101 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 7DJ
Secretary Name | Esther Charlotte Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2001(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | Millstream 101 Uxbridge Road Rickmansworth Hertfordshire WD3 7DJ |
Director Name | Maurice O'Connell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 177 Headstone Lane Harrow Middlesex HA2 6LX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Maurice O'Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 177 Headstone Lane Harrow Middlesex HA2 6LX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.blenheimint.co.uk/ |
---|
Registered Address | Suite 2 99 Church Street Rickmansworth Hertfordshire WD3 1JJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Esther Chariotte Murphy 50.00% Ordinary |
---|---|
2 at £1 | Stephen Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,593 |
Cash | £103 |
Current Liabilities | £190,253 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
30 August 2001 | Delivered on: 31 August 2001 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
---|
25 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
1 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
25 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
16 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
20 March 2020 | Registered office address changed from Penn House 30 High Street Rickmansworth Hertfordshire WD3 1EP England to Suite 2 99 Church Street Rickmansworth Hertfordshire WD3 1JJ on 20 March 2020 (1 page) |
5 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
12 June 2019 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS England to Penn House 30 High Street Rickmansworth Hertfordshire WD3 1EP on 12 June 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
5 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
1 September 2017 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS England to Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Langwood House 63 81 High Street Rickmansworth Hertfordshire WD3 1EQ to Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS England to Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Langwood House 63 81 High Street Rickmansworth Hertfordshire WD3 1EQ to Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS on 1 September 2017 (1 page) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 December 2014 | Registered office address changed from C/O Blenheim Interiors Ltd 72a High Street Rickmansworth Hertfordshire WD3 1AJ to Langwood House 63 81 High Street Rickmansworth Hertfordshire WD3 1EQ on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from C/O Blenheim Interiors Ltd 72a High Street Rickmansworth Hertfordshire WD3 1AJ to Langwood House 63 81 High Street Rickmansworth Hertfordshire WD3 1EQ on 11 December 2014 (1 page) |
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 November 2011 | Registered office address changed from 231 Long Elmes Harrow Weald Middlesex HA3 5LE on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 231 Long Elmes Harrow Weald Middlesex HA3 5LE on 15 November 2011 (1 page) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 December 2010 | Termination of appointment of Maurice O'connell as a director (1 page) |
13 December 2010 | Termination of appointment of Maurice O'connell as a director (1 page) |
13 September 2010 | Director's details changed for Stephen Murphy on 22 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Maurice O'connell on 22 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Stephen Murphy on 22 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Maurice O'connell on 22 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 22/08/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 22/08/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
15 September 2006 | Return made up to 22/08/06; full list of members (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 September 2005 | Return made up to 22/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 22/08/05; full list of members (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
6 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 September 2003 | Return made up to 22/08/03; full list of members
|
20 September 2003 | Return made up to 22/08/03; full list of members
|
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
2 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 22/08/02; full list of members (7 pages) |
8 July 2002 | Ad 08/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 July 2002 | Ad 08/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
5 September 2001 | Return made up to 22/08/01; full list of members
|
5 September 2001 | Return made up to 22/08/01; full list of members
|
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
31 August 2001 | Particulars of mortgage/charge (7 pages) |
31 August 2001 | Particulars of mortgage/charge (7 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
4 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
6 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
24 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 1999 | Return made up to 22/08/99; no change of members
|
14 September 1999 | Return made up to 22/08/99; no change of members
|
25 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
4 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
22 August 1997 | Incorporation (18 pages) |
22 August 1997 | Incorporation (18 pages) |