About

Registered Number: 02599978
Date of Incorporation: 10/04/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 4 Green Lane Business Park, 238 Green Lane, New Eltham, London, SE9 3TL,

 

The Blackheath Day Nursery Ltd was founded on 10 April 1991 and are based in New Eltham, it's status is listed as "Active". The current directors of the business are Kelly, Neil Astle, Cars, Martin Nigel, Shipley, Christine Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARS, Martin Nigel 07 May 1991 01 August 1991 1
SHIPLEY, Christine Anne 01 August 1991 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Neil Astle 07 May 1991 01 August 1991 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 21 May 2019
AP01 - Appointment of director 05 March 2019
MR01 - N/A 04 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 07 June 2016
AD01 - Change of registered office address 07 June 2016
AD01 - Change of registered office address 29 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 02 February 2010
AD01 - Change of registered office address 05 November 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 20 September 2008
287 - Change in situation or address of Registered Office 26 August 2008
225 - Change of Accounting Reference Date 07 May 2008
RESOLUTIONS - N/A 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AUD - Auditor's letter of resignation 06 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 March 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 15 April 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 03 April 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 17 April 1994
AA - Annual Accounts 24 December 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 10 June 1992
288 - N/A 10 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
287 - Change in situation or address of Registered Office 31 July 1991
CERTNM - Change of name certificate 05 July 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
287 - Change in situation or address of Registered Office 30 May 1991
NEWINC - New incorporation documents 10 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

Legal charge 31 August 2011 Outstanding

N/A

Debenture 28 February 2008 Outstanding

N/A

Legal charge 28 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.