Company NameBlenheim Interiors Limited
DirectorStephen William Murphy
Company StatusActive
Company Number03424309
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen William Murphy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream
101 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 7DJ
Secretary NameEsther Charlotte Murphy
NationalityBritish
StatusCurrent
Appointed09 August 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressMillstream
101 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 7DJ
Director NameMaurice O'Connell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address177 Headstone Lane
Harrow
Middlesex
HA2 6LX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMaurice O'Connell
NationalityBritish
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address177 Headstone Lane
Harrow
Middlesex
HA2 6LX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.blenheimint.co.uk/

Location

Registered AddressSuite 2 99 Church Street
Rickmansworth
Hertfordshire
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Esther Chariotte Murphy
50.00%
Ordinary
2 at £1Stephen Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£79,593
Cash£103
Current Liabilities£190,253

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

30 August 2001Delivered 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

Filing History

25 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
1 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
25 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
16 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
20 March 2020Registered 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 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
12 June 2019Registered 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 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
5 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
1 September 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(4 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 December 2014Registered 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 2014Registered 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 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(4 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 4
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(4 pages)
20 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 November 2011Registered office address changed from 231 Long Elmes Harrow Weald Middlesex HA3 5LE on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 231 Long Elmes Harrow Weald Middlesex HA3 5LE on 15 November 2011 (1 page)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 December 2010Termination of appointment of Maurice O'connell as a director (1 page)
13 December 2010Termination of appointment of Maurice O'connell as a director (1 page)
13 September 2010Director's details changed for Stephen Murphy on 22 August 2010 (2 pages)
13 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Maurice O'connell on 22 August 2010 (2 pages)
13 September 2010Director's details changed for Stephen Murphy on 22 August 2010 (2 pages)
13 September 2010Director's details changed for Maurice O'connell on 22 August 2010 (2 pages)
13 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 September 2009Return made up to 22/08/09; full list of members (4 pages)
14 September 2009Return made up to 22/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 September 2008Return made up to 22/08/08; full list of members (4 pages)
4 September 2008Return made up to 22/08/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 September 2007Return made up to 22/08/07; full list of members (3 pages)
4 September 2007Return made up to 22/08/07; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 September 2006Return made up to 22/08/06; full list of members (8 pages)
15 September 2006Return made up to 22/08/06; full list of members (8 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 September 2005Return made up to 22/08/05; full list of members (8 pages)
14 September 2005Return made up to 22/08/05; full list of members (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 September 2004Return made up to 22/08/04; full list of members (8 pages)
6 September 2004Return made up to 22/08/04; full list of members (8 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 September 2002Return made up to 22/08/02; full list of members (7 pages)
2 September 2002Return made up to 22/08/02; full list of members (7 pages)
8 July 2002Ad 08/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 July 2002Ad 08/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
31 August 2001Particulars of mortgage/charge (7 pages)
31 August 2001Particulars of mortgage/charge (7 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
4 September 2000Return made up to 22/08/00; full list of members (6 pages)
4 September 2000Return made up to 22/08/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
6 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
24 February 2000Secretary's particulars changed;director's particulars changed (1 page)
24 February 2000Secretary's particulars changed;director's particulars changed (1 page)
14 September 1999Return made up to 22/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1999Return made up to 22/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 September 1998Return made up to 22/08/98; full list of members (6 pages)
4 September 1998Return made up to 22/08/98; full list of members (6 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Registered office changed on 24/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
22 August 1997Incorporation (18 pages)
22 August 1997Incorporation (18 pages)