Company NameBlackheath Village Residents' Group Limited
Company StatusDissolved
Company Number05206936
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Richard Watts
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr Nicholas John Sales
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(5 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 02 July 2019)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Hatcliffe Close
London
SE3 9UE
Secretary NameMr Paul Richard Watts
StatusClosed
Appointed29 December 2016(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 02 July 2019)
RoleCompany Director
Correspondence Address11 Blackheath Village
Studio 2 The Old Bakehouse
London
SE3 9LA
Director NameProf Sarah Jenny Greer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Southvale Road
Blackheath
London
SE3 0TP
Director NameVictoria Jane Penner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address8 Southvale Road
Blackheath
London
SE3 0TP
Director NameBernard Barry Rosen
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleRetired
Correspondence Address3 Collins Square
Blackheath
London
SE3 0BT
Director NameFrank Arthur Smith
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Tranquil Vale
London
SE3 0BP
Director NameEileen Ann Traill Rosen
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Collins Square
London
SE3 0BT
Secretary NameEileen Ann Traill Rosen
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Collins Square
London
SE3 0BT
Director NameMr Richard John Senior
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(5 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Glebe
Blackheath
London
SE3 9TQ

Contact

Websitewww.ipresents.net

Location

Registered Address11 Blackheath Village
Studio 2 The Old Bakehouse
London
SE3 9LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£137
Net Worth£81
Cash£81

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 December 2016Termination of appointment of Eileen Ann Traill Rosen as a secretary on 29 December 2016 (1 page)
29 December 2016Termination of appointment of Eileen Ann Traill Rosen as a director on 29 December 2016 (1 page)
29 December 2016Appointment of Mr Paul Richard Watts as a secretary on 29 December 2016 (2 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (4 pages)
21 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
24 August 2015Annual return made up to 16 August 2015 no member list (5 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
17 August 2014Annual return made up to 16 August 2014 no member list (5 pages)
23 February 2014Registered office address changed from Chapman House 10 Blackheath Village London SE3 9LE on 23 February 2014 (1 page)
20 September 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 16 August 2013 no member list (6 pages)
1 September 2013Termination of appointment of Richard Senior as a director (1 page)
3 September 2012Annual return made up to 16 August 2012 no member list (6 pages)
7 June 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
23 August 2011Annual return made up to 16 August 2011 no member list (6 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
20 August 2010Annual return made up to 16 August 2010 no member list (6 pages)
19 July 2010Termination of appointment of Victoria Penner as a director (1 page)
1 July 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
21 August 2009Annual return made up to 16/08/09 (3 pages)
11 July 2009Appointment terminated director bernard rosen (1 page)
11 July 2009Appointment terminated director sarah greer (1 page)
12 June 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
22 January 2009Appointment terminated director frank smith (1 page)
1 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
19 August 2008Annual return made up to 16/08/08 (4 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
10 September 2007Annual return made up to 16/08/07 (3 pages)
18 April 2007Director's particulars changed (1 page)
15 September 2006Annual return made up to 16/08/06 (7 pages)
23 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
13 September 2005Annual return made up to 16/08/05 (3 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (1 page)
18 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
16 August 2004Incorporation (22 pages)