About

Registered Number: 05274135
Date of Incorporation: 01/11/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, 32 Rathbone Place, London, W1T 1JJ,

 

Blenheim Grove Developments (Camberwell) Ltd was founded on 01 November 2004 and are based in London, it's status in the Companies House registry is set to "Active". The companies directors are Gow, Naomi, O'kane, Christopher, Raja, Starbibi. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'KANE, Christopher 04 November 2004 28 February 2014 1
RAJA, Starbibi 04 November 2004 23 January 2015 1
Secretary Name Appointed Resigned Total Appointments
GOW, Naomi 25 January 2006 31 October 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 April 2020
CH01 - Change of particulars for director 26 March 2020
AD01 - Change of registered office address 26 March 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 13 November 2019
AD01 - Change of registered office address 14 June 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 06 September 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 03 November 2016
AA01 - Change of accounting reference date 04 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 15 December 2015
AP01 - Appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
MR01 - N/A 02 February 2015
AD01 - Change of registered office address 27 January 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 07 July 2014
CH01 - Change of particulars for director 04 July 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 07 February 2013
AA01 - Change of accounting reference date 22 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 September 2012
AA - Annual Accounts 30 January 2012
CH01 - Change of particulars for director 09 November 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 04 November 2010
AR01 - Annual Return 21 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
225 - Change of Accounting Reference Date 29 September 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363s - Annual Return 17 March 2008
AA - Annual Accounts 12 August 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
395 - Particulars of a mortgage or charge 02 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
NEWINC - New incorporation documents 01 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Outstanding

N/A

Legal charge 27 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.