Billericay
Essex
CM12 0JE
Director Name | Mr Richard Paul Block |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(1 month after company formation) |
Appointment Duration | 15 years (resigned 22 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Holly Cottage Church Walk Shotley IP9 1EU |
Secretary Name | Mrs Sharon Block |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 November 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Church Walk Shortley Ipswich Suffolk IP9 1EU |
Director Name | Mr Paul Robert Block |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Whalebone Lane Dagenham Essex RM8 1BB |
Director Name | Mr Sumeer Chaudhry |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16-20 Portman House Romford Essex RM1 2JT |
Director Name | Miss Victoria Louise Ironside |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Denbigh Close Hornchurch Essex RM11 3EA |
Director Name | Mrs Sharon Block |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 72 Whalebone Lane Dagenham Essex RM8 1BB |
Director Name | Sophie Michelle Williams |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Theresa Court Forest View London E4 7UD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | blockandcosolicitors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82141251 |
Telephone region | London |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Richard Paul Block 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,969 |
Current Liabilities | £208,483 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 April 2009 | Delivered on: 12 May 2009 Persons entitled: Richard Block Classification: Debenture Secured details: £250,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the assets. Outstanding |
---|---|
17 March 2004 | Delivered on: 24 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over a deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums outstanding at the credit of account number 06071922 held in the name of block associates limited together with all interest benefits and bonuses due thereon. Outstanding |
12 January 2003 | Delivered on: 24 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company t/a block & co 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 |
15 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2019 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
26 June 2018 | Registered office address changed from The Old Court House Orsett Road Grays Essex RM17 5DD England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 26 June 2018 (2 pages) |
21 June 2018 | Resolutions
|
21 June 2018 | Appointment of a voluntary liquidator (3 pages) |
21 June 2018 | Statement of affairs (8 pages) |
13 April 2018 | Cessation of Richard Block as a person with significant control on 22 December 2017 (3 pages) |
23 March 2018 | Termination of appointment of Richard Paul Block as a director on 22 December 2017 (2 pages) |
12 March 2018 | Registered office address changed from 160 London Road Barking Essex IG11 8BB to The Old Court House Orsett Road Grays Essex RM17 5DD on 12 March 2018 (1 page) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 November 2017 | Termination of appointment of Sophie Michelle Williams as a director on 27 September 2017 (1 page) |
28 November 2017 | Termination of appointment of Sophie Michelle Williams as a director on 27 September 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
19 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (4 pages) |
19 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Appointment of Kayte Block as a director on 21 November 2014 (2 pages) |
21 November 2014 | Appointment of Kayte Block as a director on 21 November 2014 (2 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 February 2014 | Registered office address changed from 72 Whalebone Lane Dagenham Essex RM8 1BB on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 72 Whalebone Lane Dagenham Essex RM8 1BB on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 72 Whalebone Lane Dagenham Essex RM8 1BB on 7 February 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 July 2012 | Appointment of Sophie Michelle Williams as a director (2 pages) |
27 July 2012 | Appointment of Sophie Michelle Williams as a director (2 pages) |
28 November 2011 | Purchase of own shares. (3 pages) |
28 November 2011 | Purchase of own shares. (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Termination of appointment of Paul Block as a director (1 page) |
11 November 2011 | Termination of appointment of Sharon Block as a director (1 page) |
11 November 2011 | Termination of appointment of Paul Block as a director (1 page) |
11 November 2011 | Termination of appointment of Sumeer Chaudhry as a director (1 page) |
11 November 2011 | Termination of appointment of Victoria Ironside as a director (1 page) |
11 November 2011 | Termination of appointment of Paul Block as a director (1 page) |
11 November 2011 | Termination of appointment of Victoria Ironside as a director (1 page) |
11 November 2011 | Termination of appointment of Paul Block as a director (1 page) |
11 November 2011 | Termination of appointment of Sharon Block as a director (1 page) |
11 November 2011 | Termination of appointment of Sumeer Chaudhry as a director (1 page) |
11 January 2011 | Registered office address changed from 16-20 Victoria Road Romford Essex RM1 2TJ on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 16-20 Victoria Road Romford Essex RM1 2TJ on 11 January 2011 (1 page) |
4 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
8 September 2010 | Appointment of Sharon Block as a director (3 pages) |
8 September 2010 | Appointment of Sharon Block as a director (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Change of share class name or designation (2 pages) |
1 July 2010 | Change of share class name or designation (2 pages) |
21 June 2010 | Appointment of Mr Sumeer Chaudhry as a director (2 pages) |
21 June 2010 | Appointment of Mr Sumeer Chaudhry as a director (2 pages) |
18 June 2010 | Appointment of Mr Paul Robert Block as a director (2 pages) |
18 June 2010 | Appointment of Mr Paul Robert Block as a director (2 pages) |
18 June 2010 | Appointment of Miss Victoria Louise Ironside as a director (2 pages) |
18 June 2010 | Appointment of Miss Victoria Louise Ironside as a director (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr Richard Paul Block on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Richard Paul Block on 30 November 2009 (2 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 January 2009 | Return made up to 07/11/08; full list of members (3 pages) |
16 January 2009 | Return made up to 07/11/08; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2008 | Appointment terminated secretary sharon block (1 page) |
14 November 2008 | Appointment terminated secretary sharon block (1 page) |
7 December 2007 | Return made up to 07/11/07; no change of members (6 pages) |
7 December 2007 | Return made up to 07/11/07; no change of members (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
1 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
12 December 2005 | Return made up to 07/11/05; full list of members
|
12 December 2005 | Return made up to 07/11/05; full list of members
|
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 November 2004 | Return made up to 07/11/04; full list of members
|
12 November 2004 | Return made up to 07/11/04; full list of members
|
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: tax assist direct 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: tax assist direct 1-2 davy road clacton on sea essex CO15 4XD (1 page) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 October 2003 | Return made up to 07/11/03; full list of members (6 pages) |
27 October 2003 | Return made up to 07/11/03; full list of members (6 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 1- 2 davy road clacton on sea CO15 4XD (1 page) |
31 December 2002 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 1- 2 davy road clacton on sea CO15 4XD (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
18 December 2002 | Company name changed cheverton LTD\certificate issued on 18/12/02 (3 pages) |
18 December 2002 | Company name changed cheverton LTD\certificate issued on 18/12/02 (3 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
7 November 2002 | Incorporation (9 pages) |
7 November 2002 | Incorporation (9 pages) |