Company NameBlenheim Books Limited
DirectorHamilton Gaul
Company StatusActive
Company Number03460764
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hamilton Gaul
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameAdam Case
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address136 Kensington Church Street
London
W8 4BH
Secretary NameMrs Charlotte Lucinda Lorimer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Chiddingstone Street
London
SW6 3TQ
Director NameHarry Walford Vine
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 October 2009)
RoleManager
Correspondence Address5 Manor Road North
Wallington
Surrey
SM6 7NS
Secretary NameMrs Charlotte Lucinda Lorimer
NationalityBritish
StatusResigned
Appointed07 November 2001(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2006)
RoleCompany Director
Correspondence Address33 Chiddingstone Street
London
SW6 3TQ
Secretary NameJohn Gerald William Chalmers
NationalityBritish
StatusResigned
Appointed04 January 2006(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 2012)
RoleCompany Director
Correspondence Address7 Napier Avenue
London
E14 3QB
Director NameMr Ian Donald Grant
Date of BirthOctober 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed17 October 2009(11 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2016)
RoleArtist Designer
Country of ResidenceUnited Kingdom
Correspondence Address19 Inman Road
London
SW18 3BB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1European Enterprises LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2022Director's details changed for Mr Hamilton Gaul on 4 November 2022 (2 pages)
7 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
19 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
14 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
12 November 2019Notification of European Estates Plc as a person with significant control on 31 October 2018 (2 pages)
10 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
28 December 2018Cessation of European Enterprises Ltd as a person with significant control on 31 October 2018 (1 page)
28 December 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
1 December 2016Appointment of Mr Hamilton Gaul as a director on 30 November 2016 (2 pages)
1 December 2016Termination of appointment of Ian Donald Grant as a director on 30 November 2016 (1 page)
1 December 2016Appointment of Mr Hamilton Gaul as a director on 30 November 2016 (2 pages)
1 December 2016Termination of appointment of Ian Donald Grant as a director on 30 November 2016 (1 page)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
20 February 2012Termination of appointment of John Chalmers as a secretary (2 pages)
20 February 2012Termination of appointment of John Chalmers as a secretary (2 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Mr Ian Donald Grant on 5 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Ian Donald Grant on 5 November 2010 (2 pages)
8 November 2010Secretary's details changed for John Gerald William Chambers on 5 November 2010 (1 page)
8 November 2010Secretary's details changed for John Gerald William Chambers on 5 November 2010 (1 page)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Mr Ian Donald Grant on 5 November 2010 (2 pages)
8 November 2010Secretary's details changed for John Gerald William Chambers on 5 November 2010 (1 page)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Appointment of Mr Ian Donald Grant as a director (3 pages)
26 January 2010Appointment of Mr Ian Donald Grant as a director (3 pages)
26 January 2010Termination of appointment of Harry Vine as a director (2 pages)
26 January 2010Termination of appointment of Harry Vine as a director (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Harry Vine as a director (1 page)
21 January 2010Termination of appointment of Harry Vine as a director (1 page)
21 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
23 January 2009Return made up to 05/11/08; full list of members (3 pages)
23 January 2009Return made up to 05/11/08; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
15 January 2008Return made up to 05/11/07; no change of members (6 pages)
15 January 2008Return made up to 05/11/07; no change of members (6 pages)
27 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
27 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
15 December 2006Return made up to 05/11/06; full list of members (6 pages)
15 December 2006Return made up to 05/11/06; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
10 January 2006Return made up to 05/11/05; full list of members (6 pages)
10 January 2006Return made up to 05/11/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
12 November 2004Return made up to 05/11/04; full list of members (6 pages)
12 November 2004Return made up to 05/11/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Return made up to 05/11/03; full list of members (6 pages)
22 December 2003Return made up to 05/11/03; full list of members (6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
19 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 November 2002Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
29 January 2002Return made up to 05/11/01; full list of members (7 pages)
29 January 2002Return made up to 05/11/01; full list of members (7 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
6 February 2001Return made up to 05/11/00; full list of members (6 pages)
6 February 2001Return made up to 05/11/00; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 January 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2000Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 1999Full accounts made up to 31 March 1999 (8 pages)
28 April 1999Full accounts made up to 31 March 1999 (8 pages)
15 February 1999Return made up to 05/11/98; full list of members (6 pages)
15 February 1999Return made up to 05/11/98; full list of members (6 pages)
20 December 1998New secretary appointed (2 pages)
20 December 1998Registered office changed on 20/12/98 from: 13 blenheim crescent london W11 2EE (1 page)
20 December 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
20 December 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
20 December 1998New director appointed (2 pages)
20 December 1998Registered office changed on 20/12/98 from: 13 blenheim crescent london W11 2EE (1 page)
20 December 1998New director appointed (2 pages)
20 December 1998New secretary appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Registered office changed on 14/11/97 from: 17 business centre lower road london SE16 1AA (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Registered office changed on 14/11/97 from: 17 business centre lower road london SE16 1AA (1 page)
14 November 1997Secretary resigned (1 page)
5 November 1997Incorporation (11 pages)
5 November 1997Incorporation (11 pages)