Company NameThe Block Buying Company Ltd
DirectorRoksana Akhtar
Company StatusActive
Company Number06712002
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Previous NamesApple Estate Agents Limited and Mintstead Ltd.

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Roksana Akhtar
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2BH
Director NameMiss Shireen Muqtadir
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleAccountant
Correspondence Address16 Broxley Mead
Luton
Beda
LU4 9HP
Secretary NameRukhsar Shah
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Culham Court
Redford Way
Uxbridge
Middlesex
UB8 1SY

Contact

Websitemintstead.co.uk
Telephone01582 750101
Telephone regionLuton

Location

Registered Address10-12 East Parade
Leeds
LS1 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Roksana Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth£12,174
Cash£108,919
Current Liabilities£115,942

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

24 February 2016Delivered on: 2 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 October 2022Confirmation statement made on 12 October 2022 with updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
11 January 2022Registered office address changed from 11 George Street West Luton Bedfordshire LU1 2BJ England to 10-12 East Parade Leeds LS1 2BH on 11 January 2022 (1 page)
28 October 2021Confirmation statement made on 12 October 2021 with updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
(3 pages)
20 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 February 2019Registered office address changed from 11 11 George Street West Luton Bedfordshire LU1 2BJ England to 11 George Street West Luton Bedfordshire LU1 2BJ on 7 February 2019 (1 page)
8 January 2019Registered office address changed from Basepoint 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL to 11 11 George Street West Luton Bedfordshire LU1 2BJ on 8 January 2019 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
11 October 2018Confirmation statement made on 1 October 2018 with updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 March 2018Satisfaction of charge 067120020001 in full (1 page)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Registration of charge 067120020001, created on 24 February 2016 (15 pages)
2 March 2016Registration of charge 067120020001, created on 24 February 2016 (15 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Registered office address changed from 27 Upper George Street Luton Beds LU1 2RD to Basepoint 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 27 Upper George Street Luton Beds LU1 2RD to Basepoint 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 29 April 2015 (1 page)
10 November 2014Director's details changed for Miss Roksana Akhtar on 1 October 2014 (2 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Director's details changed for Miss Roksana Akhtar on 1 October 2014 (2 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Director's details changed for Miss Roksana Akhtar on 1 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
27 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
13 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
18 June 2010Certificate of fact - name correction from minstead LTD. To mintstead LTD. (1 page)
18 June 2010Certificate of fact - name correction from minstead LTD. To mintstead LTD. (1 page)
13 May 2010Director's details changed for Miss Roksana Akhtar on 1 October 2009 (1 page)
13 May 2010Director's details changed for Miss Roksana Akhtar on 1 October 2009 (1 page)
13 May 2010Director's details changed for Miss Roksana Akhtar on 24 November 2009 (1 page)
13 May 2010Director's details changed for Miss Roksana Akhtar on 24 November 2009 (1 page)
13 May 2010Director's details changed for Miss Roksana Akhtar on 1 October 2009 (1 page)
10 May 2010Change of name notice (2 pages)
10 May 2010Company name changed apple estate agents LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-01-04
  • ANNOTATION Changed its name on 10TH may 2010 to mintstead LTD. And not the name minstead LTD. As incorrectly shown on that face of the certificate of change of name issued on that date.
(2 pages)
10 May 2010Change of name notice (2 pages)
10 May 2010Company name changed apple estate agents LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-01-04
  • ANNOTATION Changed its name on 10TH may 2010 to mintstead LTD. And not the name minstead LTD. As incorrectly shown on that face of the certificate of change of name issued on that date.
(2 pages)
5 May 2010Termination of appointment of Rukhsar Shah as a secretary (1 page)
5 May 2010Termination of appointment of Rukhsar Shah as a secretary (1 page)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
24 October 2009Registered office address changed from 33-35 Newbedford Road Luton Beds LU11SE United Kingdom on 24 October 2009 (2 pages)
24 October 2009Registered office address changed from 33-35 Newbedford Road Luton Beds LU11SE United Kingdom on 24 October 2009 (2 pages)
3 September 2009Appointment terminated director shireen muqtadir (1 page)
3 September 2009Appointment terminated director shireen muqtadir (1 page)
1 October 2008Incorporation (15 pages)
1 October 2008Incorporation (15 pages)