Company NameBlackheath Halls(The)
Company StatusActive
Company Number01747753
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 1983(40 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameProf Anthony Dorran Bowne
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2008(24 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Director NameMs Francesca Robinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(29 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Director NameMr Jonathan Rankin Peel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(29 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Director NamePeter John Hearn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(33 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Secretary NameMr Dean Aron Surtees
StatusCurrent
Appointed10 February 2017(33 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Director NameMr Philip Harding
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(37 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector Of Finance & Estates
Country of ResidenceEngland
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Director NameDr Aleksander Josef Szram
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(39 years, 11 months after company formation)
Appointment Duration8 months
RoleDirector Of Music
Country of ResidenceEngland
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Director NameDr Ji Liu
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed04 December 2023(40 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleHead Of Piano And Keyboard Instruments
Country of ResidenceEngland
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Director NameMrs Ailish Emily Tynan
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 2023(40 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleOpera Singer
Country of ResidenceEngland
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Director NameMr Victor Woolf Benjamin
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(7 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 November 1991)
RoleCompany Director
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameJohn Michael Billett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(7 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 December 1996)
RoleAdvertising Media Executive
Country of ResidenceGB
Correspondence AddressHawthorn 16 Eliot Vale
Blackheath
London
SE3 0UW
Secretary NameGwyneth Angela Macaulay
NationalityBritish
StatusResigned
Appointed02 August 1991(7 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address69 Randolph Avenue
Little Venice
London
W9 1DW
Secretary NameJack Edward Ladeveze
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1994)
RoleSecretary
Correspondence Address5b St Germans Place
Blackheath
London
SE3 0NH
Secretary NameMr Peter Francis Conway
NationalityEnglish
StatusResigned
Appointed21 March 1994(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 1995)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address211 Westcombe Hill
Blackheath
London
SE3 7DR
Director NameMr William Derek Everard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 July 1999)
RoleShipowner
Country of ResidenceEngland
Correspondence Address4 Lee Terrace
Blackheath
London
SE3 9TZ
Director NameRichard Dinkeldein
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(11 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 July 2003)
RoleChartered Certified Accountant
Correspondence Address61 Hervey Road
London
SE3 8BX
Secretary NameMr Alexander Maria Wengraf
NationalityBritish
StatusResigned
Appointed02 August 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 1996)
RoleCompany Director
Correspondence AddressThe Old Knoll Eliot Hill
London
SE13 7EB
Secretary NameChristopher John Brockdorff Jackson
NationalityBritish
StatusResigned
Appointed19 September 1996(13 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 02 July 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-B The Glebe
Blackheath
London
SE3 9TT
Secretary NameJonathan Yorke
NationalityBritish
StatusResigned
Appointed19 September 1996(13 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 September 1996)
RoleSolicitor
Correspondence Address24 Prior Street
Greenwich
London
SE10 8SF
Director NameChristopher Watkin Evans
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1998)
RoleAdministrator
Correspondence Address14 Forest Close
Chislehurst
Kent
BR7 5QS
Director NameMr Joseph Gale Delisle Burns
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2002)
RoleManagement Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Benson Road
London
SE23 3RJ
Director NamePaul Andrew Cuttill
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2003)
RoleCompany Director
Correspondence Address25 Bushey Avenue
South Woodford
London
E18 2DT
Director NameMr Andrew Raby Chapman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 July 2003)
RoleMusician
Country of ResidenceEngland
Correspondence Address150 Humber Road
Blackheath
London
SE3 7EF
Director NameGary Aloysius Chin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Brooklyn Road
