BLACKHEATH BOOKMAKERS LTD

Register to unlock more data on OkredoRegister

BLACKHEATH BOOKMAKERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05351573

Incorporation date

03/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Onega House, 112 Main Road, Sidcup, Kent DA14 6NECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2005)
dot icon24/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon19/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon03/04/2024
Confirmation statement made on 2024-02-02 with updates
dot icon06/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon20/12/2022
Satisfaction of charge 053515730014 in full
dot icon18/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon03/11/2021
Satisfaction of charge 053515730012 in full
dot icon03/11/2021
Satisfaction of charge 053515730013 in full
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/10/2021
Registration of charge 053515730014, created on 2021-10-28
dot icon25/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/03/2020
Confirmation statement made on 2020-02-03 with updates
dot icon01/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/04/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon15/11/2017
Amended accounts made up to 2017-01-31
dot icon23/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon26/09/2017
Registration of charge 053515730012, created on 2017-09-13
dot icon26/09/2017
Registration of charge 053515730013, created on 2017-09-13
dot icon13/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon21/12/2016
Satisfaction of charge 4 in full
dot icon15/12/2016
Satisfaction of charge 5 in full
dot icon15/12/2016
Satisfaction of charge 053515730007 in full
dot icon15/12/2016
Satisfaction of charge 053515730008 in full
dot icon15/12/2016
Satisfaction of charge 053515730011 in full
dot icon15/12/2016
Satisfaction of charge 053515730009 in full
dot icon15/12/2016
Satisfaction of charge 053515730010 in full
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/07/2014
Registered office address changed from 14 the Glebe London SE3 9TG to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2014-07-22
dot icon15/07/2014
Satisfaction of charge 2 in full
dot icon01/05/2014
Satisfaction of charge 053515730006 in full
dot icon23/04/2014
Satisfaction of charge 1 in full
dot icon17/04/2014
Registration of charge 053515730008
dot icon17/04/2014
Registration of charge 053515730009
dot icon17/04/2014
Registration of charge 053515730010
dot icon17/04/2014
Registration of charge 053515730011
dot icon16/04/2014
Registration of charge 053515730007
dot icon06/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/09/2013
Satisfaction of charge 3 in full
dot icon04/09/2013
Registration of charge 053515730006
dot icon19/03/2013
Registered office address changed from 175 Deptford High Street London SE8 3NU on 2013-03-19
dot icon11/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon14/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon14/02/2011
Director's details changed for James Bertram Mcdonnell on 2011-02-03
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/03/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon10/03/2010
Director's details changed for David Stanley Mcdonnell on 2010-02-03
dot icon18/08/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/02/2009
Return made up to 03/02/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Return made up to 03/02/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/03/2007
Return made up to 03/02/07; full list of members
dot icon25/11/2006
Particulars of mortgage/charge
dot icon19/05/2006
Accounts for a dormant company made up to 2006-01-31
dot icon10/03/2006
Accounting reference date shortened from 28/02/06 to 31/01/06
dot icon01/03/2006
Secretary's particulars changed;director's particulars changed
dot icon01/03/2006
Director's particulars changed
dot icon27/02/2006
Return made up to 03/02/06; full list of members
dot icon27/02/2006
Ad 03/02/06-03/02/06 £ si 999@1=999 £ ic 1/1000
dot icon03/02/2005
Secretary resigned
dot icon03/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon-74.39 % *

* during past year

Cash in Bank

£44,251.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
924.41K
-
0.00
139.89K
-
2022
5
1.20M
-
0.00
172.81K
-
2023
3
1.17M
-
0.00
44.25K
-
2023
3
1.17M
-
0.00
44.25K
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

1.17M £Descended-2.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.25K £Descended-74.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonnell, David Stanley
Director
03/02/2005 - Present
1
Mcdonnell, James Bertram
Director
03/02/2005 - Present
5
Mcdonnell, David Stanley
Secretary
03/02/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACKHEATH BOOKMAKERS LTD

BLACKHEATH BOOKMAKERS LTD is an(a) Active company incorporated on 03/02/2005 with the registered office located at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHEATH BOOKMAKERS LTD?

toggle

BLACKHEATH BOOKMAKERS LTD is currently Active. It was registered on 03/02/2005 .

Where is BLACKHEATH BOOKMAKERS LTD located?

toggle

BLACKHEATH BOOKMAKERS LTD is registered at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE.

What does BLACKHEATH BOOKMAKERS LTD do?

toggle

BLACKHEATH BOOKMAKERS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BLACKHEATH BOOKMAKERS LTD have?

toggle

BLACKHEATH BOOKMAKERS LTD had 3 employees in 2023.

What is the latest filing for BLACKHEATH BOOKMAKERS LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-02 with updates.