Company NameBlades Residents Association Limited(The)
Company StatusActive
Company Number01986274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 1986(38 years, 2 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 NameMr David Bernard Cater
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2007(20 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 The Parade
Swanage
Dorset
BH19 1DA
Director NameMr Andrew Christopher Missen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(26 years, 2 months after company formation)
Appointment Duration12 years
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blades
16 Lower Mall
Hammersmith London
W6 9DJ
Director NameMr Andrew Christopher Boxer-Missen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(26 years, 2 months after company formation)
Appointment Duration12 years
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Blades
16 Lower Mall
Hammersmith London
W6 9DJ
Director NameMr Paul Andrew Rogers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blades
16 Lower Mall
Hammersmith London
W6 9DJ
Director NameMr Timothy Marcus Lucas Reading
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(29 years, 2 months after company formation)
Appointment Duration9 years
RoleAssociate General Counsel
Country of ResidenceEngland
Correspondence Address16 Blades Court 16 Lower Mall
London
W6 9DJ
Secretary NameMs Linda Cookson
StatusCurrent
Appointed22 April 2015(29 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressThe Blades
16 Lower Mall
Hammersmith London
W6 9DJ
Director NameMiss Hilary Clare
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration5 months (resigned 03 June 1992)
RoleCompany Director
Correspondence AddressThe Blades 16 Lower Mall
London
W6 9DJ
Director NameFrank Metzstein
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 24 September 2008)
RoleOptician
Correspondence Address11 Blades Court
16 Lower Mall Hammersmith
London
W6 9DJ
Director NameColin Stephen Radley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 October 2009)
RoleConsultant Engineer
Correspondence Address3 Blades Court
Lower Mall Hammersmith
London
W6 9DJ
Director NameMr Victor Simonis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 October 1997)
RoleAir Steward
Correspondence AddressThe Blades 16 Lower Mall
London
W6 9DJ
Secretary NameMr Nigel Raymond Smithson
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 1996)
RoleCompany Director
Correspondence AddressThe Blades 16 Lower Mall
London
W6 9DJ
Secretary NameMona Catherine Macphee Rendel
NationalityBritish
StatusResigned
Appointed07 June 1992(6 years, 4 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 April 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 The Blades
16 Lower Mall
London
W6 9DJ
Director NameSimon Timothy Chides
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(8 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 October 2005)
RoleAccount Manager
Correspondence Address4 Blades Court
16 Lower Mall Hammersmith
London
W6 9DJ
Director NameMona Catherine Macphee Rendel
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(10 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 April 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 The Blades
16 Lower Mall
London
W6 9DJ
Director NameMarina Vladimirovna Bowater
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(19 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 April 2012)
RoleStudent
Country of ResidenceEngland
Correspondence Address16 Blades Court
Lower Mall
London
W6 9DJ
Director NameMs Kate Hermione Boxer
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(24 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 May 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Blades
16 Lower Mall
Hammersmith London
W6 9DJ

Location

Registered AddressThe Blades
16 Lower Mall
Hammersmith London
W6 9DJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£26,450
Net Worth£55,160
Cash£69,266
Current Liabilities£16,246

