Company NameBlockdale Ltd
Company StatusActive
Company Number06938295
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Anna Schleider
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Shamai Schleider
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameRuth Walkin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address91 Rechov Uziel
Jerusalem
Israel
Secretary NameAnna Schleider
NationalityBritish
StatusCurrent
Appointed02 October 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address80 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Secretary NameShamai Schleider
NationalityBritish
StatusCurrent
Appointed02 October 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address80 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Anthony Marmorstein
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Chana Marmorstein
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameRachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Levi House
Bury Old Road Salford
Manchester
M7 4GX
Secretary NameBernard Olsberg
StatusResigned
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road Salford
Manchester
M7 4QX

Location

Registered Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Wolsey Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£237,616
Cash£29
Current Liabilities£687,995

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return18 June 2023 (11 months ago)
Next Return Due2 July 2024 (1 month, 2 weeks from now)

Filing History

28 July 2023Termination of appointment of Ruth Walkin as a director on 15 July 2023 (1 page)
30 June 2023Cessation of Anna Schleider as a person with significant control on 6 April 2023 (1 page)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
4 April 2023Cessation of Ruth Walkin as a person with significant control on 31 March 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 September 2020Appointment of Ms Chana Marmorstein as a director on 1 September 2020 (2 pages)
3 September 2020Appointment of Mr Anthony Marmorstein as a director on 1 September 2020 (2 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(6 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
20 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
20 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
16 March 2015Registered office address changed from Room 9 Enterprise House Middleton Road Manchester M8 5DT to 82 Bewick Road Gateshead Tyne and Wear NE8 1RS on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Room 9 Enterprise House Middleton Road Manchester M8 5DT to 82 Bewick Road Gateshead Tyne and Wear NE8 1RS on 16 March 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(6 pages)
18 February 2014Registered office address changed from Po Box Room 9 3 Middleton Road Manchester M8 5DT England on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Po Box Room 9 3 Middleton Road Manchester M8 5DT England on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT Uk on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT Uk on 18 February 2014 (1 page)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 March 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
4 March 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
6 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
6 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
27 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
27 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
10 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
14 February 2011Accounts for a small company made up to 31 March 2010 (4 pages)
14 February 2011Accounts for a small company made up to 31 March 2010 (4 pages)
6 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
6 January 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
3 November 2009Appointment of Ruth Walkin as a director (3 pages)
3 November 2009Appointment of Mrs Anna Schleider as a director (3 pages)
3 November 2009Appointment of Mrs Anna Schleider as a director (3 pages)
3 November 2009Appointment of Shamai Schleider as a director (3 pages)
3 November 2009Termination of appointment of Bernard Olsberg as a secretary (2 pages)
3 November 2009Termination of appointment of Rachel Olsberg as a director (2 pages)
3 November 2009Termination of appointment of Bernard Olsberg as a secretary (2 pages)
3 November 2009Appointment of Anna Schleider as a secretary (3 pages)
3 November 2009Appointment of Ruth Walkin as a director (3 pages)
3 November 2009Termination of appointment of Rachel Olsberg as a director (2 pages)
3 November 2009Appointment of Shamai Schleider as a director (3 pages)
3 November 2009Appointment of Shamai Schleider as a secretary (3 pages)
3 November 2009Appointment of Shamai Schleider as a secretary (3 pages)
3 November 2009Appointment of Anna Schleider as a secretary (3 pages)
18 June 2009Incorporation (14 pages)
18 June 2009Incorporation (14 pages)