BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED

Register to unlock more data on OkredoRegister

BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448894

Incorporation date

13/10/1997

Size

Small

Contacts

Registered address

Registered address

19/21 Lee Road, Blackheath, London SE3 9RQCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1997)
dot icon09/03/2026
Appointment of Ms Anna Rose Mason as a director on 2026-01-20
dot icon09/03/2026
Appointment of Ms Emma Louise Southworth as a director on 2026-01-20
dot icon09/03/2026
Appointment of Ms Jennifer Susan Ramsey as a director on 2026-01-20
dot icon09/03/2026
Appointment of Ms Olyvia Oforiwa Shaw as a director on 2026-01-20
dot icon29/01/2026
Accounts for a small company made up to 2025-08-31
dot icon17/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon12/07/2025
Termination of appointment of Jane Mary Louise Burton as a director on 2025-07-08
dot icon12/07/2025
Termination of appointment of Simon William Temple James as a director on 2025-07-08
dot icon14/04/2025
Termination of appointment of Clare Shackleton Cornwell as a director on 2025-03-15
dot icon24/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon09/02/2024
Accounts for a small company made up to 2023-08-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon28/08/2023
Termination of appointment of Nathan James Homan as a director on 2023-07-18
dot icon07/02/2023
Accounts for a small company made up to 2022-08-31
dot icon17/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon06/10/2022
Appointment of Mr James Gavin Radford as a director on 2022-07-14
dot icon06/10/2022
Appointment of Mr Tom Vincent Lee as a director on 2022-07-14
dot icon06/10/2022
Appointment of Mr Simon William Temple James as a director on 2022-07-14
dot icon06/10/2022
Appointment of Mr Duncan James Campbell as a director on 2022-07-14
dot icon06/10/2022
Appointment of Ms Mhairi Margaret Baxter as a director on 2022-07-14
dot icon19/08/2022
Termination of appointment of Katrina Anne Shenton as a director on 2022-07-14
dot icon19/08/2022
Termination of appointment of Theano Irene Sakkas as a director on 2022-07-14
dot icon01/02/2022
Accounts for a small company made up to 2021-08-31
dot icon19/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon24/10/2021
Termination of appointment of Joanne Lan Harrison as a director on 2021-08-31
dot icon08/02/2021
Accounts for a small company made up to 2020-08-31
dot icon23/12/2020
Appointment of Ms Clare Shackleton Cornwell as a director on 2020-12-16
dot icon15/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon22/06/2020
Termination of appointment of Clare Shackleton Cornwell as a director on 2020-06-01
dot icon22/06/2020
Termination of appointment of Michael John O'byrne as a director on 2020-06-10
dot icon07/04/2020
Appointment of Ms Katrina Anne Shenton as a director on 2020-03-15
dot icon05/04/2020
Appointment of Ms Emma Jane Smillie as a director on 2020-03-13
dot icon05/04/2020
Appointment of Mr Nathan James Homan as a director on 2020-03-13
dot icon05/04/2020
Appointment of Ms Joanne Lan Harrison as a director on 2020-03-13
dot icon06/02/2020
Accounts for a small company made up to 2019-08-31
dot icon14/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon12/09/2019
Termination of appointment of Nichole Karen Herbert Wood as a director on 2019-08-01
dot icon15/06/2019
Director's details changed for Ms Theano Sakkas on 2019-06-15
dot icon15/06/2019
Director's details changed for Mr. Michael John O'byrne on 2019-06-15
dot icon15/06/2019
Director's details changed for Mrs Nichole Karen Herbert Wood on 2019-06-15
dot icon15/06/2019
Director's details changed for Ms Clare Shackleton Cornwell on 2019-06-15
dot icon15/06/2019
Director's details changed for Ms Jane Mary Louise Burton on 2019-06-15
dot icon14/02/2019
Accounts for a small company made up to 2018-08-31
dot icon21/12/2018
Satisfaction of charge 034488940003 in full
dot icon21/12/2018
Satisfaction of charge 034488940004 in full
dot icon20/12/2018
Registration of charge 034488940007, created on 2018-12-17
dot icon19/12/2018
Satisfaction of charge 034488940005 in full
dot icon19/12/2018
Registration of charge 034488940006, created on 2018-12-17
dot icon11/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon31/07/2018
Notification of a person with significant control statement
dot icon31/07/2018
Director's details changed for Mrs Nichole Karen Herbert Wood on 2018-07-31
dot icon03/07/2018
Accounts for a small company made up to 2017-08-31
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon10/11/2017
Cessation of Nichole Herbert Wood as a person with significant control on 2017-07-19
dot icon10/11/2017
Cessation of Michael John O'byrne as a person with significant control on 2017-07-19
dot icon10/11/2017
Cessation of Jane Mary Louise Burton as a person with significant control on 2017-07-19
dot icon13/09/2017
