BLOCH.UK. LIMITED

Register to unlock more data on OkredoRegister

BLOCH.UK. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03712564

Incorporation date

11/02/1999

Size

Full

Contacts

Registered address

Registered address

33 Endell Street, Covent Garden, London WC2H 9BACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1999)
dot icon24/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon30/12/2025
Compulsory strike-off action has been discontinued
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon09/06/2025
Notification of David Fox as a person with significant control on 2016-04-06
dot icon17/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon06/03/2024
Satisfaction of charge 037125640006 in full
dot icon06/03/2024
Satisfaction of charge 037125640007 in full
dot icon06/03/2024
Satisfaction of charge 037125640008 in full
dot icon06/03/2024
Satisfaction of charge 037125640009 in full
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon09/01/2024
Registered office address changed from 69-71 Monmouth Street Seven Dials, Covent Garden London WC2H 9DG England to 33 Endell Street Covent Garden London WC2H 9BA on 2024-01-09
dot icon05/10/2023
Registration of charge 037125640010, created on 2023-10-04
dot icon13/09/2023
Resolutions
dot icon13/09/2023
Memorandum and Articles of Association
dot icon12/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon23/11/2022
Registered office address changed from 2nd Floor Town Gate House Church Street East Woking GU21 6AE England to 69-71 Monmouth Street Seven Dials, Covent Garden London WC2H 9DG on 2022-11-23
dot icon26/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon07/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon07/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon16/03/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/08/2020
Satisfaction of charge 037125640005 in full
dot icon05/08/2020
Satisfaction of charge 1 in full
dot icon07/05/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon30/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon10/12/2018
Registered office address changed from First Floor, Elizabeth House York Road London SE1 7NJ to 2nd Floor Town Gate House Church Street East Woking GU21 6AE on 2018-12-10
dot icon19/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon17/11/2016
Registration of charge 037125640009, created on 2016-11-15
dot icon16/11/2016
Registration of charge 037125640008, created on 2016-11-15
dot icon28/10/2016
Satisfaction of charge 037125640004 in full
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Registration of charge 037125640006, created on 2016-05-04
dot icon04/05/2016
Registration of charge 037125640007, created on 2016-05-04
dot icon19/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon17/11/2015
Full accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon04/03/2015
Registered office address changed from Lower Ground Floor East Wing Quality House Quality Court London WC2A 1HP to First Floor, Elizabeth House York Road London SE1 7NJ on 2015-03-04
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon27/02/2014
Termination of appointment of Lorne Zuck as a director
dot icon09/08/2013
Full accounts made up to 2012-12-31
dot icon24/06/2013
Registration of charge 037125640005
dot icon24/06/2013
Registration of charge 037125640004
dot icon24/06/2013
Satisfaction of charge 3 in full
dot icon21/05/2013
Satisfaction of charge 2 in full
dot icon18/04/2013
Memorandum and Articles of Association
dot icon18/04/2013
Resolutions
dot icon11/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon11/02/2013
Director's details changed for Mr Lorne Zuck on 2012-09-30
dot icon11/02/2013
Director's details changed for Mr David Fox on 2012-09-30
dot icon11/02/2013
Secretary's details changed for Mr Lorne Zuck on 2012-09-30
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mr David Wilkenfeld on 2010-02-25
dot icon21/10/2011
Full accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon25/09/2010
Accounts for a small company made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mr Lorne Zuck on 2010-02-11
dot icon16/02/2010
Director's details changed for David Wilkenfeld on 2010-02-11
dot icon16/02/2010
Secretary's details changed for Lorne Zuck on 2010-02-11
dot icon01/12/2009
Accounts for a small company made up to 2008-12-31
dot icon12/05/2009
Return made up to 11/02/09; full list of members
dot icon06/02/2009
Accounts for a small company made up to 2007-12-31
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/06/2008
Registered office changed on 17/06/2008 from hyde house the hyde edgware road london NW9 6LA
dot icon23/05/2008
Return made up to 11/02/08; full list of members
dot icon01/05/2008
Accounts for a small company made up to 2006-12-31
dot icon02/12/2007
Accounts for a small company made up to 2005-12-31
dot icon30/09/2007
Ad 30/06/07--------- £ si 299000@1=299000 £ ic 1000/300000
dot icon30/09/2007
Nc inc already adjusted 30/06/07
dot icon30/09/2007
Resolutions
dot icon06/09/2007
New director appointed
dot icon28/03/2007
Return made up to 11/02/07; full list of members
dot icon27/03/2006
Return made up to 11/02/06; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon05/04/2005
Return made up to 11/02/05; full list of members
dot icon03/12/2004
Accounts for a small company made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/04/2004
Return made up to 11/02/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2002-12-31
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon05/03/2003
Return made up to 11/02/03; full list of members
dot icon26/01/2003
Accounts for a small company made up to 2001-12-31
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
New secretary appointed
dot icon03/05/2002
Accounts for a small company made up to 2000-12-31
dot icon05/03/2002
Return made up to 11/02/02; full list of members
dot icon13/08/2001
Memorandum and Articles of Association
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Return made up to 11/02/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 1999-12-31
dot icon17/01/2001
Registered office changed on 17/01/01 from: 9 sherlock mews london W1M 3RH
dot icon13/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon03/05/2000
Return made up to 11/02/00; full list of members
dot icon31/03/2000
Particulars of mortgage/charge
dot icon17/12/1999
Secretary resigned
dot icon17/12/1999
New secretary appointed
dot icon14/08/1999
Particulars of mortgage/charge
dot icon02/07/1999
Ad 31/05/99--------- £ si 998@1=998 £ ic 2/1000
dot icon16/04/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon12/04/1999
New secretary appointed;new director appointed
dot icon12/04/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
Director resigned
dot icon24/03/1999
Secretary resigned
dot icon11/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
11/02/1999 - 11/02/1999
68517
Purves, Keith Gray
Director
11/02/1999 - 12/11/1999
5
COMPANY DIRECTORS LIMITED
Nominee Director
11/02/1999 - 11/02/1999
67500
David Fox
Director
11/02/1999 - Present
4
Wilkenfeld, David
Secretary
11/02/1999 - 02/11/1999
-

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 BLOCH.UK. LIMITED

BLOCH.UK. LIMITED is an(a) Active company incorporated on 11/02/1999 with the registered office located at 33 Endell Street, Covent Garden, London WC2H 9BA. There are currently 2 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 BLOCH.UK. LIMITED?

toggle

BLOCH.UK. LIMITED is currently Active. It was registered on 11/02/1999 .

Where is BLOCH.UK. LIMITED located?

toggle

BLOCH.UK. LIMITED is registered at 33 Endell Street, Covent Garden, London WC2H 9BA.

What does BLOCH.UK. LIMITED do?

toggle

BLOCH.UK. LIMITED operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

What is the latest filing for BLOCH.UK. LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-11 with no updates.