BLOCK LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3JL

Company number 03092005
Status Active
Incorporation Date 16 August 1995
Company Type Private Limited Company
Address 24 RODWAY ROAD, BROMLEY, KENT, BR1 3JL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BLOCK LIMITED are www.block.co.uk, and www.block.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Block Limited is a Private Limited Company. The company registration number is 03092005. Block Limited has been working since 16 August 1995. The present status of the company is Active. The registered address of Block Limited is 24 Rodway Road Bromley Kent Br1 3jl. . LAWRENCE, Linda May is a Secretary of the company. LAWRENCE, Graham Sidney is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LAWRENCE, Linda May
Appointed Date: 26 August 1995

Director
LAWRENCE, Graham Sidney
Appointed Date: 26 August 1995
75 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 16 August 1995
Appointed Date: 16 August 1995

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 16 August 1995
Appointed Date: 16 August 1995

Persons With Significant Control

Mr Graham Sidney Lawrence
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BLOCK LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 16 August 2016 with updates
30 Dec 2015
Amended total exemption small company accounts made up to 31 December 2014
15 Dec 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
05 Sep 1995
Ad 26/08/95--------- £ si 98@1=98 £ ic 2/100
22 Aug 1995
Director resigned

22 Aug 1995
Secretary resigned

22 Aug 1995
Registered office changed on 22/08/95 from: 316 beulah hill london SE19 3HF

16 Aug 1995
Incorporation

BLOCK LIMITED Charges

27 November 2006
Mortgage
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 70 high street broadstairs kent…
12 September 2000
Debenture
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
12 September 2000
Legal charge
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a (1) flat 14 marlowe court,lymer…