Bromley
BR2 9SD
Director NameMr Richard Anthony Cryer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address295 Kings Road
Kingston Upon Thames
Surrey
KT2 5JJ
Director NameMr Alan Michael Dexter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(19 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Director NameMr Derek William Aviss
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(19 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 June 2011)
RoleH E Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Secretary NameMr Richard Anthony Cryer
NationalityBritish
StatusResigned
Appointed02 July 2003(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address295 Kings Road
Kingston Upon Thames
Surrey
KT2 5JJ
Director NameMs Mirella Magdeleine Bartrip
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(20 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2013)
RoleVice Principal
Country of ResidenceEngland
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Secretary NameMr Jonathan Peel
NationalityBritish
StatusResigned
Appointed01 September 2005(22 years after company formation)
Appointment Duration9 years, 7 months (resigned 13 April 2015)
RoleHead Of General Administration
Country of ResidenceEngland
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Director NameMr Brian Brady
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2007(24 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 2011)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Secretary NameDr Dave Dowland
StatusResigned
Appointed14 April 2015(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2016)
RoleCompany Director
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Secretary NameMr Simon David Grimes
StatusResigned
Appointed03 October 2016(33 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 2017)
RoleCompany Director
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
Director NameMr Barrington George Douglas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(33 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF

Contact

Websiteblackheathhalls.com
Telephone020 84630100
Telephone regionLondon

Location

Registered AddressKing Charles Court
Old Royal Naval College
Greenwich
London
SE10 9JF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£888,324
Net Worth£375,953
Cash£27,209
Current Liabilities£452,349

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

1 September 2004Delivered 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 1984Delivered 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 2009Delivered 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 1997Delivered 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 1996Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 1985Delivered 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 1985Delivered 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

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Barrington George Douglas as a director on 31 December 2020 (1 page)
18 September 2020Director's details changed for Mr Jonathan Peel on 12 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Jonathan Peel on 12 September 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 January 2020Group of companies' accounts made up to 31 July 2019 (31 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
31 January 2019Group of companies' accounts made up to 31 July 2018 (28 pages)
27 July 2018Appointment of Ms Mirella Magdeleine Bartrip as a director on 19 March 2018 (2 pages)
28 March 2018Termination of appointment of Claire Mera-Nelson as a director on 16 March 2018 (1 page)
22 February 2018Group of companies' accounts made up to 31 July 2017 (21 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
16 May 2017Director's details changed for Mr Anthony Bowne on 1 July 2012 (2 pages)
16 May 2017Director's details changed for Mr Anthony Bowne on 1 July 2012 (2 pages)
20 April 2017Group of companies' accounts made up to 31 July 2016 (24 pages)
20 April 2017Group of companies' accounts made up to 31 July 2016 (24 pages)
17 February 2017Termination of appointment of David Lawrence Lipsey as a director on 9 February 2017 (1 page)
17 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
17 February 2017Appointment of Mr Barrington George Douglas as a director on 9 February 2017 (2 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
17 February 2017Termination of appointment of David Lawrence Lipsey as a director on 9 February 2017 (1 page)
17 February 2017Appointment of Mr Barrington George Douglas as a director on 9 February 2017 (2 pages)
10 February 2017Appointment of Mr Dean Aron Surtees as a secretary on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Dean Aron Surtees as a secretary on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Simon David Grimes as a secretary on 10 February 2017 (1 page)
10 February 2017Appointment of Mr Peter John Hearn as a director on 1 February 2017 (2 pages)
10 February 2017Termination of appointment of Simon David Grimes as a secretary on 10 February 2017 (1 page)
