Company NameBlackstone Trading Limited
DirectorMunir Ahmad
Company StatusActive
Company Number05521003
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Munir Ahmad
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Clarendon Gardens
Wembley
HA9 7QW
Director NameMr Abdul Aziz Ahmad
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hawthorne Avenue
Harrow
Middlesex
HA3 8AG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Munir Ahmad
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleBusinessmen Co Director
Country of ResidenceEngland
Correspondence Address41 Clarendon Gardens
Wembley
Middlesex
HA9 7QU
Director NameMr Munir Ahmad
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Spacebusiness Park
Abbey Road
Park Royal
London
NW10 7SU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteblackstonetradingcompanyltd.com

Location

Registered AddressUnit 3 Spacebusiness Park
Abbey Road
Park Royal
London
NW10 7SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

50 at £1Mr Abdul Aziz Ahmad
50.00%
Ordinary
50 at £1Mr Munir Ahmad
50.00%
Ordinary

Financials

Year2014
Net Worth£26,599
Cash£393
Current Liabilities£148,672

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

21 February 2006Delivered on: 24 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property briefly k/a or to be k/a unit 3 space business park abbey road london.
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
4 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 February 2022Termination of appointment of Abdul Aziz Ahmad as a director on 14 February 2022 (1 page)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
15 February 2022Notification of Munir Ahmad as a person with significant control on 14 February 2022 (2 pages)
15 February 2022Cessation of Abdul Aziz Ahmad as a person with significant control on 14 February 2022 (1 page)
23 January 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
5 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 January 2020Appointment of Mr Munir Ahmad as a director on 13 January 2020 (2 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
24 May 2018Confirmation statement made on 1 October 2017 with updates (4 pages)
4 January 2018Termination of appointment of Munir Ahmad as a secretary on 4 January 2018 (1 page)
4 January 2018Notification of Abdul Aziz Ahmad as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Termination of appointment of Munir Ahmad as a director on 4 January 2018 (1 page)
4 January 2018Cessation of Munir Ahmad as a person with significant control on 4 January 2018 (1 page)
26 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 November 2017Change of details for Mr Munir Ahmad as a person with significant control on 4 November 2017 (2 pages)
4 November 2017Change of details for Mr Munir Ahmad as a person with significant control on 4 November 2017 (2 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Appointment of Mr Munir Ahmad as a director (2 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Appointment of Mr Munir Ahmad as a director (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 March 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
21 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
21 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
9 June 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 June 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 November 2009Director's details changed for Abdul Aziz Ahmad on 31 March 2009 (1 page)
5 November 2009Director's details changed for Abdul Aziz Ahmad on 31 March 2009 (1 page)
5 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 September 2008Return made up to 28/07/08; full list of members (6 pages)
23 September 2008Return made up to 28/07/08; full list of members (6 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Return made up to 28/07/07; full list of members
  • 363(287) ‐ Registered office changed on 02/02/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2008Return made up to 28/07/07; full list of members
  • 363(287) ‐ Registered office changed on 02/02/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 October 2006Return made up to 28/07/06; full list of members (6 pages)
4 October 2006Return made up to 28/07/06; full list of members (6 pages)
11 April 2006Registered office changed on 11/04/06 from: unit 1 oakwood business park standard road london NW10 6EX (1 page)
11 April 2006Registered office changed on 11/04/06 from: unit 1 oakwood business park standard road london NW10 6EX (1 page)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
9 January 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 January 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005New director appointed (1 page)
26 August 2005New secretary appointed (1 page)
26 August 2005New director appointed (1 page)
16 August 2005Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2005Resolutions
  • RES13 ‐ Re app/res of dir/sec 28/07/05
(1 page)
16 August 2005Resolutions
  • RES13 ‐ Re app/res of dir/sec 28/07/05
(1 page)
16 August 2005Ad 28/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 August 2005Registered office changed on 10/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 August 2005Director resigned (1 page)
28 July 2005Incorporation (16 pages)
28 July 2005Incorporation (16 pages)