Background WavePink WaveYellow Wave

BLADES RESIDENTS ASSOCIATION LIMITED(THE) (01986274)

BLADES RESIDENTS ASSOCIATION LIMITED(THE) (01986274) is an active UK company. incorporated on 5 February 1986. with registered office in Hammersmith London. The company operates in the Real Estate Activities sector, engaged in residents property management. BLADES RESIDENTS ASSOCIATION LIMITED(THE) has been registered for 40 years. Current directors include BOXER-MISSEN, Andrew Christopher, CATER, David Bernard, READING, Timothy Marcus Lucas and 1 others.

Company Number
01986274
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 1986
Age
40 years
Address
The Blades, Hammersmith London, W6 9DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOXER-MISSEN, Andrew Christopher, CATER, David Bernard, READING, Timothy Marcus Lucas, ROGERS, Paul Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLADES RESIDENTS ASSOCIATION LIMITED(THE)

BLADES RESIDENTS ASSOCIATION LIMITED(THE) is an active company incorporated on 5 February 1986 with the registered office located in Hammersmith London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BLADES RESIDENTS ASSOCIATION LIMITED(THE) was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01986274

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 5 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

The Blades 16 Lower Mall Hammersmith London, W6 9DJ,

Timeline

9 key events • 1986 - 2016

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Oct 09
Director Joined
Apr 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 14
Director Left
Apr 15
Director Joined
May 15
Director Left
May 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

COOKSON, Linda

Active
The Blades, Hammersmith LondonW6 9DJ
Secretary
Appointed 22 Apr 2015

BOXER-MISSEN, Andrew Christopher

Active
The Blades, Hammersmith LondonW6 9DJ
Born February 1973
Director
Appointed 18 Apr 2012

CATER, David Bernard

Active
9 The Parade, SwanageBH19 1DA
Born October 1951
Director
Appointed 01 Jan 2007

READING, Timothy Marcus Lucas

Active
16 Lower Mall, LondonW6 9DJ
Born October 1958
Director
Appointed 22 Apr 2015

ROGERS, Paul Andrew

Active
The Blades, Hammersmith LondonW6 9DJ
Born June 1950
Director
Appointed 30 Apr 2014

RENDEL, Mona Catherine Macphee

Resigned
1 The Blades, LondonW6 9DJ
Secretary
Appointed 07 Jun 1992
Resigned 01 Apr 2015

SMITHSON, Nigel Raymond

Resigned
The Blades 16 Lower Mall, LondonW6 9DJ
Secretary
Appointed N/A
Resigned 23 Oct 1996

BOWATER, Marina Vladimirovna

Resigned
16 Blades Court, LondonW6 9DJ
Born November 1974
Director
Appointed 25 Oct 2005
Resigned 18 Apr 2012

BOXER, Kate Hermione

Resigned
The Blades, Hammersmith LondonW6 9DJ
Born November 1981
Director
Appointed 21 Apr 2010
Resigned 11 May 2016

CHIDES, Simon Timothy

Resigned
4 Blades Court, LondonW6 9DJ
Born May 1963
Director
Appointed 20 Apr 1994
Resigned 05 Oct 2005

CLARE, Hilary

Resigned
The Blades 16 Lower Mall, LondonW6 9DJ
Born December 1935
Director
Appointed N/A
Resigned 03 Jun 1992

METZSTEIN, Frank

Resigned
11 Blades Court, LondonW6 9DJ
Born January 1959
Director
Appointed N/A
Resigned 24 Sept 2008

RADLEY, Colin Stephen

Resigned
3 Blades Court, LondonW6 9DJ
Born April 1948
Director
Appointed N/A
Resigned 23 Oct 2009

RENDEL, Mona Catherine Macphee

Resigned
1 The Blades, LondonW6 9DJ
Born December 1933
Director
Appointed 23 Oct 1996
Resigned 01 Apr 2015

SIMONIS, Victor

Resigned
The Blades 16 Lower Mall, LondonW6 9DJ
Born February 1958
Director
Appointed N/A
Resigned 29 Oct 1997

Persons with significant control

1

The Blades Residents Association Limited

Active
Lower Mall, LondonW6 9DJ

Nature of Control

Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Resolution
6 July 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2010
AR01AR01
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
27 December 1996
288aAppointment of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
27 April 1994
288288
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
17 October 1992
288288
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
30 March 1992
363aAnnual Return
Legacy
30 March 1992
288288
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Memorandum Articles
12 August 1991
MEM/ARTSMEM/ARTS
Resolution
12 August 1991
RESOLUTIONSResolutions
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
21 June 1989
288288
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Legacy
8 March 1989
288288
Legacy
8 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Legacy
19 June 1986
224224
Incorporation Company
5 February 1986
NEWINCIncorporation