Blue Island Residents Association Limited


Blue Island Residents Association started in year 1981 as Private Limited Company with registration number 01583637. The Blue Island Residents Association company has been functioning successfully for 43 years now and its status is active. The firm's office is based in at 43 Clapham Common North Side. Postal code: SW4 0AA.

At the moment there are 5 directors in the the company, namely Paolo B., Andrew H. and David B. and others. In addition one secretary - Mark S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blue Island Residents Association Limited Address / Contact

Office Address 43 Clapham Common North Side
Office Address2 London
Town
Post code SW4 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01583637
Date of Incorporation Wed, 2nd Sep 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Paolo B.

Position: Director

Appointed: 12 December 2013

Andrew H.

Position: Director

Appointed: 21 October 2010

Mark S.

Position: Secretary

Appointed: 01 December 2003

David B.

Position: Director

Appointed: 05 November 2002

Alexander D.

Position: Director

Appointed: 01 May 2001

Linda M.

Position: Director

Appointed: 15 October 1992

Duncan H.

Position: Director

Appointed: 15 July 2007

Resigned: 21 October 2010

Lena H.

Position: Director

Appointed: 10 August 2004

Resigned: 15 July 2007

Giles S.

Position: Director

Appointed: 05 November 2002

Resigned: 12 December 2013

Heather C.

Position: Secretary

Appointed: 28 September 2002

Resigned: 10 August 2004

Heather C.

Position: Director

Appointed: 28 March 2001

Resigned: 10 August 2004

Jeremy E.

Position: Director

Appointed: 06 June 1998

Resigned: 04 November 2002

Louisa P.

Position: Director

Appointed: 29 November 1996

Resigned: 01 May 2001

Jane E.

Position: Secretary

Appointed: 30 August 1995

Resigned: 27 September 2002

Jane E.

Position: Director

Appointed: 08 January 1995

Resigned: 27 September 2002

Clive R.

Position: Director

Appointed: 17 May 1993

Resigned: 30 August 1995

Peter G.

Position: Director

Appointed: 19 March 1993

Resigned: 06 June 1998

Anthony P.

Position: Secretary

Appointed: 15 October 1992

Resigned: 01 January 1996

Ivo W.

Position: Director

Appointed: 15 October 1992

Resigned: 29 November 1996

Anthony P.

Position: Director

Appointed: 16 March 1992

Resigned: 01 June 2001

Alan H.

Position: Director

Appointed: 02 September 1991

Resigned: 15 October 1992

Allan F.

Position: Director

Appointed: 02 September 1991

Resigned: 28 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand35 93134 12426 32826 65420 485
Current Assets38 52336 70629 57929 58123 675
Debtors2 5922 5823 2512 9273 190
Property Plant Equipment77 06275 06873 07471 08069 086
Other
Accrued Liabilities Deferred Income2 2402 2402 2401 7401 740
Accumulated Depreciation Impairment Property Plant Equipment122 329124 323126 317128 311130 305
Creditors71 41871 41868 43870 93868 537
Increase From Depreciation Charge For Year Property Plant Equipment 1 9941 9941 9941 994
Net Current Assets Liabilities-32 895-34 712-38 859-41 357-44 862
Other Creditors21 17821 17818 19821 19818 798
Prepayments Accrued Income2 5922 5823 2512 9273 190
Property Plant Equipment Gross Cost199 391199 391199 391199 391 
Total Assets Less Current Liabilities44 16740 35634 21529 72324 224
Trade Creditors Trade Payables    -1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, May 2023
Free Download (7 pages)

Company search

Advertisements