Bromley
BR1 3JL
Secretary Name | Linda May Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1995(1 week, 3 days after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 385 Upland Road Dulwich London Se22 SE22 0DR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | blocklimited.wordpress.com |
---|
Registered Address | East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Hallingbury |
Ward | Broad Oak & the Hallingburys |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Bridie Tooher 25.00% Ordinary |
---|---|
25 at £1 | Cara Tooher 25.00% Ordinary |
25 at £1 | Graham Lawrence 25.00% Ordinary |
25 at £1 | Linda Tooher 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,748,541 |
Cash | £7,983 |
Current Liabilities | £234,424 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 3 weeks from now) |
27 November 2006 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
15 June 2018 | Registered 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 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2018 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 December 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
11 February 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
11 February 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
18 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
16 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Registered office address changed from Foresters Hall 25 -27 Westow Street London SE19 3RY on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Foresters Hall 25 -27 Westow Street London SE19 3RY on 11 May 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 January 2010 | Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages) |
28 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Accounting reference date shortened from 01/08/2009 to 31/07/2009 (1 page) |
28 May 2009 | Accounting reference date shortened from 01/08/2009 to 31/07/2009 (1 page) |
16 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 November 2007 | Return made up to 16/08/07; full list of members (2 pages) |
27 November 2007 | Return made up to 16/08/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 November 2006 | Particulars of mortgage/charge (5 pages) |
29 November 2006 | Particulars of mortgage/charge (5 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
3 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
30 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 67 westow street upper norwood london SE19 (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 67 westow street upper norwood london SE19 (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 October 2002 | Return made up to 16/08/02; full list of members (6 pages) |
1 October 2002 | Return made up to 16/08/02; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
8 November 2001 | Return made up to 16/08/01; full list of members (6 pages) |
8 November 2001 | Return made up to 16/08/01; full list of members (6 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
20 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 July 1997 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 July 1997 (6 pages) |
19 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
19 August 1998 | Return made up to 16/08/98; no change of members (4 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 1411 london road norbury london SW16 4AH (1 page) |
9 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: 1411 london road norbury london SW16 4AH (1 page) |
4 June 1997 | Accounts for a small company made up to 1 August 1996 (5 pages) |
4 June 1997 | Accounts for a small company made up to 1 August 1996 (5 pages) |
4 June 1997 | Accounts for a small company made up to 1 August 1996 (5 pages) |
8 October 1996 | Return made up to 16/08/96; full list of members (6 pages) |
8 October 1996 | Return made up to 16/08/96; full list of members (6 pages) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 1411 london road norbury london SW16 4AH (1 page) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 1411 london road norbury london SW16 4AH (1 page) |
5 September 1995 | Accounting reference date notified as 01/08 (1 page) |
5 September 1995 | New secretary appointed (2 pages) |
5 September 1995 | Ad 26/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 1995 | Accounting reference date notified as 01/08 (1 page) |
5 September 1995 | Ad 26/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 1995 | Incorporation (22 pages) |
16 August 1995 | Incorporation (22 pages) |