BLACKHEATH HALLS(THE)

Register to unlock more data on OkredoRegister

BLACKHEATH HALLS(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01747753

Incorporation date

23/08/1983

Size

Group

Contacts

Registered address

Registered address

King Charles Court, Old Royal Naval College, Greenwich, London SE10 9JFCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1983)
dot icon23/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon16/12/2025
Group of companies' accounts made up to 2025-07-31
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon23/12/2024
Group of companies' accounts made up to 2024-07-31
dot icon14/05/2024
Appointment of Mr Ralph Sanders as a director on 2024-05-01
dot icon17/04/2024
Termination of appointment of Philip Harding as a director on 2024-04-15
dot icon13/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon13/01/2024
Group of companies' accounts made up to 2023-07-31
dot icon16/12/2023
Appointment of Dr Ji Liu as a director on 2023-12-04
dot icon14/12/2023
Termination of appointment of Joan Mary Ruddock as a director on 2023-10-15
dot icon14/12/2023
Appointment of Mrs Ailish Emily Tynan as a director on 2023-12-04
dot icon28/07/2023
Appointment of Dr Aleksander Josef Szram as a director on 2023-07-28
dot icon28/07/2023
Termination of appointment of James Havilland Willshire as a director on 2023-07-28
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon11/01/2023
Group of companies' accounts made up to 2022-07-31
dot icon15/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-07-31
dot icon15/11/2021
Appointment of Mr James Havilland Willshire as a director on 2021-11-11
dot icon03/11/2021
Termination of appointment of Mirella Magdeleine Bartrip as a director on 2021-11-01
dot icon23/04/2021
Appointment of Mr Philip Harding as a director on 2021-04-19
dot icon10/03/2021
Group of companies' accounts made up to 2020-07-31
dot icon12/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon05/01/2021
Termination of appointment of Barrington George Douglas as a director on 2020-12-31
dot icon18/09/2020
Director's details changed for Mr Jonathan Peel on 2020-09-12
dot icon18/09/2020
Director's details changed for Mr Jonathan Peel on 2020-09-12
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon24/01/2020
Group of companies' accounts made up to 2019-07-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon31/01/2019
Group of companies' accounts made up to 2018-07-31
dot icon27/07/2018
Appointment of Ms Mirella Magdeleine Bartrip as a director on 2018-03-19
dot icon28/03/2018
Termination of appointment of Claire Mera-Nelson as a director on 2018-03-16
dot icon22/02/2018
Group of companies' accounts made up to 2017-07-31
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon16/05/2017
Director's details changed for Mr Anthony Bowne on 2012-07-01
dot icon20/04/2017
Group of companies' accounts made up to 2016-07-31
dot icon17/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon17/02/2017
Termination of appointment of David Lawrence Lipsey as a director on 2017-02-09
dot icon17/02/2017
Appointment of Mr Barrington George Douglas as a director on 2017-02-09
dot icon10/02/2017
Termination of appointment of Simon David Grimes as a secretary on 2017-02-10
dot icon10/02/2017
Appointment of Mr Dean Aron Surtees as a secretary on 2017-02-10
dot icon10/02/2017
Appointment of Mr Peter John Hearn as a director on 2017-02-01
dot icon14/11/2016
Appointment of Dame Joan Ruddock as a director on 2016-10-03
dot icon14/11/2016
Appointment of Dr. Claire Mera-Nelson as a director on 2016-11-14
dot icon11/11/2016
Appointment of Lord David Lawrence Lipsey as a director on 2016-10-03
dot icon11/11/2016
Appointment of Mr Simon David Grimes as a secretary on 2016-10-03
dot icon11/11/2016
Termination of appointment of Dave Dowland as a secretary on 2016-10-03
dot icon02/11/2016
Resolutions
dot icon07/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon15/02/2016
Annual return made up to 2016-02-11 no member list
dot icon21/01/2016
Termination of appointment of Tracey Price as a director on 2015-09-16
dot icon17/04/2015
Appointment of Dr Dave Dowland as a secretary on 2015-04-14
dot icon17/04/2015
Termination of appointment of Jonathan Peel as a secretary on 2015-04-13
dot icon13/04/2015
Group of companies' accounts made up to 2014-07-31
dot icon11/02/2015
Annual return made up to 2015-02-11 no member list
dot icon22/04/2014
Full accounts made up to 2013-07-31
dot icon11/02/2014
Annual return made up to 2014-02-11 no member list
dot icon13/11/2013
Appointment of Ms Francesca Robinson as a director
dot icon12/11/2013
Termination of appointment of Andrew Whittaker as a director
dot icon12/11/2013
Appointment of Mrs Tracey Price as a director
dot icon12/11/2013
Appointment of Mr Jonathan Peel as a director
dot icon12/11/2013
Termination of appointment of Helen Klier as a director
dot icon12/11/2013
Termination of appointment of Alan Dexter as a director
dot icon12/11/2013
Termination of appointment of Mirella Bartrip as a director
dot icon12/11/2013
Termination of appointment of Michael Hildesley as a director
