About

Registered Number: 07866274
Date of Incorporation: 30/11/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Bloc Hotels South Terminal, London Gatwick Airport, Gatwick, West Sussex, RH6 0NN,

 

Based in West Sussex, Bloc Gatwick Ltd was established in 2011, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Bloc Gatwick Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 29 October 2019
MA - Memorandum and Articles 07 August 2019
RESOLUTIONS - N/A 29 July 2019
MR01 - N/A 03 July 2019
PSC02 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
MR04 - N/A 13 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 23 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 10 January 2017
MR01 - N/A 01 September 2016
AA - Annual Accounts 21 March 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AD01 - Change of registered office address 27 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 28 September 2013
MR01 - N/A 28 September 2013
MR01 - N/A 28 September 2013
MR01 - N/A 28 September 2013
MR01 - N/A 24 July 2013
AP01 - Appointment of director 17 July 2013
AA01 - Change of accounting reference date 24 June 2013
MR01 - N/A 04 May 2013
AR01 - Annual Return 17 January 2013
AD01 - Change of registered office address 16 January 2013
AD01 - Change of registered office address 04 May 2012
NEWINC - New incorporation documents 30 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2019 Outstanding

N/A

A registered charge 26 August 2016 Outstanding

N/A

A registered charge 24 September 2013 Outstanding

N/A

A registered charge 24 September 2013 Outstanding

N/A

A registered charge 24 September 2013 Outstanding

N/A

A registered charge 24 September 2013 Outstanding

N/A

A registered charge 22 July 2013 Outstanding

N/A

A registered charge 26 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.