Company NameBlackheath Art Club Management Company Limited
DirectorsJohn Philip Pickering and Michael Peter Sansome
Company StatusActive
Company Number03806107
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Philip Pickering
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(10 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlackheath Art Club Bennett Park
London
SE3 9RA
Director NameMr Michael Peter Sansome
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2010(11 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address190 Heaton Road
Newcastle Upon Tyne
NE6 5HP
Director NameMr Andrew James Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleComputer Sales Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 47 Bennett Park
Blackheath
London
SE3 9RA
Director NameAlan Ronald Jarrett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleProcess Leadership Analyst
Correspondence AddressFlat 1, 47 Bennett Park
London
SE3 9RA
Director NameGerald Kistnen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleEquity Trader
Correspondence AddressFlat 8 47 Bennett Park
London
SE3 9RA
Secretary NameAlan Ronald Jarrett
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleProcess Leadership Analyst
Correspondence AddressFlat 1, 47 Bennett Park
London
SE3 9RA
Secretary NameJonathan David Gwynfor Betts
NationalityBritish
StatusResigned
Appointed19 October 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2002)
RoleSolicitor
Correspondence AddressFlat 4
47 Bennett Park Blackheath
London
SE3 9RA
Secretary NameArjuna Gihan Fernando
NationalityBritish
StatusResigned
Appointed01 December 2002(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 September 2003)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressFlat 6
47 Bennett Park
London
SE3 9RA
Secretary NameMalcolm Charles Richardson
NationalityBritish
StatusResigned
Appointed19 September 2003(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2008)
RoleChartered Surveyor
Correspondence Address1 Charlton Road
London
SE3 7EY
Director NameJoanne Elizabeth Fernando
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 February 2010)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 47 Bennett Park
Blackheath
London
SE3 9RA
Director NamePaul Michael Spensley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2010)
RoleTreasury Director
Country of ResidenceEngland
Correspondence AddressHamptons Park Road
Hadlow
Kent
TN11 9SR
Director NameMrs Stephanie-Louise Chatfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2013)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFlat 2 47 Bennett Park
Blackheath
London
SE3 9RA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Telephone020 88521222
Telephone regionLondon

Location

Registered Address57a Sanderson Road
Newcastle Upon Tyne
NE2 2DR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alison Booth
9.09%
Ordinary
1 at £1Andrew Brown
9.09%
Ordinary
1 at £1Arjuna Gihan Fernando & Joanne Elizabeth Fernando
9.09%
Ordinary
1 at £1E.b. Yuceman
9.09%
Ordinary
1 at £1Gillian Hamilton
9.09%
Ordinary
1 at £1J.g. Long
9.09%
Ordinary
1 at £1L.j. Thornes
9.09%
Ordinary
1 at £1Louise Chatfield
9.09%
Ordinary
1 at £1Michael Sansome
9.09%
Ordinary
1 at £1Philip Pickering
9.09%
Ordinary
1 at £1T. Morris & L. Panesar
9.09%
Ordinary

Financials

Year2014
Net Worth£11
Cash£30,298
Current Liabilities£30,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

