BLADES RESIDENTS ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

BLADES RESIDENTS ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01986274

Incorporation date

05/02/1986

Size

Micro Entity

Contacts

Registered address

Registered address

The Blades, 16 Lower Mall, Hammersmith London W6 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1986)
dot icon04/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/08/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/07/2022
Director's details changed for Mr Andrew Christopher Missen on 2022-07-14
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/07/2020
Micro company accounts made up to 2019-12-31
dot icon04/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon05/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon15/05/2016
Termination of appointment of Kate Hermione Boxer as a director on 2016-05-11
dot icon05/01/2016
Annual return made up to 2015-12-31 no member list
dot icon05/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/07/2015
Resolutions
dot icon02/05/2015
Appointment of Ms Linda Cookson as a secretary on 2015-04-22
dot icon02/05/2015
Appointment of Mr Timothy Marcus Lucas Reading as a director on 2015-04-22
dot icon11/04/2015
Termination of appointment of Mona Catherine Macphee Rendel as a secretary on 2015-04-01
dot icon11/04/2015
Termination of appointment of Mona Catherine Macphee Rendel as a director on 2015-04-01
dot icon07/01/2015
Annual return made up to 2014-12-31 no member list
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/05/2014
Appointment of Mr Paul Andrew Rogers as a director
dot icon14/02/2014
Annual return made up to 2013-12-31 no member list
dot icon14/02/2014
Director's details changed for Mr Andrew Christopher Missen on 2014-01-02
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2012-12-31 no member list
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/04/2012
Termination of appointment of Marina Bowater as a director
dot icon27/04/2012
Appointment of Mr Andrew Christopher Missen as a director
dot icon05/01/2012
Annual return made up to 2011-12-31 no member list
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-12-31 no member list
dot icon27/04/2010
Appointment of Ms Kate Hermione Boxer as a director
dot icon27/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-31 no member list
dot icon18/01/2010
Director's details changed for Marina Vladimirovna Bowater on 2009-10-01
dot icon18/01/2010
Director's details changed for Mona Catherine Macphee Rendel on 2009-10-01
dot icon27/10/2009
Termination of appointment of Colin Radley as a director
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2009
Annual return made up to 31/12/08
dot icon08/01/2009
Appointment terminated director frank metzstein
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Annual return made up to 31/12/07
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/02/2007
Annual return made up to 31/12/06
dot icon15/01/2007
New director appointed
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Annual return made up to 31/12/05
dot icon28/11/2005
New director appointed
dot icon28/11/2005
Director resigned
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Annual return made up to 31/12/04
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/02/2004
Annual return made up to 31/12/03
dot icon23/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/01/2003
Annual return made up to 31/12/02
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/01/2002
Annual return made up to 31/12/01
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/01/2001
Annual return made up to 31/12/00
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/01/2000
Annual return made up to 31/12/99
dot icon23/12/1999
Accounts for a small company made up to 1998-12-31
dot icon23/12/1998
Annual return made up to 31/12/98
dot icon07/12/1998
Accounts for a small company made up to 1997-12-31
dot icon06/03/1998
Annual return made up to 31/12/97
dot icon14/05/1997
Accounts for a small company made up to 1996-12-31
dot icon27/12/1996
New director appointed
dot icon27/12/1996
Secretary resigned
dot icon27/12/1996
Annual return made up to 31/12/96
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon03/01/1996
Annual return made up to 31/12/95
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
Annual return made up to 31/12/94
dot icon25/11/1994
Accounts for a small company made up to 1993-12-31
dot icon27/04/1994
New director appointed
dot icon31/03/1994
Annual return made up to 31/12/93
dot icon30/07/1993
Accounts for a small company made up to 1992-12-31
dot icon24/01/1993
Annual return made up to 31/12/92
dot icon17/10/1992
New secretary appointed
dot icon06/04/1992
Full accounts made up to 1991-12-31
dot icon30/03/1992
Annual return made up to 31/12/91
dot icon30/03/1992
Secretary resigned;new secretary appointed
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon12/08/1991
Memorandum and Articles of Association
dot icon12/08/1991
Resolutions
dot icon12/05/1991
Annual return made up to 31/12/90
dot icon10/07/1990
Full accounts made up to 1989-12-31
dot icon10/07/1990
Annual return made up to 31/12/89
dot icon21/06/1989
New director appointed
dot icon01/06/1989
Full accounts made up to 1988-12-31
dot icon01/06/1989
Annual return made up to 31/12/88
dot icon08/03/1989
Director resigned;new director appointed
dot icon08/03/1989
Director resigned;new director appointed
dot icon08/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon08/03/1989
Registered office changed on 08/03/89 from: ashby house 64 high street walton on thames surrey KT12 1BW
dot icon12/05/1988
Full accounts made up to 1987-12-31
dot icon04/11/1987
Full accounts made up to 1986-12-31
dot icon04/11/1987
Annual return made up to 25/08/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
New director appointed
dot icon19/06/1986
Accounting reference date notified as 31/12
dot icon05/02/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
55.16K
-
0.00
-
-
2022
4
50.80K
-
0.00
-
-
2022
4
50.80K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

50.80K £Descended-7.89 % *

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
Rogers, Paul Andrew
Director
30/04/2014 - Present
7
Cater, David Bernard
Director
01/01/2007 - Present
6
Chides, Simon Timothy
Director
20/04/1994 - 05/10/2005
6
Boxer-Missen, Andrew Christopher
Director
18/04/2012 - Present
2
Bowater, Marina Vladimirovna
Director
25/10/2005 - 18/04/2012
2

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 BLADES RESIDENTS ASSOCIATION LIMITED(THE)

BLADES RESIDENTS ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 05/02/1986 with the registered office located at The Blades, 16 Lower Mall, Hammersmith London W6 9DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLADES RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

BLADES RESIDENTS ASSOCIATION LIMITED(THE) is currently Active. It was registered on 05/02/1986 .

Where is BLADES RESIDENTS ASSOCIATION LIMITED(THE) located?

toggle

BLADES RESIDENTS ASSOCIATION LIMITED(THE) is registered at The Blades, 16 Lower Mall, Hammersmith London W6 9DJ.

What does BLADES RESIDENTS ASSOCIATION LIMITED(THE) do?

toggle

BLADES RESIDENTS ASSOCIATION LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BLADES RESIDENTS ASSOCIATION LIMITED(THE) have?

toggle

BLADES RESIDENTS ASSOCIATION LIMITED(THE) had 4 employees in 2022.

What is the latest filing for BLADES RESIDENTS ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-12-31 with no updates.