BLOCK TRAIN LTD

Register to unlock more data on OkredoRegister

BLOCK TRAIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04920381

Incorporation date

03/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Ingelow House, Holland Street, London W8 4NECopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2003)
dot icon28/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon02/11/2023
Confirmation statement made on 2023-10-03 with updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/11/2022
Confirmation statement made on 2022-10-03 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/11/2021
Confirmation statement made on 2021-10-03 with updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
Confirmation statement made on 2019-10-03 with updates
dot icon24/12/2019
Registered office address changed from Flat 5 22 Pembridge Gardens London W2 4DX United Kingdom to 3 Ingelow House Holland Street London W8 4NE on 2019-12-24
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon08/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
Confirmation statement made on 2018-10-03 with updates
dot icon08/01/2019
Change of details for Miss Jasmine Elizabeth Birtles as a person with significant control on 2017-10-03
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon07/12/2017
Confirmation statement made on 2017-10-03 with updates
dot icon14/09/2017
Appointment of Miss Jasmine Elizabeth Birtles as a director on 2017-09-12
dot icon14/09/2017
Termination of appointment of Jean Sybil Birtles as a director on 2017-09-12
dot icon14/09/2017
Cessation of Jean Sybil Birtles as a person with significant control on 2017-09-12
dot icon29/08/2017
Resolutions
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/07/2017
Registered office address changed from Flat 3 Ingelow House Holland Street London Greater London W8 4NE to Flat 5 22 Pembridge Gardens London W2 4DX on 2017-07-21
dot icon12/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon11/10/2016
Director's details changed for Jean Sybil Birtles on 2015-12-23
dot icon29/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/02/2016
Registered office address changed from 142 Buckingham Palace Road London SW1W 9TR to Flat 3 Ingelow House Holland Street London Greater London W8 4NE on 2016-02-10
dot icon07/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon12/10/2012
Director's details changed for Jean Sybil Birtles on 2012-03-30
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/01/2010
Annual return made up to 2009-10-03 with full list of shareholders
dot icon04/01/2010
Director's details changed for Jean Sybil Birtles on 2009-02-27
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/02/2009
Return made up to 03/10/08; full list of members
dot icon05/02/2009
Registered office changed on 05/02/2009 from suite 2 49 harrington gardens south kensington london SW7 4JU
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/11/2007
Return made up to 03/10/07; full list of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: suite 2 49 harrington gardens london SW7 4JU
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Location of register of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/10/2006
Ad 01/09/06--------- £ si 1@1
dot icon18/10/2006
Return made up to 03/10/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Secretary resigned
dot icon19/12/2005
Return made up to 03/10/05; full list of members
dot icon15/12/2005
Certificate of change of name
dot icon22/09/2005
Registered office changed on 22/09/05 from: 3 college street st albans hertfordshire AL3 4PW
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New secretary appointed
dot icon05/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/11/2004
Return made up to 03/10/04; full list of members
dot icon13/03/2004
Registered office changed on 13/03/04 from: 21 holbrook lane chislehurst kent BR7 6PE
dot icon26/11/2003
Registered office changed on 26/11/03 from: 229 nether street london N3 1NT
dot icon26/11/2003
New secretary appointed
dot icon26/11/2003
New director appointed
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Secretary resigned
dot icon03/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+9,330.21 % *

* during past year

Cash in Bank

£40,267.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.01K
-
0.00
427.00
-
2022
1
28.47K
-
0.00
40.27K
-
2022
1
28.47K
-
0.00
40.27K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

28.47K £Ascended1.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.27K £Ascended9.33K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birtles, Jasmine Elizabeth
Director
12/09/2017 - Present
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLOCK TRAIN LTD

BLOCK TRAIN LTD is an(a) Active company incorporated on 03/10/2003 with the registered office located at 3 Ingelow House, Holland Street, London W8 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCK TRAIN LTD?

toggle

BLOCK TRAIN LTD is currently Active. It was registered on 03/10/2003 .

Where is BLOCK TRAIN LTD located?

toggle

BLOCK TRAIN LTD is registered at 3 Ingelow House, Holland Street, London W8 4NE.

What does BLOCK TRAIN LTD do?

toggle

BLOCK TRAIN LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does BLOCK TRAIN LTD have?

toggle

BLOCK TRAIN LTD had 1 employees in 2022.

What is the latest filing for BLOCK TRAIN LTD?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-03 with updates.