9 ST JOHNS PARK, BLACKHEATH LIMITED

Flat 9, Hall Floor Flat 9, Hall Floor, London, SE3 7TD, England
StatusACTIVE
Company No.01954553
CategoryPrivate Limited Company
Incorporated05 Nov 1985
Age38 years, 6 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2020-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Robert Snellgrove

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Robert Snellgrove

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Anderson

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/07; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/98; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/97; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/96; full list of members

Documents

View document PDF


Some Companies

ARRIVING2UK LTD

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

FONSECA RAIL LIMITED

99 WAKEMANS HILL AVENUE,LONDON,NW9 0TG

Number:11197407
Status:ACTIVE
Category:Private Limited Company

PROJECT EMBRACE CIC

PROJECT EMBRACE CIC,LONDON,NW5 9LQ

Number:09525655
Status:ACTIVE
Category:Community Interest Company

R D M DISTRIBUTION LIMITED

UNIT 16 WELLINGTON ROAD,NORWICH,NR15 2PE

Number:04913913
Status:ACTIVE
Category:Private Limited Company

RAVIE LTD

C/O B&F SERVICES,LONDON,EC4N 7DZ

Number:09544576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source