Company NameBleckgrove Limited
Company StatusActive
Company Number01647110
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 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 NameMs Elizabeth Harriet Rosenthal
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(22 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 114 Elgin Avenue
London
W9 2HD
Secretary NameMs Elizabeth Harriet Rosenthal
NationalityBritish
StatusCurrent
Appointed03 September 2004(22 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 114 Elgin Avenue
London
W9 2HD
Director NameDr Christine Elliott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(33 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bristol Gardens
London
W9 2JQ
Director NameDr Abhinav Amit Bhansali
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBelgian
StatusCurrent
Appointed06 March 2022(39 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Secretary NameMr Timothy Graham Norman
NationalityBritish
StatusResigned
Appointed01 January 1985(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Warner House
43-49 Warner Street
London
EC1R 5ER
Director NameEdward Scarr
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 1999)
RoleMusic Industry
Correspondence Address114 Elgin Avenue
London
W9 2HD
Secretary NameEdward Scarr
NationalityBritish
StatusResigned
Appointed08 July 1997(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 1999)
RoleMusic Industry
Correspondence Address114 Elgin Avenue
London
W9 2HD
Director NameKirpal Sahota
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(15 years after company formation)
Appointment Duration8 years, 8 months (resigned 06 March 2006)
RoleDoctor
Correspondence Address114 Elgin Avenue
Maida Vale
London
W9 2HD
Director NameRoger Duncan Goodchild
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1999(17 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 06 October 2004)
RoleChartered Accountant
Correspondence AddressFlat 2, 114 Elgin Avenue
London
W9 2HD
Secretary NameRoger Duncan Goodchild
NationalityBritish
StatusResigned
Appointed10 October 1999(17 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2004)
RoleChartered Accountant
Correspondence AddressFlat 2, 114 Elgin Avenue
London
W9 2HD
Director NameAlexander Charles Cullum
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2004(22 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 December 2019)
RoleComputer Games Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Telephone Exchange
Bath Road Littlewick Green
Maidenhead
Berks
SL6 3QR
Director NameAnthea Crawford
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(24 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 August 2012)
RoleAccount Manager Sales
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
114 Elgin Avenue
London
W9 2HD
Director NameMr Ben Charles Page
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(33 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D / Second Floor 114 Elgin Avenue
London
W9 2HD
Director NameMr Thomas Frederick Arnold Stenhouse
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(34 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered AddressThe Coach House
Headgate
Colchester
CO3 3BT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Benjamin Charles Page
25.00%
Ordinary
1 at £1Berhane & Lia Bein Berhane
25.00%
Ordinary
1 at £1Elizabeth Rosenthal & Nikolay Bogdanov Moustakov
25.00%
Ordinary
1 at £1Matthew Gaved
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,265
Current Liabilities£6,755

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

1 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 March 2022Appointment of Dr Abhinav Bhansali as a director on 6 March 2022 (2 pages)
1 January 2022Confirmation statement made on 30 December 2021 with updates (4 pages)
21 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
16 July 2021Termination of appointment of Thomas Frederick Arnold Stenhouse as a director on 17 June 2021 (1 page)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 December 2020Confirmation statement made on 30 December 2020 with updates (5 pages)
16 June 2020Registered office address changed from 179 Station Road Edgware HA8 7JX England to The Coach House Headgate Colchester CO3 3BT on 16 June 2020 (1 page)
30 December 2019Termination of appointment of Alexander Charles Cullum as a director on 30 December 2019 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
24 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 37 Warren Street London W1T 6AD to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
31 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
13 January 2017Termination of appointment of Ben Charles Page as a director on 14 April 2016 (1 page)
13 January 2017Termination of appointment of Ben Charles Page as a director on 14 April 2016 (1 page)
12 January 2017Appointment of Mr Thomas Frederick Arnold Stenhouse as a director on 5 January 2017 (2 pages)
12 January 2017Appointment of Mr Thomas Frederick Arnold Stenhouse as a director on 5 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(7 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Appointment of Mr Benjamin Charles Page as a director on 2 November 2015 (2 pages)
27 November 2015Appointment of Dr Christine Elliott as a director on 2 November 2015 (2 pages)
27 November 2015Appointment of Mr Benjamin Charles Page as a director on 2 November 2015 (2 pages)
27 November 2015Appointment of Dr Christine Elliott as a director on 2 November 2015 (2 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(5 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(6 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Registered office address changed from 114a Elgin Avenue London W9 2HD on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 114a Elgin Avenue London W9 2HD on 11 February 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
23 December 2012Termination of appointment of Anthea Crawford as a director (1 page)
23 December 2012Termination of appointment of Anthea Crawford as a director (1 page)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Director's details changed for Alexander Charles Cullum on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Anthea Crawford on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Anthea Crawford on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Anthea Crawford on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Elizabeth Harriet Rosenthal on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Alexander Charles Cullum on 3 January 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Elizabeth Harriet Rosenthal on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Alexander Charles Cullum on 3 January 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Elizabeth Harriet Rosenthal on 3 January 2010 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 December 2008Return made up to 21/12/08; full list of members (6 pages)
