About

Registered Number: 05770802
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Active
Registered Address: Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.