Company Name4 Sjp @ Blackheath Limited
Company StatusActive
Company Number06712558
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months 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 NameMr Mark Antony Sterling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Director NameMr Thomas Guilfoyle
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(10 years, 6 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJennings & Barrett 323 Bexley Road
Erith
DA8 3EX
Director NameMr Andrew Geoffrey Parkes
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJennings & Barrett 323 Bexley Road
Erith
DA8 3EX
Director NameMr Alastair Frederick Hook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleBrewing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJennings & Barrett 323 Bexley Road
Erith
DA8 3EX
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed18 February 2019(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Alastair Frederick Hook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2008(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4e St Johns Pk
Blackheath
London
SE3 7TG
Secretary NameMr Alastair Frederick Hook
NationalityBritish
StatusResigned
Appointed18 October 2008(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 22 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4e St Johns Pk
Blackheath
London
SE3 7TG
Director NameMs Karen Barker
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2012)
RoleCompensation & Benefits Advisor
Country of ResidenceEngland
Correspondence AddressFlat F 4 St. Johns Park
London
SE3 7TG
Director NameMr Mark Antony Sterling
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2012)
RoleAccounting Consultant
Country of ResidenceEngland
Correspondence AddressFlat B 4 St. Johns Park
London
SE3 7TG
Director NameMiss Jennifer Lord
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Director NameMr David Caffrey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Director NameMs Juliet Christina Parker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2015)
RoleAid Worker
Country of ResidenceEngland
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Director NameMr Saleem Ismail Wadee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2016(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2017)
RoleFinancial Compliance
Country of ResidenceEngland
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Director NameDr Claire Bethany Clark
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2016(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Director NameMrs Mariannina Ruth Hook-Zurlino
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed04 November 2017(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJennings & Barrett 323 Bexley Road
Erith
DA8 3EX
Director NameMr Ronald Andrew John Bennett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJennings & Barrett 323 Bexley Road
Erith
DA8 3EX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed22 October 2010(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 November 2018)
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN

Contact

Websiteblackheath-cleaning.co.uk

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr A. Bennett
10.00%
Ordinary
1 at £1Mr M. Sterling
10.00%
Ordinary
1 at £1Mrs D. Pepper
10.00%
Ordinary
1 at £1Mrs Hook-zurlino & Mr Hook
10.00%
Ordinary
1 at £1Mrs K. Wadee & Mr S. Wadee
10.00%
Ordinary
1 at £1Mrs Wen Yee Chung & Mr D.j. Caffrey
10.00%
Ordinary
1 at £1Ms C.b. Clark & Mr A.p. Clark
10.00%
Ordinary
1 at £1Ms J. Parker & Mr J. Phillipson
10.00%
Ordinary
1 at £1Ms J. Parkes
10.00%
Ordinary
1 at £1Ms N. Hook-zurlino & Mr A. Hook
10.00%
Ordinary