dot icon07/03/2013
Full accounts made up to 2012-07-31
dot icon12/02/2013
Annual return made up to 2013-02-11 no member list
dot icon02/05/2012
Group of companies' accounts made up to 2011-07-31
dot icon16/02/2012
Annual return made up to 2012-01-23 no member list
dot icon04/01/2012
Termination of appointment of John Heighway as a director
dot icon04/01/2012
Termination of appointment of Brian Brady as a director
dot icon23/06/2011
Termination of appointment of Derek Aviss as a director
dot icon06/04/2011
Termination of appointment of Alexander Grant as a director
dot icon07/03/2011
Group of companies' accounts made up to 2010-07-31
dot icon26/01/2011
Annual return made up to 2011-01-23 no member list
dot icon05/05/2010
Group of companies' accounts made up to 2009-07-31
dot icon08/03/2010
Annual return made up to 2010-01-23 no member list
dot icon08/03/2010
Director's details changed for John Stuart Heighway on 2010-01-23
dot icon08/03/2010
Director's details changed for Brian Brady on 2010-01-23
dot icon08/03/2010
Director's details changed for Mr. Anthony Bowne on 2010-01-23
dot icon08/03/2010
Director's details changed for Andrew James Whittaker on 2010-01-23
dot icon08/03/2010
Director's details changed for Michael Edmund Hildesley on 2010-01-23
dot icon08/03/2010
Director's details changed for Councillor Helen Klier on 2010-01-23
dot icon08/03/2010
Director's details changed for Cllr Alexander Hugh Wentworth Grant on 2010-01-23
dot icon08/03/2010
Director's details changed for Alan Michael Dexter on 2010-01-23
dot icon08/03/2010
Director's details changed for Derek William Aviss on 2010-01-23
dot icon08/03/2010
Director's details changed for Mirella Magdeleine Bartrip on 2010-01-23
dot icon08/03/2010
Secretary's details changed for Jonathan Peel on 2010-01-23
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon28/01/2009
Annual return made up to 23/01/09
dot icon26/01/2009
Full accounts made up to 2008-07-31
dot icon27/08/2008
Annual return made up to 02/08/08
dot icon27/08/2008
Appointment terminated director owen pringle
dot icon22/08/2008
Director appointed anthony bowne
dot icon27/02/2008
Annual return made up to 23/01/08
dot icon29/01/2008
Group of companies' accounts made up to 2007-07-31
dot icon21/11/2007
New director appointed
dot icon18/08/2007
Director resigned
dot icon18/08/2007
New director appointed
dot icon18/08/2007
Annual return made up to 02/08/07
dot icon03/06/2007
Group of companies' accounts made up to 2006-07-31
dot icon27/02/2007
Director resigned
dot icon10/08/2006
Annual return made up to 02/08/06
dot icon27/03/2006
Director's particulars changed
dot icon27/03/2006
Resolutions
dot icon25/01/2006
Group of companies' accounts made up to 2005-07-31
dot icon27/09/2005
Secretary resigned;director resigned
dot icon27/09/2005
New secretary appointed
dot icon25/08/2005
Annual return made up to 02/08/05
dot icon25/08/2005
New director appointed
dot icon08/02/2005
Group of companies' accounts made up to 2004-07-31
dot icon11/09/2004
Particulars of mortgage/charge
dot icon26/07/2004
Annual return made up to 02/08/04
dot icon05/07/2004
Auditor's resignation
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon25/05/2004
Group of companies' accounts made up to 2003-07-31
dot icon02/02/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon15/10/2003
New director appointed
dot icon25/09/2003
Annual return made up to 02/08/03
dot icon11/09/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon30/08/2003
Registered office changed on 30/08/03 from:\beaufort house, tenth floor, 15 st botolph street, london EC3A 7EE
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon19/07/2003
Accounting reference date extended from 30/06/03 to 31/07/03
dot icon13/07/2003
Resolutions
dot icon13/07/2003
New secretary appointed;new director appointed
dot icon13/07/2003
New director appointed
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Secretary resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon02/07/2003
Declaration of satisfaction of mortgage/charge
dot icon01/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Group of companies' accounts made up to 2002-06-30
dot icon10/01/2003
New director appointed
dot icon10/10/2002
Annual return made up to 02/08/02
dot icon14/08/2002
Group of companies' accounts made up to 2001-06-30
dot icon24/06/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon19/12/2001
Director resigned
dot icon17/10/2001
Annual return made up to 02/08/01
dot icon28/09/2001
New director appointed
dot icon24/09/2001
Director resigned
dot icon16/06/2001
Director's particulars changed
dot icon21/05/2001
Full group accounts made up to 2000-06-30
dot icon21/03/2001
Resolutions
dot icon02/11/2000
Annual return made up to 02/08/00
dot icon02/11/2000
Director's particulars changed
dot icon02/11/2000
New director appointed
dot icon02/11/2000
New director appointed
dot icon20/04/2000
Full group accounts made up to 1999-06-30
dot icon25/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Annual return made up to 02/08/99
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon01/09/1999
