About

Registered Number: 02418201
Date of Incorporation: 30/08/1989 (35 years and 7 months ago)
Company Status: Active
Registered Address: Blackmore House, 3 Bridgeman Road, Teddington, Middlesex, TW11 9BL

 

Having been setup in 1989, Blackmore House Ltd are based in Teddington in Middlesex. We don't currently know the number of employees at the company. The current directors of the business are listed as Mcinnis, Penny, Cleary, Tania, Maxwell, Julie, Mcinnes, Penny, Nitzer, Philippe, O'reilly, Alice Louise, Parkin, Kieran Roy, Clode, Colin Patrick, Barry, Jean, Bradley, Anthony Roy, Brooks, David Eric, Burke, Christopher Robert, Carter, Sarah Jane, Clark, Terence, Clements, Tracy, Cleminson, Carole Anne, Clode, Colin Patrick, Dibben, Emma Victoria, Edmunds, Matthew Melville, Gadsden, David, Goldsmid, Russell Peter, Guy, Marcus, Imeson, Caroline, Jenkins, Simon Martin, Kearney, Michelle, Lawrence, Andrew William, Liddiard, Matthew, Martin, Ben Douglas, Page, Michael, Physick, Stella, Powell, Jamie, Reid, Alison Clare, Ryan, Tina Louise, Tanner, Malcolm, Twycross, Martin Anthony, Wolf, Stephen, Zajac, Eugenie Isabella at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEARY, Tania 17 October 2006 - 1
MAXWELL, Julie 14 September 2017 - 1
MCINNES, Penny 04 January 2014 - 1
NITZER, Philippe 15 November 2007 - 1
O'REILLY, Alice Louise 31 October 2016 - 1
PARKIN, Kieran Roy 02 July 2020 - 1
BARRY, Jean 02 July 1997 01 July 2003 1
BRADLEY, Anthony Roy N/A 01 January 2003 1
BROOKS, David Eric 03 May 1998 24 August 2001 1
BURKE, Christopher Robert N/A 12 March 1999 1
CARTER, Sarah Jane 10 May 2004 14 August 2008 1
CLARK, Terence 01 July 2006 15 November 2007 1
CLEMENTS, Tracy 15 August 2008 20 May 2014 1
CLEMINSON, Carole Anne 02 March 2006 17 October 2006 1
CLODE, Colin Patrick 01 October 2009 01 September 2017 1
DIBBEN, Emma Victoria 02 January 2003 08 March 2005 1
EDMUNDS, Matthew Melville 08 March 2005 02 April 2007 1
GADSDEN, David 31 December 1994 02 May 1998 1
GOLDSMID, Russell Peter N/A 02 May 1997 1
GUY, Marcus 01 September 2017 20 September 2017 1
IMESON, Caroline 02 May 1997 28 February 1998 1
JENKINS, Simon Martin N/A 24 January 1995 1
KEARNEY, Michelle 27 July 2007 07 January 2014 1
LAWRENCE, Andrew William 15 May 2014 01 September 2017 1
LIDDIARD, Matthew 01 October 1994 02 May 1997 1
MARTIN, Ben Douglas 06 June 2008 29 June 2012 1
PAGE, Michael 02 May 1997 30 April 2013 1
PHYSICK, Stella 06 June 2006 01 October 2009 1
POWELL, Jamie 01 September 2017 01 July 2020 1
REID, Alison Clare 02 April 2007 06 June 2008 1
RYAN, Tina Louise 12 March 1999 10 May 2004 1
TANNER, Malcolm 02 May 1997 02 March 2006 1
TWYCROSS, Martin Anthony 24 August 2001 27 July 2007 1
WOLF, Stephen 28 February 1998 01 July 2006 1
ZAJAC, Eugenie Isabella 01 July 2003 06 June 2006 1
Secretary Name Appointed Resigned Total Appointments
MCINNIS, Penny 12 September 2017 - 1
CLODE, Colin Patrick 02 November 2011 12 September 2017 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 01 September 2020
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 12 September 2017
AP03 - Appointment of secretary 12 September 2017
AP01 - Appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
PSC07 - N/A 18 August 2017
AA - Annual Accounts 16 December 2016
AP01 - Appointment of director 13 November 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 27 February 2015
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 01 September 2014
AP01 - Appointment of director 20 August 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 15 September 2013
TM01 - Termination of appointment of director 28 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AP03 - Appointment of secretary 29 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 08 September 2010
AP01 - Appointment of director 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
363s - Annual Return 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
AA - Annual Accounts 23 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 10 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
363s - Annual Return 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
AA - Annual Accounts 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
363s - Annual Return 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
AA - Annual Accounts 05 September 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
363s - Annual Return 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
363b - Annual Return 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
AA - Annual Accounts 29 November 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 11 October 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 27 June 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1994
363s - Annual Return 31 August 1994
RESOLUTIONS - N/A 01 July 1994
AA - Annual Accounts 01 July 1994
363s - Annual Return 06 September 1993
RESOLUTIONS - N/A 29 June 1993
AA - Annual Accounts 29 June 1993
363b - Annual Return 21 September 1992
363b - Annual Return 16 June 1992
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
288 - N/A 14 May 1992
287 - Change in situation or address of Registered Office 14 May 1992
AA - Annual Accounts 14 May 1992
AA - Annual Accounts 14 May 1992
288 - N/A 26 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1989
288 - N/A 05 September 1989
287 - Change in situation or address of Registered Office 05 September 1989
NEWINC - New incorporation documents 30 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.