Company Name198 Blackstock Road Limited
Company StatusActive
Company Number04161268
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas De Sivrac Grieve
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(1 year after company formation)
Appointment Duration22 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 198 Blackstock Road
London
N5 1EN
Director NameMiss Jessie Ruth Cornish Lowe
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(13 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleAssistant At Inu Factory Films
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 198 Blackstock Road
London
N5 1EN
Director NameMr James Edward Noel Fenwick
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 198 Blackstock Road
London
N5 1EN
Director NameMr Alastair John Mackenzie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2022(21 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 198 Blackstock Road
London
N5 1EN
Director NameMs Susan Mary Vidler
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2022(21 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 198 Blackstock Road
London
N5 1EN
Director NameMr Martin John Pover
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(22 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Yonge Park
London
N4 3NT
Director NameJamie Falla
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleArchitect
Correspondence AddressThe Studio
198 Blackstock Road
London
N5 1EN
Director NameMr Richard Prentice
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence AddressUnit 2
198 Blackstock Road
London
N5 1EN
Secretary NameJamie Falla
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleArchitect
Correspondence AddressThe Studio
198 Blackstock Road
London
N5 1EN
Director NameMs Francesca Katharine Nichola Fairbairn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 year after company formation)
Appointment Duration19 years, 11 months (resigned 12 February 2022)
RoleResearcher
Country of ResidenceScotland
Correspondence AddressUnit 1
198 Blackstock Road
London
N5 1EN
Director NameMr Richard Edward David
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 February 2015)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressUnit 4 198 Blackstock Road
London
N5 1EN
Director NameMr Jonathan Roger Lane-Smith
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 August 2015)
RoleProduct Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 198, Blackstock Road
London
N5 1EN
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1R 0BE
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameGraham Holdings Limited (Corporation)
StatusResigned
Appointed07 October 2008(7 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 March 2022)
Correspondence Address"Glenash" Les Bassieres
Castel
Guernsey
Channel Isles
GY5 7RA
Director NameAlamo Housing Co-Operative Limited (Corporation)
StatusResigned
Appointed17 March 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2023)
Correspondence AddressUnit 8 Archway Business Centre
19 - 23 Wedmore Street
London
N19 4RU

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Francesca Fairbairn
20.00%
Ordinary
200 at £1Graham Holdings LTD
20.00%
Ordinary
200 at £1Jonathan Lane-smith & Elizabeth Lane-smith
20.00%
Ordinary
200 at £1Sally Ann Cornish & Jessie Ruth Cornish Lowe
20.00%
Ordinary
200 at £1Thomas Grieve
20.00%
Ordinary

