About

Registered Number: 00853213
Date of Incorporation: 01/07/1965 (58 years and 9 months ago)
Company Status: Active
Registered Address: Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN,

 

Founded in 1965, Blackheath Travel Ltd are based in Tunbridge Wells in Kent, it has a status of "Active". Blackheath Travel Ltd does not have any directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 25 February 2020
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 09 January 2019
AD01 - Change of registered office address 23 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 13 February 2017
AP01 - Appointment of director 30 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM02 - Termination of appointment of secretary 23 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 10 February 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 22 February 2011
CH03 - Change of particulars for secretary 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
RESOLUTIONS - N/A 25 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 March 2010
CAP-SS - N/A 25 March 2010
SH19 - Statement of capital 25 March 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 06 March 2009
395 - Particulars of a mortgage or charge 24 May 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 30 March 2007
288b - Notice of resignation of directors or secretaries 20 September 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 04 June 2004
AUD - Auditor's letter of resignation 18 May 2004
AA - Annual Accounts 10 May 2004
287 - Change in situation or address of Registered Office 27 February 2004
363s - Annual Return 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
AA - Annual Accounts 09 May 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 11 May 2001
363s - Annual Return 30 April 2001
287 - Change in situation or address of Registered Office 06 October 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 20 April 1999
363s - Annual Return 27 April 1998
AA - Annual Accounts 21 April 1998
395 - Particulars of a mortgage or charge 09 October 1997
AA - Annual Accounts 02 September 1997
363s - Annual Return 13 June 1997
AA - Annual Accounts 09 June 1996
363s - Annual Return 10 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 20 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 18 April 1994
288 - N/A 05 April 1994
288 - N/A 05 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1994
288 - N/A 28 November 1993
288 - N/A 28 November 1993
AA - Annual Accounts 07 June 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 17 July 1992
363s - Annual Return 17 July 1992
363a - Annual Return 11 May 1991
AA - Annual Accounts 25 April 1991
AA - Annual Accounts 31 October 1990
288 - N/A 31 October 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
363 - Annual Return 12 September 1989
287 - Change in situation or address of Registered Office 24 April 1989
AUD - Auditor's letter of resignation 15 March 1989
363 - Annual Return 02 December 1988
288 - N/A 16 June 1988
AA - Annual Accounts 25 May 1988
AA - Annual Accounts 04 June 1987
288 - N/A 29 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1986
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986
395 - Particulars of a mortgage or charge 20 August 1986
395 - Particulars of a mortgage or charge 20 August 1986
395 - Particulars of a mortgage or charge 20 August 1986
395 - Particulars of a mortgage or charge 20 August 1986
395 - Particulars of a mortgage or charge 20 August 1986
395 - Particulars of a mortgage or charge 20 August 1986
395 - Particulars of a mortgage or charge 20 August 1986
395 - Particulars of a mortgage or charge 20 August 1986

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 21 May 2008 Outstanding

N/A

Mortgage debenture 25 September 1997 Outstanding

N/A

Legal charge 06 August 1986 Outstanding

N/A

Legal charge 06 August 1986 Outstanding

N/A

Legal charge 06 August 1986 Outstanding

N/A

Legal charge 06 August 1986 Outstanding

N/A

Legal charge 06 August 1986 Outstanding

N/A

Legal charge 06 August 1986 Outstanding

N/A

Legal charge 06 August 1986 Outstanding

N/A

Legal charge 06 August 1986 Fully Satisfied

N/A

Guarantee & debenture 09 May 1985 Fully Satisfied

N/A

Charge 08 February 1985 Fully Satisfied

N/A

Debenture 13 November 1984 Fully Satisfied

N/A

Letter of charge 29 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.