BLOK LONDON LIMITED

Unit J5 38-40 Clapton Tram Depot Unit J5 38-40 Clapton Tram Depot, Clapton, E5 8BQ, London, United Kingdom
StatusACTIVE
Company No.09823895
CategoryPrivate Limited Company
Incorporated14 Oct 2015
Age8 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

BLOK LONDON LIMITED is an active private limited company with number 09823895. It was incorporated 8 years, 8 months, 2 days ago, on 14 October 2015. The company address is Unit J5 38-40 Clapton Tram Depot Unit J5 38-40 Clapton Tram Depot, Clapton, E5 8BQ, London, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2023

Action Date: 24 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-24

Capital : 7,142.1567 GBP

Documents

View document PDF

Resolution

Date: 10 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bimaljit Singh Sandhu

Cessation date: 2023-03-24

Documents

View document PDF

Resolution

Date: 16 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2023

Action Date: 24 Mar 2023

Category: Capital

Type: SH01

Capital : 2,280.5937 GBP

Date: 2023-03-24

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Hongbo Liu

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-02

Psc name: Bimaljit Singh Sandhu

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Stanbury

Cessation date: 2022-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-02

Psc name: Maximilian Alexander Oppenheim

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Lewis

Termination date: 2022-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Jun 2022

Action Date: 11 Feb 2022

Category: Capital

Type: RP04SH01

Capital : 2,238.3712 GBP

Date: 2022-02-11

Documents

View document PDF

Second filing capital allotment shares

Date: 09 May 2022

Action Date: 11 Feb 2022

Category: Capital

Type: RP04SH01

Date: 2022-02-11

Capital : 2,238.3712 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 May 2022

Action Date: 11 Feb 2022

Category: Capital

Type: RP04SH01

Capital : 2,238.3712 GBP

Date: 2022-02-11

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Mar 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Santon Close Nominees Limited

Appointment date: 2022-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-03

Officer name: Mr Robert Michael Wirszycz

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2022

Action Date: 11 Feb 2022

Category: Capital

Type: SH01

Capital : 2,238.3715 GBP

Date: 2022-02-11

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2022

Action Date: 11 Feb 2022

Category: Capital

Type: SH01

Capital : 2,238.3715 GBP

Date: 2022-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Lewis

Appointment date: 2022-02-21

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maximilian Alexander Oppenheim

Termination date: 2022-02-02

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2022

Action Date: 02 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-02

Capital : 2,238.0308 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2021

Action Date: 20 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-20

Capital : 1,137.7528 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2021

Action Date: 20 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-20

Capital : 1,159.0397 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-10

Psc name: Mr Maximilian Alexander Oppenheim

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hongbo Liu

Appointment date: 2019-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2018

Action Date: 22 Aug 2018

Category: Capital

Type: SH01

Capital : 1,104.9424 GBP

Date: 2018-08-22

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2018

Action Date: 22 Aug 2018

Category: Capital

Type: SH01

Capital : 1,104.9424 GBP

Date: 2018-08-22

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2018

Action Date: 22 Aug 2018

Category: Capital

Type: SH01

Capital : 1,104.9424 GBP

Date: 2018-08-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Aug 2018

Action Date: 24 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-24

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Carey

Termination date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: 38-40 Clapton Tram Depot Upper Clapton Road London E5 8BQ England

New address: Unit J5 38-40 Clapton Tram Depot Upper Clapton Road Clapton London E5 8BQ

Change date: 2017-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

New address: 38-40 Clapton Tram Depot Upper Clapton Road London E5 8BQ

Change date: 2017-04-11

Old address: 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Carey

Appointment date: 2017-04-10

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098238950001

Charge creation date: 2016-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Incorporation company

Date: 14 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOTHING DIRECT GROUP LIMITED

SILVERTREES 165 THRUPP LANE,STROUD,GL5 2EQ

Number:10588455
Status:ACTIVE
Category:Private Limited Company

FOURTH MONKEY LIMITED

D23- BASEPOINT,LUTON,LU2 8DL

Number:07304239
Status:ACTIVE
Category:Private Limited Company

INTERFAZ SYSTEM CONSULTANTS LIMITED

14 MAYBURY GARDENS,LONDON,NW10 2LY

Number:03461459
Status:ACTIVE
Category:Private Limited Company

KARMOUR LTD

61 YEWS AVENUE,BARNSLEY,S70 4BP

Number:09048867
Status:ACTIVE
Category:Private Limited Company

NORTHWEST CRAFTS LTD

383 EDGE LANE,MANCHESTER,M43 6JL

Number:11806503
Status:ACTIVE
Category:Private Limited Company

RESIDENZ LIMITED

259 OTLEY ROAD,LEEDS,LS16 5LQ

Number:10015724
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source