10 February 2017Appointment of Mr Peter John Hearn as a director on 1 February 2017 (2 pages)
14 November 2016Appointment of Dr. Claire Mera-Nelson as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Dame Joan Ruddock as a director on 3 October 2016 (2 pages)
14 November 2016Appointment of Dr. Claire Mera-Nelson as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Dame Joan Ruddock as a director on 3 October 2016 (2 pages)
11 November 2016Termination of appointment of Dave Dowland as a secretary on 3 October 2016 (1 page)
11 November 2016Appointment of Lord David Lawrence Lipsey as a director on 3 October 2016 (2 pages)
11 November 2016Appointment of Lord David Lawrence Lipsey as a director on 3 October 2016 (2 pages)
11 November 2016Appointment of Mr Simon David Grimes as a secretary on 3 October 2016 (2 pages)
11 November 2016Appointment of Mr Simon David Grimes as a secretary on 3 October 2016 (2 pages)
11 November 2016Termination of appointment of Dave Dowland as a secretary on 3 October 2016 (1 page)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (20 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (20 pages)
15 February 2016Annual return made up to 11 February 2016 no member list (3 pages)
15 February 2016Annual return made up to 11 February 2016 no member list (3 pages)
21 January 2016Termination of appointment of Tracey Price as a director on 16 September 2015 (1 page)
21 January 2016Termination of appointment of Tracey Price as a director on 16 September 2015 (1 page)
17 April 2015Termination of appointment of Jonathan Peel as a secretary on 13 April 2015 (1 page)
17 April 2015Appointment of Dr Dave Dowland as a secretary on 14 April 2015 (2 pages)
17 April 2015Appointment of Dr Dave Dowland as a secretary on 14 April 2015 (2 pages)
17 April 2015Termination of appointment of Jonathan Peel as a secretary on 13 April 2015 (1 page)
13 April 2015Group of companies' accounts made up to 31 July 2014 (20 pages)
13 April 2015Group of companies' accounts made up to 31 July 2014 (20 pages)
11 February 2015Annual return made up to 11 February 2015 no member list (4 pages)
11 February 2015Annual return made up to 11 February 2015 no member list (4 pages)
22 April 2014Full accounts made up to 31 July 2013 (20 pages)
22 April 2014Full accounts made up to 31 July 2013 (20 pages)
11 February 2014Annual return made up to 11 February 2014 no member list (4 pages)
11 February 2014Annual return made up to 11 February 2014 no member list (4 pages)
13 November 2013Appointment of Ms Francesca Robinson as a director (2 pages)
13 November 2013Appointment of Ms Francesca Robinson as a director (2 pages)
12 November 2013Termination of appointment of Mirella Bartrip as a director (1 page)
12 November 2013Termination of appointment of Helen Klier as a director (1 page)
12 November 2013Termination of appointment of Alan Dexter as a director (1 page)
12 November 2013Termination of appointment of Andrew Whittaker as a director (1 page)
12 November 2013Appointment of Mr Jonathan Peel as a director (2 pages)
12 November 2013Termination of appointment of Andrew Whittaker as a director (1 page)
12 November 2013Termination of appointment of Mirella Bartrip as a director (1 page)
12 November 2013Termination of appointment of Michael Hildesley as a director (1 page)
12 November 2013Appointment of Mrs Tracey Price as a director (2 pages)
12 November 2013Termination of appointment of Alan Dexter as a director (1 page)
12 November 2013Appointment of Mr Jonathan Peel as a director (2 pages)
12 November 2013Termination of appointment of Helen Klier as a director (1 page)
12 November 2013Appointment of Mrs Tracey Price as a director (2 pages)
12 November 2013Termination of appointment of Michael Hildesley as a director (1 page)
7 March 2013Full accounts made up to 31 July 2012 (20 pages)
7 March 2013Full accounts made up to 31 July 2012 (20 pages)
12 February 2013Annual return made up to 11 February 2013 no member list (5 pages)
12 February 2013Annual return made up to 11 February 2013 no member list (5 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (19 pages)
2 May 2012Group of companies' accounts made up to 31 July 2011 (19 pages)
16 February 2012Annual return made up to 23 January 2012 no member list (5 pages)
16 February 2012Annual return made up to 23 January 2012 no member list (5 pages)
4 January 2012Termination of appointment of John Heighway as a director (1 page)
4 January 2012Termination of appointment of John Heighway as a director (1 page)
4 January 2012Termination of appointment of Brian Brady as a director (1 page)
4 January 2012Termination of appointment of Brian Brady as a director (1 page)
23 June 2011Termination of appointment of Derek Aviss as a director (1 page)
23 June 2011Termination of appointment of Derek Aviss as a director (1 page)
6 April 2011Termination of appointment of Alexander Grant as a director (1 page)
6 April 2011Termination of appointment of Alexander Grant as a director (1 page)
7 March 2011Group of companies' accounts made up to 31 July 2010 (21 pages)
7 March 2011Group of companies' accounts made up to 31 July 2010 (21 pages)
