Ardleigh
Colchester
Essex
CO7 7WX
Director Name | Robert Baxter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Secretary Name | East Block Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 July 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
Director Name | Berverley Ann Richardson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | The Leys Melford Road Sudbury Suffolk CO10 1XT |
Director Name | Philip Richardson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Leys Melford Road Sudbury Suffolk CO10 1XT |
Secretary Name | Berverley Ann Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | The Leys Melford Road Sudbury Suffolk CO10 1XT |
Secretary Name | Gary Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 2 Akersloot Place Barfield Road West Mersea Colchester Essex CO5 8TL |
Director Name | Gary Camp |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2003) |
Role | Technician |
Correspondence Address | 2 Akersloot Place Barfield Road West Mersea Colchester Essex CO5 8TL |
Director Name | Edward Hawes |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 October 2002) |
Role | Retired |
Correspondence Address | 8 Akersloot Place Barfield Road West Mersea Colchester Essex CO5 8TL |
Director Name | Kelly Louise Warburton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 06 May 2009) |
Role | Waitress |
Correspondence Address | 6 Akersloot Place West Mersea Essex CO5 8TL |
Secretary Name | Jane Elizabeth Rumble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 20 July 2002) |
Role | Shop Assistant |
Correspondence Address | 3 Akersloot Place Barfield Road West Mersea Colchester Essex CO5 8TL |
Director Name | Susan Eyers |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 April 2004) |
Role | Nurse |
Correspondence Address | 5 Akersloot Place Barfield Road West Mersea Essex CO5 8TL |
Secretary Name | Susan Eyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 April 2004) |
Role | Nurse |
Correspondence Address | 5 Akersloot Place Barfield Road West Mersea Essex CO5 8TL |
Director Name | Allen Peter Tongue |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2008) |
Role | Retired |
Correspondence Address | 1 Akersloot Place Barfield Road West Mersea Colchester Essex CO5 8TL |
Secretary Name | Allen Peter Tongue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2008) |
Role | Retired |
Correspondence Address | 1 Akersloot Place Barfield Road West Mersea Colchester Essex CO5 8TL |
Director Name | Stephen Richard Pavey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 09 August 2008) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 4 Akersloot Place Bagfield Rd Colchester Essex CO5 8TL |
Director Name | Stefanie Ann Warwick |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2017) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Akersloot Place Barfield Road Colchester Essex CO5 8TL |
Secretary Name | Stefanie Ann Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2017) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Director Name | Chloe Louise Clarke |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2017) |
Role | Event Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Akersloot Court Barfield Road Colchester Essex CO5 8TL |
Secretary Name | Jack Trollope |
---|---|
Status | Resigned |
Appointed | 12 December 2016(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2020) |
Role | Company Director |
Correspondence Address | 22 Friars Street Sudbury Suffolk CO10 2AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Chloe Louise Clarke 12.50% Ordinary |
---|---|
1 at £1 | J. Deex 12.50% Ordinary |
1 at £1 | N D Smith Contracts LTD 12.50% Ordinary |
1 at £1 | Nick Rich 12.50% Ordinary |
1 at £1 | Nicola Entwistle 12.50% Ordinary |
1 at £1 | Ross Bowman 12.50% Ordinary |
1 at £1 | Stephen Richard Pavey 12.50% Ordinary |
1 at £1 | Tania Sargent 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,858 |
Cash | £2,081 |
Current Liabilities | £2,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
22 February 2024 | Confirmation statement made on 22 February 2024 with updates (5 pages) |
---|---|
4 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
4 December 2023 | Secretary's details changed for East Block Group Limited on 4 December 2023 (1 page) |
29 September 2023 | Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 29 September 2023 (1 page) |
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
7 December 2020 | Secretary's details changed for East Block Management Limited on 3 December 2020 (1 page) |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
9 September 2020 | Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA to The Colchester Centre Hawkins Road Colchester Essex CO2 8JX on 9 September 2020 (1 page) |
29 July 2020 | Termination of appointment of Jack Trollope as a secretary on 17 July 2020 (1 page) |
17 July 2020 | Appointment of East Block Management Limited as a secretary on 17 July 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 November 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
27 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 November 2018 | Director's details changed for Stephen Richard Pavey on 19 November 2018 (2 pages) |
19 November 2018 | Secretary's details changed for Jack Trollope on 19 November 2018 (1 page) |
6 August 2018 | Notification of a person with significant control statement (2 pages) |
13 March 2018 | Appointment of Robert Baxter as a director on 9 March 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
21 November 2017 | Cessation of Stefanie Ann Warwick as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Cessation of Stefanie Ann Warwick as a person with significant control on 6 April 2016 (1 page) |
21 November 2017 | Cessation of Chloe Louise Clarke as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Cessation of Stephen Richard Pavey as a person with significant control on 6 April 2016 (1 page) |
