Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOCKLIN HOUSE LIMITED
Company Information for

BLOCKLIN HOUSE LIMITED

FIRST FLOOR, Q4 THE SQUARE, RANDALLS WAY, LEATHERHEAD, KT22 7TW,
Company Registration Number
01213132
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blocklin House Ltd
BLOCKLIN HOUSE LIMITED was founded on 1975-05-20 and has its registered office in Leatherhead. The organisation's status is listed as "Active - Proposal to Strike off". Blocklin House Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLOCKLIN HOUSE LIMITED
 
Legal Registered Office
FIRST FLOOR, Q4 THE SQUARE
RANDALLS WAY
LEATHERHEAD
KT22 7TW
Other companies in KT22
 
Filing Information
Company Number 01213132
Company ID Number 01213132
Date formed 1975-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2021
Account next due 30/11/2022
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-11-09 06:25:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOCKLIN HOUSE LIMITED
Is this data useful to you?
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.

Company Officers of BLOCKLIN HOUSE LIMITED

Current Directors
Officer Role Date Appointed
GARRY JOHN FITTON
Company Secretary 2008-06-20
GARRY JOHN FITTON
Director 2014-03-11
PETER KINSEY
Director 2008-06-20
DAVID ANDREW SPRUZEN
Director 2011-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NICHOLAS HARLAND
Director 2008-09-01 2011-04-30
GARRY JOHN FITTON
Company Secretary 2007-07-01 2008-06-20
ROLAND ROBERT JOSEPH PERRY
Director 2004-08-16 2008-06-20
WILLIAM MICHAEL BUCKINGHAM
Director 2004-08-16 2008-02-14
KATHERINE FRANCES FORD
Director 2004-06-08 2008-01-31
DAVID ROY BLACKMAN
Company Secretary 2004-06-08 2007-06-30
DAVID ROY BLACKMAN
Director 2004-06-08 2006-08-11
PHILIPPA JANE SIEGLER
Company Secretary 1992-02-17 2004-06-08
LYNNE LORRAINE
Director 1991-12-13 2004-06-08
AUDREY MARINA BROWN
Company Secretary 1991-12-13 1992-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY JOHN FITTON CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Company Secretary 2008-06-20 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (CYMRU) LIMITED Company Secretary 2008-06-20 CURRENT 1999-04-28 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Company Secretary 2008-06-20 CURRENT 2002-04-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP TRUSTEES LIMITED Company Secretary 2008-06-20 CURRENT 2003-07-24 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Company Secretary 2008-06-20 CURRENT 2006-07-05 Active - Proposal to Strike off
GARRY JOHN FITTON VICTORIA HOUSE (UK) LIMITED Company Secretary 2008-06-20 CURRENT 1996-11-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOLENT RESIDENTIAL HOMES LIMITED Company Secretary 2008-06-20 CURRENT 1999-08-11 Active - Proposal to Strike off
GARRY JOHN FITTON WHEREWELIVE LIMITED Company Secretary 2008-06-20 CURRENT 2001-02-05 Active
GARRY JOHN FITTON WHEREWELIVE CARE GROUP LIMITED Company Secretary 2008-06-20 CURRENT 2001-11-09 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP LIMITED Company Secretary 2008-06-20 CURRENT 1994-11-22 Active
GARRY JOHN FITTON PATHWAYS (TREBANOS) LIMITED Company Secretary 2008-06-20 CURRENT 1995-09-28 Active - Proposal to Strike off
GARRY JOHN FITTON CMG HOMES LIMITED Company Secretary 2008-06-20 CURRENT 1998-02-27 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP (UK) LIMITED Company Secretary 2007-07-01 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON HOMES CARING FOR AUTISM LIMITED Director 2018-02-28 CURRENT 2005-05-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOMERSET HCA LTD Director 2018-02-28 CURRENT 2003-05-14 Active - Proposal to Strike off
GARRY JOHN FITTON PHILORI CARE LIMITED Director 2017-01-09 CURRENT 2006-09-12 Active - Proposal to Strike off
GARRY JOHN FITTON SEVILLES LIMITED Director 2016-12-20 CURRENT 2006-01-11 Active - Proposal to Strike off
GARRY JOHN FITTON HELENE CARE LIMITED Director 2016-09-29 CURRENT 2013-06-06 Active - Proposal to Strike off
GARRY JOHN FITTON CMG (ENFIELD) LTD Director 2016-07-18 CURRENT 2007-01-22 Active - Proposal to Strike off
