Blackheath
London
SE3 0TN
Director Name | Mr Thomas Guilfoyle |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(10 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Jennings & Barrett 323 Bexley Road Erith DA8 3EX |
Director Name | Mr Andrew Geoffrey Parkes |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jennings & Barrett 323 Bexley Road Erith DA8 3EX |
Director Name | Mr Alastair Frederick Hook |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Brewing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Jennings & Barrett 323 Bexley Road Erith DA8 3EX |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2019(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Alastair Frederick Hook |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4e St Johns Pk Blackheath London SE3 7TG |
Secretary Name | Mr Alastair Frederick Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 22 October 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4e St Johns Pk Blackheath London SE3 7TG |
Director Name | Ms Karen Barker |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 2012) |
Role | Compensation & Benefits Advisor |
Country of Residence | England |
Correspondence Address | Flat F 4 St. Johns Park London SE3 7TG |
Director Name | Mr Mark Antony Sterling |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 2012) |
Role | Accounting Consultant |
Country of Residence | England |
Correspondence Address | Flat B 4 St. Johns Park London SE3 7TG |
Director Name | Miss Jennifer Lord |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Director Name | Mr David Caffrey |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 June 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Director Name | Ms Juliet Christina Parker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 October 2015) |
Role | Aid Worker |
Country of Residence | England |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Director Name | Mr Saleem Ismail Wadee |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2016(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2017) |
Role | Financial Compliance |
Country of Residence | England |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Director Name | Dr Claire Bethany Clark |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2016(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Director Name | Mrs Mariannina Ruth Hook-Zurlino |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 November 2017(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jennings & Barrett 323 Bexley Road Erith DA8 3EX |
Director Name | Mr Ronald Andrew John Bennett |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jennings & Barrett 323 Bexley Road Erith DA8 3EX |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Residential Block Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2010(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 November 2018) |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Website | blackheath-cleaning.co.uk |
---|
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr A. Bennett 10.00% Ordinary |
---|---|
1 at £1 | Mr M. Sterling 10.00% Ordinary |
1 at £1 | Mrs D. Pepper 10.00% Ordinary |
1 at £1 | Mrs Hook-zurlino & Mr Hook 10.00% Ordinary |
1 at £1 | Mrs K. Wadee & Mr S. Wadee 10.00% Ordinary |
1 at £1 | Mrs Wen Yee Chung & Mr D.j. Caffrey 10.00% Ordinary |
1 at £1 | Ms C.b. Clark & Mr A.p. Clark 10.00% Ordinary |
1 at £1 | Ms J. Parker & Mr J. Phillipson 10.00% Ordinary |
1 at £1 | Ms J. Parkes 10.00% Ordinary |
1 at £1 | Ms N. Hook-zurlino & Mr A. Hook 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,567 |
Cash | £11,567 |
Current Liabilities | £4,740 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
31 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
31 March 2023 | Appointment of Mr Andrew Bennett as a director on 31 March 2023 (2 pages) |
13 March 2023 | Termination of appointment of Thomas Guilfoyle as a director on 13 March 2023 (1 page) |
13 March 2023 | Termination of appointment of Andrew Geoffrey Parkes as a director on 13 March 2023 (1 page) |
9 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
28 October 2022 | Registered office address changed from Jennings & Barrett 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page) |
28 October 2022 | Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
6 June 2022 | Termination of appointment of Barbara Conroy (Mbe) as a director on 6 June 2022 (1 page) |
12 January 2022 | Appointment of Ms Barbara Conroy (Mbe) as a director on 12 January 2022 (2 pages) |
23 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
21 September 2020 | Appointment of Mr Alastair Frederick Hook as a director on 21 September 2020 (2 pages) |
18 September 2020 | Appointment of Mr Andrew Geoffrey Parkes as a director on 18 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Ronald Andrew John Bennett as a director on 14 September 2020 (1 page) |
30 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 April 2019 | Appointment of Mr Thomas Guilfoyle as a director on 2 April 2019 (2 pages) |
26 March 2019 | Appointment of Mr Ronald Andrew John Bennett as a director on 26 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Mark Antony Sterling as a director on 19 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Mariannina Ruth Hook-Zurlino as a director on 19 March 2019 (1 page) |
1 March 2019 | Notification of a person with significant control statement (2 pages) |
18 February 2019 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to Jennings & Barrett 323 Bexley Road Erith DA8 3EX on 18 February 2019 (1 page) |
18 February 2019 | Cessation of Residential Block Management Services Ltd as a person with significant control on 18 February 2019 (1 page) |
18 February 2019 | Appointment of Jennings & Barrett as a secretary on 18 February 2019 (2 pages) |
20 November 2018 | Termination of appointment of Residential Block Management Services Limited as a secretary on 20 November 2018 (1 page) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 November 2017 | Termination of appointment of Saleem Ismail Wadee as a director on 4 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Saleem Ismail Wadee as a director on 4 November 2017 (1 page) |
14 November 2017 | Appointment of Mrs Mariannina Ruth Hook-Zurlino as a director on 4 November 2017 (2 pages) |
