About

Registered Number: 02812599
Date of Incorporation: 26/04/1993 (31 years ago)
Company Status: Active
Registered Address: 107 Hindes Road, Harrow, Middlesex, HA1 1RU,

 

Blackheath Cars Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Chapman, Leslie Alan, Chapman, Liam Bobby, Collins, Sean Patrick, Collins, John Patrick, Collins, June Shirley, Collins, Michael James, Collins, Robert Joseph, Collins, Sean Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Leslie Alan 01 May 2018 - 1
CHAPMAN, Liam Bobby 01 May 2018 - 1
COLLINS, John Patrick N/A 04 October 1995 1
COLLINS, June Shirley N/A 01 October 1995 1
COLLINS, Michael James 01 October 1995 25 August 1998 1
COLLINS, Robert Joseph 01 October 1996 01 May 2018 1
COLLINS, Sean Patrick 01 October 1995 01 May 2018 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Sean Patrick 18 January 2001 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 27 November 2018
RESOLUTIONS - N/A 13 June 2018
AD01 - Change of registered office address 12 June 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 01 May 2018
PSC01 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
PSC07 - N/A 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AP01 - Appointment of director 01 May 2018
PSC07 - N/A 01 May 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 18 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2016
AR01 - Annual Return 17 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH03 - Change of particulars for secretary 05 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 April 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 14 October 2010
CH01 - Change of particulars for director 06 August 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 23 October 2002
RESOLUTIONS - N/A 02 June 2002
123 - Notice of increase in nominal capital 02 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 23 April 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 10 January 2000
AA - Annual Accounts 16 June 1999
287 - Change in situation or address of Registered Office 19 May 1999
363s - Annual Return 07 May 1999
288c - Notice of change of directors or secretaries or in their particulars 20 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
363s - Annual Return 15 May 1997
AA - Annual Accounts 01 February 1997
225 - Change of Accounting Reference Date 25 September 1996
363s - Annual Return 17 September 1996
288 - N/A 17 September 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
AA - Annual Accounts 14 February 1996
288 - N/A 30 October 1995
288 - N/A 30 October 1995
288 - N/A 30 October 1995
287 - Change in situation or address of Registered Office 30 October 1995
363s - Annual Return 25 April 1995
RESOLUTIONS - N/A 27 February 1995
AA - Annual Accounts 24 February 1995
287 - Change in situation or address of Registered Office 21 September 1994
363b - Annual Return 21 September 1994
288 - N/A 17 December 1993
288 - N/A 17 December 1993
NEWINC - New incorporation documents 26 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.