Company NameBlockair Limited
DirectorPeter Clive Harland
Company StatusActive
Company Number03794230
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Peter Clive Harland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameMrs Jane Anne Harland
NationalityBritish
StatusCurrent
Appointed08 July 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Oak Manor Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,639,739
Cash£149,766
Current Liabilities£77,314

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

14 April 2010Delivered on: 21 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 526 biggin hill airport biggin hill kent t/n SGL459578, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

22 June 2023Confirmation statement made on 20 June 2023 with updates (5 pages)
10 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 July 2022Confirmation statement made on 20 June 2022 with updates (5 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 July 2021Confirmation statement made on 20 June 2021 with updates (5 pages)
7 June 2021Satisfaction of charge 1 in full (1 page)
20 April 2021Change of details for Oak Manor Investments Limited as a person with significant control on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Mr Peter Clive Harland on 20 April 2021 (2 pages)
20 April 2021Secretary's details changed for Mrs Jane Anne Harland on 20 April 2021 (1 page)
17 March 2021Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 17 March 2021 (1 page)
19 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 July 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
16 July 2019Change of details for Oak Manor Investments Limited as a person with significant control on 16 July 2019 (2 pages)
29 August 2018Accounts for a small company made up to 31 March 2018 (11 pages)
20 July 2018Secretary's details changed for Mrs Jane Anne Harland on 19 July 2018 (1 page)
19 July 2018Director's details changed for Mr Peter Clive Harland on 19 July 2018 (2 pages)
29 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
30 November 2017Full accounts made up to 31 March 2017 (26 pages)
30 November 2017Full accounts made up to 31 March 2017 (26 pages)
4 July 2017Notification of Oak Manor Investments Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Oak Manor Investments Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 July 2017 (1 page)
3 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
30 December 2016Full accounts made up to 31 March 2016 (26 pages)
30 December 2016Full accounts made up to 31 March 2016 (26 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
14 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (4 pages)
24 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (4 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
20 December 2010Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages)
20 December 2010Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages)
20 December 2010Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Jane Ann Harland on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages)
20 July 2010Secretary's details changed for Jane Ann Harland on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Peter Clive Harland on 1 July 2010 (2 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
26 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
20 August 2009Return made up to 20/06/09; full list of members (3 pages)
20 August 2009Return made up to 20/06/09; full list of members (3 pages)
6 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 August 2008Return made up to 20/06/08; no change of members (3 pages)
5 August 2008Return made up to 20/06/08; no change of members (3 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
14 August 2007Return made up to 20/06/07; no change of members (2 pages)
14 August 2007Return made up to 20/06/07; no change of members (2 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
16 August 2006Return made up to 20/06/06; full list of members (2 pages)
16 August 2006Return made up to 20/06/06; full list of members (2 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
14 July 2005Return made up to 20/06/05; full list of members (2 pages)
14 July 2005Return made up to 20/06/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 July 2004Return made up to 20/06/04; full list of members (6 pages)
23 July 2004Return made up to 20/06/04; full list of members (6 pages)
24 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
24 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 July 2003Return made up to 20/06/03; full list of members (6 pages)
22 July 2003Return made up to 20/06/03; full list of members (6 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
1 July 2002Return made up to 20/06/02; full list of members (6 pages)
1 July 2002Return made up to 20/06/02; full list of members (6 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (4 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (4 pages)
5 July 2001Return made up to 23/06/01; full list of members (6 pages)
5 July 2001Return made up to 23/06/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
8 September 2000Return made up to 23/06/00; full list of members (6 pages)
8 September 2000Return made up to 23/06/00; full list of members (6 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Registered office changed on 08/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999Registered office changed on 08/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 August 1999Secretary resigned (1 page)
23 June 1999Incorporation (13 pages)
23 June 1999Incorporation (13 pages)