Background WavePink WaveYellow Wave

BLACKSTONE DESIGN LIMITED (05842044)

BLACKSTONE DESIGN LIMITED (05842044) is an active UK company. incorporated on 9 June 2006. with registered office in 62-72 Tabernacle Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLACKSTONE DESIGN LIMITED has been registered for 19 years. Current directors include ABRAHAM, Eric Meir, STRASHUN, Russell.

Company Number
05842044
Status
active
Type
ltd
Incorporated
9 June 2006
Age
19 years
Address
62-72 Tabernacle Street, EC2A 4LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABRAHAM, Eric Meir, STRASHUN, Russell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKSTONE DESIGN LIMITED

BLACKSTONE DESIGN LIMITED is an active company incorporated on 9 June 2006 with the registered office located in 62-72 Tabernacle Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLACKSTONE DESIGN LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05842044

LTD Company

Age

19 Years

Incorporated 9 June 2006

Size

N/A

Accounts

ARD: 28/6

Overdue

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

62-72 Tabernacle Street London , EC2A 4LR,

Timeline

3 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Mar 11
Owner Exit
Aug 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABRAHAM, Eric Meir

Active
62-72 Tabernacle StreetEC2A 4LR
Born January 1964
Director
Appointed 09 Jun 2006

STRASHUN, Russell

Active
95 Highlands Heath, LondonSW15 3TY
Born December 1956
Director
Appointed 09 Jun 2006

ROSS-FIELD, Melvyn

Resigned
14 Consort Lodge, LondonNW8 7LX
Secretary
Appointed 09 Jun 2006
Resigned 28 Mar 2011

ROSS-FIELD, Melvyn

Resigned
14 Consort Lodge, LondonNW8 7LX
Born October 1954
Director
Appointed 09 Jun 2006
Resigned 28 Mar 2011

Persons with significant control

3

2 Active
1 Ceased
Tabernacle Street, LondonEC2A 4LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018

Mr Russell Strashun

Ceased
Highlands Heath, LondonSW15 3TY
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2018

Mr Eric Meir Abraham

Active
62-72 Tabernacle StreetEC2A 4LR
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Legacy
29 April 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Termination Secretary Company With Name
21 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Resolution
13 September 2006
RESOLUTIONSResolutions
Incorporation Company
9 June 2006
NEWINCIncorporation