26 January 2011Annual return made up to 23 January 2011 no member list (7 pages)
26 January 2011Annual return made up to 23 January 2011 no member list (7 pages)
5 May 2010Group of companies' accounts made up to 31 July 2009 (19 pages)
5 May 2010Group of companies' accounts made up to 31 July 2009 (19 pages)
8 March 2010Director's details changed for Brian Brady on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Michael Edmund Hildesley on 23 January 2010 (2 pages)
8 March 2010Director's details changed for John Stuart Heighway on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Brian Brady on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Mirella Magdeleine Bartrip on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Mr. Anthony Bowne on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Derek William Aviss on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Cllr Alexander Hugh Wentworth Grant on 23 January 2010 (2 pages)
8 March 2010Secretary's details changed for Jonathan Peel on 23 January 2010 (1 page)
8 March 2010Director's details changed for Councillor Helen Klier on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Mirella Magdeleine Bartrip on 23 January 2010 (2 pages)
8 March 2010Director's details changed for John Stuart Heighway on 23 January 2010 (2 pages)
8 March 2010Secretary's details changed for Jonathan Peel on 23 January 2010 (1 page)
8 March 2010Director's details changed for Cllr Alexander Hugh Wentworth Grant on 23 January 2010 (2 pages)
8 March 2010Annual return made up to 23 January 2010 no member list (6 pages)
8 March 2010Annual return made up to 23 January 2010 no member list (6 pages)
8 March 2010Director's details changed for Michael Edmund Hildesley on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Andrew James Whittaker on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Derek William Aviss on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Andrew James Whittaker on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Mr. Anthony Bowne on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Councillor Helen Klier on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Alan Michael Dexter on 23 January 2010 (2 pages)
8 March 2010Director's details changed for Alan Michael Dexter on 23 January 2010 (2 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
28 January 2009Annual return made up to 23/01/09 (5 pages)
28 January 2009Annual return made up to 23/01/09 (5 pages)
26 January 2009Full accounts made up to 31 July 2008 (16 pages)
26 January 2009Full accounts made up to 31 July 2008 (16 pages)
27 August 2008Annual return made up to 02/08/08 (5 pages)
27 August 2008Appointment terminated director owen pringle (1 page)
27 August 2008Annual return made up to 02/08/08 (5 pages)
27 August 2008Appointment terminated director owen pringle (1 page)
22 August 2008Director appointed anthony bowne (2 pages)
22 August 2008Director appointed anthony bowne (2 pages)
27 February 2008Annual return made up to 23/01/08
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 February 2008Annual return made up to 23/01/08
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 January 2008Group of companies' accounts made up to 31 July 2007 (16 pages)
29 January 2008Group of companies' accounts made up to 31 July 2007 (16 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
18 August 2007Annual return made up to 02/08/07
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2007Annual return made up to 02/08/07
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007New director appointed (2 pages)
3 June 2007Group of companies' accounts made up to 31 July 2006 (16 pages)
3 June 2007Group of companies' accounts made up to 31 July 2006 (16 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
10 August 2006Annual return made up to 02/08/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2006Annual return made up to 02/08/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
25 January 2006Group of companies' accounts made up to 31 July 2005 (14 pages)
25 January 2006Group of companies' accounts made up to 31 July 2005 (14 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned;director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Annual return made up to 02/08/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Annual return made up to 02/08/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2005Group of companies' accounts made up to 31 July 2004 (15 pages)
8 February 2005Group of companies' accounts made up to 31 July 2004 (15 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
26 July 2004Annual return made up to 02/08/04 (8 pages)
26 July 2004Annual return made up to 02/08/04 (8 pages)
5 July 2004Auditor's resignation (1 page)
5 July 2004Auditor's resignation (1 page)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 June 2004Resolutions
  • RES13 ‐ Office to be vacated 10/12/03
(1 page)
24 June 2004Resolutions
  • RES13 ‐ Office to be vacated 10/12/03
(1 page)
25 May 2004Group of companies' accounts made up to 31 July 2003 (18 pages)
