Company NameBlackheath Grove (Management) Limited
DirectorsJanette Joy Maddeford and John Anthony Dawson
Company StatusActive
Company Number01971770
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Previous NameSwift 1342 Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameJanette Joy Maddeford
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2006(20 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1-3 Avenue Mansions 13-14 Blackheath Grove
Blackheath
London
SE3 0DQ
Secretary NameJanette Maddeford
NationalityAustralian
StatusCurrent
Appointed20 May 2008(22 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Avenue Mansions 13-14 Blackheath Grove
Blackheath
London
SE3 0DQ
Director NameMr John Anthony Dawson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2008(22 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address1 Avenue Mansions 13 Blackheath Grove
London
SE3 0DQ
Director NameMrs Margaret Gertrude Harzic
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 06 June 2008)
RoleGarden Maintenance
Correspondence AddressFlat 9 13-14 Blackheath Grove
London
SE3 0DQ
Director NameMiss Karen Goldschmidt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 1995)
RoleActuary
Correspondence Address13-14 Blackheath Grove
London
SE3 0DQ
Secretary NameMr Leonard Charles Philip Putnam
NationalityBritish
StatusResigned
Appointed20 March 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address13-14 Blackheath Grove
London
SE3 0DQ
Secretary NameAndrew Martin Sexton
NationalityBritish
StatusResigned
Appointed01 June 1994(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 29 March 1995)
RoleArt Director
Correspondence AddressFlat 6 Avenue Mansions
13 Blackheath Grove
London
SE3 0DQ
Director NameJohn Nevile Dunholm Riddell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 1999)
RoleCorporate Finance
Correspondence AddressFlat 8 13/14 Blackheath Grove
London
SE3 0DQ
Secretary NameJohn Nevile Dunholm Riddell
NationalityBritish
StatusResigned
Appointed29 March 1995(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 1999)
RoleCorporate Finance
Correspondence AddressFlat 8 13/14 Blackheath Grove
London
SE3 0DQ
Director NameMelanie Anne Spender
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 November 1999)
RoleBanker
Correspondence Address2 Avenue Mansions
13/14 Blackheath Grove
Blackheath
London
SE3 0DQ
Director NameJames Richard Belton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2004)
RoleIT Consultant
Correspondence AddressFlat 8 13-14 Blackheath Grove
London
SE3 0DQ
Director NameDavid Brian Tranter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2001)
RoleSoftware Engineer
Correspondence AddressFlat 2 13-14 Blackheath Grove
London
SE3 0DQ
Secretary NameDavid Brian Tranter
NationalityBritish
StatusResigned
Appointed25 October 1999(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 November 2001)
RoleSoftware Engineer
Correspondence AddressFlat 2 13-14 Blackheath Grove
London
SE3 0DQ
Director NameJane Margaret Hannon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2006)
RoleNHS Manager
Correspondence AddressFlat 2
13 Blackheath Grove
London
SE3 0DQ
Secretary NameJames Richard Belton
NationalityBritish
StatusResigned
Appointed01 November 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressFlat 8 13-14 Blackheath Grove
London
SE3 0DQ
Director NameDr Leah Audrey Krischock
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(18 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 May 2008)
RoleHospital Doctor
Correspondence Address8 Avenue Mansions 13-14 Blackheath Grove
Blackheath
London
SE3 0DQ
Secretary NameJane Margaret Hannon
NationalityBritish
StatusResigned
Appointed31 January 2004(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 February 2006)
RoleNHS Manager
Correspondence AddressFlat 2
13 Blackheath Grove
London
SE3 0DQ
Secretary NameDr Leah Audrey Kirschock
NationalityBritish
StatusResigned
Appointed01 February 2006(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2008)
RoleCompany Director
Correspondence AddressFlat 8 13-14 Blackheath Grove
Blackheath
London
SE3 0DQ
Director NameKirsten Law
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed09 June 2008(22 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2008)
RoleProduct Marketer
Correspondence AddressFlat 4 13 Blackheath Gr
London
SE3 0DQ
Director NameRodney Scotten
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2009(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2011)
RoleAccountant
Correspondence AddressFlat 2 13 Blackheath Grove
Blackheath Village
London
SE3 0DQ
Director NameRodney Scotton
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed03 January 2012(26 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2014)
RoleAccountant
Country of ResidenceLondon
Correspondence AddressFlat 2 13-14 Blackheath Grove
Blackheath Village
London
SE3 0DQ

Location

Registered Address1-3 Avenue Mansions 13-14 Blackheath Grove
Blackheath
London
SE3 0DQ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

11 at £1Andrew Martin Sexton
11.00%
Ordinary
11 at £1Daniel Britz
11.00%
Ordinary
11 at £1David Simpson
11.00%
Ordinary
11 at £1Janette Joy Maddeford
11.00%
Ordinary
11 at £1Leah Krischock
11.00%
Ordinary
11 at £1Mrs Margaret Gertrude Harzic
11.00%
Ordinary
11 at £1Paul Michael Rhodes & Elaine Amanda Goulden
11.00%
Ordinary
11 at £1Paul Michael Sarling
11.00%
Ordinary
11 at £1Sally Hawkins
11.00%
Ordinary
1 at £1Mark Sharland
1.00%
Ordinary

