Company Name19 Blackheath Grove Company Limited
Company StatusActive
Company Number04141398
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameIan Phoenix
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleIt Finance Manager
Country of ResidenceEngland
Correspondence Address19b Blackheath Grove
London
SE3 0DQ
Director NameJennifer Lovel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleSenior Commissioning Editor
Country of ResidenceUnited Kingdom
Correspondence Address19c Blackheath Grove
London
SE3 0DQ
Secretary NameJennifer Lovel
NationalityBritish
StatusCurrent
Appointed29 March 2003(2 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleDevelopment Editor
Country of ResidenceUnited Kingdom
Correspondence Address19c Blackheath Grove
London
SE3 0DQ
Director NameAnna Dilnot
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(2 years, 3 months after company formation)
Appointment Duration21 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19a Blackheath Grove
London
SE3 0DQ
Director NameMr Max Englebert Vom Kolke
Date of BirthAugust 1983 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed17 July 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleInvestment Banker
Country of ResidenceAustralia
Correspondence Address25 Monash Avenue
Balwyn
Victoria 3103
Australia
Director NameSophia Robertson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleNew Business Director
Correspondence Address19a Blackheath Grove
London
SE3 0DQ
Director NameCaroline Soan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RolePrimary School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address19d Blackheath Grove
London
SE3 0DQ
Secretary NameSophia Robertson
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleMuseum Manager
Correspondence Address19a Blackheath Grove
London
SE3 0DQ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anna Dilnot
25.00%
Ordinary
1 at £1Caroline Soan
25.00%
Ordinary
1 at £1Ian Phoenix
25.00%
Ordinary
1 at £1Miss Jennifer Margaret Lovel
25.00%
Ordinary

Financials

Year2014
Turnover£2,424
Net Worth£4,408
Cash£1,201
Current Liabilities£2,350

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
25 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
13 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
23 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
23 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
21 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
13 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
23 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 4
(8 pages)
23 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 4
(8 pages)
11 September 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
11 September 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
31 August 2015Appointment of Mr Max Englebert Vom Kolke as a director on 17 July 2015 (2 pages)
31 August 2015Appointment of Mr Max Englebert Vom Kolke as a director on 17 July 2015 (2 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(6 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(6 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(6 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(6 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
10 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
28 December 2011Termination of appointment of Caroline Soan as a director (1 page)
28 December 2011Secretary's details changed for Jennifer Lovel on 29 July 2011 (1 page)
28 December 2011Secretary's details changed for Jennifer Lovel on 29 July 2011 (1 page)
28 December 2011Termination of appointment of Caroline Soan as a director (1 page)
16 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
16 September 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
30 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
30 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
20 January 2010Director's details changed for Caroline Soan on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Jennifer Lovel on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Ian Phoenix on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Ian Phoenix on 15 January 2010 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Caroline Soan on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Jennifer Lovel on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Anna Dilnot on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Anna Dilnot on 15 January 2010 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
6 April 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
6 April 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
16 January 2009Return made up to 15/01/09; full list of members (5 pages)
16 January 2009Return made up to 15/01/09; full list of members (5 pages)
22 April 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
22 April 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
29 January 2008Return made up to 15/01/08; full list of members (3 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Return made up to 15/01/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
2 February 2007Return made up to 15/01/07; full list of members (9 pages)
2 February 2007Return made up to 15/01/07; full list of members (9 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
27 March 2006Return made up to 15/01/06; full list of members (9 pages)
27 March 2006Return made up to 15/01/06; full list of members (9 pages)
14 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
14 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
27 January 2005Return made up to 15/01/05; full list of members (9 pages)
27 January 2005Return made up to 15/01/05; full list of members (9 pages)
11 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
11 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
26 January 2004Return made up to 15/01/04; full list of members (9 pages)
26 January 2004Return made up to 15/01/04; full list of members (9 pages)
19 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
19 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
3 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
21 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
21 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
21 January 2002Return made up to 15/01/02; full list of members (7 pages)
21 January 2002Return made up to 15/01/02; full list of members (7 pages)
21 January 2002Registered office changed on 21/01/02 from: 19A blackheath grove london SE3 0DQ (1 page)
21 January 2002Registered office changed on 21/01/02 from: 19A blackheath grove london SE3 0DQ (1 page)
8 May 2001Registered office changed on 08/05/01 from: crane & partners rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 May 2001Registered office changed on 08/05/01 from: crane & partners rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Ad 15/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Ad 15/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
16 February 2001Registered office changed on 16/02/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
16 February 2001Registered office changed on 16/02/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
15 January 2001Incorporation (13 pages)
15 January 2001Incorporation (13 pages)