25 May 2004Group of companies' accounts made up to 31 July 2003 (18 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
25 September 2003Annual return made up to 02/08/03
  • 363(288) ‐ Director resigned
(16 pages)
25 September 2003Annual return made up to 02/08/03
  • 363(288) ‐ Director resigned
(16 pages)
11 September 2003New director appointed (3 pages)
11 September 2003New director appointed (3 pages)
30 August 2003New director appointed (3 pages)
30 August 2003New director appointed (3 pages)
30 August 2003Registered office changed on 30/08/03 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
30 August 2003Registered office changed on 30/08/03 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
19 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
19 July 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Secretary resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003New secretary appointed;new director appointed (2 pages)
13 July 2003New secretary appointed;new director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Declaration of satisfaction of mortgage/charge (1 page)
1 July 2003Declaration of satisfaction of mortgage/charge (1 page)
1 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 June 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
30 June 2003Group of companies' accounts made up to 30 June 2002 (18 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 October 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director resigned
(10 pages)
10 October 2002Annual return made up to 02/08/02
  • 363(288) ‐ Director resigned
(10 pages)
14 August 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
14 August 2002Group of companies' accounts made up to 30 June 2001 (17 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
17 October 2001Annual return made up to 02/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2001Annual return made up to 02/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
16 June 2001Director's particulars changed (1 page)
16 June 2001Director's particulars changed (1 page)
21 May 2001Full group accounts made up to 30 June 2000 (16 pages)
21 May 2001Full group accounts made up to 30 June 2000 (16 pages)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
21 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
2 November 2000New director appointed (2 pages)
2 November 2000Annual return made up to 02/08/00
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2000New director appointed (2 pages)
2 November 2000Annual return made up to 02/08/00
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2000New director appointed (3 pages)
2 November 2000Director's particulars changed (1 page)
2 November 2000Director's particulars changed (1 page)
2 November 2000New director appointed (3 pages)
20 April 2000Full group accounts made up to 30 June 1999 (15 pages)
20 April 2000Full group accounts made up to 30 June 1999 (15 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Annual return made up to 02/08/99
  • 363(288) ‐ Director resigned
(10 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Annual return made up to 02/08/99
  • 363(288) ‐ Director resigned
(10 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
4 May 1999Full group accounts made up to 30 June 1998 (20 pages)
4 May 1999Full group accounts made up to 30 June 1998 (20 pages)
23 March 1999Annual return made up to 02/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
23 March 1999Annual return made up to 02/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
9 June 1998Full group accounts made up to 30 June 1997 (17 pages)
9 June 1998Full group accounts made up to 30 June 1997 (17 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
3 November 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director resigned
(11 pages)
3 November 1997Annual return made up to 02/08/97
  • 363(288) ‐ Director resigned
(11 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
4 June 1997Full group accounts made up to 30 June 1996 (17 pages)
4 June 1997Full group accounts made up to 30 June 1996 (17 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
20 December 1996Annual return made up to 02/08/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/12/96
(11 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996Annual return made up to 02/08/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/12/96
(11 pages)
30 April 1996Full group accounts made up to 30 June 1995 (15 pages)
30 April 1996Full group accounts made up to 30 June 1995 (15 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Annual return made up to 02/08/95 (6 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996New secretary appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Annual return made up to 02/08/95 (6 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Secretary resigned (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Secretary resigned (2 pages)
2 May 1995Full group accounts made up to 30 June 1994 (13 pages)
2 May 1995Full group accounts made up to 30 June 1994 (13 pages)
2 February 1995Declaration of satisfaction of mortgage/charge (1 page)
