Company NameBlackstock Mews Residents Association Limited
Company StatusActive
Company Number03995510
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 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 NameDiane Ingrid Israel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G 30
Greencroft Gardens
London
NW6 3LT
Director NameStephen Chance
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(10 months after company formation)
Appointment Duration23 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1a Elfort Road
London
N5 1AX
Director NameJoanna Rose Busza
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(7 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackstock Mews
London
N4 2BT
Director NameMr Alan Douglas Holloway
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 12 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Blackstock Mews
London
N4 2BT
Director NameMr Mukesh Vallabh Khatri
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMr Roger Brett Barcant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityTrinidad British
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address214 Stapleton Hall Road
London
N4 4QR
Secretary NameDiane Ingrid Israel
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G 30
Greencroft Gardens
London
NW6 3LT
Director NameRobert David Spencer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(4 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2005)
RoleConsultant
Correspondence Address57 Windermere Road
Muswell Hill
London
N10 2RD
Director NameJeanne Evelyn Ballon
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2003)
RoleCompany Director
Correspondence Address53 Chase Way
Southgate
London
N14 5EA
Director NameGayle Elizabeth Barker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(10 months after company formation)
Appointment Duration9 years (resigned 17 March 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Wilderton Road
Poole
Dorset
BH13 6ED
Director NameDeryck Maxwell Cheyne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(10 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Blackstock Mews
London
N4 2BT
Director NameMr James Abercrombie Kennedy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 The Avenue
Loughton
Essex
IG10 4PT
Director NameMeshulam Michel Labin
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(10 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2009)
RolePrinter
Correspondence Address111 Colindeep Lane
London
NW9 6DD
Director NameMr Julian Jablon
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityPolish
StatusResigned
Appointed19 March 2001(10 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 July 2017)
RoleOptical Company Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woburn Court
London
WC1N 1LA
Director NameMr Peter Ayrton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(10 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 February 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Dalmeny Road
London
N7 0HG
Director NameBevan Somerville
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 September 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 2008)
RoleCarpenter
Correspondence Address7a Blackstock Mews
London
N4 2BT
Director NameMr Steven Mark Knight
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2010)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7b Blackstock Mews
London
N4 2BT
Director NameChristopher Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(8 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 May 2016)
RoleCommercial Photographer
Country of ResidenceUnited Kingdom
Correspondence Address124 Ashwell Street
Ashwell
Baldock
Hertfordshire
SG7 5QX
Director NameHattie Morahan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2013)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address11a Blackstock Mews
London
Greater London
N4 2BT
Director NameMrs Linda Jablon
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woburn Court 55 Bernard Street
London
WC1N 1LA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF14 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Telephone020 72261372
Telephone regionLondon

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

560 at £1Chance De Silva
7.69%
Ordinary
490 at £1Natasha Lamb & Neil Kelleher
6.73%
Ordinary
420 at £1Halima Sufi
5.77%
Ordinary
420 at £1Jordan Barry
5.77%
Ordinary
375 at £1Padraig Donohue
5.15%
Ordinary
350 at £1David Young & Joanna Busza
4.81%
Ordinary
325 at £1Jane Smith & Christopher Smith
4.46%
Ordinary
280 at £1Henilan Developments
3.85%
Ordinary
280 at £1Isha LTD
3.85%
Ordinary
280 at £1Upstairs Architects LTD
3.85%
Ordinary
1.5k at £1Diane Israel & Anne Hiscock
21.15%
Ordinary
210 at £1Bhanita Mistry & James Russell
2.88%
Ordinary
210 at £1Deborah Nielson
2.88%
Ordinary
770 at £1Bbk Property LTD
10.58%
Ordinary
770 at £1Julian Jablon
10.58%
Ordinary

Financials

Year2014
Turnover£6,240
Net Worth£16,854
Cash£12,848
Current Liabilities£3,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

