Company NameBlackheath Capital Limited
DirectorsGareth Gibson Hardy and Steve Dunn
Company StatusActive
Company Number08033851
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth Gibson Hardy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Steve Dunn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £11823 Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Filing History

23 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 April 2020Confirmation statement made on 17 April 2020 with updates (6 pages)
13 January 2020Change of share class name or designation (2 pages)
13 January 2020Particulars of variation of rights attached to shares (2 pages)
10 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 June 2019Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England to 64 New Cavendish Street London W1G 8TB on 21 June 2019 (1 page)
24 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
18 October 2018Current accounting period extended from 30 April 2019 to 31 July 2019 (1 page)
3 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
18 September 2018Cessation of 1823 Group Ltd as a person with significant control on 30 August 2018 (1 page)
17 September 2018Change of details for Mr Gareth Gibson Hardy as a person with significant control on 30 August 2018 (2 pages)
17 September 2018Change of details for Mr Stephen Dunn as a person with significant control on 30 August 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
13 September 2018Sub-division of shares on 30 August 2018 (4 pages)
12 September 2018Cessation of 1823 Group Ltd as a person with significant control on 30 August 2018 (1 page)
21 May 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
12 February 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
18 May 2016Director's details changed for Mr Steve Dunn on 17 May 2016 (2 pages)
18 May 2016Director's details changed for Mr Steve Dunn on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Gareth Gibson Hardy on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Gareth Gibson Hardy on 17 May 2016 (2 pages)
17 May 2016Registered office address changed from C/O G Hardy 40a (Basement) Newton Road London W2 5LT to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 17 May 2016 (1 page)
17 May 2016Registered office address changed from C/O G Hardy 40a (Basement) Newton Road London W2 5LT to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 17 May 2016 (1 page)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
3 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(3 pages)
3 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1
(3 pages)
21 March 2015Registered office address changed from 9 Hestia House City Walk London SE1 3ES to C/O G Hardy 40a (Basement) Newton Road London W2 5LT on 21 March 2015 (1 page)
21 March 2015Registered office address changed from 9 Hestia House City Walk London SE1 3ES to C/O G Hardy 40a (Basement) Newton Road London W2 5LT on 21 March 2015 (1 page)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
4 April 2014Appointment of Mr Steve Dunn as a director (2 pages)
4 April 2014Appointment of Mr Steve Dunn as a director (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
22 August 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2013Registered office address changed from C/O Gareth Hardy 3 Quarry Dene Weetwwod Lane Leeds LS16 8PA United Kingdom on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Gareth Hardy 3 Quarry Dene Weetwwod Lane Leeds LS16 8PA United Kingdom on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Gareth Hardy 3 Quarry Dene Weetwwod Lane Leeds LS16 8PA United Kingdom on 7 August 2013 (2 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)