Blackheath
London
SE3 0DQ
Secretary Name | Janette Maddeford |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 20 May 2008(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Avenue Mansions 13-14 Blackheath Grove Blackheath London SE3 0DQ |
Director Name | Mr John Anthony Dawson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2008(22 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Avenue Mansions 13 Blackheath Grove London SE3 0DQ |
Director Name | Mrs Margaret Gertrude Harzic |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 06 June 2008) |
Role | Garden Maintenance |
Correspondence Address | Flat 9 13-14 Blackheath Grove London SE3 0DQ |
Director Name | Miss Karen Goldschmidt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 1995) |
Role | Actuary |
Correspondence Address | 13-14 Blackheath Grove London SE3 0DQ |
Secretary Name | Mr Leonard Charles Philip Putnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 13-14 Blackheath Grove London SE3 0DQ |
Secretary Name | Andrew Martin Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 March 1995) |
Role | Art Director |
Correspondence Address | Flat 6 Avenue Mansions 13 Blackheath Grove London SE3 0DQ |
Director Name | John Nevile Dunholm Riddell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 1999) |
Role | Corporate Finance |
Correspondence Address | Flat 8 13/14 Blackheath Grove London SE3 0DQ |
Secretary Name | John Nevile Dunholm Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 1999) |
Role | Corporate Finance |
Correspondence Address | Flat 8 13/14 Blackheath Grove London SE3 0DQ |
Director Name | Melanie Anne Spender |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(11 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1999) |
Role | Banker |
Correspondence Address | 2 Avenue Mansions 13/14 Blackheath Grove Blackheath London SE3 0DQ |
Director Name | James Richard Belton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2004) |
Role | IT Consultant |
Correspondence Address | Flat 8 13-14 Blackheath Grove London SE3 0DQ |
Director Name | David Brian Tranter |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2001) |
Role | Software Engineer |
Correspondence Address | Flat 2 13-14 Blackheath Grove London SE3 0DQ |
Secretary Name | David Brian Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2001) |
Role | Software Engineer |
Correspondence Address | Flat 2 13-14 Blackheath Grove London SE3 0DQ |
Director Name | Jane Margaret Hannon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2006) |
Role | NHS Manager |
Correspondence Address | Flat 2 13 Blackheath Grove London SE3 0DQ |
Secretary Name | James Richard Belton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | Flat 8 13-14 Blackheath Grove London SE3 0DQ |
Director Name | Dr Leah Audrey Krischock |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 May 2008) |
Role | Hospital Doctor |
Correspondence Address | 8 Avenue Mansions 13-14 Blackheath Grove Blackheath London SE3 0DQ |
Secretary Name | Jane Margaret Hannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 February 2006) |
Role | NHS Manager |
Correspondence Address | Flat 2 13 Blackheath Grove London SE3 0DQ |
Secretary Name | Dr Leah Audrey Kirschock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | Flat 8 13-14 Blackheath Grove Blackheath London SE3 0DQ |
Director Name | Kirsten Law |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 June 2008(22 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2008) |
Role | Product Marketer |
Correspondence Address | Flat 4 13 Blackheath Gr London SE3 0DQ |
Director Name | Rodney Scotten |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2009(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2011) |
Role | Accountant |
Correspondence Address | Flat 2 13 Blackheath Grove Blackheath Village London SE3 0DQ |
Director Name | Rodney Scotton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 January 2012(26 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2014) |
Role | Accountant |
Country of Residence | London |
Correspondence Address | Flat 2 13-14 Blackheath Grove Blackheath Village London SE3 0DQ |
Registered Address | 1-3 Avenue Mansions 13-14 Blackheath Grove Blackheath London SE3 0DQ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
11 at £1 | Andrew Martin Sexton 11.00% Ordinary |
---|---|
11 at £1 | Daniel Britz 11.00% Ordinary |
11 at £1 | David Simpson 11.00% Ordinary |
11 at £1 | Janette Joy Maddeford 11.00% Ordinary |
11 at £1 | Leah Krischock 11.00% Ordinary |
11 at £1 | Mrs Margaret Gertrude Harzic 11.00% Ordinary |
11 at £1 | Paul Michael Rhodes & Elaine Amanda Goulden 11.00% Ordinary |
11 at £1 | Paul Michael Sarling 11.00% Ordinary |
11 at £1 | Sally Hawkins 11.00% Ordinary |
1 at £1 | Mark Sharland 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,764 |
Cash | £1,764 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
19 August 2020 | Statement of capital following an allotment of shares on 1 August 2020
|
23 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Secretary's details changed for Janette Joy Maddeford on 1 April 2016 (1 page) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Secretary's details changed for Janette Joy Maddeford on 1 April 2016 (1 page) |
23 April 2016 | Director's details changed for Janette Joy Maddeford on 1 April 2016 (2 pages) |
23 April 2016 | Director's details changed for Mr John Anthony Dawson on 1 April 2016 (2 pages) |
23 April 2016 | Director's details changed for Mr John Anthony Dawson on 1 April 2016 (2 pages) |