Termination of appointment of Clare Louise Barnfather as a director on 2017-09-13
dot icon19/07/2017
Appointment of Ms Clare Shackleton Cornwell as a director on 2017-07-12
dot icon28/03/2017
Appointment of Ms Clare Louise Barnfather as a director on 2017-02-28
dot icon30/12/2016
Full accounts made up to 2016-08-31
dot icon19/12/2016
Appointment of Ms Theano Sakkas as a director on 2016-12-07
dot icon18/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon21/10/2016
Termination of appointment of Clare Cornwell as a director on 2016-07-20
dot icon21/10/2016
Appointment of Ms Nichole Herbert Wood as a director on 2016-07-20
dot icon19/05/2016
Full accounts made up to 2015-08-31
dot icon03/05/2016
Termination of appointment of Geoffrey Robert Burnand as a director on 2016-02-10
dot icon07/12/2015
Annual return made up to 2015-11-10 no member list
dot icon20/08/2015
Appointment of Mr. Michael John O'byrne as a director on 2015-07-02
dot icon19/08/2015
Termination of appointment of a director
dot icon19/08/2015
Termination of appointment of Michael Paul, Boulter Bouchman as a director on 2015-07-02
dot icon18/08/2015
Appointment of Ms Jane Mary Louise Burton as a director on 2015-07-02
dot icon18/08/2015
Appointment of Mr Geoffrey Robert Burnand as a director on 2015-07-02
dot icon18/08/2015
Appointment of Ms Clare Cornwell as a director on 2015-07-02
dot icon18/08/2015
Termination of appointment of Andrew Mawson as a director on 2015-07-02
dot icon18/08/2015
Termination of appointment of Frank Paul Creber as a director on 2015-07-02
dot icon18/08/2015
Termination of appointment of Elizabeth Violet Hodges as a director on 2015-07-02
dot icon07/08/2015
Registration of charge 034488940005, created on 2015-07-27
dot icon04/07/2015
Full accounts made up to 2014-08-31
dot icon19/02/2015
Annual return made up to 2014-11-10 no member list
dot icon19/02/2015
Termination of appointment of James Patrick Kelly as a director on 2014-08-30
dot icon15/07/2014
Registration of charge 034488940004, created on 2014-07-10
dot icon09/07/2014
Full accounts made up to 2013-08-31
dot icon07/02/2014
Annual return made up to 2013-11-10 no member list
dot icon05/02/2014
Appointment of Mr Michael Paul, Boulter Bouchman as a director
dot icon04/02/2014
Termination of appointment of Donald Findley as a director
dot icon04/02/2014
Appointment of Mr James Patrick Kelly as a director
dot icon28/11/2013
Satisfaction of charge 1 in full
dot icon28/11/2013
Satisfaction of charge 2 in full
dot icon16/07/2013
Full accounts made up to 2012-08-31
dot icon12/06/2013
Registration of charge 034488940003
dot icon22/12/2012
Appointment of Ms Elizabeth Violet Hodges as a director
dot icon22/12/2012
Appointment of Lord Andrew Mawson as a director
dot icon10/12/2012
Annual return made up to 2012-11-10 no member list
dot icon10/12/2012
Termination of appointment of Prudence Corp as a director
dot icon10/12/2012
Termination of appointment of Barbara Clague as a director
dot icon10/12/2012
Termination of appointment of Allan Jones as a director
dot icon10/12/2012
Termination of appointment of John Wallace as a director
dot icon10/12/2012
Termination of appointment of Katherine Dent as a director
dot icon10/12/2012
Termination of appointment of David Mallen as a director
dot icon10/12/2012
Termination of appointment of Brian Falconbridge as a director
dot icon07/12/2012
Appointment of Mr Donald Chase Findley as a director
dot icon07/12/2012
Termination of appointment of John Wallace as a director
dot icon07/12/2012
Termination of appointment of Mary Stiasny as a director
dot icon07/12/2012
Termination of appointment of John Stephens as a director
dot icon07/12/2012
Termination of appointment of Nicholas Phillips as a director
dot icon07/12/2012
Termination of appointment of Raymond Payne as a director
dot icon07/12/2012
Termination of appointment of David Mallen as a director
dot icon07/12/2012
Appointment of Frank Paul Creber as a director
dot icon06/12/2012
Termination of appointment of Prudence Corp as a director
dot icon06/12/2012
Termination of appointment of Katherine Dent as a director
dot icon06/12/2012
Termination of appointment of Brian Falconbridge as a director
dot icon06/12/2012
Termination of appointment of Allan Jones as a director
dot icon06/12/2012
Termination of appointment of Barbara Clague as a director
dot icon12/06/2012
Full accounts made up to 2011-08-31
dot icon06/12/2011
Annual return made up to 2011-11-10 no member list
dot icon12/09/2011
Appointment of Professor Brian William Falconbridge as a director
dot icon25/05/2011
Full accounts made up to 2010-08-31
dot icon22/11/2010
Annual return made up to 2010-11-10 no member list
dot icon16/08/2010
Appointment of Mr Raymond Benjamin Payne as a director
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/05/2010
Full accounts made up to 2009-08-31
dot icon13/01/2010
Annual return made up to 2009-11-10 no member list
dot icon13/01/2010
