Background WavePink WaveYellow Wave

BLACKSTONE ADMINISTRATION LIMITED (11614817)

BLACKSTONE ADMINISTRATION LIMITED (11614817) is an active UK company. incorporated on 10 October 2018. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BLACKSTONE ADMINISTRATION LIMITED has been registered for 7 years. Current directors include ANHAR, Zainul Abedin.

Company Number
11614817
Status
active
Type
ltd
Incorporated
10 October 2018
Age
7 years
Address
Horizon House, Potters Bar, EN6 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANHAR, Zainul Abedin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKSTONE ADMINISTRATION LIMITED

BLACKSTONE ADMINISTRATION LIMITED is an active company incorporated on 10 October 2018 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BLACKSTONE ADMINISTRATION LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11614817

LTD Company

Age

7 Years

Incorporated 10 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 16 February 2026
For period ending 2 February 2026

Previous Company Names

MUKA LONDON LIMITED
From: 23 February 2021To: 8 April 2021
STORIES ART GALLERY LIMITED
From: 10 October 2018To: 23 February 2021
Contact
Address

Horizon House 136b Darkes Lane Potters Bar, EN6 1AF,

Previous Addresses

Former Police Station Elizabeth Street Corby NN17 1SH England
From: 10 July 2023To: 16 April 2026
Basement Skyline House Swingate Stevenage SG1 1AP England
From: 2 February 2023To: 10 July 2023
Bvi House 15 Upper Grosvenor Street London W1K 7PJ England
From: 7 April 2021To: 2 February 2023
3 C/O Azhary Chartered Accountants 3 Travellers Close Travellers Close AL9 7JL England
From: 21 February 2021To: 7 April 2021
C/O Aag Chartered Accountants 15 Upper Grosvenor Street London W1K 7PJ United Kingdom
From: 10 October 2018To: 21 February 2021
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
New Owner
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANHAR, Zainul Abedin

Active
136b Darkes Lane, Potters BarEN6 1AF
Born December 1974
Director
Appointed 17 Dec 2020

GHANEM, Manas

Resigned
Lanhill Road, LondonW9 2BS
Born May 1974
Director
Appointed 10 Oct 2018
Resigned 17 Dec 2020

VASINA, Natalja

Resigned
2 Brick Street, LondonW1J 7DD
Born October 1980
Director
Appointed 10 Oct 2018
Resigned 17 Dec 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Zainul Abedin Anhar

Active
136b Darkes Lane, Potters BarEN6 1AF
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Dec 2020

Ms Manas Ghanem

Ceased
Lanhill Road, LondonW9 2BS
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2018
Ceased 17 Dec 2020

Mrs Natalja Vasina

Ceased
2 Brick Street, LondonW1J 7DD
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2018
Ceased 17 Dec 2020
London Mews, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2018
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
16 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Resolution
8 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Resolution
23 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Incorporation Company
10 October 2018
NEWINCIncorporation