BLACKHEATH FLOORING STUDIOS LTD

Register to unlock more data on OkredoRegister

BLACKHEATH FLOORING STUDIOS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05060751

Incorporation date

02/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 High Street, Chislehurst BR7 5BECopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon21/04/2026
Termination of appointment of Emily Kanauros as a director on 2026-04-09
dot icon09/04/2026
Appointment of Mrs Emily Yolanda Kanauros as a director on 2016-04-01
dot icon29/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon17/06/2025
Registration of charge 050607510003, created on 2025-06-03
dot icon09/06/2025
Satisfaction of charge 050607510001 in full
dot icon09/06/2025
Satisfaction of charge 050607510002 in full
dot icon27/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon21/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon25/07/2023
Change of details for Miss Emily Kanauros as a person with significant control on 2023-07-23
dot icon24/07/2023
Change of details for Mr Stewart Oliphant as a person with significant control on 2023-07-24
dot icon24/07/2023
Cessation of Emily Yolanda Kanauros as a person with significant control on 2023-07-23
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon02/05/2021
Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN United Kingdom to 63 High Street Chislehurst BR7 5BE on 2021-05-02
dot icon02/05/2021
Confirmation statement made on 2021-03-02 with updates
dot icon23/11/2020
Micro company accounts made up to 2020-05-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon08/11/2018
Micro company accounts made up to 2018-05-31
dot icon06/03/2018
Change of details for a person with significant control
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon02/03/2018
Notification of Emily Yolanda Kanauros as a person with significant control on 2016-04-06
dot icon29/11/2017
Director's details changed for Mr Stewart Oliphant on 2017-11-29
dot icon28/09/2017
Micro company accounts made up to 2017-05-31
dot icon28/07/2017
Registered office address changed from Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 2017-07-28
dot icon17/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon18/01/2017
Registration of charge 050607510002, created on 2016-12-29
dot icon22/12/2016
Registration of charge 050607510001, created on 2016-12-22
dot icon29/04/2016
Appointment of Mrs Emily Kanauros as a director on 2016-04-01
dot icon08/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/01/2016
Secretary's details changed for Mrs Emily Kanauros on 2016-01-25
dot icon29/01/2016
Director's details changed for Stewart Oliphant on 2016-01-25
dot icon23/12/2015
Previous accounting period extended from 2015-03-31 to 2015-05-31
dot icon07/07/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Nationwide Secretarial Services Ltd as a secretary on 2015-01-01
dot icon07/07/2015
Appointment of Mrs Emily Kanauros as a secretary on 2015-01-02
dot icon07/07/2015
Director's details changed for Stewart Oliphant on 2015-02-01
dot icon17/06/2015
Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ on 2015-06-17
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon20/03/2010
Secretary's details changed for Nationwide Secretarial Services Ltd on 2010-03-20
dot icon20/03/2010
Director's details changed for Stewart Oliphant on 2010-03-20
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 02/03/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 02/03/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 02/03/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/11/2006
Director's particulars changed
dot icon24/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/03/2006
Return made up to 02/03/06; full list of members
dot icon16/03/2005
Return made up to 02/03/05; full list of members
dot icon14/09/2004
Secretary resigned
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New secretary appointed
dot icon15/03/2004
Director resigned
dot icon02/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
103.15K
-
0.00
23.41K
-
2022
3
106.13K
-
0.00
20.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliphant, Stewart Joseph Francis
Director
06/07/2004 - Present
5
Kanauros, Emily Yolanda
Director
01/04/2016 - Present
2
Emily Kanauros
Director
01/04/2016 - 09/04/2026
1
NATIONWIDE SECRETARIAL SERVICES LTD
Corporate Secretary
02/03/2004 - 01/01/2015
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACKHEATH FLOORING STUDIOS LTD

BLACKHEATH FLOORING STUDIOS LTD is an(a) Active company incorporated on 02/03/2004 with the registered office located at 63 High Street, Chislehurst BR7 5BE. There are currently 2 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 FLOORING STUDIOS LTD?

toggle

BLACKHEATH FLOORING STUDIOS LTD is currently Active. It was registered on 02/03/2004 .

Where is BLACKHEATH FLOORING STUDIOS LTD located?

toggle

BLACKHEATH FLOORING STUDIOS LTD is registered at 63 High Street, Chislehurst BR7 5BE.

What does BLACKHEATH FLOORING STUDIOS LTD do?

toggle

BLACKHEATH FLOORING STUDIOS LTD operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for BLACKHEATH FLOORING STUDIOS LTD?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Emily Kanauros as a director on 2026-04-09.