About

Registered Number: 00344622
Date of Incorporation: 26/09/1938 (86 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (8 years and 3 months ago)
Registered Address: Studio 2 The Old Bakehouse, 11 Blackheath Village, London, SE3 9LA

 

Established in 1938, The Blackheath Preservation Trust Ltd have registered office in London, it's status is listed as "Dissolved". There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLISAT, Roger Geoffrey 15 September 2011 - 1
MAYNARD, Julia Elizabeth 07 April 1997 - 1
ELLIOTT, Nancy 07 November 2001 02 October 2002 1
MAYNARD, John David 07 April 1997 20 February 2002 1
WATKINS, Carolyn Margaret 12 December 2001 21 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 29 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 11 June 2014
AD01 - Change of registered office address 05 February 2014
AR01 - Annual Return 25 September 2013
TM01 - Termination of appointment of director 29 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 19 June 2012
TM01 - Termination of appointment of director 05 January 2012
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 29 September 2011
AP01 - Appointment of director 28 September 2011
RESOLUTIONS - N/A 15 July 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 01 October 2010
AP01 - Appointment of director 09 August 2010
AA01 - Change of accounting reference date 05 August 2010
AP01 - Appointment of director 05 August 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 09 October 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 16 September 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 26 September 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
MEM/ARTS - N/A 25 July 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 14 October 2005
AA - Annual Accounts 25 October 2004
363a - Annual Return 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
363s - Annual Return 10 May 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
MEM/ARTS - N/A 21 April 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
AA - Annual Accounts 30 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 18 December 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 19 April 2001
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 27 March 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
AA - Annual Accounts 16 November 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 06 March 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 15 August 1995
395 - Particulars of a mortgage or charge 18 May 1995
395 - Particulars of a mortgage or charge 15 May 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 20 May 1993
288 - N/A 20 May 1993
AA - Annual Accounts 12 January 1993
288 - N/A 12 May 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 07 February 1992
363a - Annual Return 26 March 1991
AA - Annual Accounts 18 March 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
363 - Annual Return 09 August 1989
AA - Annual Accounts 13 January 1989
AUD - Auditor's letter of resignation 25 April 1988
363 - Annual Return 07 March 1988
288 - N/A 07 March 1988
287 - Change in situation or address of Registered Office 04 March 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 16 April 1987
AA - Annual Accounts 28 November 1986
363 - Annual Return 02 July 1986
MEM/ARTS - N/A 03 April 1984
NEWINC - New incorporation documents 26 September 1938

Mortgages & Charges

Description Date Status Charge by
Transfer and charge 28 April 1995 Fully Satisfied

N/A

Legal charge 28 April 1995 Fully Satisfied

N/A

Legal charge 22 March 1983 Fully Satisfied

N/A

Legal charge 11 May 1977 Fully Satisfied

N/A

Legal charge 27 March 1975 Fully Satisfied

N/A

Charge without written instrument 22 February 1952 Fully Satisfied

N/A

Inst of charge 20 December 1951 Fully Satisfied

N/A

Inst of charge 20 December 1951 Fully Satisfied

N/A

Charge 07 May 1942 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.