This company is commonly known as Bloc Limited. The company was founded 27 years ago and was given the registration number 03369730. The firm's registered office is in LONDON. You can find them at 1st Floor, 5, Windmill Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BLOC LIMITED |
---|---|---|
Company Number | : | 03369730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 5, Windmill Street, London, England, W1T 2JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Buccleuch Property, 27 Silvermills Court, Henderson Place Lane, Edinburgh, Scotland, EH3 5DG | Director | 16 January 2023 | Active |
1st Floor, 5 Windmill Street, London, England, W1T 2JA | Director | 22 May 1997 | Active |
C/O Buccleuch Property, 27 Silvermills Court, Henderson Place Lane, Edinburgh, Scotland, EH3 5DG | Director | 16 January 2023 | Active |
C/O Buccleuch Property, 27 Silvermills Court, Henderson Place Lane, Edinburgh, Scotland, EH3 5DG | Director | 16 January 2023 | Active |
1st Floor, 5, Windmill Street, London, England, W1T 2JA | Director | 01 July 2011 | Active |
1st Floor, 5, Windmill Street, London, England, W1T 2JA | Director | 03 December 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 13 May 1997 | Active |
32, Hazeldean Avenue, Boness, EH51 0NS | Secretary | 29 June 2004 | Active |
132 London Road, Sevenoaks, TN13 1BA | Secretary | 31 December 2001 | Active |
34 Mallinson Road, London, SW11 1BP | Secretary | 22 May 1997 | Active |
6 Fairfield Road, Beckenham, BR3 3LD | Secretary | 16 September 2009 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 13 May 1997 | Active |
1st Floor, 5, Windmill Street, London, England, W1T 2JA | Director | 23 July 2021 | Active |
1st Floor, 5, Windmill Street, London, England, W1T 2JA | Director | 28 November 2018 | Active |
1st Floor, 5, Windmill Street, London, England, W1T 2JA | Director | 28 November 2018 | Active |
1st Floor, 5, Windmill Street, London, England, W1T 2JA | Director | 22 August 2011 | Active |
1st Floor, 5, Windmill Street, London, England, W1T 2JA | Director | 28 November 2018 | Active |
17 Summerside Street, Edinburgh, EH6 4NT | Director | 27 February 2007 | Active |
32, Hazeldean Avenue, Boness, EH51 0NS | Director | 30 April 2004 | Active |
1st Floor, 5, Windmill Street, London, England, W1T 2JA | Director | 28 November 2018 | Active |
13 Cascade Avenue, Muswell Hill, London, N10 3PT | Director | 22 May 1997 | Active |
Groupe Idec, 37, Avenue Pierre 1er De Serbie, 75008 Paris, France, | Director | 13 May 2022 | Active |
Glenlyon House, Fortingall, Aberfeldy, PH15 2LN | Director | 30 April 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 13 May 1997 | Active |
Tarras Park Properties Limited | ||
Notified on | : | 16 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Buccleuch Property Estate Office, Weekley, Kettering, England, NN16 9UP |
Nature of control | : |
|
Mr Richard Francis Page | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 5 Windmill Street, London, England, W1T 2JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Accounts | Accounts with accounts type group. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Resolution | Resolution. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Capital | Capital name of class of shares. | Download |
2023-01-18 | Incorporation | Memorandum articles. | Download |
2023-01-17 | Capital | Capital allotment shares. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Incorporation | Memorandum articles. | Download |
2022-08-08 | Accounts | Accounts with accounts type group. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Resolution | Resolution. | Download |
2021-09-14 | Accounts | Accounts with accounts type small. | Download |
2021-09-08 | Capital | Capital return purchase own shares. | Download |
2021-08-06 | Capital | Capital cancellation shares. | Download |
2021-08-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.