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.
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 |
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 |
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 |