23 April 2016 | Director's details changed for Janette Joy Maddeford on 1 April 2016 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 October 2014 | Termination of appointment of Rodney Scotton as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Rodney Scotton as a director on 10 October 2014 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 April 2014 | Registered office address changed from 1 Avenue Mansions 13-14 Blackheath Grove London SE3 0DQ on 27 April 2014 (1 page) |
27 April 2014 | Registered office address changed from 1 Avenue Mansions 13-14 Blackheath Grove London SE3 0DQ on 27 April 2014 (1 page) |
27 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 May 2012 | Director's details changed for John Anthony Dawson on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for John Anthony Dawson on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Director's details changed for Janette Joy Maddeford on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Janette Joy Maddeford on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for John Anthony Dawson on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Janette Joy Maddeford on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Appointment of Rodney Scotton as a director (3 pages) |
26 January 2012 | Appointment of Rodney Scotton as a director (3 pages) |
11 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
21 April 2011 | Annual return made up to 19 April 2011 (14 pages) |
21 April 2011 | Annual return made up to 19 April 2011 (14 pages) |
10 March 2011 | Termination of appointment of Rodney Scotten as a director (2 pages) |
10 March 2011 | Termination of appointment of Rodney Scotten as a director (2 pages) |
20 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 June 2010 | Annual return made up to 16 April 2010 (15 pages) |
23 June 2010 | Annual return made up to 16 April 2010 (15 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
8 May 2009 | Director appointed rodney scotten (2 pages) |
8 May 2009 | Director appointed rodney scotten (2 pages) |
7 May 2009 | Return made up to 16/04/09; full list of members (6 pages) |
7 May 2009 | Return made up to 16/04/09; full list of members (6 pages) |
31 December 2008 | Appointment terminated director kirsten law (1 page) |
31 December 2008 | Appointment terminated director kirsten law (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from broom house 39/43 london road hadleigh benfleet essex SS7 2QL (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from broom house 39/43 london road hadleigh benfleet essex SS7 2QL (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 July 2008 | Secretary appointed janette joy maddeford (2 pages) |
2 July 2008 | Secretary appointed janette joy maddeford (2 pages) |
30 June 2008 | Director appointed kirsten law (2 pages) |
30 June 2008 | Director appointed kirsten law (2 pages) |
24 June 2008 | Appointment terminate, director and secretary leah krischock logged form (1 page) |
24 June 2008 | Appointment terminate, director and secretary leah krischock logged form (1 page) |
20 June 2008 | Appointment terminated director margaret harzic (1 page) |
20 June 2008 | Director appointed john anthony dawson (2 pages) |
20 June 2008 | Director appointed john anthony dawson (2 pages) |
20 June 2008 | Appointment terminated director margaret harzic (1 page) |
15 April 2008 | Return made up to 20/03/08; full list of members (6 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 April 2007 | Return made up to 20/03/07; full list of members (9 pages) |
25 April 2007 | Return made up to 20/03/07; full list of members (9 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 April 2006 | Return made up to 20/03/06; full list of members
|
27 April 2006 | Return made up to 20/03/06; full list of members
|
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members (10 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members (10 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Return made up to 20/03/04; full list of members (10 pages) |
26 May 2004 | Return made up to 20/03/04; full list of members (10 pages) |
26 May 2004 | New secretary appointed (2 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members (10 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members (10 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 April 2002 | Return made up to 20/03/02; full list of members
|
17 April 2002 | Return made up to 20/03/02; full list of members
|
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 April 2001 | Return made up to 20/03/01; full list of members (10 pages) |
5 April 2001 | Return made up to 20/03/01; full list of members (10 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
19 April 2000 | Return made up to 20/03/00; full list of members
|
19 April 2000 | Return made up to 20/03/00; full list of members
|
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
15 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
21 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
16 April 1998 | Return made up to 20/03/98; full list of members (5 pages) |
16 April 1998 | Return made up to 20/03/98; full list of members (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
9 April 1997 | Return made up to 20/03/97; change of members (6 pages) |
9 April 1997 | Return made up to 20/03/97; change of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
23 April 1996 | Return made up to 20/03/96; change of members (6 pages) |
23 April 1996 | Return made up to 20/03/96; change of members (6 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
1 May 1995 | Return made up to 20/03/95; full list of members (6 pages) |
1 May 1995 | Return made up to 20/03/95; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
25 April 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |