BLACKHEATH CARS LIMITED

Register to unlock more data on OkredoRegister

BLACKHEATH CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02812599

Incorporation date

26/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

92 Lee High Road, Lewisham, London SE13 5PTCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1993)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
Voluntary strike-off action has been suspended
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon06/05/2025
Application to strike the company off the register
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/06/2024
Cessation of Leslie Alan Chapman as a person with significant control on 2024-05-02
dot icon17/06/2024
Notification of Data Cars Limited as a person with significant control on 2024-05-02
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon06/02/2024
Withdraw the company strike off application
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon30/11/2023
Termination of appointment of Liam Bobby Chapman as a director on 2023-11-29
dot icon30/11/2023
Application to strike the company off the register
dot icon17/07/2023
Appointment of Leslie Alan Chapman as a director on 2023-07-05
dot icon04/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/09/2022
Termination of appointment of Leslie Alan Chapman as a director on 2022-09-05
dot icon06/06/2022
Appointment of Mr Leslie Alan Chapman as a director on 2022-06-06
dot icon02/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon20/04/2021
Registered office address changed from , PO Box SE13 5PT, 92 Lee High Road, Lewisham, London, England to 92 Lee High Road Lewisham London SE13 5PT on 2021-04-20
dot icon19/04/2021
Registered office address changed from , 92-94 Lee High Road Lewisham, London, SE13 5PT, England to 92 Lee High Road Lewisham London SE13 5PT on 2021-04-19
dot icon16/04/2021
Director's details changed for Mr Liam Bobby Chapman on 2021-04-16
dot icon12/04/2021
Registered office address changed from , 107 Hindes Road Harrow, Middlesex, HA1 1RU, United Kingdom to 92 Lee High Road Lewisham London SE13 5PT on 2021-04-12
dot icon08/04/2021
Termination of appointment of Leslie Alan Chapman as a director on 2021-04-07
dot icon18/02/2021
Micro company accounts made up to 2020-03-31
dot icon11/02/2021
Change of details for Mr Leslie Alan Chapman as a person with significant control on 2021-01-20
dot icon09/02/2021
Director's details changed for Mr Leslie Alan Chapman on 2021-01-20
dot icon09/02/2021
Change of details for Mr Leslie Alan Chapman as a person with significant control on 2021-01-20
dot icon09/02/2021
Director's details changed for Mr Leslie Alan Chapman on 2021-01-20
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-05-31 to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon27/11/2018
Micro company accounts made up to 2018-05-31
dot icon13/06/2018
Resolutions
dot icon12/06/2018
Registered office address changed from , 2a Blackheath Village, Blackheath, London, SE3 9LA to 92 Lee High Road Lewisham London SE13 5PT on 2018-06-12
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon01/05/2018
Appointment of Mr Liam Bobby Chapman as a director on 2018-05-01
dot icon01/05/2018
Notification of Leslie Alan Chapman as a person with significant control on 2018-05-01
dot icon01/05/2018
Termination of appointment of Sean Patrick Collins as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Robert Joseph Collins as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Robert Joseph Collins as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Sean Patrick Collins as a secretary on 2018-05-01
dot icon01/05/2018
Cessation of Sean Patrick Collins as a person with significant control on 2018-05-01
dot icon01/05/2018
Termination of appointment of Sean Patrick Collins as a secretary on 2018-05-01
dot icon01/05/2018
Appointment of Mr Leslie Alan Chapman as a director on 2018-05-01
dot icon01/05/2018
Cessation of Robert Joseph Collins as a person with significant control on 2018-05-01
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/10/2016
Termination of appointment of John Patrick Collins as a director on 2016-09-26
dot icon18/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Register(s) moved to registered inspection location 4 Lower Road Swanley Kent BR8 7RZ
dot icon17/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon17/04/2016
Register inspection address has been changed to 4 Lower Road Swanley Kent BR8 7RZ
dot icon19/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon10/04/2014
Director's details changed for Robert Joseph Collins on 2013-05-22
dot icon06/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon08/04/2013
Director's details changed for Mr. John Patrick Collins on 2013-04-04