21 November 2017 | Cessation of Chloe Louise Clarke as a person with significant control on 6 April 2016 (1 page) |
21 November 2017 | Cessation of Stephen Richard Pavey as a person with significant control on 21 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
25 July 2017 | Termination of appointment of Stefanie Ann Warwick as a secretary on 30 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Stefanie Ann Warwick as a secretary on 30 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Stefanie Ann Warwick as a director on 30 June 2017 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Termination of appointment of Chloe Louise Clarke as a director on 30 June 2017 (1 page) |
25 July 2017 | Termination of appointment of Chloe Louise Clarke as a director on 30 June 2017 (1 page) |
25 July 2017 | Appointment of Stephen Richard Pavey as a director on 1 June 2017 (2 pages) |
25 July 2017 | Termination of appointment of Stefanie Ann Warwick as a director on 30 June 2017 (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Appointment of Stephen Richard Pavey as a director on 1 June 2017 (2 pages) |
13 January 2017 | Appointment of Jack Trollope as a secretary on 12 December 2016 (3 pages) |
13 January 2017 | Appointment of Jack Trollope as a secretary on 12 December 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (8 pages) |
22 November 2016 | Confirmation statement made on 13 November 2016 with updates (8 pages) |
27 June 2016 | Director's details changed for Chloe Louise Clarke on 24 March 2014 (2 pages) |
27 June 2016 | Director's details changed for Chloe Louise Clarke on 28 September 2015 (2 pages) |
27 June 2016 | Director's details changed for Chloe Louise Clarke on 24 March 2014 (2 pages) |
27 June 2016 | Appointment of Chloe Louise Clarke as a director on 29 November 2012 (2 pages) |
27 June 2016 | Director's details changed for Chloe Louise Clarke on 24 March 2014 (2 pages) |
27 June 2016 | Director's details changed for Chloe Louise Clarke on 28 September 2015 (2 pages) |
27 June 2016 | Appointment of Chloe Louise Clarke as a director on 29 November 2012 (2 pages) |
27 June 2016 | Director's details changed for Chloe Louise Clarke on 24 March 2014 (2 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Director's details changed (2 pages) |
30 September 2015 | Director's details changed (2 pages) |
27 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Termination of appointment of Stephen Pavey as a director (2 pages) |
12 June 2012 | Termination of appointment of Stephen Pavey as a director (2 pages) |
11 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Director's details changed for Stephen Richard Pavey on 13 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Stephen Richard Pavey on 13 November 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Stefanie Ann Warwick on 13 November 2009 (1 page) |
1 February 2010 | Secretary's details changed for Stefanie Ann Warwick on 13 November 2009 (1 page) |
1 February 2010 | Director's details changed for Stefanie Ann Warwick on 13 November 2009 (2 pages) |
1 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Stefanie Ann Warwick on 13 November 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 July 2009 | Return made up to 13/11/08; full list of members (5 pages) |
14 July 2009 | Return made up to 13/11/08; full list of members (5 pages) |
11 July 2009 | Director appointed stephen richard pavey (2 pages) |
11 July 2009 | Director appointed stephen richard pavey (2 pages) |
25 June 2009 | Appointment terminated director kelly warburton (1 page) |
25 June 2009 | Appointment terminated director kelly warburton (1 page) |
25 June 2009 | Director and secretary appointed stefanie ann warwick (2 pages) |
25 June 2009 | Director and secretary appointed stefanie ann warwick (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Appointment terminated director stefanie warwick (1 page) |
20 August 2008 | Appointment terminated director stefanie warwick (1 page) |
13 August 2008 | Appointment terminated director stephen pavey (1 page) |
13 August 2008 | Appointment terminated director stephen pavey (1 page) |
7 August 2008 | Appointment terminate, director and secretary allen peter tongue logged form (1 page) |
7 August 2008 | Appointment terminate, director and secretary allen peter tongue logged form (1 page) |
17 January 2008 | Return made up to 13/11/07; full list of members (4 pages) |
17 January 2008 | Return made up to 13/11/07; full list of members (4 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2006 | Return made up to 13/11/06; full list of members (4 pages) |
20 November 2006 | Return made up to 13/11/06; full list of members (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 December 2005 | Return made up to 13/11/05; full list of members (5 pages) |
19 December 2005 | Return made up to 13/11/05; full list of members (5 pages) |
19 January 2005 | Return made up to 13/11/04; full list of members (9 pages) |
19 January 2005 | Return made up to 13/11/04; full list of members (9 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
21 April 2004 | Secretary resigned;director resigned (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 February 2004 | Ad 20/03/02-26/11/03 £ si 6@1 (3 pages) |
3 February 2004 | Ad 20/03/02-26/11/03 £ si 6@1 (3 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 December 2003 | Return made up to 13/11/03; full list of members
|
10 December 2003 | Return made up to 13/11/03; full list of members
|
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Return made up to 13/11/02; full list of members
|
8 March 2003 | Return made up to 13/11/02; full list of members
|
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
26 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
27 November 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
27 November 2000 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Incorporation (22 pages) |
13 November 2000 | Incorporation (22 pages) |