Register inspection address has been changed
dot icon13/01/2010
Director's details changed for Dr Mary Stiasny on 2010-01-12
dot icon13/01/2010
Director's details changed for Nicholas Hood Phillips on 2010-01-12
dot icon12/01/2010
Director's details changed for John Wickham Wallace on 2010-01-12
dot icon12/01/2010
Director's details changed for Mr John William Stephens on 2010-01-12
dot icon12/01/2010
Director's details changed for Allan Jones on 2010-01-12
dot icon12/01/2010
Director's details changed for Katherine Elizabeth Jane Dent on 2010-01-12
dot icon12/01/2010
Director's details changed for Dr David Arthur Mallen on 2010-01-12
dot icon12/01/2010
Director's details changed for Barbara Clague on 2010-01-12
dot icon12/01/2010
Director's details changed for Mrs Prudence Anne Corp on 2010-01-12
dot icon02/06/2009
Full accounts made up to 2008-08-31
dot icon20/11/2008
Annual return made up to 10/11/08
dot icon23/10/2008
Appointment terminated director diana biggs
dot icon23/10/2008
Appointment terminated secretary diana biggs
dot icon20/05/2008
Appointment terminated director samantha barrass
dot icon22/04/2008
Director appointed nicolas hood phillips
dot icon20/03/2008
Director appointed john stephens
dot icon19/03/2008
Full accounts made up to 2007-08-31
dot icon22/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon02/01/2008
Annual return made up to 13/10/07
dot icon04/10/2007
Director resigned
dot icon23/09/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon29/03/2007
Full accounts made up to 2006-08-31
dot icon01/11/2006
Annual return made up to 13/10/06
dot icon21/08/2006
Secretary resigned
dot icon17/07/2006
New director appointed
dot icon06/07/2006
Full accounts made up to 2005-08-31
dot icon21/06/2006
New secretary appointed;new director appointed
dot icon07/04/2006
Director resigned
dot icon01/12/2005
Annual return made up to 13/10/05
dot icon22/11/2005
New director appointed
dot icon24/05/2005
Full accounts made up to 2004-08-31
dot icon17/12/2004
Annual return made up to 13/10/04
dot icon23/06/2004
Full accounts made up to 2003-08-31
dot icon19/03/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon05/02/2004
Director resigned
dot icon11/11/2003
Annual return made up to 13/10/03
dot icon19/06/2003
Director resigned
dot icon06/05/2003
Full accounts made up to 2002-08-31
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Annual return made up to 13/10/02
dot icon14/11/2002
Particulars of mortgage/charge
dot icon06/03/2002
New director appointed
dot icon29/01/2002
Accounts for a small company made up to 2001-08-31
dot icon20/12/2001
Annual return made up to 13/10/01
dot icon20/12/2001
Director resigned
dot icon10/08/2001
New director appointed
dot icon03/07/2001
Accounts for a small company made up to 2000-08-31
dot icon14/12/2000
Annual return made up to 13/10/00
dot icon11/12/2000
New director appointed
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon29/06/2000
Accounts for a small company made up to 1999-08-31
dot icon06/12/1999
Annual return made up to 13/10/99
dot icon06/12/1999
Director resigned
dot icon16/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon01/06/1999
Memorandum and Articles of Association
dot icon01/06/1999
Resolutions
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
New director appointed
dot icon01/05/1999
Resolutions
dot icon01/05/1999
Accounts for a dormant company made up to 1998-08-31
dot icon17/03/1999
New director appointed
dot icon28/10/1998
Annual return made up to 13/10/98
dot icon08/09/1998
Secretary resigned
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New secretary appointed
dot icon02/09/1998
Accounting reference date shortened from 31/10/98 to 31/08/98
dot icon13/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, James Patrick
Director
10/10/2013 - 30/08/2014
4
Burnand, Geoffrey
Director
02/07/2015 - 10/02/2016
3
Burton, Jane Mary Louise
Director
02/07/2015 - 08/07/2025
-
Homan, Nathan James
Director
13/03/2020 - 18/07/2023
4
James, Simon William Temple
Director
14/07/2022 - 08/07/2025
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED

BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED is an(a) Active company incorporated on 13/10/1997 with the registered office located at 19/21 Lee Road, Blackheath, London SE3 9RQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED?

toggle

BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED is currently Active. It was registered on 13/10/1997 .

Where is BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED located?

toggle

BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED is registered at 19/21 Lee Road, Blackheath, London SE3 9RQ.

What does BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED do?

toggle

BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for BLACKHEATH CONSERVATOIRE OF MUSIC AND THE ARTS LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Ms Anna Rose Mason as a director on 2026-01-20.