Company NameBlock Limited
DirectorGraham Sidney Lawrence
Company StatusActive
Company Number03092005
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGraham Sidney Lawrence
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 8 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address24 Rodway Road
Bromley
BR1 3JL
Secretary NameLinda May Lawrence
NationalityBritish
StatusCurrent
Appointed26 August 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address385 Upland Road
Dulwich
London
Se22
SE22 0DR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteblocklimited.wordpress.com

Location

Registered AddressEast Lodge Bedlars Green
Great Hallingbury
Bishop's Stortford
CM22 7TL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Bridie Tooher
25.00%
Ordinary
25 at £1Cara Tooher
25.00%
Ordinary
25 at £1Graham Lawrence
25.00%
Ordinary
25 at £1Linda Tooher
25.00%
Ordinary

Financials

Year2014
Net Worth£1,748,541
Cash£7,983
Current Liabilities£234,424

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Charges

27 November 2006Delivered on: 29 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 70 high street broadstairs kent t/no K374831 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
12 September 2000Delivered on: 21 September 2000
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 September 2000Delivered on: 21 September 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a (1) flat 14 marlowe court,lymer avenue,dulwich park road,dulwich.t/no.LN214054;397 and 399 lordship lane,east dulwich,london.t/no.SGL134603;481 lordship lane,camberwell,london.t/no.242438.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

18 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 June 2018Registered office address changed from 24 Rodway Road Bromley Kent BR1 3JL to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 15 June 2018 (1 page)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
9 March 2018Unaudited abridged accounts made up to 31 December 2016 (13 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 December 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
30 December 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
15 December 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
11 February 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
11 February 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
16 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
11 May 2010Registered office address changed from Foresters Hall 25 -27 Westow Street London SE19 3RY on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Foresters Hall 25 -27 Westow Street London SE19 3RY on 11 May 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 January 2010Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages)
28 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Accounting reference date shortened from 01/08/2009 to 31/07/2009 (1 page)
28 May 2009Accounting reference date shortened from 01/08/2009 to 31/07/2009 (1 page)
16 September 2008Return made up to 16/08/08; full list of members (3 pages)
16 September 2008Return made up to 16/08/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 November 2007Return made up to 16/08/07; full list of members (2 pages)
27 November 2007Return made up to 16/08/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 November 2006Particulars of mortgage/charge (5 pages)
29 November 2006Particulars of mortgage/charge (5 pages)
6 September 2006Return made up to 16/08/06; full list of members (2 pages)
6 September 2006Return made up to 16/08/06; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 October 2005Return made up to 16/08/05; full list of members (2 pages)
3 October 2005Return made up to 16/08/05; full list of members (2 pages)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
8 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 September 2004Return made up to 16/08/04; full list of members (6 pages)
30 September 2004Return made up to 16/08/04; full list of members (6 pages)
16 August 2004Registered office changed on 16/08/04 from: 67 westow street upper norwood london SE19 (1 page)
16 August 2004Registered office changed on 16/08/04 from: 67 westow street upper norwood london SE19 (1 page)
16 August 2004Registered office changed on 16/08/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
16 August 2004Registered office changed on 16/08/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 October 2002Return made up to 16/08/02; full list of members (6 pages)
1 October 2002Return made up to 16/08/02; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
13 November 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
8 November 2001Return made up to 16/08/01; full list of members (6 pages)
8 November 2001Return made up to 16/08/01; full list of members (6 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Return made up to 16/08/00; full list of members (6 pages)
5 September 2000Return made up to 16/08/00; full list of members (6 pages)
20 August 1999Return made up to 16/08/99; full list of members (6 pages)
20 August 1999Return made up to 16/08/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 July 1999Accounts for a small company made up to 31 July 1997 (6 pages)
20 July 1999Accounts for a small company made up to 31 July 1997 (6 pages)
19 August 1998Return made up to 16/08/98; no change of members (4 pages)
19 August 1998Return made up to 16/08/98; no change of members (4 pages)
9 September 1997Registered office changed on 09/09/97 from: 1411 london road norbury london SW16 4AH (1 page)
9 September 1997Return made up to 16/08/97; no change of members (4 pages)
9 September 1997Return made up to 16/08/97; no change of members (4 pages)
9 September 1997Registered office changed on 09/09/97 from: 1411 london road norbury london SW16 4AH (1 page)
4 June 1997Accounts for a small company made up to 1 August 1996 (5 pages)
4 June 1997Accounts for a small company made up to 1 August 1996 (5 pages)
4 June 1997Accounts for a small company made up to 1 August 1996 (5 pages)
8 October 1996Return made up to 16/08/96; full list of members (6 pages)
8 October 1996Return made up to 16/08/96; full list of members (6 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 1411 london road norbury london SW16 4AH (1 page)
5 September 1995New director appointed (2 pages)
5 September 1995Registered office changed on 05/09/95 from: 1411 london road norbury london SW16 4AH (1 page)
5 September 1995Accounting reference date notified as 01/08 (1 page)
5 September 1995New secretary appointed (2 pages)
5 September 1995Ad 26/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 1995Accounting reference date notified as 01/08 (1 page)
5 September 1995Ad 26/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 1995Incorporation (22 pages)
16 August 1995Incorporation (22 pages)