Company NameBlackheath Preservation Trust Limited(The)
Company StatusDissolved
Company Number00344622
CategoryPrivate Limited Company
Incorporation Date26 September 1938(85 years, 8 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJulia Elizabeth Maynard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(58 years, 6 months after company formation)
Appointment Duration19 years, 8 months (closed 27 December 2016)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address31 Foxes Dale
London
SE3 9BH
Secretary NameJulia Elizabeth Maynard
NationalityBritish
StatusClosed
Appointed22 May 2001(62 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Foxes Dale
London
SE3 9BH
Director NameFrank Arthur Smith
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(65 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 27 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Tranquil Vale
London
SE3 0BP
Director NameMr Paul Richard Watts
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(71 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 27 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4BD
Director NameMr Roger Geoffrey Ballisat
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(73 years after company formation)
Appointment Duration5 years, 3 months (closed 27 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 The Old Bakehouse
11 Blackheath Village
London
SE3 9LA
Director NameMr Timothy Graham Ford
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(53 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Manorbrook Blackheath
London
SE3 9AW
Director NameMiss Marion Patricia Brown
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2000)
RoleRetired Civil Servant
Correspondence Address28 The Plantation
London
SE3 0AB
Director NameSir Geoffrey Chandler
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2000)
RoleManager
Correspondence Address46 Hyde Vale
London
SE10 8HP
Director NameMr Frank Robert Furber
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2000)
RoleRetired Solicitor
Correspondence Address8 Pond Road
Blackheath
London
SE3 9JL
Director NameRobert Harland
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 1998)
RoleRetired
Correspondence Address29 Corner Green
Blackheath
London
SE3 9JJ
Director NameGeoffrey Roger Holland
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2002)
RoleArchitect & Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address8 Morden Road
Blackheath
London
SE3 0AA
Director NameSir Brian Garton Jenkins
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 October 1999)
RoleChartered Accountant
Correspondence AddressVine Cottage 4 Park Gate
London
SE3 9XE
Director NameMr Philip Ashley Mann
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 December 1996)
RoleRetired Company Director
Correspondence AddressManor House Crooms Hill
London
SE10 8HG
Director NameSir George Ian Mills
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 April 2004)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address60 Belmont Hill
London
SE13 5DN
Director NameMr Neil Biron Rhind
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 May 2001)
RoleSecretary
Correspondence Address3 The Lane
Blackheath Park
London
SE3 9SL
Secretary NameMr Neil Biron Rhind
NationalityBritish
StatusResigned
Appointed01 March 1992(53 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 May 2001)
RoleCompany Director
Correspondence Address3 The Lane
Blackheath Park
London
SE3 9SL
Director NameJohn David Maynard
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(58 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 2002)
RoleSurgeon
Correspondence Address14 Blackheath Park
London
SE3 9RP
Director NameMr Edward Watts
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(61 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 April 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlexford Farm
South Sway Lane
Sway
Hampshire
SO41 6DP
Director NameNancy Elliott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(63 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 October 2002)
RoleChartered Surveyor
Correspondence Address105 Browning Avenue
Worcester Park
Surrey
KT4 8LD
Director NameMrs Carolyn Margaret Watkins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(63 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 August 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address107 Kidbrooke Park Road
London
SE3 0DZ
Director NameMr Michael Julian Crispin
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(71 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakcroft Road
London
SE13 7ED

Contact

Websiteblackheath.org
Email address[email protected]
Telephone020 82971937
Telephone regionLondon

Location

Registered AddressStudio 2 The Old Bakehouse
11 Blackheath Village
London
SE3 9LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

7.1k at £1Trustees Of Blackheath Society
100.00%
Ordinary

Financials

Year2014
Turnover-£1,793
Gross Profit-£14,438
Net Worth£42,013
Cash£42,909
Current Liabilities£996

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 April 1995Delivered on: 18 May 1995
Satisfied on: 12 March 2002
Persons entitled: Christ's College (Blackheath) Limited

Classification: Transfer and charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of clause 2(v) (b) of this charge.
Particulars: Christ's college, blackheath hall, 47 bennett park, blackheath, london.
Fully Satisfied
28 April 1995Delivered on: 15 May 1995
Satisfied on: 12 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Christ's college, blackheath hall, 47 bennett park, l/b of greenwich t/no. LN118259.
Fully Satisfied
22 March 1983Delivered on: 30 March 1983
Satisfied on: 12 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brooklands house 20 brooklands park lewisham london SE3 title no ln 31449.
Fully Satisfied
11 May 1977Delivered on: 18 May 1977
Satisfied on: 12 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 westcombe park road, blackheath SE3 l/b of greenwich title no. 338127.
Fully Satisfied
27 March 1975Delivered on: 3 April 1975
Satisfied on: 12 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, 5, 7 and 9, tranquil vale blackheath S.E.3. lewisham.
Fully Satisfied
22 February 1952Delivered on: 27 February 1952
Satisfied on: 12 March 2002
Persons entitled: W. R. Daridge

Classification: Charge without written instrument
Secured details: £6000.
Particulars: 3, 5, 7 & 9 tranquil vale, blackheath, S.E.3.
Fully Satisfied
20 December 1951Delivered on: 1 January 1952
Satisfied on: 12 March 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 47, maze hill, greenwich, london. Title no. 179497.
Fully Satisfied
20 December 1951Delivered on: 1 January 1952
Satisfied on: 12 March 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 49, maze hill, greenwich, london. Title no. 237091.
Fully Satisfied
7 May 1942Delivered on: 26 May 1942
Satisfied on: 12 March 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Property in lewisham (see doc 12).
Fully Satisfied

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 7,131
(6 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 7,131
(6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (26 pages)
5 February 2014Registered office address changed from Chapman House 10 Blackheath Village London SE3 9LE on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Chapman House 10 Blackheath Village London SE3 9LE on 5 February 2014 (1 page)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 7,131
(6 pages)
29 August 2013Termination of appointment of Carolyn Watkins as a director (1 page)
24 May 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
5 January 2012Termination of appointment of Michael Crispin as a director (1 page)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (10 pages)
29 September 2011Director's details changed for Mr Paul Richard Watts on 15 September 2011 (2 pages)
28 September 2011Appointment of Mr Roger Geoffrey Ballisat as a director (2 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
1 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (11 pages)
9 August 2010Appointment of Mr Paul Richard Watts as a director (2 pages)
5 August 2010Appointment of Mr Michael Julian Crispin as a director (2 pages)
5 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
9 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (12 pages)
1 May 2009Appointment terminated director edward watts (1 page)
21 October 2008Return made up to 21/09/08; full list of members (13 pages)
16 September 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
26 September 2007Return made up to 21/09/07; no change of members (8 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2007Memorandum and Articles of Association (6 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
24 October 2006Return made up to 21/09/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2005Full accounts made up to 31 March 2005 (14 pages)
14 October 2005Return made up to 21/09/05; full list of members (9 pages)
25 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 October 2004Return made up to 21/09/04; full list of members (9 pages)
22 June 2004Secretary's particulars changed;director's particulars changed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director's particulars changed (1 page)
22 June 2004New director appointed (2 pages)
10 May 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 April 2004Memorandum and Articles of Association (5 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 December 2003Full accounts made up to 31 March 2003 (14 pages)
25 March 2003Return made up to 01/03/03; full list of members (9 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
30 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/02
(8 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 September 2001Director resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned;director resigned (1 page)
19 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 December 2000Director resigned (2 pages)
6 December 2000Director resigned (2 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 December 1999New director appointed (2 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 April 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 February 1999Full accounts made up to 31 March 1998 (11 pages)
6 March 1998Return made up to 01/03/98; full list of members (10 pages)
26 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
17 October 1997Full accounts made up to 31 March 1997 (10 pages)
27 May 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
28 October 1996Full accounts made up to 31 March 1996 (10 pages)
21 April 1996Return made up to 01/03/96; no change of members (6 pages)
15 August 1995Full accounts made up to 31 March 1995 (11 pages)
18 May 1995Particulars of mortgage/charge (6 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
26 April 1995Return made up to 01/03/95; no change of members (6 pages)
3 April 1984Memorandum and Articles of Association (19 pages)
26 September 1938Incorporation (21 pages)