Borehamwood
Hertfordshire
WD6 1JD
Secretary Name | Mr Pierre Anthony Bleriot |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Mark Catherall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Overlord Close Broxbourne Hertfordshire EN10 7TG |
Director Name | Mr Paul Catherall |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2000(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Saffron Meadows Standon Hertfordshire SG11 1RE |
Director Name | Mr Andre Edward Bleriot |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stoat Close Hertford Hertfordshire SG13 7GH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | bleriot.co.uk |
---|---|
Telephone | 01992 467901 |
Telephone region | Lea Valley |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
111 at £1 | Bleriot Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,580 |
Cash | £64,928 |
Current Liabilities | £279,552 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 August |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
4 June 2008 | Delivered on: 11 June 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a station yard aspenden road buntingford with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
19 February 2007 | Delivered on: 3 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 4 market place, hertford, hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 July 2005 | Delivered on: 30 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the barn sheepcote farm lower road great amwell. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 June 2004 | Delivered on: 25 June 2004 Persons entitled: Hsbc 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: Land at the fox & hounds public house 2 high street hunsdon. Outstanding |
17 June 2004 | Delivered on: 24 June 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 August 2023 | Director's details changed for Mr Paul Catherall on 25 July 2023 (2 pages) |
---|---|
11 August 2023 | Director's details changed for Mr Paul Catherall on 25 July 2023 (2 pages) |
1 August 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
12 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
25 May 2023 | Previous accounting period shortened from 26 August 2022 to 25 August 2022 (1 page) |
20 April 2023 | Appointment of Mr Kelvin O'boy as a director on 18 April 2023 (2 pages) |
24 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
14 June 2022 | Confirmation statement made on 5 June 2022 with updates (5 pages) |
25 May 2022 | Previous accounting period shortened from 27 August 2021 to 26 August 2021 (1 page) |
19 October 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
11 October 2021 | Memorandum and Articles of Association (26 pages) |
11 October 2021 | Resolutions
|
16 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
16 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
27 May 2021 | Previous accounting period shortened from 28 August 2020 to 27 August 2020 (1 page) |
1 September 2020 | Satisfaction of charge 2 in full (1 page) |
1 September 2020 | Satisfaction of charge 4 in full (2 pages) |
1 September 2020 | Satisfaction of charge 3 in full (2 pages) |
1 September 2020 | Satisfaction of charge 5 in full (2 pages) |
11 August 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Andre Edward Bleriot as a director on 12 June 2020 (1 page) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
28 August 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
28 May 2019 | Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page) |
1 May 2019 | Director's details changed for Mr Pierre Anthony Bleriot on 8 April 2019 (2 pages) |
1 May 2019 | Secretary's details changed for Mr Pierre Anthony Bleriot on 8 April 2019 (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 August 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 August 2016 (7 pages) |
3 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Bleriot Holdings Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Bleriot Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
30 May 2017 | Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page) |
19 September 2016 | Director's details changed for Andre Edward Bleriot on 14 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Andre Edward Bleriot on 14 September 2016 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
27 May 2016 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page) |
20 August 2015 | Director's details changed for Andre Edward Bleriot on 17 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Mark Catherall on 17 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Mark Catherall on 17 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Paul Catherall on 17 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Paul Catherall on 17 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Andre Edward Bleriot on 17 August 2015 (2 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
1 October 2012 | Director's details changed for Mr Mark Catherall on 17 August 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Mark Catherall on 17 August 2012 (2 pages) |
28 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 May 2012 | Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 15 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 15 May 2012 (2 pages) |
20 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 September 2010 | Director's details changed for Mark Catherall on 20 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mark Catherall on 20 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 November 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 November 2007 | Return made up to 17/08/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (8 pages) |
8 July 2004 | Return made up to 17/08/03; full list of members (9 pages) |
8 July 2004 | Return made up to 17/08/03; full list of members (9 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
14 August 2002 | Return made up to 17/08/02; full list of members
|
14 August 2002 | Return made up to 17/08/02; full list of members
|
14 August 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
24 May 2001 | Ad 01/10/00--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Ad 01/10/00--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
29 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
19 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
12 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
12 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 August 1997 | Return made up to 17/08/97; full list of members (6 pages) |
19 August 1997 | Return made up to 17/08/97; full list of members (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
21 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
10 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
10 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
19 December 1995 | Registered office changed on 19/12/95 from: bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP (1 page) |
19 December 1995 | Registered office changed on 19/12/95 from: bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP (1 page) |
9 October 1995 | Return made up to 17/08/95; full list of members (12 pages) |
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Resolutions
|
9 October 1995 | Return made up to 17/08/95; full list of members (12 pages) |
26 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
26 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
17 August 1993 | Incorporation (15 pages) |
17 August 1993 | Incorporation (15 pages) |