Company NameBlair Court Residents' Association Limited
DirectorsIsobel Norton and Joan Greenwood
Company StatusActive
Company Number00868661
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 January 1966(58 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Isobel Norton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(40 years, 3 months after company formation)
Appointment Duration18 years
RoleArchivist
Country of ResidenceUnited Kingdom
Correspondence Address8 Blair Court
The Knoll
Beckenham
Kent
BR3 5JJ
Director NameMrs Joan Greenwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed21 April 2015(49 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMagnum House
133 Half Moon Lane
North Dulwich
London
SE24 9JY
Secretary NameMs Joan Ggreenwood
StatusCurrent
Appointed21 April 2015(49 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressMagnum House
133 Half Moon Lane
North Dulwich
London
SE24 9JY
Director NameMr Victor John Bryant
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(26 years, 1 month after company formation)
Appointment Duration11 years (resigned 05 February 2003)
RoleRetired
Correspondence Address4 Blair Court
Beckenham
Kent
BR3 2JJ
Director NameMr Andrew McPhee
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(26 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 1992)
RoleRetired
Correspondence Address2 Blair Court
Beckenham
Kent
BR3 2JJ
Director NameMr Glenn Sherwood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(26 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 24 April 2012)
RoleData Processing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blair Court
Beckenham
Kent
BR3 2JJ
Director NameMr Andrew Peter Juras
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(26 years, 1 month after company formation)
Appointment Duration28 years (resigned 20 February 2020)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address6 Blair Court
Beckenham
Kent
BR3 2JJ
Secretary NameMr Andrew Peter Juras
NationalityBritish
StatusResigned
Appointed05 February 1992(26 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blair Court
Beckenham
Kent
BR3 2JJ
Director NameBarbara Swinyard
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(27 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address8 Blair Court
The Knoll
Beckenham
Kent
BR3 2JJ
Director NameSally Dawson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(36 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 April 2006)
RoleSecretary
Correspondence Address9 Blair Court
The Knoll
Beckenham
Kent
BR3 5JJ
Director NameMr Kevin David Jordan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(40 years, 3 months after company formation)
Appointment Duration6 years (resigned 25 April 2012)
RoleRetail Mgr
Country of ResidenceUnited Kingdom
Correspondence Address5 Blair Court
The Knoll
Beckenham
Kent
BR3 5JJ
Secretary NameMrs Isobel Norton
NationalityBritish
StatusResigned
Appointed05 April 2006(40 years, 3 months after company formation)
Appointment Duration9 years (resigned 21 April 2015)
RoleArchivist
Country of ResidenceUnited Kingdom
Correspondence Address8 Blair Court
The Knoll
Beckenham
Kent
BR3 5JJ
Director NamePeter Michael Carr
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(46 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Blair Court
The Knoll
Beckenham
Kent
BR3 5JJ
Director NameMrs Sandra Gibbons
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(46 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Blair Court
The Knoll
Beckenham
Kent
BR3 5JJ

Location

Registered AddressMagnum House
133 Half Moon Lane
North Dulwich
London
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£710
Cash£1,040
Current Liabilities£330

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 3 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Filing History