New director appointed
dot icon04/05/1999
Full group accounts made up to 1998-06-30
dot icon23/03/1999
Annual return made up to 02/08/98
dot icon30/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon25/08/1998
New director appointed
dot icon04/08/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon09/06/1998
Full group accounts made up to 1997-06-30
dot icon01/06/1998
Director resigned
dot icon21/05/1998
New director appointed
dot icon03/11/1997
Annual return made up to 02/08/97
dot icon02/11/1997
New director appointed
dot icon02/11/1997
New director appointed
dot icon30/07/1997
Particulars of mortgage/charge
dot icon04/06/1997
Full group accounts made up to 1996-06-30
dot icon12/03/1997
New director appointed
dot icon18/02/1997
Director resigned
dot icon20/12/1996
New secretary appointed
dot icon20/12/1996
New secretary appointed
dot icon20/12/1996
Annual return made up to 02/08/96
dot icon30/04/1996
Full group accounts made up to 1995-06-30
dot icon05/03/1996
New director appointed
dot icon29/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Annual return made up to 02/08/95
dot icon20/02/1996
Director resigned
dot icon20/02/1996
Director resigned
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon20/02/1996
Secretary resigned
dot icon20/02/1996
New secretary appointed
dot icon02/05/1995
Full group accounts made up to 1994-06-30
dot icon02/02/1995
Declaration of satisfaction of mortgage/charge
dot icon02/02/1995
Annual return made up to 02/08/94
dot icon02/02/1995
New director appointed
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon02/02/1995
Director resigned
dot icon02/02/1995
New secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Particulars of mortgage/charge
dot icon26/01/1994
Secretary resigned
dot icon24/01/1994
New director appointed
dot icon16/12/1993
New director appointed
dot icon16/12/1993
Director resigned
dot icon26/11/1993
Full group accounts made up to 1993-06-30
dot icon27/08/1993
Annual return made up to 02/08/93
dot icon14/12/1992
Full group accounts made up to 1992-06-30
dot icon22/09/1992
Annual return made up to 02/08/92
dot icon28/07/1992
Annual return made up to 02/08/91
dot icon22/07/1992
Registered office changed on 22/07/92 from:\chapman house, 10 blackheath village, london, SE27 0AZ
dot icon08/06/1992
Secretary resigned;new secretary appointed
dot icon31/05/1992
Full accounts made up to 1991-06-30
dot icon12/05/1992
Director resigned;new director appointed
dot icon19/02/1992
Director resigned;new director appointed
dot icon29/11/1991
Particulars of mortgage/charge
dot icon26/11/1991
Particulars of mortgage/charge
dot icon18/09/1991
New director appointed
dot icon21/02/1991
Annual return made up to 11/01/91
dot icon04/02/1991
Full accounts made up to 1990-06-30
dot icon03/12/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon19/09/1990
Director resigned;new director appointed
dot icon12/06/1990
New director appointed
dot icon04/05/1990
Director resigned;new director appointed
dot icon02/03/1990
Full accounts made up to 1989-03-31
dot icon01/03/1990
Director resigned;new director appointed
dot icon10/11/1989
Location of debenture register
dot icon10/11/1989
Location of register of members
dot icon10/11/1989
Location - directors service contracts and memoranda
dot icon16/08/1989
Secretary resigned;new secretary appointed
dot icon09/08/1989
Annual return made up to 02/08/89
dot icon09/12/1988
Full accounts made up to 1988-03-31
dot icon23/08/1988
New director appointed
dot icon23/08/1988
New director appointed
dot icon02/03/1988
Full accounts made up to 1987-03-31
dot icon02/03/1988
Annual return made up to 31/01/88
dot icon27/07/1987
Company type changed from pri to PRI30
dot icon29/04/1987
Full accounts made up to 1986-03-31
dot icon29/04/1987
Annual return made up to 30/03/87
dot icon19/08/1986
Registered office changed on 19/08/86 from:\inveresk house, 1 aldwych, london, WC2R 0HF
dot icon25/06/1986
Director resigned
dot icon23/08/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Philip
Director
19/04/2021 - 15/04/2024
30
Ruddock, Joan Mary, Dame
Director
03/10/2016 - 15/10/2023
5
Mr Peter John Hearn
Director
01/02/2017 - Present
34
Peel, Jonathan Rankin
Director
01/08/2013 - Present
7
Szram, Aleksander Josef, Dr
Director
28/07/2023 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKHEATH HALLS(THE)

BLACKHEATH HALLS(THE) is an(a) Active company incorporated on 23/08/1983 with the registered office located at King Charles Court, Old Royal Naval College, Greenwich, London SE10 9JF. There are currently 8 active directors 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 HALLS(THE)?

toggle

BLACKHEATH HALLS(THE) is currently Active. It was registered on 23/08/1983 .

Where is BLACKHEATH HALLS(THE) located?

toggle

BLACKHEATH HALLS(THE) is registered at King Charles Court, Old Royal Naval College, Greenwich, London SE10 9JF.

What does BLACKHEATH HALLS(THE) do?

toggle

BLACKHEATH HALLS(THE) operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BLACKHEATH HALLS(THE)?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-11 with no updates.