BLOC ST. PAUL'S BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

BLOC ST. PAUL'S BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07495579

Incorporation date

17/01/2011

Size

Small

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, London Heathrow Airport TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2011)
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon09/01/2026
Appointment of Mr David Bywater as a director on 2026-01-08
dot icon03/12/2025
Accounts for a small company made up to 2025-03-31
dot icon02/12/2025
Satisfaction of charge 074955790011 in full
dot icon14/07/2025
Change of details for Bloc Asset Co Limited as a person with significant control on 2025-07-04
dot icon14/07/2025
Appointment of Mr Sanjay Arora as a director on 2025-07-04
dot icon14/07/2025
Appointment of Mr Surinder Arora as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Christopher Paul Salter as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Rebecca Jane Elizabeth Morgan as a director on 2025-07-04
dot icon14/07/2025
Registered office address changed from C/O C/O Bloc Hotels Gatwick Bloc Hotels South Terminal London Gatwick Airport Gatwick West Sussex RH6 0NN England to World Business Centre 2 Newall Road London Heathrow Airport TW6 2SF on 2025-07-14
dot icon14/07/2025
Termination of appointment of Robert Llewelyn Morgan as a director on 2025-07-04
dot icon29/05/2025
Registration of charge 074955790011, created on 2025-05-23
dot icon27/05/2025
Satisfaction of charge 074955790009 in full
dot icon27/05/2025
Satisfaction of charge 074955790010 in full
dot icon09/05/2025
Satisfaction of charge 074955790006 in full
dot icon09/05/2025
Satisfaction of charge 074955790007 in full
dot icon09/05/2025
Satisfaction of charge 074955790008 in full
dot icon19/04/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon24/12/2024
Accounts for a small company made up to 2024-03-31
dot icon08/07/2024
Registration of charge 074955790010, created on 2024-07-02
dot icon05/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon11/03/2021
Full accounts made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon29/10/2019
Full accounts made up to 2019-03-31
dot icon07/08/2019
Memorandum and Articles of Association
dot icon12/07/2019
Resolutions
dot icon03/07/2019
Registration of charge 074955790009, created on 2019-07-02
dot icon13/06/2019
Notification of Bloc Asset Co Limited as a person with significant control on 2019-06-12
dot icon13/06/2019
Cessation of Bloc Hotel Group Limited as a person with significant control on 2019-06-12
dot icon13/05/2019
Satisfaction of charge 1 in full
dot icon13/05/2019
Satisfaction of charge 2 in full
dot icon13/05/2019
Satisfaction of charge 074955790003 in full
dot icon13/05/2019
Satisfaction of charge 074955790004 in full
dot icon13/05/2019
Satisfaction of charge 074955790005 in full
dot icon08/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon23/10/2018
Full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon27/03/2017
Registration of charge 074955790008, created on 2017-03-20
dot icon06/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon27/01/2017
Full accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon21/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/08/2015
Director's details changed for Mr Robert Llewelyn Morgan on 2015-06-26
dot icon06/08/2015
Director's details changed for Mrs Rebecca Jane Elizabeth Morgan on 2015-06-26
dot icon08/07/2015
Compulsory strike-off action has been discontinued
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon01/07/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon13/08/2014
Director's details changed for Mr Robert Llewelyn Morgan on 2014-08-13
dot icon13/08/2014
Director's details changed for Mrs Rebecca Jane Elizabeth Morgan on 2014-08-13
dot icon11/04/2014
Registered office address changed from C/O Bloc Hotels the Beehive Building City Place Gatwick Airport West Sussex RH6 0PA United Kingdom on 2014-04-11
dot icon03/04/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon24/07/2013
Registration of charge 074955790006
dot icon24/07/2013
Registration of charge 074955790007
dot icon04/05/2013
Registration of charge 074955790003
dot icon04/05/2013
Registration of charge 074955790004
dot icon04/05/2013
Registration of charge 074955790005
dot icon29/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon16/01/2013
Registered office address changed from C/O Bloc Hotels 3Rd Floor 3 Mary Street Birmingham B3 1DU United Kingdom on 2013-01-16
dot icon04/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/09/2012
Appointment of Mrs Rebecca Jane Elizabeth Morgan as a director
dot icon27/07/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon27/02/2012
Registered office address changed from Tanyard Place Grove Road Seal Kent TN15 0LE on 2012-02-27
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Robert Llewelyn
Director
17/01/2011 - 04/07/2025
47
Arora, Surinder
Director
04/07/2025 - Present
104
Arora, Sanjay
Director
04/07/2025 - Present
92
Salter, Christopher Paul
Director
17/01/2011 - 04/07/2025
16
Morgan, Rebecca Jane Elizabeth
Director
23/09/2012 - 04/07/2025
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOC ST. PAUL'S BIRMINGHAM LIMITED

BLOC ST. PAUL'S BIRMINGHAM LIMITED is an(a) Active company incorporated on 17/01/2011 with the registered office located at World Business Centre 2, Newall Road, London Heathrow Airport TW6 2SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOC ST. PAUL'S BIRMINGHAM LIMITED?

toggle

BLOC ST. PAUL'S BIRMINGHAM LIMITED is currently Active. It was registered on 17/01/2011 .

Where is BLOC ST. PAUL'S BIRMINGHAM LIMITED located?

toggle

BLOC ST. PAUL'S BIRMINGHAM LIMITED is registered at World Business Centre 2, Newall Road, London Heathrow Airport TW6 2SF.

What does BLOC ST. PAUL'S BIRMINGHAM LIMITED do?

toggle

BLOC ST. PAUL'S BIRMINGHAM LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BLOC ST. PAUL'S BIRMINGHAM LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-02 with no updates.