14 November 2017 | Appointment of Mrs Mariannina Ruth Hook-Zurlino as a director on 4 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Mark Antony Sterling as a director on 4 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Mark Antony Sterling as a director on 4 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Claire Bethany Clark as a director on 4 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Claire Bethany Clark as a director on 4 November 2017 (1 page) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 August 2016 | Termination of appointment of David Caffrey as a director on 4 June 2016 (1 page) |
15 August 2016 | Termination of appointment of David Caffrey as a director on 4 June 2016 (1 page) |
12 July 2016 | Appointment of Dr Claire Bethany Clark as a director on 4 June 2016 (2 pages) |
12 July 2016 | Appointment of Dr Claire Bethany Clark as a director on 4 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Saleem Ismail Wadee as a director on 4 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Saleem Ismail Wadee as a director on 4 June 2016 (2 pages) |
5 October 2015 | Termination of appointment of Juliet Christina Parker as a director on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Juliet Christina Parker as a director on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Juliet Christina Parker as a director on 2 October 2015 (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 August 2014 | Termination of appointment of Ronald Andrew John Bennett as a director on 11 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Ronald Andrew John Bennett as a director on 11 August 2014 (1 page) |
31 July 2014 | Appointment of Ms Juliet Christina Parker as a director on 23 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Juliet Christina Parker as a director on 23 July 2014 (2 pages) |
1 July 2014 | Appointment of Mr David Caffrey as a director (2 pages) |
1 July 2014 | Appointment of Mr David Caffrey as a director (2 pages) |
15 April 2014 | Termination of appointment of Jennifer Lord as a director (1 page) |
15 April 2014 | Termination of appointment of Jennifer Lord as a director (1 page) |
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 January 2013 | Appointment of Mr Ronald Andrew John Bennett as a director (2 pages) |
31 January 2013 | Appointment of Mr Ronald Andrew John Bennett as a director (2 pages) |
30 January 2013 | Termination of appointment of Karen Barker as a director (1 page) |
30 January 2013 | Termination of appointment of Mark Sterling as a director (1 page) |
30 January 2013 | Termination of appointment of Karen Barker as a director (1 page) |
30 January 2013 | Appointment of Miss Jennifer Lord as a director (2 pages) |
30 January 2013 | Termination of appointment of Mark Sterling as a director (1 page) |
30 January 2013 | Appointment of Miss Jennifer Lord as a director (2 pages) |
3 October 2012 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Secretary's details changed for Rbms Limited on 3 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Rbms Limited on 3 October 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Rbms Limited on 3 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 January 2011 | Appointment of Mr Mark Antony Sterling as a director (2 pages) |
18 January 2011 | Appointment of Mr Mark Antony Sterling as a director (2 pages) |
17 January 2011 | Termination of appointment of Alastair Hook as a director (1 page) |
17 January 2011 | Termination of appointment of Alastair Hook as a director (1 page) |
17 January 2011 | Appointment of Ms Karen Barker as a director (2 pages) |
17 January 2011 | Termination of appointment of Saleem Wadee as a director (1 page) |
17 January 2011 | Appointment of Ms Karen Barker as a director (2 pages) |
17 January 2011 | Termination of appointment of Saleem Wadee as a director (1 page) |
25 October 2010 | Director's details changed for Saleem Ismail Wadee on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Saleem Ismail Wadee on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Alastair Frederick Hook on 1 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for Alastair Frederick Hook on 1 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for Alastair Frederick Hook on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Saleem Ismail Wadee on 1 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Appointment of Rbms Limited as a secretary (2 pages) |
22 October 2010 | Termination of appointment of Alastair Hook as a secretary (1 page) |
22 October 2010 | Appointment of Rbms Limited as a secretary (2 pages) |
22 October 2010 | Termination of appointment of Alastair Hook as a secretary (1 page) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
9 June 2010 | Registered office address changed from Residentiial Block Management Services Ltd 2 Montpelier Vale Blackheath London SE3 0TA on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Residentiial Block Management Services Ltd 2 Montpelier Vale Blackheath London SE3 0TA on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Residentiial Block Management Services Ltd 2 Montpelier Vale Blackheath London SE3 0TA on 9 June 2010 (1 page) |
26 January 2010 | Registered office address changed from Flat E 4 St Johns Park London SE3 7TG on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from Flat E 4 St Johns Park London SE3 7TG on 26 January 2010 (2 pages) |
6 December 2009 | Resolutions
|
6 December 2009 | Resolutions
|
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
23 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
19 November 2009 | Director's details changed for Alastair Jooh on 18 October 2008 (2 pages) |
19 November 2009 | Director's details changed for Alastair Jooh on 18 October 2008 (2 pages) |
18 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
18 November 2009 | Secretary's details changed for Alastair Jooh on 18 October 2008 (2 pages) |
18 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
18 November 2009 | Secretary's details changed for Alastair Jooh on 18 October 2008 (2 pages) |
1 November 2008 | Director appointed saleem ismail wadee (2 pages) |
1 November 2008 | Director appointed saleem ismail wadee (2 pages) |
1 November 2008 | Director and secretary appointed alastair jooh (2 pages) |
1 November 2008 | Director and secretary appointed alastair jooh (2 pages) |
7 October 2008 | Appointment terminated director barbara kahan (1 page) |
7 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
7 October 2008 | Appointment terminated director barbara kahan (1 page) |
1 October 2008 | Incorporation (17 pages) |
1 October 2008 | Incorporation (17 pages) |