BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03372295 |
Category | |
Incorporated | 16 May 1997 |
Age | 27 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED is an active with number 03372295. It was incorporated 27 years, 20 days ago, on 16 May 1997. The company address is 12 Blacks Road, London, W6 9EU.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type small
Date: 24 Aug 2023
Action Date: 24 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-24
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-23
Officer name: Leila Eloise Ashcroft
Documents
Appoint person director company with name date
Date: 06 Jan 2023
Action Date: 07 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elahe Saadat-Ladjevardi
Appointment date: 2022-12-07
Documents
Accounts with accounts type small
Date: 28 Jun 2022
Action Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-24
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Termination director company with name termination date
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Healy
Termination date: 2022-04-13
Documents
Accounts with accounts type small
Date: 02 Jul 2021
Action Date: 24 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-24
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Appoint person director company with name date
Date: 23 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Leila Eloise Ashcroft
Appointment date: 2021-04-20
Documents
Termination director company with name termination date
Date: 19 Apr 2021
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Charles Colclough
Termination date: 2020-03-10
Documents
Termination director company with name termination date
Date: 19 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elahe Saadat Ladjevard
Termination date: 2021-04-14
Documents
Accounts with accounts type small
Date: 05 Sep 2020
Action Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-24
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-18
Officer name: Mrs Pamela Ann Ellner
Documents
Accounts with accounts type small
Date: 28 Jun 2019
Action Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-24
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type small
Date: 09 Jul 2018
Action Date: 24 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-24
Documents
Confirmation statement with no updates
Date: 18 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type small
Date: 15 Jun 2017
Action Date: 24 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-24
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type full
Date: 02 Jun 2016
Action Date: 24 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-24
Documents
Annual return company with made up date no member list
Date: 16 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type full
Date: 04 Jun 2015
Action Date: 24 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-24
Documents
Annual return company with made up date no member list
Date: 19 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Appoint person director company with name date
Date: 12 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mary Healy
Appointment date: 2014-12-03
Documents
Termination director company with name termination date
Date: 04 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucy Pearce
Termination date: 2014-12-03
Documents
Termination director company with name termination date
Date: 04 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-03
Officer name: Derek Ronald Pearce
Documents
Accounts with accounts type full
Date: 05 Sep 2014
Action Date: 24 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-24
Documents
Annual return company with made up date no member list
Date: 19 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Change person director company with change date
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Ronald Pearce
Change date: 2014-03-12
Documents
Change person director company with change date
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lucy Pearce
Change date: 2014-03-12
Documents
Change person director company with change date
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-12
Officer name: Mr Geoffrey Charles Colclough
Documents
Change person director company with change date
Date: 12 Mar 2014
Action Date: 12 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-12
Officer name: Hilary Cecilia Hunot George
Documents
Accounts with accounts type full
Date: 05 Sep 2013
Action Date: 24 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-24
Documents
Annual return company with made up date no member list
Date: 16 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Ronald Pearce
Documents
Appoint person director company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lucy Pearce
Documents
Accounts with accounts type full
Date: 12 Jul 2012
Action Date: 24 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-24
Documents
Annual return company with made up date no member list
Date: 23 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type full
Date: 27 Sep 2011
Action Date: 24 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-24
Documents
Annual return company with made up date no member list
Date: 01 Jun 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type full
Date: 19 Jul 2010
Action Date: 24 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-24
Documents
Annual return company with made up date no member list
Date: 15 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Charles Colclough
Change date: 2010-05-16
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Hilary Cecilia Hunot George
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-16
Officer name: Elahe Saadat Ladjevard
Documents
Appoint corporate secretary company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Willmotts (Ealing) Ltd
Documents
Change registered office address company with date old address
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Address
Type: AD01
Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
Change date: 2010-03-02
Documents
Termination secretary company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hertford Company Secretaries Limited
Documents
Accounts with accounts type full
Date: 26 Oct 2009
Action Date: 24 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-24
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/09
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 287
Description: Registered office changed on 19/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 29 Jan 2009
Action Date: 24 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-24
Documents
Accounts with accounts type full
Date: 24 Jun 2008
Action Date: 24 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-24
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/08
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed hertford company secretaries LIMITED
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 05/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary residential management group LIMITED
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/05/07
Documents
Accounts with accounts type dormant
Date: 25 Jan 2007
Action Date: 24 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-24
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 07/11/06 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/06
Documents
Accounts with accounts type dormant
Date: 02 Aug 2005
Action Date: 25 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-25
Documents
Resolution
Date: 02 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/05
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 05 Aug 2004
Action Date: 24 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-24
Documents
Resolution
Date: 05 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/04
Documents
Legacy
Date: 15 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 11 Jan 2004
Action Date: 24 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-24
Documents
Legacy
Date: 24 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 24/12/02
Documents
Resolution
Date: 24 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/03
Documents
Accounts with accounts type dormant
Date: 07 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Resolution
Date: 07 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 13 Jun 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barnes waterside block e res. As soc. LTD\certificate issued on 13/06/02
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/02
Documents
Accounts with accounts type dormant
Date: 29 Jan 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Resolution
Date: 29 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 16/05/01
Documents
Some Companies
11 CRABAPPLE CLOSE,HUNTINGDON,PE28 5QG
Number: | 11672538 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 NEW PARK ROAD,BENFLEET,SS7 5UR
Number: | 09109966 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONONSYTH ENERGY PLANT LIMITED
UNIT 9 UNIT 9,DUNCHIDEOCK,EX2 9UA
Number: | 11564652 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITYGATE HOUSE SUITE NO. 609,LONDON,E7 9HZ
Number: | 10694864 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RSG PLUMBING, RENEWABLES AND HEATING LIMITED
UNIT 14 GLENMORE BUSINESS CENTRE,DEVIZES,SN10 2EQ
Number: | 08253567 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVERN ANGELS HEALTHCARE LTD,MALVERN,WR14 1UT
Number: | 09835616 |
Status: | ACTIVE |
Category: | Private Limited Company |