Blackheath
London
SE3 0ES
Director Name | Mr Peter Frank Hazell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bromley BR1 2EB |
Director Name | Mr David Frank Garner |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2020(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Melbury House 34 Southborough Road Bromley BR1 2EB |
Director Name | Mr Rich Stuckey |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2021(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Blackheath Park London SE3 0ET |
Director Name | Mrs Nikki Moss |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2021(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Paddock Close London SE3 0ES |
Director Name | Mr Anthony Charles Dove |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 1992) |
Role | Solicitor |
Correspondence Address | 59 Blackheath Park Blackheath London SE3 9SQ |
Director Name | Mr Brian Frederick Moss |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Paddock Close Blackheath Park Blackheath London SE3 0ES |
Director Name | Mr Andrew Timothy Pain |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Blackheath Park London SE3 0ET |
Director Name | Ian Simpson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1997) |
Role | Banker |
Correspondence Address | 70 Blackheath Park London SE3 0ET |
Director Name | Ms Mary Patricia Williams |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 November 1993) |
Role | Teacher |
Correspondence Address | 80 Blackheath Park Blackheath London SE3 0ET |
Secretary Name | Mr John William Coote |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Paddock Close Blackheath London SE3 0ES |
Director Name | Mr Ronald George Harris |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 February 1998) |
Role | Semi Retired |
Correspondence Address | 76 Blackheath Park Blackheath London SE3 0ET |
Director Name | Ian Charles Gardner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 1998) |
Role | Reinsurance Consultant |
Correspondence Address | 64 Blackheath Park Blackheath London SE3 0ET |
Director Name | Victoria Sarah Rietkerk |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Blackheath Park London SE3 0ET |
Director Name | Dr Simon Joseph Lumsden |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 March 2012) |
Role | Finance Ind |
Country of Residence | England |
Correspondence Address | 70 Blackheath Park Blackheath London SE3 0ET |
Director Name | Mrs Angela Coe Sinha |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 January 2014) |
Role | Health Vistior |
Country of Residence | England |
Correspondence Address | 2 Paddock Close Blackheath London SE3 0ES |
Secretary Name | Victoria Sarah Rietkerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 78 Blackheath Park London SE3 0ET |
Registered Address | Melbury House 34 Southborough Road Bromley BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 March 2017 | Registered office address changed from 78 Blackheath Park London SE3 0ET to Melbury House 34 Southborough Road Bromley BR1 2EB on 24 March 2017 (1 page) |
---|---|
23 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 March 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 March 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 March 2014 | Termination of appointment of Angela Coe Sinha as a director (1 page) |
13 March 2014 | Termination of appointment of Victoria Rietkerk as a director (1 page) |
13 March 2014 | Annual return made up to 31 December 2013 no member list (6 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 March 2013 | Annual return made up to 31 December 2012 no member list (6 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 March 2012 | Termination of appointment of Simon Lumsden as a director (1 page) |
22 March 2012 | Annual return made up to 31 December 2011 no member list (7 pages) |
23 November 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Annual return made up to 31 December 2010 no member list (7 pages) |
20 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
22 February 2010 | Director's details changed for Victoria Sarah Rietkerk on 21 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
22 February 2010 | Director's details changed for Angela Coe Sinha on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr John William Coote on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Dr Simon Joseph Lumsden on 21 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Brian Frederick Moss on 21 February 2010 (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 February 2009 | Annual return made up to 31/12/08 (3 pages) |
9 February 2009 | Director and secretary's change of particulars / victoria rietkerk / 01/01/2008 (1 page) |
2 February 2009 | Full accounts made up to 31 December 2007 (9 pages) |
21 January 2009 | Annual return made up to 31/12/07 (5 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 February 2007 | Annual return made up to 31/12/06
|
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
31 January 2006 | Annual return made up to 31/12/05 (5 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 January 2005 | Annual return made up to 31/12/04
|
13 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 January 2004 | Annual return made up to 31/12/03 (5 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 January 2003 | Annual return made up to 31/12/02 (5 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 January 2002 | Annual return made up to 31/12/01 (4 pages) |
27 November 2001 | New director appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (2 pages) |
2 February 2001 | Annual return made up to 31/12/00 (4 pages) |
7 December 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 January 2000 | Annual return made up to 31/12/99 (4 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 May 1999 | New director appointed (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: gardens ardeley stevenage herts SG2 7AR (1 page) |
8 February 1999 | Annual return made up to 31/12/98 (4 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 October 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
9 February 1998 | Annual return made up to 31/12/97
|
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 February 1997 | Annual return made up to 31/12/96 (6 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 March 1996 | Annual return made up to 31/12/95 (6 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
28 April 1995 | Annual return made up to 31/12/94 (6 pages) |
23 September 1985 | Incorporation (24 pages) |