Company Name13 St John's Park Blackheath Limited
Company StatusActive
Company Number05764387
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Paula Carlin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2011(4 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St John's Park Flat 4
St John's Park Blackheath
London
SE3 7TD
Director NameMr Paul Carlin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2011(4 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleManagement/It  Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 13
St. Johns Park
London
SE3 7TD
Director NameDr Emily Jane Eleni Critchley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressFlat 4 13 St. Johns Park
London
SE3 7TD
Director NameMr Stephen Daniel Godson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 13 St. Johns Park
London
SE3 7TD
Director NameMr Roger Norman Down
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurston Water Lane
Shoreham
Sevenoaks
TN14 7TA
Director NameMr Mark Standen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address4 St Marys Road
Bexley
Kent
DA5 2DD
Director NameAndrew Godson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2006(2 weeks, 1 day after company formation)
Appointment Duration15 years, 1 month (resigned 23 May 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 Saint Johns Park
Blackheath
London
SE3 7TD
Secretary NameMr Mark Standen
NationalityBritish
StatusResigned
Appointed25 April 2006(3 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 24 August 2006)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address4 St Marys Road
Bexley
Kent
DA5 2DD
Director NameRoderick Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 2012)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
13 St Johns Park
London
SE3 7TD
Director NameJudith Sharp
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(7 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 2012)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
13 St Johns Park
London
SE3 7TD
Director NameDr Richard John Paramour
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
13 St Johns Park Blackheath
London
SE3 7TD
Secretary NameDr Richard John Paramour
NationalityBritish
StatusResigned
Appointed23 November 2006(7 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
13 St Johns Park Blackheath
London
SE3 7TD
Secretary NameMs Judith Frances Sharp
StatusResigned
Appointed19 February 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2012)
RoleCompany Director
Correspondence AddressFlat 3 13
St. Johns Park
London
SE3 7TD
Director NameMr Matthew Strang
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3 13
St. Johns Park
London
SE3 7TD
Director NameMr Seaton William James Gordon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(8 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 4 13 St. Johns Park
London
SE3 7TD
Director NameMr Steven Godson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 St Johns's Park Flat 2 13 St. Johns Park
Blackheath
London
SE3 7TD
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressFlat 4 13 St. Johns Park
London
SE3 7TD
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

1 at £1Andrew Godson
25.00%
Ordinary A
1 at £1Paul Carlin & Paula Carlin
25.00%
Ordinary A
1 at £1Roger Down & Ana Fonseca
25.00%
Ordinary A
1 at £1Seaton Gordon & Emily Critchley
25.00%
Ordinary A

