BLOCK C DELLOW CLOSE LIMITED

Register to unlock more data on OkredoRegister

BLOCK C DELLOW CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04773349

Incorporation date

21/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Western Road, Romford RM1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2003)
dot icon30/04/2026
Director's details changed for Mr Nimalaharen Shanmuganathan on 2026-04-29
dot icon16/12/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon11/12/2025
Registered office address changed from 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR United Kingdom to 10 Western Road Romford RM1 3JT on 2025-12-11
dot icon15/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon09/04/2025
Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-09
dot icon14/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon25/10/2024
Withdrawal of a person with significant control statement on 2024-10-25
dot icon25/10/2024
Notification of Joshua Prince as a person with significant control on 2024-10-22
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon09/09/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon28/08/2024
Registered office address changed from 15 Lynn Road Newbury Park Ilford Essex IG2 7DU to 601 London Road Westcliff-on-Sea SS0 9PE on 2024-08-28
dot icon28/08/2024
Director's details changed for Mr Nimalaharen Shanmuganathan on 2024-08-27
dot icon27/08/2024
Appointment of Mr Nimalaharen Shanmuganathan as a director on 2024-08-23
dot icon27/08/2024
Termination of appointment of Syed Abdul Mumin as a secretary on 2024-08-23
dot icon27/08/2024
Termination of appointment of Syed Abdul Mumin as a director on 2024-08-23
dot icon23/08/2024
Appointment of Mr Joshua Prince as a director on 2024-08-22
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/10/2023
Confirmation statement made on 2023-05-21 with updates
dot icon12/08/2023
Compulsory strike-off action has been discontinued
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon11/10/2022
Compulsory strike-off action has been discontinued
dot icon10/10/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon09/09/2021
Confirmation statement made on 2021-05-21 with updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/07/2019
Confirmation statement made on 2019-05-21 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon08/08/2018
Compulsory strike-off action has been discontinued
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon01/08/2018
Confirmation statement made on 2018-05-21 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/08/2017
Notification of a person with significant control statement
dot icon11/08/2017
Confirmation statement made on 2017-05-21 with updates
dot icon28/07/2017
Termination of appointment of Maureen Henderson as a director on 2015-08-11
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/09/2014
Compulsory strike-off action has been discontinued
dot icon26/09/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/08/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/02/2013
Appointment of Mr Syed Abdul Mumin as a director
dot icon20/02/2013
Appointment of Mr Syed Abdul Mumin as a secretary
dot icon20/02/2013
Registered office address changed from 1 Lynn Road Newbury Park Ilford Essex IG2 7DU on 2013-02-20
dot icon20/02/2013
Termination of appointment of Hilary Cohen as a director
dot icon20/02/2013
Termination of appointment of Hilary Cohen as a secretary
dot icon27/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/08/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon29/07/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon27/07/2010
Director's details changed for Maureen Henderson on 2009-10-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/07/2009
Return made up to 21/05/09; full list of members
dot icon27/04/2009
Appointment terminated director beebee codobaccus
dot icon27/04/2009
Director appointed maureen henderson
dot icon27/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon02/03/2009
Return made up to 21/05/08; full list of members
dot icon19/11/2008
Registered office changed on 19/11/2008 from 3 rowans way loughton essex IG10 1TZ
dot icon17/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/09/2007
New director appointed
dot icon19/09/2007
Return made up to 21/05/07; full list of members
dot icon10/09/2007
New secretary appointed;new director appointed
dot icon10/09/2007
Director resigned
dot icon10/09/2007
Secretary resigned;director resigned
dot icon31/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/08/2006
Return made up to 21/05/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon28/07/2005
Return made up to 21/05/05; no change of members
dot icon23/06/2005
Total exemption small company accounts made up to 2004-05-31
dot icon09/11/2004
Compulsory strike-off action has been discontinued
dot icon08/11/2004
Return made up to 21/05/04; full list of members
dot icon02/11/2004
First Gazette notice for compulsory strike-off
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
Ad 25/05/03-21/05/04 £ si 24@1=24 £ ic 2/26
dot icon01/07/2004
Registered office changed on 01/07/04 from: 53 lee grove chigwell essex IG7 6AD
dot icon01/07/2004
Director's particulars changed
dot icon01/07/2004
Secretary resigned
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Secretary resigned;director resigned
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New secretary appointed
dot icon24/08/2003
Registered office changed on 24/08/03 from: 184 wards road newbury park ilford essex IG2 7DY
dot icon24/08/2003
Director resigned
dot icon24/08/2003
Director resigned
dot icon21/05/2003
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
31/05/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
75.98K
-
0.00
33.55K
-
2022
1
75.88K
-
0.00
32.76K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joshua Prince
Director
22/08/2024 - Present
8
Shanmuganathan, Nimalaharen
Director
23/08/2024 - Present
7
Georgiou, George
Director
21/05/2003 - 28/06/2007
108
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/05/2003 - 21/05/2003
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
21/05/2003 - 21/05/2003
99599

Persons with Significant Control

2
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 BLOCK C DELLOW CLOSE LIMITED

BLOCK C DELLOW CLOSE LIMITED is an(a) Active company incorporated on 21/05/2003 with the registered office located at 10 Western Road, Romford RM1 3JT. 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 BLOCK C DELLOW CLOSE LIMITED?

toggle

BLOCK C DELLOW CLOSE LIMITED is currently Active. It was registered on 21/05/2003 .

Where is BLOCK C DELLOW CLOSE LIMITED located?

toggle

BLOCK C DELLOW CLOSE LIMITED is registered at 10 Western Road, Romford RM1 3JT.

What does BLOCK C DELLOW CLOSE LIMITED do?

toggle

BLOCK C DELLOW CLOSE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLOCK C DELLOW CLOSE LIMITED?

toggle

The latest filing was on 30/04/2026: Director's details changed for Mr Nimalaharen Shanmuganathan on 2026-04-29.