198 BLACKSTOCK ROAD LIMITED

Register to unlock more data on OkredoRegister

198 BLACKSTOCK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161268

Incorporation date

15/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

368 Forest Road, London E17 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/04/2025
Appointment of Mr Archie Flint Macdonald as a director on 2024-06-24
dot icon17/04/2025
Termination of appointment of Jessie Ruth Cornish Lowe as a director on 2024-06-24
dot icon17/04/2025
Confirmation statement made on 2025-02-15 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-02-15 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Appointment of Mr Martin John Pover as a director on 2023-11-27
dot icon30/11/2023
Termination of appointment of Alamo Housing Co-Operative Limited as a director on 2023-11-27
dot icon19/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2023
Termination of appointment of Francesca Katharine Nichola Fairbairn as a director on 2022-02-12
dot icon14/02/2023
Appointment of Mr Alastair John Mackenzie as a director on 2022-02-12
dot icon14/02/2023
Appointment of Ms Susan Mary Vidler as a director on 2022-02-12
dot icon14/02/2023
Termination of appointment of Graham Holdings Limited as a director on 2022-03-17
dot icon14/02/2023
Appointment of Alamo Housing Co-Operative Limited as a director on 2022-03-17
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon16/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-02-15 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon15/08/2017
Micro company accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Appointment of Mr James Edward Noel Fenwick as a director on 2015-08-17
dot icon21/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon17/03/2016
Termination of appointment of Jonathan Roger Lane-Smith as a director on 2015-08-17
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon12/02/2015
Appointment of Miss Jessie Ruth Cornish Lowe as a director on 2015-02-11
dot icon11/02/2015
Termination of appointment of Richard Edward David as a director on 2015-02-11
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mr Thomas De Sivrac Grieve on 2011-02-16
dot icon04/01/2012
Termination of appointment of Jamie Falla as a secretary
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/08/2011
Registered office address changed from the Studio 198 Blackstock Road London N5 1EN on 2011-08-09
dot icon17/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon04/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/12/2010
Appointment of Mr. Jonathan Roger Lane-Smith as a director
dot icon17/12/2010
Termination of appointment of Richard Prentice as a director
dot icon02/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon02/03/2010
Director's details changed for Richard Prentice on 2010-02-01
dot icon02/03/2010
Director's details changed for Graham Holdings Limited on 2010-02-01
dot icon02/03/2010
Director's details changed for Thomas De Sivrac Grieve on 2010-02-01
dot icon02/03/2010
Director's details changed for Francesca Fairbairn on 2010-02-01
dot icon02/03/2010
Director's details changed for Richard Edward David on 2010-02-01
dot icon08/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 15/02/09; full list of members
dot icon16/10/2008
Director appointed graham holdings LIMITED
dot icon16/10/2008
Director appointed richard edward david
dot icon16/10/2008
Appointment terminated director jamie falla
dot icon16/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 15/02/08; full list of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 15/02/07; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 15/02/06; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 15/02/05; full list of members
dot icon29/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 15/02/04; full list of members
dot icon20/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/04/2003
Return made up to 15/02/03; full list of members
dot icon23/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon16/08/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon28/05/2002
Resolutions
dot icon08/03/2002
Registered office changed on 08/03/02 from: the studio 198 blackstock road london NE5 1EN
dot icon08/03/2002
Return made up to 15/02/02; full list of members
dot icon08/03/2002
New secretary appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon26/02/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon26/02/2002
Registered office changed on 26/02/02 from: hanover house 14 hanover square london W1R 0BE
dot icon26/02/2002
Ad 05/06/01--------- £ si 999@1=999 £ ic 1/1000
dot icon15/02/2001
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
31/03/2025
dot iconNext confirmation date
15/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.41K
-
0.00
32.15K
-
2022
0
27.84K
-
0.00
27.37K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRAHAM HOLDINGS LIMITED
Corporate Director
06/10/2008 - 16/03/2022
-
Grieve, Thomas De Sivrac
Director
28/02/2002 - Present
5
Mackenzie, Alastair John
Director
12/02/2022 - Present
2
Fairbairn, Francesca Katharine Nichola
Director
27/02/2002 - 11/02/2022
-
Vidler, Susan Mary
Director
12/02/2022 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 198 BLACKSTOCK ROAD LIMITED

198 BLACKSTOCK ROAD LIMITED is an(a) Active company incorporated on 15/02/2001 with the registered office located at 368 Forest Road, London E17 5JF. There are currently 6 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 198 BLACKSTOCK ROAD LIMITED?

toggle

198 BLACKSTOCK ROAD LIMITED is currently Active. It was registered on 15/02/2001 .

Where is 198 BLACKSTOCK ROAD LIMITED located?

toggle

198 BLACKSTOCK ROAD LIMITED is registered at 368 Forest Road, London E17 5JF.

What does 198 BLACKSTOCK ROAD LIMITED do?

toggle

198 BLACKSTOCK ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 198 BLACKSTOCK ROAD LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.