Financials

Year2014
Net Worth£4
Cash£2,106
Current Liabilities£2,106

Accounts

Latest Accounts30 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

27 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
27 May 2023Termination of appointment of Seaton William James Gordon as a director on 1 January 2023 (1 page)
27 May 2023Termination of appointment of Steven Godson as a director on 1 January 2023 (1 page)
25 February 2023Micro company accounts made up to 30 May 2022 (3 pages)
19 December 2022Termination of appointment of Andrew Godson as a director on 23 May 2021 (1 page)
19 December 2022Appointment of Mr Steven Godson as a director on 23 May 2017 (2 pages)
28 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 30 May 2021 (3 pages)
16 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
16 May 2021Micro company accounts made up to 30 May 2020 (3 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 30 May 2019 (2 pages)
19 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 May 2018 (2 pages)
28 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 30 May 2017 (2 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
31 May 2017Appointment of Mr Roger Norman Down as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Roger Norman Down as a director on 31 May 2017 (2 pages)
24 May 2017Appointment of Mr Stephen Daniel Godson as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Mr Stephen Daniel Godson as a director on 24 May 2017 (2 pages)
22 May 2017Current accounting period extended from 31 March 2017 to 30 May 2017 (1 page)
22 May 2017Current accounting period extended from 31 March 2017 to 30 May 2017 (1 page)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(8 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(8 pages)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Registered office address changed from Flat 3 13 st. Johns Park London SE3 7TD to Flat 4 13 st. Johns Park London SE3 7TD on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Flat 3 13 st. Johns Park London SE3 7TD to Flat 4 13 st. Johns Park London SE3 7TD on 17 June 2015 (1 page)
16 June 2015Appointment of Mr Seaton William James Gordon as a director on 1 September 2014 (2 pages)
16 June 2015Appointment of Mr Seaton William James Gordon as a director on 1 September 2014 (2 pages)
16 June 2015Appointment of Mr Seaton William James Gordon as a director on 1 September 2014 (2 pages)
16 June 2015Termination of appointment of Matthew Strang as a director on 1 August 2014 (1 page)
16 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(7 pages)
16 June 2015Termination of appointment of Matthew Strang as a director on 1 August 2014 (1 page)
16 June 2015Termination of appointment of Matthew Strang as a director on 1 August 2014 (1 page)
16 June 2015Appointment of Dr Emily Jane Eleni Critchley as a director on 1 September 2014 (2 pages)
16 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(7 pages)
16 June 2015Appointment of Dr Emily Jane Eleni Critchley as a director on 1 September 2014 (2 pages)
16 June 2015Appointment of Dr Emily Jane Eleni Critchley as a director on 1 September 2014 (2 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(6 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(6 pages)
5 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 January 2013Appointment of Mr Matthew Strang as a director (2 pages)
14 January 2013Appointment of Mr Matthew Strang as a director (2 pages)
24 May 2012Termination of appointment of Judith Sharp as a director (1 page)
24 May 2012Termination of appointment of Judith Sharp as a secretary (1 page)
24 May 2012Termination of appointment of Roderick Smith as a director (1 page)
24 May 2012Termination of appointment of Judith Sharp as a secretary (1 page)
24 May 2012Termination of appointment of Roderick Smith as a director (1 page)
24 May 2012Termination of appointment of Judith Sharp as a director (1 page)
8 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
8 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
8 April 2012Termination of appointment of Richard Paramour as a director (1 page)
8 April 2012Termination of appointment of Richard Paramour as a director (1 page)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Registered office address changed from Flat 4 13 St John's Park London SE3 7TD on 18 April 2011 (1 page)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
18 April 2011Registered office address changed from Flat 4 13 St John's Park London SE3 7TD on 18 April 2011 (1 page)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
1 March 2011Appointment of Mr. Paul Carlin as a director (2 pages)
1 March 2011Appointment of Mr. Paul Carlin as a director (2 pages)
21 February 2011Appointment of Mrs Paula Carlin as a director (2 pages)
21 February 2011Appointment of Ms Judith Frances Sharp as a secretary (2 pages)
21 February 2011Appointment of Ms Judith Frances Sharp as a secretary (2 pages)
21 February 2011Appointment of Mrs Paula Carlin as a director (2 pages)
19 February 2011Termination of appointment of Richard Paramour as a secretary (1 page)
19 February 2011Termination of appointment of Richard Paramour as a secretary (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Judith Sharp on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Andrew Godson on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Andrew Godson on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Judith Sharp on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Roderick Smith on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Roderick Smith on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Dr Richard John Paramour on 30 March 2010 (2 pages)
27 April 2010Director's details changed for Dr Richard John Paramour on 30 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (5 pages)
17 April 2009Return made up to 31/03/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 31/03/08; full list of members (5 pages)
23 April 2008Return made up to 31/03/08; full list of members (5 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 31/03/07; full list of members (8 pages)
19 April 2007Return made up to 31/03/07; full list of members (8 pages)
10 December 2006Registered office changed on 10/12/06 from: 13 st john's park blackheath london SE3 7TD (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New secretary appointed;new director appointed (2 pages)
10 December 2006Registered office changed on 10/12/06 from: 13 st john's park blackheath london SE3 7TD (1 page)
10 December 2006New secretary appointed;new director appointed (2 pages)
10 December 2006New director appointed (2 pages)
11 October 2006Secretary resigned;director resigned (1 page)
11 October 2006Secretary resigned;director resigned (1 page)
11 October 2006Registered office changed on 11/10/06 from: 4 st. Marys road bexley kent DA5 2DD (1 page)
11 October 2006Registered office changed on 11/10/06 from: 4 st. Marys road bexley kent DA5 2DD (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
15 May 2006Ad 25/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 May 2006Ad 25/04/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
31 March 2006Incorporation (15 pages)
31 March 2006Incorporation (15 pages)