GARRY JOHN FITTON ALDERWOOD L.L.A. LIMITED Director 2016-01-12 CURRENT 1999-11-15 Active
GARRY JOHN FITTON FARISEAN LIMITED Director 2015-05-22 CURRENT 2009-03-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Director 2014-03-11 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2014-03-11 CURRENT 1999-04-28 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2014-03-11 CURRENT 2002-04-11 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (UK) LIMITED Director 2014-03-11 CURRENT 2002-11-06 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2014-03-11 CURRENT 2003-07-24 Active - Proposal to Strike off
GARRY JOHN FITTON CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2014-03-11 CURRENT 2006-07-05 Active - Proposal to Strike off
GARRY JOHN FITTON VICTORIA HOUSE (UK) LIMITED Director 2014-03-11 CURRENT 1996-11-19 Active - Proposal to Strike off
GARRY JOHN FITTON SOLENT RESIDENTIAL HOMES LIMITED Director 2014-03-11 CURRENT 1999-08-11 Active - Proposal to Strike off
GARRY JOHN FITTON WHEREWELIVE LIMITED Director 2014-03-11 CURRENT 2001-02-05 Active
GARRY JOHN FITTON WHEREWELIVE CARE GROUP LIMITED Director 2014-03-11 CURRENT 2001-11-09 Active
GARRY JOHN FITTON CARE MANAGEMENT GROUP LIMITED Director 2014-03-11 CURRENT 1994-11-22 Active
GARRY JOHN FITTON PATHWAYS (TREBANOS) LIMITED Director 2014-03-11 CURRENT 1995-09-28 Active - Proposal to Strike off
GARRY JOHN FITTON CMG HOMES LIMITED Director 2014-03-11 CURRENT 1998-02-27 Active
GARRY JOHN FITTON CMG HOLDCO LIMITED Director 2014-03-11 CURRENT 2013-09-19 Active - Proposal to Strike off
PETER KINSEY PHILORI CARE LIMITED Director 2017-01-09 CURRENT 2006-09-12 Active - Proposal to Strike off
PETER KINSEY SEVILLES LIMITED Director 2016-12-20 CURRENT 2006-01-11 Active - Proposal to Strike off
PETER KINSEY HELENE CARE LIMITED Director 2016-09-29 CURRENT 2013-06-06 Active - Proposal to Strike off
PETER KINSEY CMG (ENFIELD) LTD Director 2016-07-18 CURRENT 2007-01-22 Active - Proposal to Strike off
PETER KINSEY ALDERWOOD L.L.A. LIMITED Director 2016-01-12 CURRENT 1999-11-15 Active
PETER KINSEY FARISEAN LIMITED Director 2015-05-22 CURRENT 2009-03-11 Active - Proposal to Strike off
PETER KINSEY LEARNING DISABILITY ENGLAND Director 2015-05-13 CURRENT 2001-06-12 Active
PETER KINSEY CMG INVESTMENT HOLDINGS LIMITED Director 2008-06-20 CURRENT 2008-05-16 Dissolved 2015-04-09
PETER KINSEY CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Director 2008-06-20 CURRENT 2002-11-06 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2008-06-20 CURRENT 1999-04-28 Active
PETER KINSEY CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2008-06-20 CURRENT 2002-04-11 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (UK) LIMITED Director 2008-06-20 CURRENT 2002-11-06 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2008-06-20 CURRENT 2003-07-24 Active - Proposal to Strike off
PETER KINSEY CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2008-06-20 CURRENT 2006-07-05 Active - Proposal to Strike off
PETER KINSEY VICTORIA HOUSE (UK) LIMITED Director 2008-06-20 CURRENT 1996-11-19 Active - Proposal to Strike off
PETER KINSEY SOLENT RESIDENTIAL HOMES LIMITED Director 2008-06-20 CURRENT 1999-08-11 Active - Proposal to Strike off
PETER KINSEY WHEREWELIVE LIMITED Director 2008-06-20 CURRENT 2001-02-05 Active
PETER KINSEY WHEREWELIVE CARE GROUP LIMITED Director 2008-06-20 CURRENT 2001-11-09 Active
PETER KINSEY CARE MANAGEMENT GROUP LIMITED Director 2008-06-20 CURRENT 1994-11-22 Active
PETER KINSEY PATHWAYS (TREBANOS) LIMITED Director 2008-06-20 CURRENT 1995-09-28 Active - Proposal to Strike off
PETER KINSEY CMG HOMES LIMITED Director 2008-06-20 CURRENT 1998-02-27 Active
DAVID ANDREW SPRUZEN CMG HOLDCO LIMITED Director 2013-09-24 CURRENT 2013-09-19 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (HOLDINGS) LIMITED Director 2011-10-06 CURRENT 2002-11-06 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (CYMRU) LIMITED Director 2011-10-06 CURRENT 1999-04-28 Active