Financials

Year2014
Net Worth£14,764
Cash£15,265
Current Liabilities£1,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2023 (1 year, 2 months ago)
Next Return Due29 February 2024 (overdue)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 November 2023Appointment of Mr Martin John Pover as a director on 27 November 2023 (2 pages)
30 November 2023Termination of appointment of Alamo Housing Co-Operative Limited as a director on 27 November 2023 (1 page)
28 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
20 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
15 February 2023Appointment of Ms Susan Mary Vidler as a director on 12 February 2022 (2 pages)
15 February 2023Appointment of Mr Alastair John Mackenzie as a director on 12 February 2022 (2 pages)
15 February 2023Termination of appointment of Graham Holdings Limited as a director on 17 March 2022 (1 page)
15 February 2023Termination of appointment of Francesca Katharine Nichola Fairbairn as a director on 12 February 2022 (1 page)
15 February 2023Appointment of Alamo Housing Co-Operative Limited as a director on 17 March 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
16 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
24 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Appointment of Mr James Edward Noel Fenwick as a director on 17 August 2015 (2 pages)
14 December 2016Appointment of Mr James Edward Noel Fenwick as a director on 17 August 2015 (2 pages)
21 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(8 pages)
21 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(8 pages)
17 March 2016Termination of appointment of Jonathan Roger Lane-Smith as a director on 17 August 2015 (1 page)
17 March 2016Termination of appointment of Jonathan Roger Lane-Smith as a director on 17 August 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(8 pages)
27 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(8 pages)
12 February 2015Appointment of Miss Jessie Ruth Cornish Lowe as a director on 11 February 2015 (2 pages)
12 February 2015Appointment of Miss Jessie Ruth Cornish Lowe as a director on 11 February 2015 (2 pages)
11 February 2015Termination of appointment of Richard Edward David as a director on 11 February 2015 (1 page)
11 February 2015Termination of appointment of Richard Edward David as a director on 11 February 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(8 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (8 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (8 pages)
21 March 2012Director's details changed for Mr Thomas De Sivrac Grieve on 16 February 2011 (2 pages)
21 March 2012Director's details changed for Mr Thomas De Sivrac Grieve on 16 February 2011 (2 pages)
4 January 2012Termination of appointment of Jamie Falla as a secretary (1 page)
4 January 2012Termination of appointment of Jamie Falla as a secretary (1 page)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Registered office address changed from the Studio 198 Blackstock Road London N5 1EN on 9 August 2011 (1 page)
9 August 2011Registered office address changed from the Studio 198 Blackstock Road London N5 1EN on 9 August 2011 (1 page)
9 August 2011Registered office address changed from the Studio 198 Blackstock Road London N5 1EN on 9 August 2011 (1 page)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (9 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (9 pages)
4 February 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
4 February 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
17 December 2010Appointment of Mr. Jonathan Roger Lane-Smith as a director (2 pages)
17 December 2010Termination of appointment of Richard Prentice as a director (1 page)
17 December 2010Appointment of Mr. Jonathan Roger Lane-Smith as a director (2 pages)
17 December 2010Termination of appointment of Richard Prentice as a director (1 page)
2 March 2010Director's details changed for Francesca Fairbairn on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Richard Edward David on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Thomas De Sivrac Grieve on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Francesca Fairbairn on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Graham Holdings Limited on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Richard Prentice on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Thomas De Sivrac Grieve on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Thomas De Sivrac Grieve on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Richard Prentice on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Graham Holdings Limited on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Richard Edward David on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Richard Prentice on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Richard Edward David on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Graham Holdings Limited on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Francesca Fairbairn on 1 February 2010 (2 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 15/02/09; full list of members (7 pages)
13 March 2009Return made up to 15/02/09; full list of members (7 pages)
16 October 2008Appointment terminated director jamie falla (1 page)
16 October 2008Director appointed richard edward david (2 pages)
16 October 2008Director appointed richard edward david (2 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
16 October 2008Director appointed graham holdings LIMITED (2 pages)
16 October 2008Appointment terminated director jamie falla (1 page)
16 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
16 October 2008Director appointed graham holdings LIMITED (2 pages)
28 February 2008Return made up to 15/02/08; full list of members (6 pages)
28 February 2008Return made up to 15/02/08; full list of members (6 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
15 March 2007Return made up to 15/02/07; full list of members (10 pages)
15 March 2007Return made up to 15/02/07; full list of members (10 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
26 September 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
2 March 2006Return made up to 15/02/06; full list of members (10 pages)
2 March 2006Return made up to 15/02/06; full list of members (10 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 March 2005Return made up to 15/02/05; full list of members (10 pages)
11 March 2005Return made up to 15/02/05; full list of members (10 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
17 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
6 April 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2003Return made up to 15/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Return made up to 15/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
8 March 2002Registered office changed on 08/03/02 from: the studio 198 blackstock road london NE5 1EN (1 page)
8 March 2002Return made up to 15/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
8 March 2002Registered office changed on 08/03/02 from: the studio 198 blackstock road london NE5 1EN (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
26 February 2002Ad 05/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2002Ad 05/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
26 February 2002Registered office changed on 26/02/02 from: hanover house 14 hanover square london W1R 0BE (1 page)
26 February 2002Registered office changed on 26/02/02 from: hanover house 14 hanover square london W1R 0BE (1 page)
26 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 February 2001Incorporation (17 pages)
15 February 2001Incorporation (17 pages)