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

14 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
21 July 2022Director's details changed for Mr Andrew Christopher Missen on 14 July 2022 (2 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
4 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (4 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (4 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 May 2016Termination of appointment of Kate Hermione Boxer as a director on 11 May 2016 (1 page)
15 May 2016Termination of appointment of Kate Hermione Boxer as a director on 11 May 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
2 May 2015Appointment of Mr Timothy Marcus Lucas Reading as a director on 22 April 2015 (2 pages)
2 May 2015Appointment of Mr Timothy Marcus Lucas Reading as a director on 22 April 2015 (2 pages)
2 May 2015Appointment of Ms Linda Cookson as a secretary on 22 April 2015 (2 pages)
2 May 2015Appointment of Ms Linda Cookson as a secretary on 22 April 2015 (2 pages)
11 April 2015Termination of appointment of Mona Catherine Macphee Rendel as a secretary on 1 April 2015 (1 page)
11 April 2015Termination of appointment of Mona Catherine Macphee Rendel as a director on 1 April 2015 (1 page)
11 April 2015Termination of appointment of Mona Catherine Macphee Rendel as a director on 1 April 2015 (1 page)
11 April 2015Termination of appointment of Mona Catherine Macphee Rendel as a secretary on 1 April 2015 (1 page)
11 April 2015Termination of appointment of Mona Catherine Macphee Rendel as a director on 1 April 2015 (1 page)
11 April 2015Termination of appointment of Mona Catherine Macphee Rendel as a secretary on 1 April 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
7 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Appointment of Mr Paul Andrew Rogers as a director (2 pages)
6 May 2014Appointment of Mr Paul Andrew Rogers as a director (2 pages)
14 February 2014Director's details changed for Mr Andrew Christopher Missen on 2 January 2014 (2 pages)
14 February 2014Annual return made up to 31 December 2013 no member list (5 pages)
14 February 2014Director's details changed for Mr Andrew Christopher Missen on 2 January 2014 (2 pages)
14 February 2014Annual return made up to 31 December 2013 no member list (5 pages)
14 February 2014Director's details changed for Mr Andrew Christopher Missen on 2 January 2014 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
21 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 April 2012Appointment of Mr Andrew Christopher Missen as a director (2 pages)
27 April 2012Appointment of Mr Andrew Christopher Missen as a director (2 pages)
27 April 2012Termination of appointment of Marina Bowater as a director (1 page)
27 April 2012Termination of appointment of Marina Bowater as a director (1 page)
5 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2010Annual return made up to 31 December 2010 no member list (6 pages)
31 December 2010Annual return made up to 31 December 2010 no member list (6 pages)
27 April 2010Appointment of Ms Kate Hermione Boxer as a director (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Appointment of Ms Kate Hermione Boxer as a director (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
18 January 2010Director's details changed for Marina Vladimirovna Bowater on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
18 January 2010Director's details changed for Mona Catherine Macphee Rendel on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mona Catherine Macphee Rendel on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Marina Vladimirovna Bowater on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Marina Vladimirovna Bowater on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mona Catherine Macphee Rendel on 1 October 2009 (2 pages)
27 October 2009Termination of appointment of Colin Radley as a director (1 page)
27 October 2009Termination of appointment of Colin Radley as a director (1 page)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 January 2009Annual return made up to 31/12/08 (3 pages)
27 January 2009Annual return made up to 31/12/08 (3 pages)
8 January 2009Appointment terminated director frank metzstein (1 page)
8 January 2009Appointment terminated director frank metzstein (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 January 2008Annual return made up to 31/12/07 (2 pages)
11 January 2008Annual return made up to 31/12/07 (2 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 February 2007Annual return made up to 31/12/06 (2 pages)
22 February 2007Annual return made up to 31/12/06 (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 January 2006Annual return made up to 31/12/05 (5 pages)
4 January 2006Annual return made up to 31/12/05 (5 pages)
28 November 2005Director resigned (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (2 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 January 2005Annual return made up to 31/12/04 (5 pages)
10 January 2005Annual return made up to 31/12/04 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 February 2004Annual return made up to 31/12/03 (5 pages)
1 February 2004Annual return made up to 31/12/03 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 January 2003Annual return made up to 31/12/02 (5 pages)
14 January 2003Annual return made up to 31/12/02 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 January 2002Annual return made up to 31/12/01 (4 pages)
18 January 2002Annual return made up to 31/12/01 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 January 2001Annual return made up to 31/12/00 (4 pages)
16 January 2001Annual return made up to 31/12/00 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 January 2000Annual return made up to 31/12/99 (4 pages)
7 January 2000Annual return made up to 31/12/99 (4 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (3 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (3 pages)
23 December 1998Annual return made up to 31/12/98 (4 pages)
23 December 1998Annual return made up to 31/12/98 (4 pages)
7 December 1998Accounts for a small company made up to 31 December 1997 (3 pages)
7 December 1998Accounts for a small company made up to 31 December 1997 (3 pages)
6 March 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (3 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (3 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Annual return made up to 31/12/96 (6 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996Annual return made up to 31/12/96 (6 pages)
27 December 1996Secretary resigned (1 page)
24 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 January 1996Annual return made up to 31/12/95 (6 pages)
3 January 1996Annual return made up to 31/12/95 (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (10 pages)
2 October 1995Full accounts made up to 31 December 1994 (10 pages)
16 March 1995Annual return made up to 31/12/94 (6 pages)
16 March 1995Annual return made up to 31/12/94 (6 pages)
12 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1991Memorandum and Articles of Association (4 pages)
12 August 1991Memorandum and Articles of Association (4 pages)
12 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1986Incorporation (27 pages)
5 February 1986Incorporation (27 pages)