Financials

Year2014
Net Worth£43,567
Cash£11,567
Current Liabilities£4,740

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
31 March 2023Appointment of Mr Andrew Bennett as a director on 31 March 2023 (2 pages)
13 March 2023Termination of appointment of Thomas Guilfoyle as a director on 13 March 2023 (1 page)
13 March 2023Termination of appointment of Andrew Geoffrey Parkes as a director on 13 March 2023 (1 page)
9 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
28 October 2022Registered 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 2022Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
6 June 2022Termination of appointment of Barbara Conroy (Mbe) as a director on 6 June 2022 (1 page)
12 January 2022Appointment of Ms Barbara Conroy (Mbe) as a director on 12 January 2022 (2 pages)
23 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
21 September 2020Appointment of Mr Alastair Frederick Hook as a director on 21 September 2020 (2 pages)
18 September 2020Appointment of Mr Andrew Geoffrey Parkes as a director on 18 September 2020 (2 pages)
14 September 2020Termination of appointment of Ronald Andrew John Bennett as a director on 14 September 2020 (1 page)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 April 2019Appointment of Mr Thomas Guilfoyle as a director on 2 April 2019 (2 pages)
26 March 2019Appointment of Mr Ronald Andrew John Bennett as a director on 26 March 2019 (2 pages)
19 March 2019Termination of appointment of Mark Antony Sterling as a director on 19 March 2019 (1 page)
19 March 2019Termination of appointment of Mariannina Ruth Hook-Zurlino as a director on 19 March 2019 (1 page)
1 March 2019Notification of a person with significant control statement (2 pages)
18 February 2019Registered 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 2019Cessation of Residential Block Management Services Ltd as a person with significant control on 18 February 2019 (1 page)
18 February 2019Appointment of Jennings & Barrett as a secretary on 18 February 2019 (2 pages)
20 November 2018Termination of appointment of Residential Block Management Services Limited as a secretary on 20 November 2018 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 November 2017Termination of appointment of Saleem Ismail Wadee as a director on 4 November 2017 (1 page)
23 November 2017Termination of appointment of Saleem Ismail Wadee as a director on 4 November 2017 (1 page)
14 November 2017Appointment of Mrs Mariannina Ruth Hook-Zurlino as a director on 4 November 2017 (2 pages)
14 November 2017Appointment of Mrs Mariannina Ruth Hook-Zurlino as a director on 4 November 2017 (2 pages)
13 November 2017Appointment of Mr Mark Antony Sterling as a director on 4 November 2017 (2 pages)
13 November 2017Appointment of Mr Mark Antony Sterling as a director on 4 November 2017 (2 pages)
9 November 2017Termination of appointment of Claire Bethany Clark as a director on 4 November 2017 (1 page)
9 November 2017Termination of appointment of Claire Bethany Clark as a director on 4 November 2017 (1 page)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 August 2016Termination of appointment of David Caffrey as a director on 4 June 2016 (1 page)
15 August 2016Termination of appointment of David Caffrey as a director on 4 June 2016 (1 page)
12 July 2016Appointment of Dr Claire Bethany Clark as a director on 4 June 2016 (2 pages)
12 July 2016Appointment of Dr Claire Bethany Clark as a director on 4 June 2016 (2 pages)
16 June 2016Appointment of Mr Saleem Ismail Wadee as a director on 4 June 2016 (2 pages)
16 June 2016Appointment of Mr Saleem Ismail Wadee as a director on 4 June 2016 (2 pages)
5 October 2015Termination of appointment of Juliet Christina Parker as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Juliet Christina Parker as a director on 2 October 2015 (1 page)
5 October 2015Termination of appointment of Juliet Christina Parker as a director on 2 October 2015 (1 page)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
(5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
(5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Termination of appointment of Ronald Andrew John Bennett as a director on 11 August 2014 (1 page)
15 August 2014Termination of appointment of Ronald Andrew John Bennett as a director on 11 August 2014 (1 page)
31 July 2014Appointment of Ms Juliet Christina Parker as a director on 23 July 2014 (2 pages)
31 July 2014Appointment of Ms Juliet Christina Parker as a director on 23 July 2014 (2 pages)
1 July 2014Appointment of Mr David Caffrey as a director (2 pages)
1 July 2014Appointment of Mr David Caffrey as a director (2 pages)
15 April 2014Termination of appointment of Jennifer Lord as a director (1 page)
15 April 2014Termination of appointment of Jennifer Lord as a director (1 page)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(5 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(5 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 January 2013Appointment of Mr Ronald Andrew John Bennett as a director (2 pages)
31 January 2013Appointment of Mr Ronald Andrew John Bennett as a director (2 pages)
30 January 2013Termination of appointment of Karen Barker as a director (1 page)
30 January 2013Termination of appointment of Mark Sterling as a director (1 page)
30 January 2013Termination of appointment of Karen Barker as a director (1 page)
30 January 2013Appointment of Miss Jennifer Lord as a director (2 pages)
30 January 2013Termination of appointment of Mark Sterling as a director (1 page)
30 January 2013Appointment of Miss Jennifer Lord as a director (2 pages)
3 October 2012Registered 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 2012Registered 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 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 October 2012Secretary's details changed for Rbms Limited on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Rbms Limited on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Rbms Limited on 3 October 2012 (2 pages)
3 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 October 2012Registered 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 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 January 2011Appointment of Mr Mark Antony Sterling as a director (2 pages)
18 January 2011Appointment of Mr Mark Antony Sterling as a director (2 pages)
17 January 2011Termination of appointment of Alastair Hook as a director (1 page)
17 January 2011Termination of appointment of Alastair Hook as a director (1 page)
17 January 2011Appointment of Ms Karen Barker as a director (2 pages)
17 January 2011Termination of appointment of Saleem Wadee as a director (1 page)
17 January 2011Appointment of Ms Karen Barker as a director (2 pages)
17 January 2011Termination of appointment of Saleem Wadee as a director (1 page)
25 October 2010Director's details changed for Saleem Ismail Wadee on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Saleem Ismail Wadee on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Alastair Frederick Hook on 1 October 2010 (2 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 October 2010Director's details changed for Alastair Frederick Hook on 1 October 2010 (2 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 October 2010Director's details changed for Alastair Frederick Hook on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Saleem Ismail Wadee on 1 October 2010 (2 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
22 October 2010Appointment of Rbms Limited as a secretary (2 pages)
22 October 2010Termination of appointment of Alastair Hook as a secretary (1 page)
22 October 2010Appointment of Rbms Limited as a secretary (2 pages)
22 October 2010Termination of appointment of Alastair Hook as a secretary (1 page)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 10
(3 pages)
22 September 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 10
(3 pages)
9 June 2010Registered office address changed from Residentiial Block Management Services Ltd 2 Montpelier Vale Blackheath London SE3 0TA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Residentiial Block Management Services Ltd 2 Montpelier Vale Blackheath London SE3 0TA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Residentiial Block Management Services Ltd 2 Montpelier Vale Blackheath London SE3 0TA on 9 June 2010 (1 page)
26 January 2010Registered office address changed from Flat E 4 St Johns Park London SE3 7TG on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from Flat E 4 St Johns Park London SE3 7TG on 26 January 2010 (2 pages)
6 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
6 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
19 November 2009Director's details changed for Alastair Jooh on 18 October 2008 (2 pages)
19 November 2009Director's details changed for Alastair Jooh on 18 October 2008 (2 pages)
18 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
18 November 2009Secretary's details changed for Alastair Jooh on 18 October 2008 (2 pages)
18 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
18 November 2009Secretary's details changed for Alastair Jooh on 18 October 2008 (2 pages)
1 November 2008Director appointed saleem ismail wadee (2 pages)
1 November 2008Director appointed saleem ismail wadee (2 pages)
1 November 2008Director and secretary appointed alastair jooh (2 pages)
1 November 2008Director and secretary appointed alastair jooh (2 pages)
7 October 2008Appointment terminated director barbara kahan (1 page)
7 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 October 2008Appointment terminated director barbara kahan (1 page)
1 October 2008Incorporation (17 pages)
1 October 2008Incorporation (17 pages)