BLACKHEATH BOOKMAKERS LTD
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NE

Company number 05351573
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 053515730010 in full. The most likely internet sites of BLACKHEATH BOOKMAKERS LTD are www.blackheathbookmakers.co.uk, and www.blackheath-bookmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackheath Bookmakers Ltd is a Private Limited Company. The company registration number is 05351573. Blackheath Bookmakers Ltd has been working since 03 February 2005. The present status of the company is Active. The registered address of Blackheath Bookmakers Ltd is Onega House 112 Main Road Sidcup Kent Da14 6ne. . MCDONNELL, David Stanley is a Secretary of the company. MCDONNELL, David Stanley is a Director of the company. MCDONNELL, James Bertram is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCDONNELL, David Stanley
Appointed Date: 03 February 2005

Director
MCDONNELL, David Stanley
Appointed Date: 03 February 2005
54 years old

Director
MCDONNELL, James Bertram
Appointed Date: 03 February 2005
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Persons With Significant Control

David Stanley Mcdonnell
Notified on: 3 February 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James Bertram Mcdonnell
Notified on: 3 February 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACKHEATH BOOKMAKERS LTD Events

13 Feb 2017
Confirmation statement made on 3 February 2017 with updates
21 Dec 2016
Satisfaction of charge 4 in full
15 Dec 2016
Satisfaction of charge 053515730010 in full
15 Dec 2016
Satisfaction of charge 053515730011 in full
15 Dec 2016
Satisfaction of charge 053515730007 in full
...
... and 45 more events
01 Mar 2006
Director's particulars changed
27 Feb 2006
Return made up to 03/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed

27 Feb 2006
Ad 03/02/06-03/02/06 £ si 999@1=999 £ ic 1/1000
03 Feb 2005
Secretary resigned
03 Feb 2005
Incorporation

BLACKHEATH BOOKMAKERS LTD Charges

11 April 2014
Charge code 0535 1573 0011
Delivered: 17 April 2014
Status: Satisfied on 15 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/H 19 and 21 frances street woolwich london t/no's…
11 April 2014
Charge code 0535 1573 0010
Delivered: 17 April 2014
Status: Satisfied on 15 December 2016
Persons entitled: Lloyds Bank PLC
Description: L/H ground floor offices 279-283 greenwich high road london…
11 April 2014
Charge code 0535 1573 0009
Delivered: 17 April 2014
Status: Satisfied on 15 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/H the tudor inn 64/66 high street sheerness kent t/no…
11 April 2014
Charge code 0535 1573 0008
Delivered: 17 April 2014
Status: Satisfied on 15 December 2016
Persons entitled: Lloyds Bank PLC
Description: F/H the prince of wales 19 plugh way rotherhithe london…
11 April 2014
Charge code 0535 1573 0007
Delivered: 16 April 2014
Status: Satisfied on 15 December 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 August 2013
Charge code 0535 1573 0006
Delivered: 4 September 2013
Status: Satisfied on 1 May 2014
Persons entitled: Santander UK PLC
Description: F/H 19-21 francis street woolwich london t/no LN154762…
19 December 2012
Legal charge
Delivered: 5 January 2013
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: Ground floor offices 279-283 greenwich high road, london…
19 December 2012
Legal charge
Delivered: 5 January 2013
Status: Satisfied on 21 December 2016
Persons entitled: National Westminster Bank PLC
Description: The prince of wales 19 plough way london t/no LN23714 by…
4 May 2011
Legal charge
Delivered: 5 May 2011
Status: Satisfied on 4 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19-21 frances street woolwich london…
8 December 2010
Debenture
Delivered: 17 December 2010
Status: Satisfied on 15 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 2006
Deed of rent deposit
Delivered: 25 November 2006
Status: Satisfied on 23 April 2014
Persons entitled: Alonaville Limited
Description: A rent deposit to secure the payment of rent.