Block C Dellow Close Limited ILFORD


Founded in 2003, Block C Dellow Close, classified under reg no. 04773349 is an active company. Currently registered at 15 Lynn Road IG2 7DU, Ilford the company has been in the business for twenty one years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

There is a single director in the company at the moment - Syed M., appointed on 28 September 2012. In addition, a secretary was appointed - Syed M., appointed on 28 September 2012. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Block C Dellow Close Limited Address / Contact

Office Address 15 Lynn Road
Office Address2 Newbury Park
Town Ilford
Post code IG2 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04773349
Date of Incorporation Wed, 21st May 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Syed M.

Position: Secretary

Appointed: 28 September 2012

Syed M.

Position: Director

Appointed: 28 September 2012

Maureen H.

Position: Director

Appointed: 01 April 2009

Resigned: 11 August 2015

Hilary C.

Position: Director

Appointed: 28 June 2007

Resigned: 28 September 2012

Beebee C.

Position: Director

Appointed: 28 June 2007

Resigned: 31 March 2009

Hilary C.

Position: Secretary

Appointed: 28 June 2007

Resigned: 28 September 2012

Steven S.

Position: Secretary

Appointed: 10 June 2004

Resigned: 28 June 2007

George G.

Position: Director

Appointed: 21 May 2003

Resigned: 28 June 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2003

Resigned: 21 May 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 May 2003

Resigned: 21 May 2003

Michael M.

Position: Secretary

Appointed: 21 May 2003

Resigned: 10 June 2004

Steven S.

Position: Director

Appointed: 21 May 2003

Resigned: 28 June 2007

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 21 May 2003

Resigned: 21 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-31
Net Worth52 55055 27755 294
Balance Sheet
Cash Bank In Hand3 0078 1456 833
Current Assets4 2078 8718 259
Debtors1 2007261 426
Tangible Fixed Assets53 42751 51951 519
Reserves/Capital
Called Up Share Capital262626
Profit Loss Account Reserve-1 1751 5521 569
Shareholder Funds52 55055 27755 294
Other
Creditors Due Within One Year5 0845 1134 484
Net Assets Liability Excluding Pension Asset Liability52 55055 27755 294
Net Current Assets Liabilities-8773 7583 775
Number Shares Allotted 2626
Par Value Share 11
Share Capital Allotted Called Up Paid262626
Share Premium Account53 69953 69953 699
Tangible Fixed Assets Cost Or Valuation53 42751 51951 519
Tangible Fixed Assets Disposals 1 908 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 28th, February 2024
Free Download (9 pages)

Company search

Advertisements