Company Information for BLOC CATERING LIMITED
THE COACH HOUSE, GREYS GREEN BUSINESS CENTRE, HENLEY-ON-THAMES, OXON, RG9 4QG,
|
Company Registration Number
08072835
Private Limited Company
Active |
Company Name | |
---|---|
BLOC CATERING LIMITED | |
Legal Registered Office | |
THE COACH HOUSE GREYS GREEN BUSINESS CENTRE HENLEY-ON-THAMES OXON RG9 4QG Other companies in RG9 | |
Company Number | 08072835 | |
---|---|---|
Company ID Number | 08072835 | |
Date formed | 2012-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 12:09:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID EDWARD GERVAISE-JONES |
||
OLIVER THOMAS GERVAISE-JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLOC BRAZILIAN (HENLEY) LIMITED | Director | 2009-09-16 | CURRENT | 2009-09-16 | Dissolved 2014-05-20 | |
BLOC BRAZILIAN (WALLINGFORD) LIMITED | Director | 2009-09-16 | CURRENT | 2009-09-16 | Dissolved 2015-06-13 |
Date | Document Type | Document Description |
---|---|---|
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES | ||
Director's details changed for Mr Oliver Thomas Gervaise-Jones on 2022-06-17 | ||
Change of details for Mr Oliver Thomas Gervaise-Jones as a person with significant control on 2022-06-17 | ||
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Oliver Thomas Gervaise-Jones as a person with significant control on 2018-12-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS GERVAISE-JONES / 24/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS GERVAISE-JONES / 24/05/2016 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS GERVAISE-JONES / 17/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD GERVAISE-JONES / 17/05/2015 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/05/14 TO 31/08/14 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/14 FROM the Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom | |
AR01 | 17/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED OLIVER THOMAS GERVAISE-JONES | |
AP01 | DIRECTOR APPOINTED DAVID EDWARD GERVAISE-JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands
Creditors Due After One Year | 2012-05-17 | £ 4,025 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOC CATERING LIMITED
Called Up Share Capital | 2012-05-17 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-17 | £ 136 |
Current Assets | 2012-05-17 | £ 485 |
Fixed Assets | 2012-05-17 | £ 3,933 |
Shareholder Funds | 2012-05-17 | £ 393 |
Stocks Inventory | 2012-05-17 | £ 349 |
Tangible Fixed Assets | 2012-05-17 | £ 3,933 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as BLOC CATERING LIMITED are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |