Old Royal Naval College
Greenwich
London
SE10 9JF
Director Name | Ms Francesca Robinson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Director Name | Mr Jonathan Rankin Peel |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Director Name | Peter John Hearn |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Secretary Name | Mr Dean Aron Surtees |
---|---|
Status | Current |
Appointed | 10 February 2017(33 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Director Name | Mr Philip Harding |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director Of Finance & Estates |
Country of Residence | England |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Director Name | Dr Aleksander Josef Szram |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(39 years, 11 months after company formation) |
Appointment Duration | 8 months |
Role | Director Of Music |
Country of Residence | England |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Director Name | Dr Ji Liu |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 04 December 2023(40 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Head Of Piano And Keyboard Instruments |
Country of Residence | England |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Director Name | Mrs Ailish Emily Tynan |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 December 2023(40 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Opera Singer |
Country of Residence | England |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Director Name | Mr Victor Woolf Benjamin |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Director Name | John Michael Billett |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 December 1996) |
Role | Advertising Media Executive |
Country of Residence | GB |
Correspondence Address | Hawthorn 16 Eliot Vale Blackheath London SE3 0UW |
Secretary Name | Gwyneth Angela Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(7 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 69 Randolph Avenue Little Venice London W9 1DW |
Secretary Name | Jack Edward Ladeveze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1994) |
Role | Secretary |
Correspondence Address | 5b St Germans Place Blackheath London SE3 0NH |
Secretary Name | Mr Peter Francis Conway |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 March 1994(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 August 1995) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 211 Westcombe Hill Blackheath London SE3 7DR |
Director Name | Mr William Derek Everard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 1999) |
Role | Shipowner |
Country of Residence | England |
Correspondence Address | 4 Lee Terrace Blackheath London SE3 9TZ |
Director Name | Richard Dinkeldein |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 July 2003) |
Role | Chartered Certified Accountant |
Correspondence Address | 61 Hervey Road London SE3 8BX |
Secretary Name | Mr Alexander Maria Wengraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 1996) |
Role | Company Director |
Correspondence Address | The Old Knoll Eliot Hill London SE13 7EB |
Secretary Name | Christopher John Brockdorff Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 July 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-B The Glebe Blackheath London SE3 9TT |
Secretary Name | Jonathan Yorke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(13 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 September 1996) |
Role | Solicitor |
Correspondence Address | 24 Prior Street Greenwich London SE10 8SF |
Director Name | Christopher Watkin Evans |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 1998) |
Role | Administrator |
Correspondence Address | 14 Forest Close Chislehurst Kent BR7 5QS |
Director Name | Mr Joseph Gale Delisle Burns |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2002) |
Role | Management Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Benson Road London SE23 3RJ |
Director Name | Paul Andrew Cuttill |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | 25 Bushey Avenue South Woodford London E18 2DT |
Director Name | Mr Andrew Raby Chapman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2003) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 150 Humber Road Blackheath London SE3 7EF |
Director Name | Gary Aloysius Chin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Brooklyn Road Bromley BR2 9SD |
Director Name | Mr Richard Anthony Cryer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 295 Kings Road Kingston Upon Thames Surrey KT2 5JJ |
Director Name | Mr Alan Michael Dexter |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Director Name | Mr Derek William Aviss |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 June 2011) |
Role | H E Executive |
Country of Residence | United Kingdom |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Secretary Name | Mr Richard Anthony Cryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 295 Kings Road Kingston Upon Thames Surrey KT2 5JJ |
Director Name | Ms Mirella Magdeleine Bartrip |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2013) |
Role | Vice Principal |
Country of Residence | England |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Secretary Name | Mr Jonathan Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(22 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 April 2015) |
Role | Head Of General Administration |
Country of Residence | England |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Director Name | Mr Brian Brady |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2007(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 December 2011) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Secretary Name | Dr Dave Dowland |
---|---|
Status | Resigned |
Appointed | 14 April 2015(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Secretary Name | Mr Simon David Grimes |
---|---|
Status | Resigned |
Appointed | 03 October 2016(33 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 February 2017) |
Role | Company Director |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Director Name | Mr Barrington George Douglas |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
Website | blackheathhalls.com |
---|---|
Telephone | 020 84630100 |
Telephone region | London |
Registered Address | King Charles Court Old Royal Naval College Greenwich London SE10 9JF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £888,324 |
Net Worth | £375,953 |
Cash | £27,209 |
Current Liabilities | £452,349 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
1 September 2004 | Delivered on: 11 September 2004 Persons entitled: London Electricity PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being blackheath concert halls blackheath park blackheath in the london borough of greenwich. Outstanding |
---|---|
16 July 1984 | Delivered on: 6 February 1986 Persons entitled: The Blackheath Preservation Trust Limited Classification: Legal charge Secured details: £70,001. Particulars: The blackheath concert hall, lee road, blackheath london borough of greenwich. Outstanding |
17 August 2009 | Delivered on: 5 September 2009 Persons entitled: The Blackheath Preservation Trust Limited Classification: Legal charge Secured details: £56,400.00 due or to become due from the company to the chargee. Particulars: L/H land k/a 23 lee road, london k/a the blackheath halls. Outstanding |
17 July 1997 | Delivered on: 30 July 1997 Satisfied on: 20 January 2004 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: Property k/a theblackheath concert hall lee road london borough of greenwich t/n sgl 412178. Fully Satisfied |
24 February 1996 | Delivered on: 29 February 1996 Satisfied on: 1 July 2003 Persons entitled: The Mayor and Burgessess of the London Borough of Greenwich Classification: Legal charge Secured details: £25,000 due from the company to the chargee under the terms of the charge. Particulars: Land k/a the blackheath concert hall lee road t/n sgl 412178. Fully Satisfied |
26 October 1994 | Delivered on: 15 November 1994 Satisfied on: 2 July 2003 Persons entitled: The Mayor and Burgesses of the London Borough of Greenwich The Mayor and Burgesses of the London Borough of Lewisham Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land comprised in t/n SGL412178 and k/a the blackheath concert hall lee road l/b of greenwich. Fully Satisfied |
14 November 1991 | Delivered on: 29 November 1991 Satisfied on: 2 February 1995 Persons entitled: Citibank,N.A., Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 1991 | Delivered on: 26 November 1991 Satisfied on: 20 January 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 1985 | Delivered on: 11 October 1985 Satisfied on: 20 January 2004 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: The blackheath concert hall, 23 lee road, london borough of greenwich. T.N. sgl 412178. Fully Satisfied |
30 September 1985 | Delivered on: 11 October 1985 Satisfied on: 20 January 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Termination of appointment of Barrington George Douglas as a director on 31 December 2020 (1 page) |
18 September 2020 | Director's details changed for Mr Jonathan Peel on 12 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mr Jonathan Peel on 12 September 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
24 January 2020 | Group of companies' accounts made up to 31 July 2019 (31 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
31 January 2019 | Group of companies' accounts made up to 31 July 2018 (28 pages) |
27 July 2018 | Appointment of Ms Mirella Magdeleine Bartrip as a director on 19 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Claire Mera-Nelson as a director on 16 March 2018 (1 page) |
22 February 2018 | Group of companies' accounts made up to 31 July 2017 (21 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
16 May 2017 | Director's details changed for Mr Anthony Bowne on 1 July 2012 (2 pages) |
16 May 2017 | Director's details changed for Mr Anthony Bowne on 1 July 2012 (2 pages) |
20 April 2017 | Group of companies' accounts made up to 31 July 2016 (24 pages) |
20 April 2017 | Group of companies' accounts made up to 31 July 2016 (24 pages) |
17 February 2017 | Termination of appointment of David Lawrence Lipsey as a director on 9 February 2017 (1 page) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
17 February 2017 | Appointment of Mr Barrington George Douglas as a director on 9 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
17 February 2017 | Termination of appointment of David Lawrence Lipsey as a director on 9 February 2017 (1 page) |
17 February 2017 | Appointment of Mr Barrington George Douglas as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Dean Aron Surtees as a secretary on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Dean Aron Surtees as a secretary on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Simon David Grimes as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Peter John Hearn as a director on 1 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Simon David Grimes as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Peter John Hearn as a director on 1 February 2017 (2 pages) |
14 November 2016 | Appointment of Dr. Claire Mera-Nelson as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Dame Joan Ruddock as a director on 3 October 2016 (2 pages) |
14 November 2016 | Appointment of Dr. Claire Mera-Nelson as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Dame Joan Ruddock as a director on 3 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Dave Dowland as a secretary on 3 October 2016 (1 page) |
11 November 2016 | Appointment of Lord David Lawrence Lipsey as a director on 3 October 2016 (2 pages) |
11 November 2016 | Appointment of Lord David Lawrence Lipsey as a director on 3 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Simon David Grimes as a secretary on 3 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Simon David Grimes as a secretary on 3 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Dave Dowland as a secretary on 3 October 2016 (1 page) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (20 pages) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (20 pages) |
15 February 2016 | Annual return made up to 11 February 2016 no member list (3 pages) |
15 February 2016 | Annual return made up to 11 February 2016 no member list (3 pages) |
21 January 2016 | Termination of appointment of Tracey Price as a director on 16 September 2015 (1 page) |
21 January 2016 | Termination of appointment of Tracey Price as a director on 16 September 2015 (1 page) |
17 April 2015 | Termination of appointment of Jonathan Peel as a secretary on 13 April 2015 (1 page) |
17 April 2015 | Appointment of Dr Dave Dowland as a secretary on 14 April 2015 (2 pages) |
17 April 2015 | Appointment of Dr Dave Dowland as a secretary on 14 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Jonathan Peel as a secretary on 13 April 2015 (1 page) |
13 April 2015 | Group of companies' accounts made up to 31 July 2014 (20 pages) |
13 April 2015 | Group of companies' accounts made up to 31 July 2014 (20 pages) |
11 February 2015 | Annual return made up to 11 February 2015 no member list (4 pages) |
11 February 2015 | Annual return made up to 11 February 2015 no member list (4 pages) |
22 April 2014 | Full accounts made up to 31 July 2013 (20 pages) |
22 April 2014 | Full accounts made up to 31 July 2013 (20 pages) |
11 February 2014 | Annual return made up to 11 February 2014 no member list (4 pages) |
11 February 2014 | Annual return made up to 11 February 2014 no member list (4 pages) |
13 November 2013 | Appointment of Ms Francesca Robinson as a director (2 pages) |
13 November 2013 | Appointment of Ms Francesca Robinson as a director (2 pages) |
12 November 2013 | Termination of appointment of Mirella Bartrip as a director (1 page) |
12 November 2013 | Termination of appointment of Helen Klier as a director (1 page) |
12 November 2013 | Termination of appointment of Alan Dexter as a director (1 page) |
12 November 2013 | Termination of appointment of Andrew Whittaker as a director (1 page) |
12 November 2013 | Appointment of Mr Jonathan Peel as a director (2 pages) |
12 November 2013 | Termination of appointment of Andrew Whittaker as a director (1 page) |
12 November 2013 | Termination of appointment of Mirella Bartrip as a director (1 page) |
12 November 2013 | Termination of appointment of Michael Hildesley as a director (1 page) |
12 November 2013 | Appointment of Mrs Tracey Price as a director (2 pages) |
12 November 2013 | Termination of appointment of Alan Dexter as a director (1 page) |
12 November 2013 | Appointment of Mr Jonathan Peel as a director (2 pages) |
12 November 2013 | Termination of appointment of Helen Klier as a director (1 page) |
12 November 2013 | Appointment of Mrs Tracey Price as a director (2 pages) |
12 November 2013 | Termination of appointment of Michael Hildesley as a director (1 page) |
7 March 2013 | Full accounts made up to 31 July 2012 (20 pages) |
7 March 2013 | Full accounts made up to 31 July 2012 (20 pages) |
12 February 2013 | Annual return made up to 11 February 2013 no member list (5 pages) |
12 February 2013 | Annual return made up to 11 February 2013 no member list (5 pages) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (19 pages) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (19 pages) |
16 February 2012 | Annual return made up to 23 January 2012 no member list (5 pages) |
16 February 2012 | Annual return made up to 23 January 2012 no member list (5 pages) |
4 January 2012 | Termination of appointment of John Heighway as a director (1 page) |
4 January 2012 | Termination of appointment of John Heighway as a director (1 page) |
4 January 2012 | Termination of appointment of Brian Brady as a director (1 page) |
4 January 2012 | Termination of appointment of Brian Brady as a director (1 page) |
23 June 2011 | Termination of appointment of Derek Aviss as a director (1 page) |
23 June 2011 | Termination of appointment of Derek Aviss as a director (1 page) |
6 April 2011 | Termination of appointment of Alexander Grant as a director (1 page) |
6 April 2011 | Termination of appointment of Alexander Grant as a director (1 page) |
7 March 2011 | Group of companies' accounts made up to 31 July 2010 (21 pages) |
7 March 2011 | Group of companies' accounts made up to 31 July 2010 (21 pages) |
26 January 2011 | Annual return made up to 23 January 2011 no member list (7 pages) |
26 January 2011 | Annual return made up to 23 January 2011 no member list (7 pages) |
5 May 2010 | Group of companies' accounts made up to 31 July 2009 (19 pages) |
5 May 2010 | Group of companies' accounts made up to 31 July 2009 (19 pages) |
8 March 2010 | Director's details changed for Brian Brady on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Edmund Hildesley on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for John Stuart Heighway on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Brian Brady on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mirella Magdeleine Bartrip on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr. Anthony Bowne on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Derek William Aviss on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Cllr Alexander Hugh Wentworth Grant on 23 January 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Jonathan Peel on 23 January 2010 (1 page) |
8 March 2010 | Director's details changed for Councillor Helen Klier on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mirella Magdeleine Bartrip on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for John Stuart Heighway on 23 January 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Jonathan Peel on 23 January 2010 (1 page) |
8 March 2010 | Director's details changed for Cllr Alexander Hugh Wentworth Grant on 23 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 23 January 2010 no member list (6 pages) |
8 March 2010 | Annual return made up to 23 January 2010 no member list (6 pages) |
8 March 2010 | Director's details changed for Michael Edmund Hildesley on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew James Whittaker on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Derek William Aviss on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew James Whittaker on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr. Anthony Bowne on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Councillor Helen Klier on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Alan Michael Dexter on 23 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Alan Michael Dexter on 23 January 2010 (2 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
28 January 2009 | Annual return made up to 23/01/09 (5 pages) |
28 January 2009 | Annual return made up to 23/01/09 (5 pages) |
26 January 2009 | Full accounts made up to 31 July 2008 (16 pages) |
26 January 2009 | Full accounts made up to 31 July 2008 (16 pages) |
27 August 2008 | Annual return made up to 02/08/08 (5 pages) |
27 August 2008 | Appointment terminated director owen pringle (1 page) |
27 August 2008 | Annual return made up to 02/08/08 (5 pages) |
27 August 2008 | Appointment terminated director owen pringle (1 page) |
22 August 2008 | Director appointed anthony bowne (2 pages) |
22 August 2008 | Director appointed anthony bowne (2 pages) |
27 February 2008 | Annual return made up to 23/01/08
|
27 February 2008 | Annual return made up to 23/01/08
|
29 January 2008 | Group of companies' accounts made up to 31 July 2007 (16 pages) |
29 January 2008 | Group of companies' accounts made up to 31 July 2007 (16 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
18 August 2007 | New director appointed (2 pages) |
18 August 2007 | Annual return made up to 02/08/07
|
18 August 2007 | Annual return made up to 02/08/07
|
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | New director appointed (2 pages) |
3 June 2007 | Group of companies' accounts made up to 31 July 2006 (16 pages) |
3 June 2007 | Group of companies' accounts made up to 31 July 2006 (16 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
10 August 2006 | Annual return made up to 02/08/06
|
10 August 2006 | Annual return made up to 02/08/06
|
27 March 2006 | Resolutions
|
27 March 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
25 January 2006 | Group of companies' accounts made up to 31 July 2005 (14 pages) |
25 January 2006 | Group of companies' accounts made up to 31 July 2005 (14 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Annual return made up to 02/08/05
|
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Annual return made up to 02/08/05
|
8 February 2005 | Group of companies' accounts made up to 31 July 2004 (15 pages) |
8 February 2005 | Group of companies' accounts made up to 31 July 2004 (15 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Annual return made up to 02/08/04 (8 pages) |
26 July 2004 | Annual return made up to 02/08/04 (8 pages) |
5 July 2004 | Auditor's resignation (1 page) |
5 July 2004 | Auditor's resignation (1 page) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
25 May 2004 | Group of companies' accounts made up to 31 July 2003 (18 pages) |
25 May 2004 | Group of companies' accounts made up to 31 July 2003 (18 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Resolutions
|
18 December 2003 | Resolutions
|
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
25 September 2003 | Annual return made up to 02/08/03
|
25 September 2003 | Annual return made up to 02/08/03
|
11 September 2003 | New director appointed (3 pages) |
11 September 2003 | New director appointed (3 pages) |
30 August 2003 | New director appointed (3 pages) |
30 August 2003 | New director appointed (3 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
19 July 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
19 July 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Resolutions
|
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Resolutions
|
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New secretary appointed;new director appointed (2 pages) |
13 July 2003 | New secretary appointed;new director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
30 June 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 October 2002 | Annual return made up to 02/08/02
|
10 October 2002 | Annual return made up to 02/08/02
|
14 August 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
14 August 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
17 October 2001 | Annual return made up to 02/08/01
|
17 October 2001 | Annual return made up to 02/08/01
|
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
16 June 2001 | Director's particulars changed (1 page) |
16 June 2001 | Director's particulars changed (1 page) |
21 May 2001 | Full group accounts made up to 30 June 2000 (16 pages) |
21 May 2001 | Full group accounts made up to 30 June 2000 (16 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | Annual return made up to 02/08/00
|
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | Annual return made up to 02/08/00
|
2 November 2000 | New director appointed (3 pages) |
2 November 2000 | Director's particulars changed (1 page) |
2 November 2000 | Director's particulars changed (1 page) |
2 November 2000 | New director appointed (3 pages) |
20 April 2000 | Full group accounts made up to 30 June 1999 (15 pages) |
20 April 2000 | Full group accounts made up to 30 June 1999 (15 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Annual return made up to 02/08/99
|
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Annual return made up to 02/08/99
|
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
4 May 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
23 March 1999 | Annual return made up to 02/08/98
|
23 March 1999 | Annual return made up to 02/08/98
|
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
9 June 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
9 June 1998 | Full group accounts made up to 30 June 1997 (17 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
3 November 1997 | Annual return made up to 02/08/97
|
3 November 1997 | Annual return made up to 02/08/97
|
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
4 June 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
20 December 1996 | Annual return made up to 02/08/96
|
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | Annual return made up to 02/08/96
|
30 April 1996 | Full group accounts made up to 30 June 1995 (15 pages) |
30 April 1996 | Full group accounts made up to 30 June 1995 (15 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Annual return made up to 02/08/95 (6 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Annual return made up to 02/08/95 (6 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Secretary resigned (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Secretary resigned (2 pages) |
2 May 1995 | Full group accounts made up to 30 June 1994 (13 pages) |
2 May 1995 | Full group accounts made up to 30 June 1994 (13 pages) |
2 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1995 | Director resigned (3 pages) |
2 February 1995 | Director resigned (3 pages) |
2 February 1995 | Director resigned (3 pages) |
2 February 1995 | New director appointed (3 pages) |
2 February 1995 | Director resigned (3 pages) |
2 February 1995 | New secretary appointed (3 pages) |
2 February 1995 | Director resigned (3 pages) |
2 February 1995 | New secretary appointed (3 pages) |
2 February 1995 | Director resigned (3 pages) |
2 February 1995 | Director resigned (3 pages) |
2 February 1995 | Director resigned (3 pages) |
2 February 1995 | New director appointed (3 pages) |
2 February 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1995 | Director resigned (3 pages) |
2 February 1995 | Director resigned (3 pages) |
15 November 1994 | Particulars of mortgage/charge (3 pages) |
15 November 1994 | Particulars of mortgage/charge (3 pages) |
26 January 1994 | Secretary resigned (2 pages) |
26 January 1994 | Secretary resigned (2 pages) |
24 January 1994 | New director appointed (2 pages) |
24 January 1994 | New director appointed (2 pages) |
16 December 1993 | New director appointed (2 pages) |
16 December 1993 | New director appointed (2 pages) |
16 December 1993 | Director resigned (2 pages) |
16 December 1993 | Director resigned (2 pages) |
26 November 1993 | Full group accounts made up to 30 June 1993 (13 pages) |
26 November 1993 | Full group accounts made up to 30 June 1993 (13 pages) |
14 December 1992 | Full group accounts made up to 30 June 1992 (14 pages) |
14 December 1992 | Full group accounts made up to 30 June 1992 (14 pages) |
22 September 1992 | Annual return made up to 02/08/92 (11 pages) |
22 September 1992 | Annual return made up to 02/08/92 (11 pages) |
28 July 1992 | Annual return made up to 02/08/91 (12 pages) |
28 July 1992 | Annual return made up to 02/08/91 (12 pages) |
22 July 1992 | Registered office changed on 22/07/92 from: chapman house 10 blackheath village london SE27 0AZ (1 page) |
22 July 1992 | Registered office changed on 22/07/92 from: chapman house 10 blackheath village london SE27 0AZ (1 page) |
8 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1992 | Full accounts made up to 30 June 1991 (15 pages) |
31 May 1992 | Full accounts made up to 30 June 1991 (15 pages) |
19 February 1992 | Director resigned;new director appointed (2 pages) |
19 February 1992 | Director resigned;new director appointed (2 pages) |
29 November 1991 | Particulars of mortgage/charge (3 pages) |
29 November 1991 | Particulars of mortgage/charge (3 pages) |
26 November 1991 | Particulars of mortgage/charge (3 pages) |
26 November 1991 | Particulars of mortgage/charge (3 pages) |
18 September 1991 | New director appointed (2 pages) |
18 September 1991 | New director appointed (2 pages) |
21 February 1991 | Annual return made up to 11/01/91 (7 pages) |
21 February 1991 | Annual return made up to 11/01/91 (7 pages) |
4 February 1991 | Full accounts made up to 30 June 1990 (11 pages) |
4 February 1991 | Full accounts made up to 30 June 1990 (11 pages) |
19 September 1990 | Director resigned;new director appointed (2 pages) |
19 September 1990 | Director resigned;new director appointed (2 pages) |
12 June 1990 | New director appointed (2 pages) |
12 June 1990 | New director appointed (2 pages) |
2 March 1990 | Full accounts made up to 31 March 1989 (13 pages) |
2 March 1990 | Full accounts made up to 31 March 1989 (13 pages) |
1 March 1990 | Director resigned;new director appointed (2 pages) |
1 March 1990 | Director resigned;new director appointed (2 pages) |
10 November 1989 | Location of register of members (1 page) |
10 November 1989 | Location of debenture register (1 page) |
10 November 1989 | Location of debenture register (1 page) |
10 November 1989 | Location of register of members (1 page) |
10 November 1989 | Location - directors service contracts and memoranda (1 page) |
10 November 1989 | Location - directors service contracts and memoranda (1 page) |
16 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
16 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1989 | Annual return made up to 02/08/89 (7 pages) |
9 August 1989 | Annual return made up to 02/08/89 (7 pages) |
9 December 1988 | Full accounts made up to 31 March 1988 (10 pages) |
9 December 1988 | Full accounts made up to 31 March 1988 (10 pages) |
23 August 1988 | New director appointed (2 pages) |
23 August 1988 | New director appointed (2 pages) |
23 August 1988 | New director appointed (2 pages) |
23 August 1988 | New director appointed (2 pages) |
2 March 1988 | Annual return made up to 31/01/88 (8 pages) |
2 March 1988 | Full accounts made up to 31 March 1987 (10 pages) |
2 March 1988 | Annual return made up to 31/01/88 (8 pages) |
2 March 1988 | Full accounts made up to 31 March 1987 (10 pages) |
29 April 1987 | Full accounts made up to 31 March 1986 (10 pages) |
29 April 1987 | Annual return made up to 30/03/87 (7 pages) |
29 April 1987 | Full accounts made up to 31 March 1986 (10 pages) |
29 April 1987 | Annual return made up to 30/03/87 (7 pages) |
19 August 1986 | Registered office changed on 19/08/86 from: inveresk house 1 aldwych london WC2R 0HF (1 page) |
19 August 1986 | Registered office changed on 19/08/86 from: inveresk house 1 aldwych london WC2R 0HF (1 page) |
23 August 1983 | Incorporation (28 pages) |
23 August 1983 | Incorporation (28 pages) |