Company NameBlenheim Asset Management Limited
Company StatusDissolved
Company Number01816993
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 11 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Andrew Vully De Candole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartement 7
Le Paradis, 39 Avenue Des Papalins
Mc9 8000 Monaco
Foreign
Secretary NameJocelyn Mary Kennard
NationalityBritish
StatusClosed
Appointed13 September 2000(16 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 16 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHerbshaw Green
Furzefield Avenue
Speldhurst
Kent
TN3 0LD
Secretary NameShivaji Tony Hainee
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address10 Rectory Road
Hounslow
Middlesex
TW4 7QE
Secretary NameJocelyn Mary Kennard
NationalityBritish
StatusResigned
Appointed26 June 1992(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address6 Turley Cottage
Speldhurst
Kent
TN3 0QB
Secretary NameMr Malcolm Graham Bacchus
NationalityBritish
StatusResigned
Appointed20 October 1997(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address92 Jerningham Road
Telegraph Hill
London
SE14 5NW

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
22 July 2010Application to strike the company off the register (3 pages)
22 July 2010Application to strike the company off the register (3 pages)
17 March 2010Restoration by order of the court (3 pages)
17 March 2010Restoration by order of the court (3 pages)
29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Application for striking-off (1 page)
2 November 2004Application for striking-off (1 page)
20 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2004Return made up to 31/12/03; full list of members (6 pages)
10 March 2003Return made up to 31/12/02; full list of members (6 pages)
10 March 2003Return made up to 31/12/02; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2001 (8 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2001 (8 pages)
26 September 2002Return made up to 31/12/01; full list of members (6 pages)
26 September 2002Return made up to 31/12/01; full list of members (6 pages)
1 August 2002Registered office changed on 01/08/02 from: leigh saxton green 1 marylebone high street london W1U 4NG (1 page)
1 August 2002Registered office changed on 01/08/02 from: leigh saxton green 1 marylebone high street london W1U 4NG (1 page)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (1 page)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 October 1999 (8 pages)
4 January 2001Accounts for a small company made up to 31 October 1999 (8 pages)
28 September 2000Registered office changed on 28/09/00 from: capital house michael road fulham london SW6 2YH (1 page)
28 September 2000Registered office changed on 28/09/00 from: capital house michael road fulham london SW6 2YH (1 page)
27 September 2000Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
27 September 2000Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed (2 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
26 January 1999Return made up to 31/12/98; full list of members (7 pages)
26 January 1999Return made up to 31/12/98; full list of members (7 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1998Return made up to 31/12/97; full list of members (7 pages)
11 January 1998Return made up to 31/12/97; full list of members (7 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (7 pages)
5 November 1997Particulars of mortgage/charge (7 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
14 July 1997Accounts for a small company made up to 31 October 1996 (12 pages)
14 July 1997Accounts for a small company made up to 31 October 1996 (12 pages)
8 April 1997Registered office changed on 08/04/97 from: groombridge place groombridge nr. Tunbridge wells kent TN3 9QG (1 page)
8 April 1997Registered office changed on 08/04/97 from: groombridge place groombridge nr. Tunbridge wells kent TN3 9QG (1 page)
30 December 1996Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 December 1996Return made up to 31/12/96; no change of members (5 pages)
11 July 1996Full accounts made up to 31 October 1995 (17 pages)
11 July 1996Full accounts made up to 31 October 1995 (17 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
17 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Full accounts made up to 31 October 1994 (17 pages)
12 April 1995Full accounts made up to 31 October 1994 (17 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (3 pages)
25 July 1994Full accounts made up to 31 October 1993 (16 pages)
25 July 1994Full accounts made up to 31 October 1993 (16 pages)
12 May 1993Full accounts made up to 31 October 1992 (15 pages)
12 May 1993Full accounts made up to 31 October 1992 (15 pages)
25 August 1992Full accounts made up to 31 October 1991 (14 pages)
25 August 1992Full accounts made up to 31 October 1991 (14 pages)
22 May 1992Full accounts made up to 31 October 1990 (13 pages)
22 May 1992Full accounts made up to 31 October 1990 (13 pages)
19 December 1990Company name changed blenheim management LIMITED\certificate issued on 20/12/90 (2 pages)
19 December 1990Company name changed blenheim management LIMITED\certificate issued on 20/12/90 (2 pages)
24 May 1988Company name changed city gate management LIMITED\certificate issued on 25/05/88 (2 pages)
24 May 1988Company name changed city gate management LIMITED\certificate issued on 25/05/88 (2 pages)
17 July 1984Memorandum and Articles of Association (14 pages)
17 July 1984Memorandum and Articles of Association (14 pages)