Financials

Year2014
Net Worth£1,764
Cash£1,764

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
19 August 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 111
(3 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Secretary's details changed for Janette Joy Maddeford on 1 April 2016 (1 page)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Secretary's details changed for Janette Joy Maddeford on 1 April 2016 (1 page)
23 April 2016Director's details changed for Janette Joy Maddeford on 1 April 2016 (2 pages)
23 April 2016Director's details changed for Mr John Anthony Dawson on 1 April 2016 (2 pages)
23 April 2016Director's details changed for Mr John Anthony Dawson on 1 April 2016 (2 pages)
23 April 2016Director's details changed for Janette Joy Maddeford on 1 April 2016 (2 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
10 October 2014Termination of appointment of Rodney Scotton as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Rodney Scotton as a director on 10 October 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 April 2014Registered office address changed from 1 Avenue Mansions 13-14 Blackheath Grove London SE3 0DQ on 27 April 2014 (1 page)
27 April 2014Registered office address changed from 1 Avenue Mansions 13-14 Blackheath Grove London SE3 0DQ on 27 April 2014 (1 page)
27 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(7 pages)
27 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Director's details changed for John Anthony Dawson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for John Anthony Dawson on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
4 May 2012Director's details changed for Janette Joy Maddeford on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Janette Joy Maddeford on 4 May 2012 (2 pages)
4 May 2012Director's details changed for John Anthony Dawson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Janette Joy Maddeford on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
26 January 2012Appointment of Rodney Scotton as a director (3 pages)
26 January 2012Appointment of Rodney Scotton as a director (3 pages)
11 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 April 2011Annual return made up to 19 April 2011 (14 pages)
21 April 2011Annual return made up to 19 April 2011 (14 pages)
10 March 2011Termination of appointment of Rodney Scotten as a director (2 pages)
10 March 2011Termination of appointment of Rodney Scotten as a director (2 pages)
20 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 June 2010Annual return made up to 16 April 2010 (15 pages)
23 June 2010Annual return made up to 16 April 2010 (15 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 May 2009Director appointed rodney scotten (2 pages)
8 May 2009Director appointed rodney scotten (2 pages)
7 May 2009Return made up to 16/04/09; full list of members (6 pages)
7 May 2009Return made up to 16/04/09; full list of members (6 pages)
31 December 2008Appointment terminated director kirsten law (1 page)
31 December 2008Appointment terminated director kirsten law (1 page)
28 December 2008Registered office changed on 28/12/2008 from broom house 39/43 london road hadleigh benfleet essex SS7 2QL (1 page)
28 December 2008Registered office changed on 28/12/2008 from broom house 39/43 london road hadleigh benfleet essex SS7 2QL (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 July 2008Secretary appointed janette joy maddeford (2 pages)
2 July 2008Secretary appointed janette joy maddeford (2 pages)
30 June 2008Director appointed kirsten law (2 pages)
30 June 2008Director appointed kirsten law (2 pages)
24 June 2008Appointment terminate, director and secretary leah krischock logged form (1 page)
24 June 2008Appointment terminate, director and secretary leah krischock logged form (1 page)
20 June 2008Appointment terminated director margaret harzic (1 page)
20 June 2008Director appointed john anthony dawson (2 pages)
20 June 2008Director appointed john anthony dawson (2 pages)
20 June 2008Appointment terminated director margaret harzic (1 page)
15 April 2008Return made up to 20/03/08; full list of members (6 pages)
15 April 2008Return made up to 20/03/08; full list of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 20/03/07; full list of members (9 pages)
25 April 2007Return made up to 20/03/07; full list of members (9 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Director resigned (1 page)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 April 2005Return made up to 20/03/05; full list of members (10 pages)
14 April 2005Return made up to 20/03/05; full list of members (10 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004Secretary resigned;director resigned (1 page)
26 May 2004Return made up to 20/03/04; full list of members (10 pages)
26 May 2004Return made up to 20/03/04; full list of members (10 pages)
26 May 2004New secretary appointed (2 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2003Return made up to 20/03/03; full list of members (10 pages)
27 March 2003Return made up to 20/03/03; full list of members (10 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
5 April 2001Return made up to 20/03/01; full list of members (10 pages)
5 April 2001Return made up to 20/03/01; full list of members (10 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Secretary resigned;director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned;director resigned (1 page)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
28 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 April 1999Return made up to 20/03/99; full list of members (6 pages)
21 April 1999Return made up to 20/03/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
16 April 1998Return made up to 20/03/98; full list of members (5 pages)
16 April 1998Return made up to 20/03/98; full list of members (5 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
9 April 1997Return made up to 20/03/97; change of members (6 pages)
9 April 1997Return made up to 20/03/97; change of members (6 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (3 pages)
23 April 1996Return made up to 20/03/96; change of members (6 pages)
23 April 1996Return made up to 20/03/96; change of members (6 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
1 May 1995Return made up to 20/03/95; full list of members (6 pages)
1 May 1995Return made up to 20/03/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)