Warning: file_put_contents(c/a7a1a0e08f52bd44ae29a89b80c2301f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Block Capital Recruitment Limited, WC1N 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLOCK CAPITAL RECRUITMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Block Capital Recruitment Limited. The company was founded 6 years ago and was given the registration number 11307146. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:BLOCK CAPITAL RECRUITMENT LIMITED
Company Number:11307146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director28 February 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director24 October 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary12 April 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director12 April 2018Active

People with Significant Control

Mr Jack Robert Haughey
Notified on:28 February 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Oliver Spencer
Notified on:09 November 2018
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edmund Whitton
Notified on:12 April 2018
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-04Dissolution

Dissolution application strike off company.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-04-01Persons with significant control

Change to a person with significant control.

Download
2023-04-01Persons with significant control

Cessation of a person with significant control.

Download
2023-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Termination secretary company with name termination date.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.