BLACKHEATH CRICKET FOOTBALL AND LAWN TENNIS COMPANY,LIMITED(THE)
Status | ACTIVE |
Company No. | 00021418 |
Category | Private Limited Company |
Incorporated | 24 Jul 1885 |
Age | 138 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BLACKHEATH CRICKET FOOTBALL AND LAWN TENNIS COMPANY,LIMITED(THE) is an active private limited company with number 00021418. It was incorporated 138 years, 9 months, 5 days ago, on 24 July 1885. The company address is Blackheath Club Rectory Field Blackheath Club Rectory Field, London, SE3 8SR.
Company Fillings
Appoint person director company with name date
Date: 11 Mar 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nayla Solh
Appointment date: 2024-02-26
Documents
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Termination director company with name termination date
Date: 31 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-18
Officer name: Mike Ktenas
Documents
Appoint person director company with name date
Date: 31 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Colledge
Appointment date: 2023-07-18
Documents
Appoint person director company with name date
Date: 31 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-18
Officer name: Ms Emily Victoria Rutter
Documents
Termination director company with name termination date
Date: 31 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-18
Officer name: Paul Thomas Roberts
Documents
Termination director company with name termination date
Date: 31 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Stephen Matthews
Termination date: 2023-07-18
Documents
Termination director company with name termination date
Date: 31 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darrell Ryan
Termination date: 2023-07-18
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 24 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-17
Officer name: Mr Victor Kandampully
Documents
Appoint person director company with name date
Date: 23 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter David Deal
Appointment date: 2023-02-20
Documents
Appoint person director company with name date
Date: 23 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darrell Ryan
Appointment date: 2023-02-10
Documents
Termination director company with name termination date
Date: 23 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Howard Berkshire
Termination date: 2023-02-08
Documents
Appoint person director company with name date
Date: 16 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-06
Officer name: Mr Keith Stuart Bonsels
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Termination director company with name termination date
Date: 04 Aug 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-22
Officer name: Stuart Clarke Shanks
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 18 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-18
Officer name: Neil Robert Harris
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-10
Officer name: Mr Mike Ktenas
Documents
Termination director company with name termination date
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-03
Officer name: Richard Papworth-Smith
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-24
Officer name: Mr Stuart Clarke Shanks
Documents
Appoint person director company with name date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-24
Officer name: Ms Ann Patricia Coppinger
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Bohndiek
Termination date: 2021-11-01
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Appoint person director company with name date
Date: 21 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Dowling
Appointment date: 2021-07-19
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Stuart Macleod
Termination date: 2021-07-19
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-19
Officer name: Jon Patrick Taylor
Documents
Termination director company with name termination date
Date: 21 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Owen Falconer Pennant
Termination date: 2021-07-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 03 Nov 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-19
Officer name: Laurence Baker
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Change person director company with change date
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-22
Officer name: Mr Paul Stephen Matthews
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-21
Officer name: Mr Paul Stephen Matthews
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-02
Officer name: Rebecca Margaret Leharne
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Anne Curry
Termination date: 2020-07-02
Documents
Appoint person director company with name date
Date: 07 Jun 2020
Action Date: 25 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-25
Officer name: Mr Michael James Bohndiek
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-24
Officer name: Mr Richard Ward
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Papworth-Smith
Appointment date: 2020-03-24
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Owen Falconer Pennant
Appointment date: 2020-03-24
Documents
Termination director company with name termination date
Date: 01 Apr 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-19
Officer name: Katie Jane Hands
Documents
Change person director company with change date
Date: 22 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marilyn Allen
Change date: 2019-09-19
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type small
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 27 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marilyn Allen
Appointment date: 2019-01-21
Documents
Termination director company with name termination date
Date: 27 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin John Digby
Termination date: 2019-01-21
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-17
Officer name: Dr Alan Brian Robert Thompson
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-29
Officer name: Elizabeth Anne Curry
Documents
Accounts with accounts type small
Date: 29 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 07 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James William Fleming
Termination date: 2018-04-30
Documents
Termination director company with name termination date
Date: 07 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Robert Adams
Termination date: 2018-04-27
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-16
Officer name: Mr Mark Adams
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Wright
Termination date: 2017-10-16
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type small
Date: 27 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Appoint person director company with name date
Date: 26 Sep 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Thomas Roberts
Appointment date: 2016-09-25
Documents
Appoint person director company with name date
Date: 26 Sep 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Margaret Leharne
Appointment date: 2016-09-25
Documents
Termination director company with name termination date
Date: 25 Sep 2016
Action Date: 25 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-25
Officer name: Mark Fiander
Documents
Accounts with accounts type small
Date: 06 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 03 Apr 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Paul Critchley
Termination date: 2016-03-21
Documents
Termination director company with name termination date
Date: 03 Apr 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Louise Walsh
Termination date: 2016-01-12
Documents
Termination director company with name termination date
Date: 03 Apr 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yusuf Ibrahim
Termination date: 2015-12-10
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Termination director company with name termination date
Date: 27 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-21
Officer name: Colin Anthony Cook
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-10
Officer name: Mr Yusuf Ibrahim
Documents
Termination director company with name termination date
Date: 14 Aug 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Paul Whiteman
Termination date: 2015-07-20
Documents
Accounts with accounts type small
Date: 30 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 03 Apr 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-26
Officer name: Ms Clare Louise Walsh
Documents
Termination director company with name termination date
Date: 29 Oct 2014
Action Date: 19 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marilyn Allen
Termination date: 2014-10-19
Documents
Appoint person director company with name date
Date: 29 Oct 2014
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-14
Officer name: Mr Colin Anthony Cook
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Termination director company with name termination date
Date: 17 Sep 2014
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell John Ticehurst
Termination date: 2014-09-14
Documents
Accounts with accounts type small
Date: 02 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Appoint person director company with name
Date: 11 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell John Ticehurst
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Fiander
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Wright
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Paul Critchley
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamish Purdey
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Nealon
Documents
Termination director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Collett
Documents
Accounts with accounts type small
Date: 30 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rory Michael O'sullivan
Change date: 2012-09-11
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Paul Whiteman
Change date: 2012-09-11
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-11
Officer name: Mr Jon Taylor
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry Montague Nealon
Change date: 2012-09-11
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-11
Officer name: Iain Stuart Macleod
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-11
Officer name: Neil Robert Harris
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-11
Officer name: Mr James William Fleming
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Anne Curry
Change date: 2012-09-11
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-11
Officer name: Doctor Francis Howard Berkshire
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Laurence Baker
Change date: 2012-09-11
Documents
Change person director company with change date
Date: 12 Sep 2012
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin John Digby
Change date: 2012-09-11
Documents
Appoint person director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marilyn Allen
Documents
Termination director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Evans
Documents
Accounts with accounts type small
Date: 03 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamish John Purdey
Documents
Some Companies
SUITE 3 MIDDLESEX HOUSE,STEVENAGE,SG1 2EF
Number: | 11873021 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FLEMING WAY,EXETER,EX2 4SE
Number: | 05601197 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 ANDREW LANE,STOCKPORT,SK6 8HY
Number: | 04671588 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIGHTINGALE HOUSE,EPSOM,KT17 1HQ
Number: | 10525615 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD GRANGE,SELBY,YO8 6DP
Number: | 06643969 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN QUAY WHARF ABBEY ROAD,BARKING,IG11 7BZ
Number: | 11740829 |
Status: | ACTIVE |
Category: | Private Limited Company |