BLOC LIMITED
Overview
| Company Name | BLOC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03369730 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLOC LIMITED?
- Development of building projects (41100) / Construction
Where is BLOC LIMITED located?
| Registered Office Address | The Toll House Delamere Terrace W2 6ND London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLOC LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (1264) LIMITED | May 13, 1997 | May 13, 1997 |
What are the latest accounts for BLOC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLOC LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for BLOC LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Nicola Tindale as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from 1st Floor, 5 Windmill Street London W1T 2JA England to The Toll House Delamere Terrace London W2 6nd on Jul 15, 2024 | 1 pages | AD01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||||||
Notification of Turbulent Architecture Limited as a person with significant control on Jun 03, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Richard Francis Page as a person with significant control on Jun 03, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||||||
Confirmation statement made on May 06, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr David Howard Peck as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 16, 2023
| 5 pages | SH01 | ||||||||||||||||||
Notification of Tarras Park Properties Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Termination of appointment of Raphaël Gabriel Robert Vallee as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Adel Kaddour as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Philip Swinson Hunt as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Philip David Hodgkinson as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr James Alexander Kenneth Macleod as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Alexander Hay Laidlaw Smith as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||||||
Appointment of Mr Raphaël Gabriel Robert Vallee as a director on May 13, 2022 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of BLOC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLEOD, James Alexander Kenneth | Director | 27 Silvermills Court Henderson Place Lane EH3 5DG Edinburgh C/O Buccleuch Property Scotland | Scotland | British | 112880620003 | |||||
| PAGE, Richard Francis | Director | 5 Windmill Street W1T 2JA London 1st Floor England | England | British | 38454950015 | |||||
| PECK, David Howard | Director | 27 Silvermills Court Henderson Place Lane EH3 5DG Edinburgh C/O Buccleuch Property Scotland | Scotland | British | 48939900006 | |||||
| SMITH, Alexander Hay Laidlaw | Director | 27 Silvermills Court Henderson Place Lane EH3 5DG Edinburgh C/O Buccleuch Property Scotland | United Kingdom | British | 103418290004 | |||||
| THOMAS, Richard James | Director | Delamere Terrace W2 6ND London The Toll House England | England | British | 161255250002 | |||||
| MCGUINNESS, Neil Stephen | Secretary | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | British | 83466350002 | ||||||
| MCMILLAN, Daniel Louis | Secretary | 132 London Road TN13 1BA Sevenoaks Kent | British | 82919960002 | ||||||
| PAGE, Richard Francis | Secretary | 34 Mallinson Road SW11 1BP London | British | 38454950002 | ||||||
| THORPE, Nicholas John | Secretary | 6 Fairfield Road BR3 3LD Beckenham Kent | British | 120534470001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| GILLESPIE, Francis Gerard | Director | Windmill Street W1T 2JA London 1st Floor, 5 England | England | British | 224516140001 | |||||
| HODGKINSON, Paul Richard | Director | Windmill Street W1T 2JA London 1st Floor, 5 England | England | British | 35550580004 | |||||
| HODGKINSON, Philip David | Director | Windmill Street W1T 2JA London 1st Floor, 5 England | England | British | 2850580001 | |||||
| HUNT, Philip Swinson | Director | Windmill Street W1T 2JA London 1st Floor, 5 England | England | British | 59107530002 | |||||
| KADDOUR, Adel | Director | Windmill Street W1T 2JA London 1st Floor, 5 England | France | French | 253208190001 | |||||
| KERSHAW, Adrian | Director | 17 Summerside Street EH6 4NT Edinburgh Midlothian | British | 116630690001 | ||||||
| MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | United Kingdom | British | 83466350002 | |||||
| ROBERT, Francis | Director | Windmill Street W1T 2JA London 1st Floor, 5 England | France | French | 253359840001 | |||||
| TINDALE, Nicola | Director | Delamere Terrace W2 6ND London The Toll House England | United Kingdom | British | 53275970002 | |||||
| TINDALE, Nicola | Director | 13 Cascade Avenue Muswell Hill N10 3PT London | England | British | 53275970001 | |||||
| VALLEE, Raphaël Gabriel Robert | Director | Avenue Pierre 1er De Serbie 75008 Paris Groupe Idec, 37 France | France | French | 295885940001 | |||||
| WOTHERSPOON, Robert John | Director | Glenlyon House Fortingall PH15 2LN Aberfeldy Perthshire | Scotland | British | 161858620001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003800001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of BLOC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turbulent Architecture Limited | Jun 03, 2024 | West Street BN1 2RE Brighton Atlas Chambers, 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarras Park Properties Limited | Jan 16, 2023 | Weekley NN16 9UP Kettering C/O Buccleuch Property Estate Office Northamptonshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Francis Page | Apr 06, 2016 | 5 Windmill Street W1T 2JA London 1st Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0