Company NameBlackheath Flooring Studios Ltd
DirectorsStewart Joseph Francis Oliphant and Emily Kanauros
Company StatusActive
Company Number05060751
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Stewart Joseph Francis Oliphant
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed06 July 2004(4 months after company formation)
Appointment Duration19 years, 9 months
RoleFloor Technician
Country of ResidenceEngland
Correspondence Address34 Albert Road Albert Road
London
SE9 4SW
Secretary NameMrs Emily Kanauros
StatusCurrent
Appointed02 January 2015(10 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address34 Albert Road Albert Road
London
SE9 4SW
Director NameMiss Emily Kanauros
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(12 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Albert Road
London
SE9 4SW
Secretary NameStewart Oliphant
NationalityBritish
StatusResigned
Appointed06 July 2004(4 months after company formation)
Appointment Duration2 months (resigned 06 September 2004)
RoleFloor Technician
Correspondence AddressFlat 7 Oakcroft Court
Liskeard Gardens
Blackheath
London
SE3 0PL
Director NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN

Location

Registered Address63 High Street
Chislehurst
BR7 5BE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stuart Oliphant
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,324
Cash£11,750
Current Liabilities£51,561

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

29 December 2016Delivered on: 18 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 131 lee road london.
Outstanding
22 December 2016Delivered on: 22 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 November 2020Micro company accounts made up to 31 May 2020 (8 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
5 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
8 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
6 March 2018Change of details for a person with significant control (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
2 March 2018Notification of Emily Yolanda Kanauros as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Director's details changed for Mr Stewart Oliphant on 29 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Stewart Oliphant on 29 November 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (7 pages)
28 September 2017Micro company accounts made up to 31 May 2017 (7 pages)
28 July 2017Registered office address changed from Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 28 July 2017 (1 page)
17 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 January 2017Registration of charge 050607510002, created on 29 December 2016 (38 pages)
18 January 2017Registration of charge 050607510002, created on 29 December 2016 (38 pages)
22 December 2016Registration of charge 050607510001, created on 22 December 2016 (42 pages)
22 December 2016Registration of charge 050607510001, created on 22 December 2016 (42 pages)
29 April 2016Appointment of Mrs Emily Kanauros as a director on 1 April 2016 (2 pages)
29 April 2016Appointment of Mrs Emily Kanauros as a director on 1 April 2016 (2 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 January 2016Secretary's details changed for Mrs Emily Kanauros on 25 January 2016 (1 page)
29 January 2016Director's details changed for Stewart Oliphant on 25 January 2016 (2 pages)
29 January 2016Director's details changed for Stewart Oliphant on 25 January 2016 (2 pages)
29 January 2016Secretary's details changed for Mrs Emily Kanauros on 25 January 2016 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
7 July 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Termination of appointment of Nationwide Secretarial Services Ltd as a secretary on 1 January 2015 (1 page)
7 July 2015Appointment of Mrs Emily Kanauros as a secretary on 2 January 2015 (2 pages)
7 July 2015Termination of appointment of Nationwide Secretarial Services Ltd as a secretary on 1 January 2015 (1 page)
7 July 2015Appointment of Mrs Emily Kanauros as a secretary on 2 January 2015 (2 pages)
7 July 2015Director's details changed for Stewart Oliphant on 1 February 2015 (2 pages)
7 July 2015Director's details changed for Stewart Oliphant on 1 February 2015 (2 pages)
7 July 2015Director's details changed for Stewart Oliphant on 1 February 2015 (2 pages)
7 July 2015Appointment of Mrs Emily Kanauros as a secretary on 2 January 2015 (2 pages)
7 July 2015Termination of appointment of Nationwide Secretarial Services Ltd as a secretary on 1 January 2015 (1 page)
7 July 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
17 June 2015Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ on 17 June 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
11 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
30 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
30 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 March 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Stewart Oliphant on 20 March 2010 (2 pages)
20 March 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Stewart Oliphant on 20 March 2010 (2 pages)
20 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 April 2009Return made up to 02/03/09; full list of members (3 pages)
27 April 2009Return made up to 02/03/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 June 2008Return made up to 02/03/08; full list of members (3 pages)
3 June 2008Return made up to 02/03/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 April 2007Return made up to 02/03/07; full list of members (6 pages)
10 April 2007Return made up to 02/03/07; full list of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
24 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 March 2006Return made up to 02/03/06; full list of members (2 pages)
6 March 2006Return made up to 02/03/06; full list of members (2 pages)
16 March 2005Return made up to 02/03/05; full list of members (6 pages)
16 March 2005Return made up to 02/03/05; full list of members (6 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
2 March 2004Incorporation (20 pages)
2 March 2004Incorporation (20 pages)