Broxbourne
Hertfordshire
EN10 7TG
Director Name | Mr Pierre Anthony Bleriot |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Secretary Name | Mr Pierre Anthony Bleriot |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Paul Catherall |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2005(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Saffron Meadows Standon Hertfordshire SG11 1RE |
Director Name | Keith Dennis Barker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 14 Meadow Close Datchworth Knebworth Hertfordshire SG3 6TD |
Secretary Name | Michelle Elaine Catesby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Chalkdown Stevenage Hertfordshire SG2 7BN |
Director Name | Mr Andre Edward Bleriot |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stoat Close Hertford Hertfordshire SG13 7GH |
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 |
44 at £1 | Mark Catherall 28.57% Ordinary |
---|---|
44 at £1 | Pierre Anthony Bleriot 28.57% Ordinary |
33 at £1 | Andre Edward Bleriot 21.43% Ordinary |
33 at £1 | Paul Catherall 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,418 |
Cash | £14,528 |
Current Liabilities | £63,123 |
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 | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
14 September 2010 | Delivered on: 16 September 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 April 2010 | Delivered on: 13 April 2010 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: Flat 3 4 market place hertford t/n HD489075, 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. 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) |
25 May 2023 | Previous accounting period shortened from 26 August 2022 to 25 August 2022 (1 page) |
21 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
25 May 2022 | Previous accounting period shortened from 27 August 2021 to 26 August 2021 (1 page) |
15 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
27 May 2021 | Previous accounting period shortened from 28 August 2020 to 27 August 2020 (1 page) |
22 December 2020 | Cessation of Mark Catherall as a person with significant control on 21 October 2020 (1 page) |
22 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
22 December 2020 | Notification of Bleriot & Catherall Holdings Ltd as a person with significant control on 21 October 2020 (2 pages) |
22 December 2020 | Cessation of Pierre Anthony Bleriot as a person with significant control on 21 October 2020 (1 page) |
21 October 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
1 September 2020 | Satisfaction of charge 1 in full (2 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 (10 pages) |
20 June 2019 | Confirmation statement made on 20 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) |
1 May 2019 | Change of details for Mr Pierre Anthony Bleriot as a person with significant control on 8 April 2019 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 July 2017 | Notification of Mark Catherall as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Pierre Anthony Bleriot as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Pierre Anthony Bleriot as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Mark Catherall 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) |
1 July 2016 | Director's details changed for Andre Edward Bleriot on 20 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Andre Edward Bleriot on 20 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Mark Catherall on 20 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Mark Catherall on 20 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Pierre Anthony Bleriot on 20 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Paul Catherall on 20 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Paul Catherall on 20 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Pierre Anthony Bleriot on 20 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
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) |
18 September 2015 | Director's details changed for Paul Catherall on 7 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Paul Catherall on 7 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Andre Edward Bleriot on 7 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Andre Edward Bleriot on 7 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Director's details changed for Paul Catherall on 7 September 2015 (2 pages) |
18 September 2015 | Director's details changed for Andre Edward Bleriot on 7 September 2015 (2 pages) |
18 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
7 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 7 September 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 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 November 2012 | Director's details changed for Mr Mark Catherall on 17 August 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Mark Catherall on 17 August 2012 (2 pages) |
20 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 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) |
27 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 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 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 7 September 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) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2009 | Return made up to 07/09/09; full list of members (5 pages) |
17 September 2009 | Return made up to 07/09/09; full list of members (5 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) |
3 October 2008 | Return made up to 07/09/08; full list of members (5 pages) |
3 October 2008 | Return made up to 07/09/08; full list of members (5 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) |
1 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 07/09/07; 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) |
2 November 2006 | Return made up to 07/09/06; full list of members (3 pages) |
2 November 2006 | Return made up to 07/09/06; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 January 2006 | Return made up to 07/09/05; full list of members (3 pages) |
31 January 2006 | Return made up to 07/09/05; full list of members (3 pages) |
3 November 2005 | Ad 15/06/05--------- £ si 54@1=54 £ ic 100/154 (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Ad 15/06/05--------- £ si 54@1=54 £ ic 100/154 (2 pages) |
3 November 2005 | New director appointed (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 07/09/04; full list of members (7 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) |
15 October 2003 | Return made up to 07/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 07/09/03; full list of members (7 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) |
10 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
10 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
5 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
13 February 2001 | Ad 25/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
7 February 2001 | Registered office changed on 07/02/01 from: 108 high street stevenage hertfordshire SG1 3DW (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 108 high street stevenage hertfordshire SG1 3DW (1 page) |
26 January 2001 | Company name changed ultimately first LIMITED\certificate issued on 26/01/01 (2 pages) |
26 January 2001 | Company name changed ultimately first LIMITED\certificate issued on 26/01/01 (2 pages) |
7 September 2000 | Incorporation (21 pages) |
7 September 2000 | Incorporation (21 pages) |