About

Registered Number: 04773351
Date of Incorporation: 21/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 26 Woodside, Buckhurst Hill, Essex, IG9 5DR,

 

Block D Dellow Close Ltd was registered on 21 May 2003 and are based in Buckhurst Hill, Essex. Currently we aren't aware of the number of employees at the this business. The current directors of this business are Randall, Peter, Feldman, Richard, Green, Stephen Michael, Gupta, Naresh, Hamley, Lindsay, Parker, Chris, Rockall, Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELDMAN, Richard 21 May 2003 - 1
GREEN, Stephen Michael 01 March 2016 - 1
GUPTA, Naresh 01 March 2016 - 1
HAMLEY, Lindsay 01 March 2016 - 1
PARKER, Chris 21 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Peter 01 March 2016 - 1
ROCKALL, Barry 21 May 2003 29 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 15 June 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 29 May 2016
AD01 - Change of registered office address 09 March 2016
AP01 - Appointment of director 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AP01 - Appointment of director 09 March 2016
AP03 - Appointment of secretary 09 March 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 27 March 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 05 June 2011
CH03 - Change of particulars for secretary 05 June 2011
CH01 - Change of particulars for director 05 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 23 February 2009
363s - Annual Return 02 July 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 02 March 2006
287 - Change in situation or address of Registered Office 08 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 07 April 2005
363s - Annual Return 21 June 2004
225 - Change of Accounting Reference Date 16 April 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
287 - Change in situation or address of Registered Office 24 August 2003
288b - Notice of resignation of directors or secretaries 24 August 2003
288b - Notice of resignation of directors or secretaries 24 August 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.