2 February 1995Director resigned (3 pages)
2 February 1995Director resigned (3 pages)
2 February 1995Director resigned (3 pages)
2 February 1995New director appointed (3 pages)
2 February 1995Director resigned (3 pages)
2 February 1995New secretary appointed (3 pages)
2 February 1995Director resigned (3 pages)
2 February 1995New secretary appointed (3 pages)
2 February 1995Director resigned (3 pages)
2 February 1995Director resigned (3 pages)
2 February 1995Director resigned (3 pages)
2 February 1995New director appointed (3 pages)
2 February 1995Declaration of satisfaction of mortgage/charge (1 page)
2 February 1995Director resigned (3 pages)
2 February 1995Director resigned (3 pages)
15 November 1994Particulars of mortgage/charge (3 pages)
15 November 1994Particulars of mortgage/charge (3 pages)
26 January 1994Secretary resigned (2 pages)
26 January 1994Secretary resigned (2 pages)
24 January 1994New director appointed (2 pages)
24 January 1994New director appointed (2 pages)
16 December 1993New director appointed (2 pages)
16 December 1993New director appointed (2 pages)
16 December 1993Director resigned (2 pages)
16 December 1993Director resigned (2 pages)
26 November 1993Full group accounts made up to 30 June 1993 (13 pages)
26 November 1993Full group accounts made up to 30 June 1993 (13 pages)
14 December 1992Full group accounts made up to 30 June 1992 (14 pages)
14 December 1992Full group accounts made up to 30 June 1992 (14 pages)
22 September 1992Annual return made up to 02/08/92 (11 pages)
22 September 1992Annual return made up to 02/08/92 (11 pages)
28 July 1992Annual return made up to 02/08/91 (12 pages)
28 July 1992Annual return made up to 02/08/91 (12 pages)
22 July 1992Registered office changed on 22/07/92 from: chapman house 10 blackheath village london SE27 0AZ (1 page)
22 July 1992Registered office changed on 22/07/92 from: chapman house 10 blackheath village london SE27 0AZ (1 page)
8 June 1992Secretary resigned;new secretary appointed (2 pages)
8 June 1992Secretary resigned;new secretary appointed (2 pages)
31 May 1992Full accounts made up to 30 June 1991 (15 pages)
31 May 1992Full accounts made up to 30 June 1991 (15 pages)
19 February 1992Director resigned;new director appointed (2 pages)
19 February 1992Director resigned;new director appointed (2 pages)
29 November 1991Particulars of mortgage/charge (3 pages)
29 November 1991Particulars of mortgage/charge (3 pages)
26 November 1991Particulars of mortgage/charge (3 pages)
26 November 1991Particulars of mortgage/charge (3 pages)
18 September 1991New director appointed (2 pages)
18 September 1991New director appointed (2 pages)
21 February 1991Annual return made up to 11/01/91 (7 pages)
21 February 1991Annual return made up to 11/01/91 (7 pages)
4 February 1991Full accounts made up to 30 June 1990 (11 pages)
4 February 1991Full accounts made up to 30 June 1990 (11 pages)
19 September 1990Director resigned;new director appointed (2 pages)
19 September 1990Director resigned;new director appointed (2 pages)
12 June 1990New director appointed (2 pages)
12 June 1990New director appointed (2 pages)
2 March 1990Full accounts made up to 31 March 1989 (13 pages)
2 March 1990Full accounts made up to 31 March 1989 (13 pages)
1 March 1990Director resigned;new director appointed (2 pages)
1 March 1990Director resigned;new director appointed (2 pages)
10 November 1989Location of register of members (1 page)
10 November 1989Location of debenture register (1 page)
10 November 1989Location of debenture register (1 page)
10 November 1989Location of register of members (1 page)
10 November 1989Location - directors service contracts and memoranda (1 page)
10 November 1989Location - directors service contracts and memoranda (1 page)
16 August 1989Secretary resigned;new secretary appointed (2 pages)
16 August 1989Secretary resigned;new secretary appointed (2 pages)
9 August 1989Annual return made up to 02/08/89 (7 pages)
9 August 1989Annual return made up to 02/08/89 (7 pages)
9 December 1988Full accounts made up to 31 March 1988 (10 pages)
9 December 1988Full accounts made up to 31 March 1988 (10 pages)
23 August 1988New director appointed (2 pages)
23 August 1988New director appointed (2 pages)
23 August 1988New director appointed (2 pages)
23 August 1988New director appointed (2 pages)
2 March 1988Annual return made up to 31/01/88 (8 pages)
2 March 1988Full accounts made up to 31 March 1987 (10 pages)
2 March 1988Annual return made up to 31/01/88 (8 pages)
2 March 1988Full accounts made up to 31 March 1987 (10 pages)
29 April 1987Full accounts made up to 31 March 1986 (10 pages)
29 April 1987Annual return made up to 30/03/87 (7 pages)
29 April 1987Full accounts made up to 31 March 1986 (10 pages)
29 April 1987Annual return made up to 30/03/87 (7 pages)
19 August 1986Registered office changed on 19/08/86 from: inveresk house 1 aldwych london WC2R 0HF (1 page)
19 August 1986Registered office changed on 19/08/86 from: inveresk house 1 aldwych london WC2R 0HF (1 page)
23 August 1983Incorporation (28 pages)
23 August 1983Incorporation (28 pages)