Company NameThames Hamlet Block "D" Management Company Limited
Company StatusActive
Company Number02436418
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 1989(34 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Quentin Purver
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(20 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Residential Block Management Ltd Orsett Ro
Grays
RM17 5DF
Director NameMr Anthony John Raffan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(23 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressGriffin Residential Block Management Ltd Orsett Ro
Grays
RM17 5DF
Director NameMr Stuart Allan Mitchell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed05 February 2013(23 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCarpenter
Country of ResidenceFrance
Correspondence AddressGriffin Residential Block Management Ltd Orsett Ro
Grays
RM17 5DF
Director NameMr Russell Gordon Davis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(32 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Residentail Griffin Residential Queensgate
Orsett Road
Grays
Essex
RM17 5DF
Secretary NameGriffin Residential Block Management Ltd (Corporation)
StatusCurrent
Appointed20 March 2023(33 years, 5 months after company formation)
Appointment Duration1 year, 1 month
Correspondence AddressGriffin Residentail Griffin Residential Queensgate
Orsett Road
Grays
Essex
RM17 5DF
Director NameMr John Hoare
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1994)
RoleLloyds Broker
Correspondence AddressFlat 23 Tenney House
Curzon Drive
Grays
Essex
RM17 6SG
Director NameMr David McCredie Lambie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 28 December 2000)
RoleBank Clerk
Correspondence AddressFlat 9 Tenney House
Curzon Drive
Grays
Essex
RM17 6SG
Director NameMiss Brenda Elaine Spray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years after company formation)
Appointment Duration1 year (resigned 05 November 1993)
RoleSecretary
Correspondence AddressFlat 1 Tenney House
Curzon Drive
Grays
Essex
RM17 6SG
Secretary NameMr Anthony John Harvey
NationalityBritish
StatusResigned
Appointed25 October 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1994)
RoleCompany Director
Correspondence AddressFlat 12 Tenny House
Curzon Drive
Grays
Essex
RM17 6SG
Director NameMartin Gerrard Healy
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1994(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 December 2001)
RoleAccountant
Correspondence Address30 Tenny House
Curzon Drive
Grays
Essex
RM17 6SG
Director NameKay Lambie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 December 2000)
RoleCivil Servant
Correspondence Address9 Tenny House
Curzon Drive
Grays
Essex
RM17 6SG
Secretary NameMr David McCredie Lambie
NationalityBritish
StatusResigned
Appointed19 October 1994(4 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 December 2000)
RoleCompany Director
Correspondence AddressFlat 9 Tenney House
Curzon Drive
Grays
Essex
RM17 6SG
Director NameLinda Maureen Noble
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2000)
RoleUpholstery
Correspondence Address2 Chevron House
Crest Avenue
Grays
Essex
RM17 6RZ
Director NameMr Robert Michael Chinnery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2003(13 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Tenney House
Curzon Drive
Grays
Essex
RM17 6SG
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed02 December 2003(14 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMr Anthony Charles Bartlett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(21 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2013)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameMr Robert Michael Chinnery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 2017)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressGriffin Residentail Griffin Residential Queensgate
Orsett Road
Grays
Essex
RM17 5DF
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed01 July 2002(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 April 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered AddressGriffin Residential Block Management Ltd
Orsett Road
Grays
RM17 5DF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
30 March 2023Appointment of Griffin Residential Block Management Ltd as a secretary on 20 March 2023 (2 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
4 October 2022Appointment of Mr. Russell Gordon Davis as a director on 29 September 2022 (2 pages)
22 September 2022Registered office address changed from C/O Pam Honeywell Griffin Residentail Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF England to Griffin Residential Block Management Ltd Orsett Road Grays RM17 5DF on 22 September 2022 (1 page)
23 August 2022Change of details for Mr Anthony John Raffan as a person with significant control on 23 August 2022 (2 pages)
16 August 2022Administrative restoration application (3 pages)
16 August 2022Accounts for a dormant company made up to 31 March 2020 (10 pages)
16 August 2022Confirmation statement made on 25 October 2021 with no updates (2 pages)
16 August 2022Accounts for a dormant company made up to 31 March 2021 (10 pages)
16 August 2022Accounts for a dormant company made up to 31 March 2022 (10 pages)
24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Notification of Stuart Allan Mitchel as a person with significant control on 1 December 2020 (2 pages)
16 December 2020Notification of Anthony John Raffan as a person with significant control on 1 December 2020 (2 pages)
16 December 2020Notification of Mark Quentin Purver as a person with significant control on 1 December 2020 (2 pages)
15 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
17 January 2020Confirmation statement made on 25 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 November 2017Cessation of Robert Michael Chinnery as a person with significant control on 27 October 2017 (1 page)
27 November 2017Cessation of Robert Michael Chinnery as a person with significant control on 27 October 2017 (1 page)
28 April 2017Termination of appointment of Robert Michael Chinnery as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Robert Michael Chinnery as a director on 28 April 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
4 May 2016Registered office address changed from 100 High Road Loughton Essex IG10 4HT to C/O Pam Honeywell Griffin Residentail Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 100 High Road Loughton Essex IG10 4HT to C/O Pam Honeywell Griffin Residentail Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF on 4 May 2016 (1 page)