24 April 2023Micro company accounts made up to 31 December 2022 (4 pages)
13 April 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 April 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
7 May 2021Termination of appointment of Sandra Gibbons as a director on 23 September 2020 (1 page)
7 May 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Andrew Peter Juras as a director on 20 February 2020 (1 page)
3 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
12 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Appointment of Mrs Joan Greenwood as a director on 21 April 2015 (2 pages)
20 April 2016Appointment of Mrs Joan Greenwood as a director on 21 April 2015 (2 pages)
18 April 2016Annual return made up to 20 February 2016 no member list (6 pages)
18 April 2016Annual return made up to 20 February 2016 no member list (6 pages)
13 April 2016Appointment of Ms Joan Ggreenwood as a secretary on 21 April 2015 (2 pages)
13 April 2016Appointment of Ms Joan Ggreenwood as a secretary on 21 April 2015 (2 pages)
13 April 2016Termination of appointment of Isobel Norton as a secretary on 21 April 2015 (1 page)
13 April 2016Termination of appointment of Isobel Norton as a secretary on 21 April 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 April 2015Annual return made up to 20 February 2015 no member list (6 pages)
2 April 2015Annual return made up to 20 February 2015 no member list (6 pages)
3 April 2014Annual return made up to 20 February 2014 no member list (6 pages)
3 April 2014Annual return made up to 20 February 2014 no member list (6 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 March 2013Annual return made up to 20 February 2013 no member list (5 pages)
19 March 2013Annual return made up to 20 February 2013 no member list (5 pages)
18 March 2013Appointment of Mrs Sandra Gibbons as a director (2 pages)
18 March 2013Termination of appointment of Kevin Jordan as a director (1 page)
18 March 2013Appointment of Peter Michael Carr as a director (2 pages)
18 March 2013Termination of appointment of Kevin Jordan as a director (1 page)
18 March 2013Termination of appointment of Glenn Sherwood as a director (1 page)
18 March 2013Appointment of Peter Michael Carr as a director (2 pages)
18 March 2013Appointment of Mrs Sandra Gibbons as a director (2 pages)
18 March 2013Termination of appointment of Glenn Sherwood as a director (1 page)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Annual return made up to 5 February 2012 no member list (6 pages)
21 February 2012Annual return made up to 5 February 2012 no member list (6 pages)
21 February 2012Annual return made up to 5 February 2012 no member list (6 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 5 February 2011 no member list (6 pages)
3 March 2011Annual return made up to 5 February 2011 no member list (6 pages)
3 March 2011Annual return made up to 5 February 2011 no member list (6 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 March 2010Annual return made up to 5 February 2010 no member list (4 pages)
8 March 2010Annual return made up to 5 February 2010 no member list (4 pages)
8 March 2010Annual return made up to 5 February 2010 no member list (4 pages)
5 March 2010Director's details changed for Isobel Norton on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Kevin David Jordan on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Kevin David Jordan on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Kevin David Jordan on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Isobel Norton on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Glenn Sherwood on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Isobel Norton on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Glenn Sherwood on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Glenn Sherwood on 1 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 March 2009Annual return made up to 05/02/09 (3 pages)
17 March 2009Annual return made up to 05/02/09 (3 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Annual return made up to 05/02/08 (2 pages)
19 February 2008Annual return made up to 05/02/08 (2 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 February 2007Annual return made up to 05/02/07 (2 pages)
22 February 2007Annual return made up to 05/02/07 (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 February 2006Annual return made up to 05/02/06 (2 pages)
20 February 2006Annual return made up to 05/02/06 (2 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 February 2005Annual return made up to 05/02/05 (5 pages)
17 February 2005Annual return made up to 05/02/05 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 March 2004Annual return made up to 05/02/04 (5 pages)
12 March 2004Annual return made up to 05/02/04 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director resigned
(4 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Annual return made up to 05/02/03
  • 363(288) ‐ Director resigned
(4 pages)
13 February 2003New director appointed (2 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
13 February 2002Annual return made up to 05/02/02
  • 363(288) ‐ Director resigned
(4 pages)
13 February 2002Annual return made up to 05/02/02
  • 363(288) ‐ Director resigned
(4 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 February 2001Annual return made up to 05/02/01 (4 pages)
15 February 2001Annual return made up to 05/02/01 (4 pages)
12 April 2000Full accounts made up to 31 December 1999 (8 pages)
12 April 2000Full accounts made up to 31 December 1999 (8 pages)
11 February 2000Annual return made up to 05/02/00 (4 pages)
11 February 2000Annual return made up to 05/02/00 (4 pages)
25 April 1999Full accounts made up to 31 December 1998 (8 pages)
25 April 1999Full accounts made up to 31 December 1998 (8 pages)
6 February 1999Annual return made up to 05/02/99 (4 pages)
6 February 1999Annual return made up to 05/02/99 (4 pages)
21 April 1998Full accounts made up to 31 December 1997 (9 pages)
21 April 1998Full accounts made up to 31 December 1997 (9 pages)
12 February 1998Annual return made up to 05/02/98 (4 pages)
12 February 1998Annual return made up to 05/02/98 (4 pages)
16 May 1997Full accounts made up to 31 December 1996 (9 pages)
16 May 1997Full accounts made up to 31 December 1996 (9 pages)
10 February 1997Annual return made up to 05/02/97 (4 pages)
10 February 1997Annual return made up to 05/02/97 (4 pages)
6 June 1996Full accounts made up to 31 December 1995 (8 pages)
6 June 1996Full accounts made up to 31 December 1995 (8 pages)
8 March 1996Annual return made up to 05/02/96 (4 pages)
8 March 1996Annual return made up to 05/02/96 (4 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)