Company NameBlenheim Dales Limited
DirectorsBobby Lee Rodgers and Debra Dee Seaman
Company StatusActive
Company Number01546717
CategoryPrivate Limited Company
Incorporation Date23 February 1981(43 years, 2 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 Bobby Lee Rodgers
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 1991(10 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleBuilding Developer
Country of ResidenceUnited Kingdom
Correspondence Address28 Clifton Gardens
Little Venice
London
W9 1AU
Secretary NameMr Bobby Lee Rodgers
NationalityAmerican
StatusCurrent
Appointed03 April 1991(10 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Clifton Gardens
Little Venice
London
W9 1AU
Director NameMrs Debra Dee Seaman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(26 years, 12 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Essendon Place
Essendon
Hatfield
Hertfordshire
AL9 6HU
Director NameMrs Dorothy Georgina Rodgers
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 06 August 1997)
RolePart-Time Shop Assistant
Correspondence Address14 Bourne End Road
Northwood
Middlesex
HA6 3BS
Director NameAnthony Richard Rodgers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(16 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 February 2008)
RoleGardener
Correspondence Address14 Bourne End Road
Northwood
HA6 3BS

Location

Registered Address28 Clifton Gardens
London
W9 1AU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

100 at £1Mr Bobby Lee Rodgers
100.00%
Ordinary

Financials

Year2014
Net Worth£321,138
Cash£99
Current Liabilities£191,756

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

10 October 1988Delivered on: 14 October 1988
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property & assets of the company, whatsoever and wheresoever, present and future.
Outstanding
1 October 1987Delivered on: 22 October 1987
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: 28 clifton gardens london borough of city of westminster.
Outstanding
1 October 1987Delivered on: 9 October 1987
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: 36 clifton gardens london borough of city of westminster tn. Ngl 457205.
Outstanding
24 July 1981Delivered on: 4 August 1987
Persons entitled: Williams & Glyn's Bank LTD

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 46 linden ave, wembley, middlesex. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
27 April 1983Delivered on: 12 May 1983
Satisfied on: 10 October 1992
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 36 clifton gardens W.9. london borough of city of westminster.
Fully Satisfied

Filing History

5 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
10 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 July 2019Satisfaction of charge 4 in full (1 page)
9 July 2019Satisfaction of charge 5 in full (1 page)
9 July 2019Satisfaction of charge 3 in full (1 page)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
22 January 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2016Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Debra Dee Seaman on 20 May 2011 (3 pages)
10 April 2012Director's details changed for Debra Dee Seaman on 20 May 2011 (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Debra Dee Seaman on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Debra Dee Seaman on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Bobby Lee Rodgers on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Debra Dee Seaman on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Bobby Lee Rodgers on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Mr Bobby Lee Rodgers on 2 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 April 2009Return made up to 03/04/09; full list of members (3 pages)
9 April 2009Return made up to 03/04/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 03/04/08; full list of members (3 pages)
8 April 2008Return made up to 03/04/08; full list of members (3 pages)
26 March 2008Director appointed debra dee seaman (2 pages)
26 March 2008Director appointed debra dee seaman (2 pages)
18 March 2008Appointment terminated director anthony rodgers (1 page)
18 March 2008Appointment terminated director anthony rodgers (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
11 April 2007Return made up to 03/04/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Return made up to 03/04/06; full list of members (2 pages)
4 July 2006Return made up to 03/04/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Return made up to 03/04/05; full list of members (2 pages)
16 May 2005Return made up to 03/04/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 October 2003Registered office changed on 16/10/03 from: 14 bourne end road northwood middlesex HA6 3BS (1 page)
16 October 2003Registered office changed on 16/10/03 from: 14 bourne end road northwood middlesex HA6 3BS (1 page)
14 August 2003Amended accounts made up to 31 March 2002 (4 pages)
14 August 2003Amended accounts made up to 31 March 2002 (4 pages)
24 May 2003Return made up to 03/04/03; full list of members (8 pages)
24 May 2003Return made up to 03/04/03; full list of members (8 pages)
30 April 2003Return made up to 03/04/02; full list of members (8 pages)
30 April 2003Return made up to 03/04/02; full list of members (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2001Return made up to 03/04/01; full list of members (7 pages)
3 April 2001Return made up to 03/04/01; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 May 2000Return made up to 03/04/00; full list of members (7 pages)
2 May 2000Return made up to 03/04/00; full list of members (7 pages)
4 March 2000Full accounts made up to 31 March 1999 (12 pages)
4 March 2000Full accounts made up to 31 March 1999 (12 pages)
14 April 1999Return made up to 03/04/99; no change of members (4 pages)
14 April 1999Return made up to 03/04/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
27 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
9 May 1997Return made up to 03/04/97; no change of members (4 pages)
9 May 1997Return made up to 03/04/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
7 May 1996Return made up to 03/04/96; no change of members (4 pages)
7 May 1996Return made up to 03/04/96; no change of members (4 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
23 January 1996Full accounts made up to 31 March 1995 (10 pages)
14 October 1988Particulars of mortgage/charge (3 pages)
14 October 1988Particulars of mortgage/charge (3 pages)
22 October 1987Particulars of mortgage/charge (3 pages)
22 October 1987Particulars of mortgage/charge (3 pages)
9 October 1987Particulars of mortgage/charge (3 pages)
9 October 1987Particulars of mortgage/charge (3 pages)