Company NameBlackheath Bookmakers Ltd
DirectorsDavid Stanley McDonnell and James Bertram McDonnell
Company StatusActive
Company Number05351573
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDavid Stanley McDonnell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2a Belgravia Gardens
Bromley
BR1 4TB
Director NameMr James Bertram McDonnell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleLicensee
Country of ResidenceEngland
Correspondence Address14 The Glebe
Blackheath
London
SE3 9TG
Secretary NameDavid Stanley McDonnell
NationalityBritish
StatusCurrent
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Belgravia Gardens
Bromley
BR1 4TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

500 at £1David Stanley Mcdonnell
50.00%
Ordinary
500 at £1James Bertram Mcdonnell
50.00%
Ordinary

Financials

Year2014
Net Worth£760,762
Cash£165,156
Current Liabilities£903,892

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 February 2023 (1 year, 2 months ago)
Next Return Due16 February 2024 (overdue)

Charges

11 April 2014Delivered on: 17 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H the tudor inn 64/66 high street sheerness kent t/no K262790.
Outstanding
11 April 2014Delivered on: 17 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H the prince of wales 19 plugh way rotherhithe london t/no LN23714.
Outstanding
11 April 2014Delivered on: 16 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 December 2012Delivered on: 5 January 2013
Persons entitled: National Westminster 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: Ground floor offices 279-283 greenwich high road, london, t/no: TGL220242 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2012Delivered on: 5 January 2013
Persons entitled: National Westminster 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 prince of wales 19 plough way london t/no LN23714 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
28 October 2021Delivered on: 29 October 2021
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: The freehold property known as the tudor inn, 64-66 high street, sheerness ME12 1NL registered at the land registry with title number K262790.
Outstanding
13 September 2017Delivered on: 26 September 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as the prince of wales, 19 plough way, london SE16 2LS and registered at the land registry with title absolute under title number LN23714.
Outstanding
13 September 2017Delivered on: 26 September 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as the prince of wales, 19 plough way, london SE16 2LS and registered at the land registry with title absolute under title number LN23714.
Outstanding
11 April 2014Delivered on: 17 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 19 and 21 frances street woolwich london t/no's LN154762 and LN88317.
Outstanding
11 April 2014Delivered on: 17 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H ground floor offices 279-283 greenwich high road london t/no TGL220242.
Outstanding
30 August 2013Delivered on: 4 September 2013
Satisfied on: 1 May 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H 19-21 francis street woolwich london t/no LN154762 LN88317. Notification of addition to or amendment of charge.
Fully Satisfied
4 May 2011Delivered on: 5 May 2011
Satisfied on: 4 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 19-21 frances street woolwich london t/no's LN154762 and LN883317.
Fully Satisfied
8 December 2010Delivered on: 17 December 2010
Satisfied on: 15 July 2014
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 November 2006Delivered on: 25 November 2006
Satisfied on: 23 April 2014
Persons entitled: Alonaville Limited

Classification: Deed of rent deposit
Secured details: Three thousand three hundred and seventy five pounds due or to become due from the company to.
Particulars: A rent deposit to secure the payment of rent.
Fully Satisfied

Filing History

25 February 2021Confirmation statement made on 3 February 2021 with updates (5 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
9 March 2020Confirmation statement made on 3 February 2020 with updates (5 pages)
1 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (15 pages)
3 April 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
15 November 2017Amended accounts made up to 31 January 2017 (13 pages)
15 November 2017Amended accounts made up to 31 January 2017 (13 pages)
23 October 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
23 October 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
26 September 2017Registration of charge 053515730013, created on 13 September 2017 (28 pages)
26 September 2017Registration of charge 053515730012, created on 13 September 2017 (29 pages)
26 September 2017Registration of charge 053515730013, created on 13 September 2017 (28 pages)
26 September 2017Registration of charge 053515730012, created on 13 September 2017 (29 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
21 December 2016Satisfaction of charge 4 in full (2 pages)
21 December 2016Satisfaction of charge 4 in full (2 pages)
15 December 2016Satisfaction of charge 053515730011 in full (1 page)
15 December 2016Satisfaction of charge 053515730010 in full (1 page)
15 December 2016Satisfaction of charge 5 in full (2 pages)
15 December 2016Satisfaction of charge 5 in full (2 pages)
15 December 2016Satisfaction of charge 053515730008 in full (1 page)
15 December 2016Satisfaction of charge 053515730010 in full (1 page)
15 December 2016Satisfaction of charge 053515730011 in full (1 page)
15 December 2016Satisfaction of charge 053515730007 in full (1 page)
15 December 2016Satisfaction of charge 053515730009 in full (1 page)
15 December 2016Satisfaction of charge 053515730007 in full (1 page)
15 December 2016Satisfaction of charge 053515730008 in full (1 page)
15 December 2016Satisfaction of charge 053515730009 in full (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 July 2014Registered office address changed from 14 the Glebe London SE3 9TG to Onega House 112 Main Road Sidcup Kent DA14 6NE on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from 14 the Glebe London SE3 9TG to Onega House 112 Main Road Sidcup Kent DA14 6NE on 22 July 2014 (2 pages)
15 July 2014Satisfaction of charge 2 in full (4 pages)
15 July 2014Satisfaction of charge 2 in full (4 pages)
1 May 2014Satisfaction of charge 053515730006 in full (4 pages)
1 May 2014Satisfaction of charge 053515730006 in full (4 pages)
23 April 2014Satisfaction of charge 1 in full (4 pages)
23 April 2014Satisfaction of charge 1 in full (4 pages)
17 April 2014Registration of charge 053515730010 (41 pages)
17 April 2014Registration of charge 053515730009 (41 pages)
17 April 2014Registration of charge 053515730010 (41 pages)
17 April 2014Registration of charge 053515730008 (41 pages)
17 April 2014Registration of charge 053515730009 (41 pages)
17 April 2014Registration of charge 053515730011 (41 pages)
17 April 2014Registration of charge 053515730011 (41 pages)
17 April 2014Registration of charge 053515730008 (41 pages)
16 April 2014Registration of charge 053515730007 (44 pages)
16 April 2014Registration of charge 053515730007 (44 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 September 2013Satisfaction of charge 3 in full (4 pages)
4 September 2013Satisfaction of charge 3 in full (4 pages)
4 September 2013Registration of charge 053515730006 (7 pages)
4 September 2013Registration of charge 053515730006 (7 pages)
19 March 2013Registered office address changed from 175 Deptford High Street London SE8 3NU on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 175 Deptford High Street London SE8 3NU on 19 March 2013 (1 page)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 February 2011Director's details changed for James Bertram Mcdonnell on 3 February 2011 (2 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for James Bertram Mcdonnell on 3 February 2011 (2 pages)
14 February 2011Director's details changed for James Bertram Mcdonnell on 3 February 2011 (2 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for David Stanley Mcdonnell on 3 February 2010 (2 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for David Stanley Mcdonnell on 3 February 2010 (2 pages)
10 March 2010Director's details changed for David Stanley Mcdonnell on 3 February 2010 (2 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 February 2009Return made up to 03/02/09; full list of members (4 pages)
16 February 2009Return made up to 03/02/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 March 2007Return made up to 03/02/07; full list of members (2 pages)
7 March 2007Return made up to 03/02/07; full list of members (2 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
19 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 March 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
10 March 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Return made up to 03/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2006Return made up to 03/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Incorporation (17 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Incorporation (17 pages)