BLOCK N (OSTERLEY) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06334357 |
Category | |
Incorporated | 06 Aug 2007 |
Age | 16 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BLOCK N (OSTERLEY) MANAGEMENT COMPANY LIMITED is an active with number 06334357. It was incorporated 16 years, 9 months, 27 days ago, on 06 August 2007. The company address is C/O London Block Management Limited 3rd Floor C/O London Block Management Limited 3rd Floor, London, N1 9PD, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type dormant
Date: 16 Nov 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-15
Old address: C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England
New address: C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD
Documents
Termination director company with name termination date
Date: 27 Oct 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-01
Officer name: Kevin Mccormack
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Glenn Price Gittoes
Appointment date: 2022-03-01
Documents
Termination secretary company with name termination date
Date: 16 Feb 2022
Action Date: 15 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-15
Officer name: Mainstay (Secretaries) Limited
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Address
Type: AD01
New address: C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD
Change date: 2022-02-16
Old address: Whittington Hall Whittington Road Worcester WR5 2ZX
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-28
Officer name: Melissa Tyler
Documents
Accounts with accounts type dormant
Date: 03 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type dormant
Date: 20 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-11
Officer name: Miss Melissa Tyler
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type dormant
Date: 01 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Lawson Vincent
Termination date: 2016-03-23
Documents
Appoint person director company with name date
Date: 11 Jan 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Mccormack
Appointment date: 2015-12-01
Documents
Annual return company with made up date no member list
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-29
Officer name: Mark Simon Buxton
Documents
Accounts with accounts type dormant
Date: 13 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 11 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Lawson Vincent
Change date: 2014-04-15
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-15
Officer name: Kevin Michael Snow
Documents
Appoint person director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Simon Buxton
Documents
Annual return company with made up date no member list
Date: 07 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint corporate secretary company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mainstay (Secretaries) Limited
Documents
Annual return company with made up date no member list
Date: 29 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Change person director company with change date
Date: 21 Aug 2012
Action Date: 17 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Michael Snow
Change date: 2012-08-17
Documents
Change registered office address company with date old address
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Address
Type: AD01
Old address: 21 St Thomas Street Bristol BS1 6JS
Change date: 2012-08-16
Documents
Termination secretary company with name
Date: 03 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Company Secretaries Limited
Documents
Termination director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Huggett
Documents
Termination director company with name
Date: 27 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jones
Documents
Appoint person director company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Snow
Documents
Appoint person director company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Lawson Vincent
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 10 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Appoint person director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Roger Jones
Documents
Termination director company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Warner
Documents
Accounts with accounts type total exemption full
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 06 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Huggett
Documents
Termination director company with name
Date: 05 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Ketteridge
Documents
Annual return company with made up date no member list
Date: 23 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Accounts with accounts type dormant
Date: 04 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Brady
Documents
Appoint person director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Duncan John Warner
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2010
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Termination director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Andrews
Documents
Appoint person director company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracey Jaynne Brady
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/08/09
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed gregory charles ketteridge
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed gordon alan andrews
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david huggett
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark vanson
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/08/08
Documents
Resolution
Date: 30 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ben fjaerem
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james harrison
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director neil towlson
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gordon andrews
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew atkins
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed ben olaf fjaerem
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09522941 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE KINVASTON, WATLING STREET,STAFFORDSHIRE,ST19 5PR
Number: | 05648477 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENTIAL ELECTRICAL AND MECHANICAL SERVICES LTD
3 HOLBEACH CLOSE,BURY,BL8 1XA
Number: | 10082682 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PENGWERN GROVE,LIVERPOOL,L15 1HJ
Number: | 11525588 |
Status: | ACTIVE |
Category: | Private Limited Company |
N MCGREGOR PROPERTY INVESTMENT LTD
21 GROSVENOR WAY,NEWCASTLE UPON TYNE,NE5 1SE
Number: | 11887428 |
Status: | ACTIVE |
Category: | Private Limited Company |
295/297 CHURCH STREET,BLACKPOOL,FY1 3PJ
Number: | 03973063 |
Status: | ACTIVE |
Category: | Private Limited Company |