made up to 31 March 2001 (12 pages) |
22 November 2001 | Accounts made up to 31 March 2001 (12 pages) |
29 March 2001 | Return made up to 11/01/01; change of members (6 pages) |
29 March 2001 | Return made up to 11/01/01; change of members (6 pages) |
18 September 2000 | Accounts made up to 31 March 2000 (9 pages) |
18 September 2000 | Accounts made up to 31 March 2000 (9 pages) |
12 January 2000 | Return made up to 11/01/00; change of members
|
12 January 2000 | Return made up to 11/01/00; change of members
|
1 September 1999 | Accounts made up to 31 March 1999 (9 pages) |
1 September 1999 | Accounts made up to 31 March 1999 (9 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
15 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
15 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 February 1998 | Return made up to 11/01/98; full list of members
|
11 February 1998 | Return made up to 11/01/98; full list of members
|
22 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 March 1997 | Return made up to 11/01/97; full list of members
|
5 March 1997 | Return made up to 11/01/97; full list of members
|
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
19 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Return made up to 11/01/95; change of members (8 pages) |
29 March 1995 | Return made up to 11/01/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
20 January 1982 | Incorporation (13 pages) |
20 January 1982 | Incorporation (13 pages) |