BLOCH.UK. LIMITED
Status | ACTIVE |
Company No. | 03712564 |
Category | Private Limited Company |
Incorporated | 11 Feb 1999 |
Age | 25 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BLOCH.UK. LIMITED is an active private limited company with number 03712564. It was incorporated 25 years, 3 months, 26 days ago, on 11 February 1999. The company address is 33 Endell Street 33 Endell Street, London, WC2H 9BA, England.
Company Fillings
Mortgage satisfy charge full
Date: 06 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037125640006
Documents
Mortgage satisfy charge full
Date: 06 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037125640007
Documents
Mortgage satisfy charge full
Date: 06 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037125640008
Documents
Mortgage satisfy charge full
Date: 06 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037125640009
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Address
Type: AD01
New address: 33 Endell Street Covent Garden London WC2H 9BA
Old address: 69-71 Monmouth Street Seven Dials, Covent Garden London WC2H 9DG England
Change date: 2024-01-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2023
Action Date: 04 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037125640010
Charge creation date: 2023-10-04
Documents
Resolution
Date: 13 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Address
Type: AD01
New address: 69-71 Monmouth Street Seven Dials, Covent Garden London WC2H 9DG
Change date: 2022-11-23
Old address: 2nd Floor Town Gate House Church Street East Woking GU21 6AE England
Documents
Accounts with accounts type group
Date: 26 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type group
Date: 07 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 07 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type group
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 06 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037125640005
Documents
Mortgage satisfy charge full
Date: 05 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type group
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-10
New address: 2nd Floor Town Gate House Church Street East Woking GU21 6AE
Old address: First Floor, Elizabeth House York Road London SE1 7NJ
Documents
Accounts with accounts type group
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Nov 2016
Action Date: 15 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037125640009
Charge creation date: 2016-11-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Nov 2016
Action Date: 15 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037125640008
Charge creation date: 2016-11-15
Documents
Mortgage satisfy charge full
Date: 28 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037125640004
Documents
Accounts with accounts type full
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2016
Action Date: 04 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037125640006
Charge creation date: 2016-05-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2016
Action Date: 04 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037125640007
Charge creation date: 2016-05-04
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type full
Date: 17 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Address
Type: AD01
Old address: Lower Ground Floor East Wing Quality House Quality Court London WC2A 1HP
New address: First Floor, Elizabeth House York Road London SE1 7NJ
Change date: 2015-03-04
Documents
Accounts with accounts type full
Date: 02 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Termination director company with name
Date: 27 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorne Zuck
Documents
Accounts with accounts type full
Date: 09 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Mortgage create with deed with charge number
Date: 24 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037125640005
Documents
Mortgage create with deed with charge number
Date: 24 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037125640004
Documents
Mortgage satisfy charge full
Date: 24 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Resolution
Date: 18 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Change person director company with change date
Date: 11 Feb 2013
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-30
Officer name: Mr Lorne Zuck
Documents
Change person director company with change date
Date: 11 Feb 2013
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Fox
Change date: 2012-09-30
Documents
Change person secretary company with change date
Date: 11 Feb 2013
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-30
Officer name: Mr Lorne Zuck
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change person director company with change date
Date: 13 Feb 2012
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Wilkenfeld
Change date: 2010-02-25
Documents
Accounts with accounts type full
Date: 21 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lorne Zuck
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Wilkenfeld
Change date: 2010-02-11
Documents
Change person secretary company with change date
Date: 16 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lorne Zuck
Change date: 2010-02-11
Documents
Accounts with accounts type small
Date: 01 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from hyde house the hyde edgware road london NW9 6LA
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type small
Date: 02 Dec 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/06/07--------- £ si 299000@1=299000 £ ic 1000/300000
Documents
Legacy
Date: 30 Sep 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/06/07
Documents
Resolution
Date: 30 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 05 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Nov 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 05 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/03; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 03 May 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/02; full list of members
Documents
Legacy
Date: 02 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 17/01/01 from: 9 sherlock mews london W1M 3RH
Documents
Legacy
Date: 13 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/00; full list of members
Documents
Legacy
Date: 31 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS
Number: | 04128430 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAP CONSTRUCTION CONSULTANTS LIMITED
ROOKERY HOUSE,COLCHESTER,CO2 7HB
Number: | 04148515 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
59-60 THE MARKET SQUARE,LONDON,N9 0TZ
Number: | 11703725 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, HEALEY MILL,BATLEY,WF17 7SH
Number: | 08670482 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIME PROGRAMME INTEGRITY MANAGEMENT LTD
20 LANCER DRIVE,WEST MALLING,ME19 4QR
Number: | 11289516 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODHOUSE LANE,SALE,M33 4JX
Number: | 09450331 |
Status: | ACTIVE |
Category: | Private Limited Company |