2 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 August 2020Appointment of Mr Mukesh Vallabh Khatri as a director on 10 August 2020 (2 pages)
10 August 2020Termination of appointment of Roger Brett Barcant as a director on 10 August 2020 (1 page)
1 June 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
1 June 2020Termination of appointment of Diane Ingrid Israel as a secretary on 21 May 2020 (1 page)
11 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 August 2019Termination of appointment of Linda Jablon as a director on 9 August 2019 (1 page)
9 July 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 May 2018Termination of appointment of Julian Jablon as a director on 1 July 2017 (1 page)
21 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
7 February 2018Appointment of Mrs Linda Jablon as a director on 5 January 2018 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
26 May 2016Termination of appointment of Christopher Smith as a director on 1 May 2016 (1 page)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,280
(10 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,280
(10 pages)
26 May 2016Termination of appointment of Christopher Smith as a director on 1 May 2016 (1 page)
23 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 7,280
(11 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 7,280
(11 pages)
27 May 2014Termination of appointment of Hattie Morahan as a director (1 page)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7,280
(12 pages)
27 May 2014Termination of appointment of Hattie Morahan as a director (1 page)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7,280
(12 pages)
16 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
16 May 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
8 May 2014Appointment of Mr Alan Douglas Holloway as a director (3 pages)
8 May 2014Appointment of Mr Alan Douglas Holloway as a director (3 pages)
5 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (11 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (11 pages)
28 May 2013Director's details changed for Christopher Smith on 11 October 2012 (2 pages)
28 May 2013Director's details changed for Christopher Smith on 11 October 2012 (2 pages)
18 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
18 June 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (12 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (12 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (12 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (12 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 November 2010Termination of appointment of Steven Knight as a director (1 page)
2 November 2010Termination of appointment of Steven Knight as a director (1 page)
24 May 2010Appointment of Hattie Morahan as a director (3 pages)
24 May 2010Appointment of Hattie Morahan as a director (3 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (13 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (13 pages)
20 May 2010Director's details changed for Mr Steven Mark Knight on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Joanna Rose Busza on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Julian Jablon on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Christopher Smith on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Stephen Chance on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Diane Ingrid Israel on 17 May 2010 (2 pages)
20 May 2010Termination of appointment of Gayle Barker as a director (1 page)
20 May 2010Director's details changed for Joanna Rose Busza on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Stephen Chance on 17 May 2010 (2 pages)
20 May 2010Termination of appointment of Gayle Barker as a director (1 page)
20 May 2010Director's details changed for Christopher Smith on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Julian Jablon on 10 May 2010 (2 pages)
20 May 2010Director's details changed for Diane Ingrid Israel on 17 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Steven Mark Knight on 17 May 2010 (2 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 June 2009Return made up to 17/05/09; full list of members (11 pages)
9 June 2009Return made up to 17/05/09; full list of members (11 pages)
8 June 2009Director's change of particulars / joanna busza / 01/01/2009 (1 page)
8 June 2009Appointment terminated director meshulam labin (1 page)
8 June 2009Appointment terminated director bevan somerville (1 page)
8 June 2009Director's change of particulars / joanna busza / 01/01/2009 (1 page)
8 June 2009Appointment terminated director bevan somerville (1 page)
8 June 2009Appointment terminated director meshulam labin (1 page)
13 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
13 August 2008Director appointed christopher smith (2 pages)
13 August 2008Director appointed christopher smith (2 pages)
25 June 2008Director's change of particulars / joanna busza / 16/06/2008 (1 page)
25 June 2008Director's change of particulars / joanna busza / 16/06/2008 (1 page)
16 June 2008Return made up to 17/05/08; full list of members (14 pages)
16 June 2008Return made up to 17/05/08; full list of members (14 pages)
17 March 2008Appointment terminated director deryck cheyne (1 page)
17 March 2008Appointment terminated director deryck cheyne (1 page)
17 March 2008Director appointed steven mark knight (1 page)
17 March 2008Appointment terminated director peter ayrton (1 page)
17 March 2008Director appointed steven mark knight (1 page)
17 March 2008Appointment terminated director peter ayrton (1 page)
16 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 17/05/07; full list of members (7 pages)
11 June 2007Return made up to 17/05/07; full list of members (7 pages)
5 June 2007Ad 14/08/06--------- £ si 210@1=210 £ ic 7070/7280 (1 page)
5 June 2007Ad 14/08/06--------- £ si 210@1=210 £ ic 7070/7280 (1 page)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 17/05/06; full list of members (8 pages)
12 June 2006Return made up to 17/05/06; full list of members (8 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
21 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
23 June 2005Return made up to 17/05/05; full list of members (15 pages)
23 June 2005Ad 01/10/04--------- £ si 350@1 (2 pages)
23 June 2005Return made up to 17/05/05; full list of members (15 pages)
23 June 2005Ad 01/10/04--------- £ si 350@1 (2 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
25 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
25 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
3 June 2003Return made up to 17/05/03; full list of members (15 pages)
3 June 2003Return made up to 17/05/03; full list of members (15 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
20 June 2002Return made up to 17/05/02; full list of members (14 pages)
20 June 2002Return made up to 17/05/02; full list of members (14 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Ad 19/03/01--------- £ si 6718@1 (4 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Return made up to 17/05/01; full list of members (9 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Return made up to 17/05/01; full list of members (9 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Ad 19/03/01--------- £ si 6718@1 (4 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
29 June 2000Memorandum and Articles of Association (20 pages)
29 June 2000Memorandum and Articles of Association (20 pages)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 May 2000Registered office changed on 22/05/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
17 May 2000Incorporation (14 pages)
17 May 2000Incorporation (14 pages)