6 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
20 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
20 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 September 2017Registered office address changed from Flat 2 47 Bennett Park Blackheath London SE3 9RA to 190 Heaton Road Newcastle upon Tyne NE6 5HP on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Flat 2 47 Bennett Park Blackheath London SE3 9RA to 190 Heaton Road Newcastle upon Tyne NE6 5HP on 19 September 2017 (1 page)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
14 December 2016Unaudited abridged accounts made up to 31 March 2016 (7 pages)
14 December 2016Unaudited abridged accounts made up to 31 March 2016 (7 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 11
(5 pages)
3 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 11
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 20 August 2014 with a full list of shareholders (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 11
(5 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 11
(5 pages)
20 May 2013Termination of appointment of Stephanie-Louise Chatfield as a director (1 page)
20 May 2013Termination of appointment of Stephanie-Louise Chatfield as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Appointment of Mr Michael Peter Sansome as a director (2 pages)
15 October 2010Appointment of Mr Michael Peter Sansome as a director (2 pages)
13 October 2010Appointment of Mrs Stephanie-Louise Chatfield as a director (2 pages)
13 October 2010Appointment of Mrs Stephanie-Louise Chatfield as a director (2 pages)
12 October 2010Termination of appointment of Paul Spensley as a director (1 page)
12 October 2010Termination of appointment of Paul Spensley as a director (1 page)
6 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
27 May 2010Registered office address changed from 1 Ashford Road Maidstone Kent ME14 5BJ on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from 1 Ashford Road Maidstone Kent ME14 5BJ on 27 May 2010 (2 pages)
11 February 2010Termination of appointment of Joanne Fernando as a director (2 pages)
11 February 2010Termination of appointment of Joanne Fernando as a director (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 December 2009Appointment of Paul Michael Spensley as a director (3 pages)
18 December 2009Appointment of Paul Michael Spensley as a director (3 pages)
21 October 2009Appointment of John Philip Pickering as a director (3 pages)
21 October 2009Appointment of John Philip Pickering as a director (3 pages)
19 August 2009Return made up to 13/07/09; full list of members (7 pages)
19 August 2009Return made up to 13/07/09; full list of members (7 pages)
19 August 2009Return made up to 13/07/08; full list of members (8 pages)
19 August 2009Return made up to 13/07/08; full list of members (8 pages)
20 July 2009Director appointed joanne elizabeth fernando (2 pages)
20 July 2009Director appointed joanne elizabeth fernando (2 pages)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2009Registered office changed on 21/05/2009 from 1 charlton road london SE3 7EY (1 page)
21 May 2009Registered office changed on 21/05/2009 from 1 charlton road london SE3 7EY (1 page)
6 April 2009Appointment terminate, secretary malcolm richardson logged form (1 page)
6 April 2009Appointment terminate, secretary malcolm richardson logged form (1 page)
31 March 2009Appointment terminated director andrew brown (1 page)
31 March 2009Appointment terminated director andrew brown (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Appointment terminated director gerald kistnen (1 page)
10 March 2009Appointment terminated director gerald kistnen (1 page)
8 May 2008Appointment terminated secretary malcolm richardson (1 page)
8 May 2008Appointment terminated secretary malcolm richardson (1 page)
20 February 2008Return made up to 13/07/07; no change of members (7 pages)
20 February 2008Return made up to 13/07/07; no change of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Return made up to 13/07/06; full list of members (11 pages)
14 August 2006Return made up to 13/07/06; full list of members (11 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 13/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(11 pages)
18 August 2005Return made up to 13/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(11 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
11 April 2005Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
(11 pages)
11 April 2005Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
(11 pages)
13 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
13 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 April 2004Resolutions
  • RES13 ‐ Apt of dirs defeated 30/03/04
(2 pages)
29 April 2004Resolutions
  • RES13 ‐ Apt of dirs defeated 30/03/04
(2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
14 August 2003Return made up to 13/07/03; full list of members (11 pages)
14 August 2003Return made up to 13/07/03; full list of members (11 pages)
4 July 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 July 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
29 August 2002Return made up to 13/07/02; full list of members (11 pages)
29 August 2002Return made up to 13/07/02; full list of members (11 pages)
10 June 2002New secretary appointed (1 page)
10 June 2002New secretary appointed (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001Secretary resigned;director resigned (1 page)
13 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
13 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
13 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
13 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
16 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
16 March 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
18 July 2000Return made up to 13/07/00; full list of members (13 pages)
18 July 2000Return made up to 13/07/00; full list of members (13 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Registered office changed on 02/11/99 from: po box 55 7 spa road london SE16 3QQ (1 page)
2 November 1999Director resigned (1 page)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New secretary appointed;new director appointed (2 pages)
2 November 1999Registered office changed on 02/11/99 from: po box 55 7 spa road london SE16 3QQ (1 page)
13 July 1999Incorporation (15 pages)
13 July 1999Incorporation (15 pages)