Bloc St. Paul'S Birmingham Limited

DataGardener
live
Micro

Bloc St. Paul's Birmingham Limited

07495579Private Limited With Share Capital

World Business Centre 2, Newall Road, London Heathrow Airport, TW62SF
Incorporated

17/01/2011

Company Age

15 years

Directors

6

Employees

2

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Bloc St. Paul's Birmingham Limited (07495579) is a private limited with share capital incorporated on 17/01/2011 (15 years old) and registered in london heathrow airport, TW62SF. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 17/01/2011
TW62SF
2 employees

Financial Overview

Total Assets

£7.01M

Liabilities

£7.99M

Net Assets

£-982.4K

Turnover

£360.0K

Cash

£727

Key Metrics

2

Employees

6

Directors

1

Shareholders

Board of Directors

5
director
director
director

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

75
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2025
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:29-10-2019
Memorandum Articles
Category:Incorporation
Date:07-08-2019
Resolution
Category:Resolution
Date:12-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-09-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2012
Legacy
Category:Mortgage
Date:14-07-2011
Legacy
Category:Mortgage
Date:14-07-2011
Incorporation Company
Category:Incorporation
Date:17-01-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date28/11/2025
Latest Accounts31/03/2025

Trading Addresses

World Business Centre, 2 Newall Road, London Heathrow Airport, Hounslow, Middlesex, TW62FL
World Business Centre 2, Newall Road, London Heathrow Airport, Tw6 2Sf, TW62SFRegistered

Contact

02030510101
www.blochotels.com
World Business Centre 2, Newall Road, London Heathrow Airport, TW62SF