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (SOUTHERN) LIMITED Director 2011-10-06 CURRENT 2002-04-11 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (UK) LIMITED Director 2011-10-06 CURRENT 2002-11-06 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP TRUSTEES LIMITED Director 2011-10-06 CURRENT 2003-07-24 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP (ACQUISITION) LIMITED Director 2011-10-06 CURRENT 2006-07-05 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN VICTORIA HOUSE (UK) LIMITED Director 2011-10-06 CURRENT 1996-11-19 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN SOLENT RESIDENTIAL HOMES LIMITED Director 2011-10-06 CURRENT 1999-08-11 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN WHEREWELIVE LIMITED Director 2011-10-06 CURRENT 2001-02-05 Active
DAVID ANDREW SPRUZEN WHEREWELIVE CARE GROUP LIMITED Director 2011-10-06 CURRENT 2001-11-09 Active
DAVID ANDREW SPRUZEN CARE MANAGEMENT GROUP LIMITED Director 2011-10-06 CURRENT 1994-11-22 Active
DAVID ANDREW SPRUZEN PATHWAYS (TREBANOS) LIMITED Director 2011-10-06 CURRENT 1995-09-28 Active - Proposal to Strike off
DAVID ANDREW SPRUZEN CMG HOMES LIMITED Director 2011-10-06 CURRENT 1998-02-27 Active
DAVID ANDREW SPRUZEN CMG INVESTMENT HOLDINGS LIMITED Director 2008-06-09 CURRENT 2008-05-16 Dissolved 2015-04-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED MRS EMMA LOUISE PEARSON
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER KINSEY
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW SPRUZEN
2019-10-30AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-10-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England
2018-12-27RES13Resolutions passed:
  • Terms and transactions contemplated by the documents approved 10/12/2018
  • ADOPT ARTICLES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012131320019
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012131320018
2018-11-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM The Care House Randalls Way Leatherhead Surrey KT22 7TW
2017-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/17
2017-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/17
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-13MR05
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2015-12-31RES01ADOPT ARTICLES 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-16AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 012131320018
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012131320017
2015-12-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 500
2015-02-20AR0110/12/14 ANNUAL RETURN FULL LIST
2014-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-19AP01DIRECTOR APPOINTED MR GARRY JOHN FITTON
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-16AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012131320017
2013-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-01-04AR0110/12/12 ANNUAL RETURN FULL LIST
2012-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/12 FROM the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ
2012-01-16AR0110/12/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED MR DAVID ANDREW SPRUZEN
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2011-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2010-12-22AR0110/12/10 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-12-18AR0110/12/09 FULL LIST
2009-06-08403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 16
2009-06-02AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-12-15363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-09-25288aDIRECTOR APPOINTED MR DAVID HARLAND
2008-09-01AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-09-01AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-08-26288aSECRETARY APPOINTED GARRY JOHN FITTON
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY GARRY FITTON
2008-07-23288aDIRECTOR APPOINTED PETER KINSEY
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR ROLAND PERRY
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE FORD
2008-02-19288bDIRECTOR RESIGNED
2007-12-19363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-07-25288bSECRETARY RESIGNED
2007-07-25288aNEW SECRETARY APPOINTED
