About

Registered Number: 00344622
Date of Incorporation: 26/09/1938 (85 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 3 months ago)
Registered Address: Studio 2 The Old Bakehouse, 11 Blackheath Village, London, SE3 9LA

 

The Blackheath Preservation Trust Ltd was registered on 26 September 1938 and are based in London, it's status at Companies House is "Dissolved". The Blackheath Preservation Trust Ltd has 5 directors listed.

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.