Having been setup in 2006, Simon Block Ltd have registered office in Reigate, Surrey. We don't currently know the number of employees at Simon Block Ltd. Poland, Teresa, Block, Simon, Poland, Teresa are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOCK, Simon | 06 February 2007 | - | 1 |
POLAND, Teresa | 01 April 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POLAND, Teresa | 06 February 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 13 August 2019 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 28 June 2018 | |
AP01 - Appointment of director | 01 June 2018 | |
CS01 - N/A | 01 June 2018 | |
MR01 - N/A | 28 November 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 19 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 20 September 2016 | |
AA - Annual Accounts | 19 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 23 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2013 | |
AD01 - Change of registered office address | 18 September 2013 | |
AR01 - Annual Return | 18 September 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AA01 - Change of accounting reference date | 01 December 2011 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 08 July 2010 | |
AA - Annual Accounts | 23 December 2009 | |
363a - Annual Return | 27 August 2009 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 23 December 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 April 2007 | |
225 - Change of Accounting Reference Date | 24 March 2007 | |
288b - Notice of resignation of directors or secretaries | 24 March 2007 | |
288b - Notice of resignation of directors or secretaries | 24 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 March 2007 | |
CERTNM - Change of name certificate | 23 February 2007 | |
NEWINC - New incorporation documents | 05 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2017 | Outstanding |
N/A |