2007-01-03AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-12-22363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31288bDIRECTOR RESIGNED
2006-08-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-31RES13TRANSACTION APPROVAL 18/08/06
2006-08-31RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-19AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12363aRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-02-23225ACC. REF. DATE SHORTENED FROM 07/06/05 TO 28/02/05
2005-02-22AAFULL ACCOUNTS MADE UP TO 07/06/04
2005-01-17288bSECRETARY RESIGNED
2005-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/05
2005-01-06363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-25225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 07/06/04
2004-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-02288bDIRECTOR RESIGNED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-06-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-18363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX BN1 1PH
2002-12-19363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to BLOCKLIN HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOCKLIN HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE (REGISTERED IN SCOTLAND WITH NUMBER SC090312)
2013-12-12 Satisfied COMMERZBANK AG, FILIALE LUXEMBURG (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
FIXED AND FLOATING SECURITY DOCUMENT 2006-08-31 Satisfied DRESDNER BANK AG NIEDERLASSUNG LUXEMBERG AS SECURITY TRUSTEE
SUPPLEMENTAL DEED TO A DEBENTURE DATED 10 MARCH 2003 2004-06-08 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION RELATING TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 10 MARCH 2003 2004-06-08 Satisfied ISIS EQUITY PARTNERS PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 1998-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE, 1993-08-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC,
LEGAL CHARGE 1991-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-12-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-04-01 Satisfied THE ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1986-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMO OF DEPOSIT OF DEEDS 1984-09-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-11-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2007-02-28
Annual Accounts
2008-02-29
Annual Accounts
2016-02-29
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 BLOCKLIN HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of BLOCKLIN HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOCKLIN HOUSE LIMITED
Trademarks
We have not found any records of BLOCKLIN HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLOCKLIN HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Camden 2014-06-01 GBP £5,695
London Borough of Camden 2014-06-01 GBP £10,993
London Borough of Camden 2014-05-01 GBP £5,885
London Borough of Camden 2014-05-01 GBP £11,359
London Borough of Camden 2014-04-01 GBP £10,993
London Borough of Camden 2014-04-01 GBP £5,695
London Borough of Camden 2014-03-01 GBP £11,359
London Borough of Camden 2014-03-01 GBP £5,885
London Borough of Camden 2014-02-01 GBP £10,260
London Borough of Camden 2014-02-01 GBP £5,315
London Borough of Camden 2014-01-01 GBP £11,359
London Borough of Camden 2014-01-01 GBP £5,885
London Borough of Camden 2013-11-01 GBP £5,695
London Borough of Camden 2013-11-01 GBP £10,993
London Borough of Camden 2013-10-01 GBP £5,885
London Borough of Camden 2013-10-01 GBP £11,359
London Borough of Camden 2013-09-01 GBP £5,695
London Borough of Camden 2013-09-01 GBP £10,993
London Borough of Camden 2013-08-01 GBP £11,359
London Borough of Camden 2013-08-01 GBP £5,885
London Borough of Camden 2013-07-01 GBP £11,359
London Borough of Camden 2013-07-01 GBP £5,885
London Borough of Lambeth 2011-07-25 GBP £1,769 DAY CARE PRIVATE SPOT
London Borough of Lambeth 2011-07-25 GBP £8,676 RESIDENTIAL CARE PRIVATE SPOT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLOCKLIN HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOCKLIN HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOCKLIN HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.