dot icon05/04/2013
Secretary's details changed for Sean Patrick Collins on 2013-04-04
dot icon12/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon28/02/2011
Registered office address changed from , 235 Westcombe Hill, London, SE3 7DR on 2011-02-28
dot icon14/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon06/08/2010
Director's details changed for John Patrick Collins on 2010-08-02
dot icon23/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon23/04/2010
Director's details changed for John Patrick Collins on 2010-04-04
dot icon23/04/2010
Director's details changed for Sean Patrick Collins on 2010-04-04
dot icon23/04/2010
Director's details changed for Robert Joseph Collins on 2010-04-04
dot icon23/04/2010
Termination of appointment of June Collins as a director
dot icon17/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon24/04/2009
Return made up to 04/04/09; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon11/04/2008
Return made up to 04/04/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon13/04/2007
Return made up to 04/04/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon25/05/2006
Return made up to 04/04/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon27/04/2005
Director's particulars changed
dot icon27/04/2005
Return made up to 04/04/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/04/2004
Return made up to 04/04/04; full list of members
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-30
dot icon14/04/2003
Return made up to 04/04/03; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2002-05-30
dot icon02/06/2002
Resolutions
dot icon02/06/2002
£ nc 100/125 15/12/97
dot icon08/05/2002
Ad 15/12/97--------- £ si 25@1
dot icon09/04/2002
Return made up to 04/04/02; full list of members
dot icon18/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon23/04/2001
Return made up to 18/04/01; full list of members
dot icon08/02/2001
Secretary resigned
dot icon23/01/2001
New secretary appointed
dot icon23/01/2001
Accounts for a small company made up to 2000-05-31
dot icon14/06/2000
New director appointed
dot icon22/04/2000
Return made up to 18/04/00; full list of members
dot icon10/01/2000
Full accounts made up to 1999-05-31
dot icon16/06/1999
Full accounts made up to 1998-05-31
dot icon19/05/1999
Registered office changed on 19/05/99 from:\130 welling high street, welling, kent, DA16 1TJ
dot icon07/05/1999
Return made up to 26/04/99; full list of members
dot icon20/04/1999
Director's particulars changed
dot icon31/01/1999
Full accounts made up to 1997-05-31
dot icon28/08/1998
Return made up to 26/04/98; no change of members
dot icon28/08/1998
Director resigned
dot icon15/05/1997
Return made up to 26/04/97; no change of members
dot icon01/02/1997
Full accounts made up to 1996-05-31
dot icon25/09/1996
Accounting reference date extended from 30/04/96 to 31/05/96
dot icon17/09/1996
Return made up to 26/04/96; full list of members
dot icon17/09/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon14/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon14/02/1996
Resolutions
dot icon30/10/1995
New secretary appointed
dot icon30/10/1995
Secretary resigned
dot icon30/10/1995
Director resigned
dot icon30/10/1995
Registered office changed on 30/10/95 from:\237 westcombe hill, blackheath, london, SE3 7DW
dot icon25/04/1995
Return made up to 26/04/95; no change of members
dot icon27/02/1995
Resolutions
dot icon24/02/1995
Full accounts made up to 1994-04-30
dot icon21/09/1994
Registered office changed on 21/09/94 from:\223A high street, bromley, kent, BR1 1NZ
dot icon21/09/1994
Return made up to 26/04/94; full list of members
dot icon17/12/1993
Secretary resigned
dot icon17/12/1993
Director resigned
dot icon26/04/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.61K
-
0.00
-
-
2022
0
25.41K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Leslie Alan
Director
05/07/2023 - Present
11
Chapman, Liam Bobby
Director
01/05/2018 - 29/11/2023
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKHEATH CARS LIMITED

BLACKHEATH CARS LIMITED is an(a) Dissolved company incorporated on 26/04/1993 with the registered office located at 92 Lee High Road, Lewisham, London SE13 5PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKHEATH CARS LIMITED?

toggle

BLACKHEATH CARS LIMITED is currently Dissolved. It was registered on 26/04/1993 and dissolved on 19/08/2025.

Where is BLACKHEATH CARS LIMITED located?

toggle

BLACKHEATH CARS LIMITED is registered at 92 Lee High Road, Lewisham, London SE13 5PT.

What does BLACKHEATH CARS LIMITED do?

toggle

BLACKHEATH CARS LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BLACKHEATH CARS LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.