30 December 2008Return made up to 21/12/08; full list of members (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 21/12/07; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 21/12/07; full list of members (3 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
23 January 2007Return made up to 21/12/06; full list of members (3 pages)
23 January 2007Return made up to 21/12/06; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 April 2006Return made up to 21/12/05; full list of members (3 pages)
3 April 2006Return made up to 21/12/05; full list of members (3 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
11 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/01/05
(8 pages)
11 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/01/05
(8 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
5 November 2004New secretary appointed;new director appointed (2 pages)
5 November 2004New secretary appointed;new director appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
5 January 2004Return made up to 21/12/03; full list of members (8 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 January 2004Return made up to 21/12/03; full list of members (8 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 January 2003Return made up to 21/12/02; full list of members (8 pages)
3 January 2003Return made up to 21/12/02; full list of members (8 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 December 2001Return made up to 21/12/01; full list of members (7 pages)
28 December 2001Return made up to 21/12/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 January 2001Return made up to 21/12/00; full list of members (7 pages)
4 January 2001Return made up to 21/12/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999Secretary resigned;director resigned (1 page)
22 February 1999Return made up to 09/12/98; full list of members (6 pages)
22 February 1999Return made up to 09/12/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 March 1998Return made up to 21/12/97; no change of members (4 pages)
19 March 1998Return made up to 21/12/97; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
14 May 1997Accounts for a small company made up to 31 March 1989 (6 pages)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997Accounts for a small company made up to 31 March 1991 (6 pages)
14 May 1997Accounts for a small company made up to 31 March 1991 (6 pages)
14 May 1997Return made up to 31/12/85; full list of members (8 pages)
14 May 1997Return made up to 31/12/87; full list of members (8 pages)
14 May 1997Return made up to 31/12/94; full list of members (8 pages)
14 May 1997Return made up to 31/12/86; full list of members (8 pages)
14 May 1997Full accounts made up to 31 March 1985 (8 pages)
14 May 1997Accounts for a small company made up to 31 March 1990 (5 pages)
14 May 1997Accounts for a small company made up to 31 March 1986 (6 pages)
14 May 1997Return made up to 31/12/85; full list of members (8 pages)
14 May 1997Return made up to 31/12/86; full list of members (8 pages)
14 May 1997Return made up to 31/12/91; full list of members (8 pages)
14 May 1997Director resigned (1 page)
14 May 1997Accounts for a small company made up to 31 March 1992 (6 pages)
14 May 1997Return made up to 31/12/91; full list of members (8 pages)
14 May 1997Accounts for a small company made up to 31 March 1993 (6 pages)
14 May 1997Accounts for a small company made up to 31 March 1992 (6 pages)
14 May 1997Return made up to 31/12/95; full list of members (8 pages)
14 May 1997Return made up to 31/12/95; full list of members (8 pages)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997Return made up to 31/12/93; full list of members (8 pages)
14 May 1997Return made up to 31/12/89; full list of members (8 pages)
14 May 1997Return made up to 31/12/89; full list of members (8 pages)
14 May 1997Full accounts made up to 31 March 1985 (8 pages)
14 May 1997Return made up to 31/12/94; full list of members (8 pages)
14 May 1997Return made up to 31/12/90; full list of members (8 pages)
14 May 1997Return made up to 31/12/96; full list of members (8 pages)
14 May 1997Accounts for a small company made up to 31 March 1994 (6 pages)
14 May 1997Accounts for a small company made up to 31 March 1993 (6 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Accounts for a small company made up to 31 March 1988 (6 pages)
14 May 1997Registered office changed on 14/05/97 from: 15 clifford street london W1X 1RF (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Return made up to 31/12/88; full list of members (8 pages)
14 May 1997Return made up to 31/12/93; full list of members (8 pages)
14 May 1997Accounts for a small company made up to 31 March 1988 (6 pages)
14 May 1997Accounts for a small company made up to 31 March 1995 (3 pages)
14 May 1997Registered office changed on 14/05/97 from: 15 clifford street london W1X 1RF (1 page)
14 May 1997Accounts for a small company made up to 31 March 1987 (6 pages)
14 May 1997Return made up to 31/12/90; full list of members (8 pages)
14 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 May 1997Director resigned (1 page)
14 May 1997Accounts for a small company made up to 31 March 1989 (6 pages)
14 May 1997Return made up to 31/12/92; full list of members (8 pages)
14 May 1997Accounts for a small company made up to 31 March 1987 (6 pages)
14 May 1997Return made up to 31/12/88; full list of members (8 pages)
14 May 1997Return made up to 31/12/87; full list of members (8 pages)
14 May 1997Accounts for a small company made up to 31 March 1995 (3 pages)
14 May 1997Return made up to 31/12/92; full list of members (8 pages)
14 May 1997Accounts for a small company made up to 31 March 1986 (6 pages)
14 May 1997Accounts for a small company made up to 31 March 1994 (6 pages)
14 May 1997Accounts for a small company made up to 31 March 1990 (5 pages)
14 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 May 1997Return made up to 31/12/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 June 1982Incorporation (16 pages)
28 June 1982Incorporation (16 pages)