9 ST JOHNS PARK, BLACKHEATH LIMITED
Status | ACTIVE |
Company No. | 01954553 |
Category | Private Limited Company |
Incorporated | 05 Nov 1985 |
Age | 38 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
9 ST JOHNS PARK, BLACKHEATH LIMITED is an active private limited company with number 01954553. It was incorporated 38 years, 6 months, 29 days ago, on 05 November 1985. The company address is Flat 9, Hall Floor Flat 9, Hall Floor, London, SE3 7TD, England.
Company Fillings
Confirmation statement with updates
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Change person director company with change date
Date: 19 Dec 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-05
Officer name: Daniel Ibrahim
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 May 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-01
Officer name: Mr Alasdair Anderson
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Paik Kean Anderson
Documents
Appoint person secretary company with name date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-08-01
Officer name: Mrs Paik Kean Anderson
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-25
Old address: Prime Property Management 29-31 Devonshire House Elmfield Road Bromley Kent BR1 1LT England
New address: Flat 9, Hall Floor St. Johns Park London SE3 7TD
Documents
Second filing of director appointment with name
Date: 21 Apr 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Luke Mcdonald
Documents
Appoint person director company with name date
Date: 06 Aug 2021
Action Date: 25 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-25
Officer name: Mr Luke Mcdonald
Documents
Termination secretary company with name termination date
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Prime Management (Ps) Limited
Termination date: 2021-07-07
Documents
Termination director company with name termination date
Date: 24 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Morris
Termination date: 2021-06-10
Documents
Capital allotment shares
Date: 16 Apr 2021
Action Date: 31 Jul 2020
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2020-07-31
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Matthew Weaver
Change date: 2021-04-06
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 15 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-12
Officer name: Mrs Paik Kean Anderson
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Walter Anderson
Termination date: 2021-02-12
Documents
Appoint person director company with name date
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Ibrahim
Appointment date: 2020-10-07
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-15
Old address: Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England
New address: Prime Property Management 29-31 Devonshire House Elmfield Road Bromley Kent BR1 1LT
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-05
New address: Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT
Old address: Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England
Documents
Appoint corporate secretary company with name date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-12-02
Officer name: Prime Management (Ps) Limited
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
Old address: 9 st Johns Park Blackheath London SE3 7TD
New address: Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT
Change date: 2019-12-02
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-02
Officer name: Peter Waugh
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Appoint person director company with name date
Date: 30 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Matthew Weaver
Appointment date: 2018-07-16
Documents
Appoint person director company with name date
Date: 30 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Walter Anderson
Appointment date: 2018-07-16
Documents
Accounts amended with accounts type micro entity
Date: 09 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts amended with accounts type micro entity
Date: 27 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 30 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Termination director company with name termination date
Date: 05 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Matthew Weaver
Termination date: 2016-06-10
Documents
Termination director company with name termination date
Date: 05 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-10
Officer name: Stewart Robert Snellgrove
Documents
Change account reference date company previous extended
Date: 05 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-01
Documents
Change person director company with change date
Date: 05 Oct 2015
Action Date: 03 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Morris
Change date: 2015-10-03
Documents
Change person director company with change date
Date: 05 Oct 2015
Action Date: 03 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Barbara Morris
Change date: 2015-10-03
Documents
Appoint person director company with name
Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Robert Snellgrove
Documents
Appoint person director company with name
Date: 05 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stewart Robert Snellgrove
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 05 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-05
Officer name: Mr Stewart Robert Snellgrove
Documents
Appoint person director company with name date
Date: 03 Oct 2015
Action Date: 05 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-05
Officer name: Mr Jonathan Matthew Weaver
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Ms Barbara Morris
Documents
Change person director company with change date
Date: 07 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Peter Waugh
Documents
Termination director company with name termination date
Date: 07 Sep 2015
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Douglas
Termination date: 2014-08-27
Documents
Termination director company with name termination date
Date: 07 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paik Kean Anderson
Termination date: 2015-08-01
Documents
Termination secretary company with name termination date
Date: 07 Sep 2015
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-27
Officer name: Catherine Douglas
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2015
Action Date: 01 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type dormant
Date: 21 Aug 2014
Action Date: 01 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type dormant
Date: 22 Aug 2013
Action Date: 01 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type dormant
Date: 23 Aug 2012
Action Date: 01 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-01
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 01 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-01
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 01 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Ms Catherine Douglas
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Barbara Morris
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mrs Paik Kean Anderson
Documents
Termination director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Anderson
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 01 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-01
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 01 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-01
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2007
Action Date: 01 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-01
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 01 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-01
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2005
Action Date: 01 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-01
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 2004
Action Date: 01 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-01
Documents
Accounts with accounts type dormant
Date: 17 Sep 2003
Action Date: 01 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-01
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/03; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2002
Action Date: 01 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-01
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Sep 2001
Action Date: 01 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-01
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/01; full list of members
Documents
Legacy
Date: 08 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/00; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 2000
Action Date: 01 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-01
Documents
Accounts with accounts type dormant
Date: 14 Sep 1999
Action Date: 01 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-01
Documents
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/99; full list of members
Documents
Legacy
Date: 09 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/98; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 1998
Action Date: 01 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-01
Documents
Legacy
Date: 02 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/97; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 1997
Action Date: 01 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-01
Documents
Accounts with accounts type dormant
Date: 09 Sep 1996
Action Date: 01 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-01
Documents
Legacy
Date: 09 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/08/96; full list of members
Documents
Some Companies
23 LISTER COURT,LONDON,N16 0BE
Number: | 04095745 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARTHINGS ESTATE AGENTS LIMITED
20 NEWERNE STREET,LYDNEY,GL15 5RA
Number: | 07948864 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 WAKEMANS HILL AVENUE,LONDON,NW9 0TG
Number: | 11197407 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT EMBRACE CIC,LONDON,NW5 9LQ
Number: | 09525655 |
Status: | ACTIVE |
Category: | Community Interest Company |
UNIT 16 WELLINGTON ROAD,NORWICH,NR15 2PE
Number: | 04913913 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&F SERVICES,LONDON,EC4N 7DZ
Number: | 09544576 |
Status: | ACTIVE |
Category: | Private Limited Company |