Science Block Limited LONDON


Founded in 2007, Science Block, classified under reg no. 06310512 is an active company. Currently registered at Flat 4 E9 5BZ, London the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 11 directors in the the company, namely Philip D., Ruth S. and David M. and others. In addition one secretary - John D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sarah T. who worked with the the company until 15 September 2008.

Science Block Limited Address / Contact

Office Address Flat 4
Office Address2 7 Bradstock Road
Town London
Post code E9 5BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06310512
Date of Incorporation Thu, 12th Jul 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Philip D.

Position: Director

Appointed: 28 August 2019

Ruth S.

Position: Director

Appointed: 26 January 2018

David M.

Position: Director

Appointed: 05 June 2017

Natalie L.

Position: Director

Appointed: 20 January 2014

Tiffany L.

Position: Director

Appointed: 20 January 2014

Antoine P.

Position: Director

Appointed: 10 August 2013

Charles C.

Position: Director

Appointed: 01 March 2013

John D.

Position: Secretary

Appointed: 15 September 2008

Gary M.

Position: Director

Appointed: 12 July 2007

Gary A.

Position: Director

Appointed: 12 July 2007

John D.

Position: Director

Appointed: 12 July 2007

John D.

Position: Director

Appointed: 12 July 2007

Joanna S.

Position: Director

Appointed: 12 July 2007

Resigned: 28 August 2019

Gaelle T.

Position: Director

Appointed: 12 July 2007

Resigned: 26 January 2018

Sarah T.

Position: Director

Appointed: 12 July 2007

Resigned: 09 May 2012

Sarah T.

Position: Secretary

Appointed: 12 July 2007

Resigned: 15 September 2008

Abbas J.

Position: Director

Appointed: 12 July 2007

Resigned: 20 January 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2007

Resigned: 12 July 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 12 July 2007

Resigned: 12 July 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 July 2007

Resigned: 12 July 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand157914613
Current Assets1579146283
Debtors   270
Net Assets Liabilities1 1981 3301 4671 604
Other Debtors   270
Property Plant Equipment34 82934 82934 82934 829
Other
Administrative Expenses 168163163
Creditors233233233233
Fixed Assets34 82934 82934 82934 829
Net Current Assets Liabilities-76-224-8750
Operating Profit Loss 132137137
Other Creditors70707070
Profit Loss 132137137
Profit Loss On Ordinary Activities Before Tax 132137137
Property Plant Equipment Gross Cost 34 82934 82934 829
Total Assets Less Current Liabilities34 75334 60534 74234 879
Trade Creditors Trade Payables163163163163
Turnover Revenue 300300300

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, May 2023
Free Download (12 pages)

Company search

Advertisements