4 May 2016Termination of appointment of John Trevor Price as a secretary on 1 April 2016 (1 page)
4 May 2016Termination of appointment of John Trevor Price as a secretary on 1 April 2016 (1 page)
20 November 2015Annual return made up to 25 October 2015 no member list (4 pages)
20 November 2015Annual return made up to 25 October 2015 no member list (4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2014Annual return made up to 25 October 2014 no member list (4 pages)
20 November 2014Annual return made up to 25 October 2014 no member list (4 pages)
10 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Annual return made up to 25 October 2013 no member list (4 pages)
27 November 2013Annual return made up to 25 October 2013 no member list (4 pages)
7 March 2013Appointment of Mr Anthony John Raffan as a director (2 pages)
7 March 2013Termination of appointment of Anthony Bartlett as a director (1 page)
7 March 2013Appointment of Mr Robert Michael Chinnery as a director (2 pages)
7 March 2013Appointment of Mr Anthony John Raffan as a director (2 pages)
7 March 2013Appointment of Mr Stuart Allan Mitchell as a director (2 pages)
7 March 2013Appointment of Mr Robert Michael Chinnery as a director (2 pages)
7 March 2013Termination of appointment of Anthony Bartlett as a director (1 page)
7 March 2013Appointment of Mr Stuart Allan Mitchell as a director (2 pages)
27 November 2012Director's details changed for Mr Anthony Charles Bartlett on 1 February 2012 (2 pages)
27 November 2012Director's details changed for Mr Anthony Charles Bartlett on 1 February 2012 (2 pages)
27 November 2012Director's details changed for Mr Anthony Charles Bartlett on 1 February 2012 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Annual return made up to 25 October 2012 no member list (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Annual return made up to 25 October 2012 no member list (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Annual return made up to 25 October 2011 no member list (4 pages)
9 November 2011Annual return made up to 25 October 2011 no member list (4 pages)
8 November 2011Director's details changed for Mr Anthony Charles Bartlett on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Anthony Charles Bartlett on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Anthony Charles Bartlett on 8 November 2011 (2 pages)
2 September 2011Appointment of Mr Anthony Charles Bartlett as a director (2 pages)
2 September 2011Appointment of Mr Anthony Charles Bartlett as a director (2 pages)
1 January 2011Annual return made up to 25 October 2010 no member list (3 pages)
1 January 2011Annual return made up to 25 October 2010 no member list (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Appointment of Mark Quentin Purver as a director (2 pages)
15 October 2010Appointment of Mark Quentin Purver as a director (2 pages)
10 March 2010Termination of appointment of Robert Chinnery as a director (2 pages)
10 March 2010Termination of appointment of Robert Chinnery as a director (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Annual return made up to 25 October 2009 no member list (3 pages)
10 November 2009Annual return made up to 25 October 2009 no member list (3 pages)
10 November 2009Director's details changed for Robert Michael Chinnery on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Robert Michael Chinnery on 10 November 2009 (2 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
3 November 2008Annual return made up to 25/10/08 (2 pages)
3 November 2008Annual return made up to 25/10/08 (2 pages)
10 July 2008Annual return made up to 25/10/07 (3 pages)
10 July 2008Annual return made up to 25/10/07 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Annual return made up to 25/10/06 (3 pages)
14 November 2006Annual return made up to 25/10/06 (3 pages)
14 June 2006Annual return made up to 25/10/05 (3 pages)
14 June 2006Annual return made up to 25/10/05 (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Annual return made up to 25/10/04 (3 pages)
8 March 2005Annual return made up to 25/10/04 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 December 2003Registered office changed on 14/12/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
14 December 2003New secretary appointed (2 pages)
14 December 2003Secretary resigned (1 page)
14 December 2003Secretary resigned (1 page)
14 December 2003Registered office changed on 14/12/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
14 December 2003New secretary appointed (2 pages)
2 December 2003Annual return made up to 25/10/03 (4 pages)
2 December 2003Annual return made up to 25/10/03 (4 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
22 August 2003New director appointed (1 page)
22 August 2003New director appointed (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Annual return made up to 25/10/02 (3 pages)
27 October 2002Annual return made up to 25/10/02 (3 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
1 November 2001Annual return made up to 25/10/01 (3 pages)
1 November 2001Annual return made up to 25/10/01 (3 pages)
15 March 2001Annual return made up to 25/10/00 (4 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned;director resigned (1 page)
15 March 2001Annual return made up to 25/10/00 (4 pages)
15 March 2001Secretary resigned;director resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 May 2000Director resigned (1 page)
16 May 2000Annual return made up to 25/10/99
  • 363(287) ‐ Registered office changed on 16/05/00
(4 pages)
16 May 2000Annual return made up to 25/10/99
  • 363(287) ‐ Registered office changed on 16/05/00
(4 pages)
16 May 2000Director resigned (1 page)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 November 1998Annual return made up to 25/10/98 (4 pages)
3 November 1998Annual return made up to 25/10/98 (4 pages)
31 December 1997Annual return made up to 25/10/97 (4 pages)
31 December 1997Annual return made up to 25/10/97 (4 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
19 November 1996Annual return made up to 25/10/96 (4 pages)
19 November 1996Annual return made up to 25/10/96 (4 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Annual return made up to 25/10/95 (4 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Annual return made up to 25/10/95 (4 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 October 1989Incorporation (20 pages)
25 October 1989Incorporation (20 pages)