Company number 03712564
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address FIRST FLOOR, ELIZABETH HOUSE, YORK ROAD, LONDON, SE1 7NJ
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Registration of charge 037125640009, created on 15 November 2016; Registration of charge 037125640008, created on 15 November 2016. The most likely internet sites of BLOCH.UK. LIMITED are www.blochuk.co.uk, and www.bloch-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Bloch Uk Limited is a Private Limited Company.
The company registration number is 03712564. Bloch Uk Limited has been working since 11 February 1999.
The present status of the company is Active. The registered address of Bloch Uk Limited is First Floor Elizabeth House York Road London Se1 7nj. . ZUCK, Lorne is a Secretary of the company. FOX, David is a Director of the company. Secretary WILKENFELD, David has been resigned. Secretary WILKENFELD, Yasmin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PURVES, Keith Gray has been resigned. Director WILKENFELD, Yasmin has been resigned. Director ZUCK, Lorne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".
Current Directors
Director
FOX, David
Appointed Date: 11 February 1999
70 years old
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999
Director
PURVES, Keith Gray
Resigned: 12 November 1999
Appointed Date: 11 February 1999
61 years old
Director
ZUCK, Lorne
Resigned: 12 February 2014
Appointed Date: 01 August 2007
57 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999
Persons With Significant Control
Pointe Noir Pty Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLOCH.UK. LIMITED Events
21 Feb 2017
Confirmation statement made on 11 February 2017 with updates
17 Nov 2016
Registration of charge 037125640009, created on 15 November 2016
16 Nov 2016
Registration of charge 037125640008, created on 15 November 2016
28 Oct 2016
Satisfaction of charge 037125640004 in full
28 Sep 2016
Full accounts made up to 31 December 2015
...
... and 71 more events
12 Apr 1999
New director appointed
24 Mar 1999
New director appointed
24 Mar 1999
Director resigned
24 Mar 1999
Secretary resigned
11 Feb 1999
Incorporation
15 November 2016
Charge code 0371 2564 0009
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 November 2016
Charge code 0371 2564 0008
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
4 May 2016
Charge code 0371 2564 0007
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
4 May 2016
Charge code 0371 2564 0006
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
19 June 2013
Charge code 0371 2564 0005
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited, as Agent (as Trustee for Each of the Secured Parties)
Description: Notification of addition to or amendment of charge…
19 June 2013
Charge code 0371 2564 0004
Delivered: 24 June 2013
Status: Satisfied
on 28 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited, as Agent (as Trustee for Each of the Secured Parties)
Description: L/H property being lower ground floor, east wing, quality…
25 June 2008
Fixed & floating charge
Delivered: 15 July 2008
Status: Satisfied
on 24 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2000
Debenture
Delivered: 31 March 2000
Status: Satisfied
on 21 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1999
Rent deposit deed
Delivered: 14 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC(As Custodian Trustee of the Diageo Pension Scheme)
Description: All the company's right title benefit and interest in and…