Church Street
Rickmansworth
Hertfordshire
WD3 1JE
Secretary Name | David John King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Eversley Court Dane Road Seaford East Sussex BN25 1FF |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | blenheim-investments.co.uk |
---|
Registered Address | Batchworth House Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
1 at £1 | Mr Adrian Robert King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,080 |
Cash | £4,910 |
Current Liabilities | £9,879 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 December 2006 | Delivered on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £59,247.00 due or to become due from the company to. Particulars: 19 salisbury street, pelaw, gateshead, tyne and wear t/no TY368783. Outstanding |
---|---|
26 February 2004 | Delivered on: 6 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being number 19 salisbury street pelaw gateshead & freehold interest 21 salisbury street pelaw gateshead tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2021 | Application to strike the company off the register (3 pages) |
8 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
30 October 2020 | Previous accounting period extended from 31 December 2019 to 31 May 2020 (1 page) |
5 December 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 27 November 2017 with updates (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Secretary's details changed for David John King on 28 November 2015 (1 page) |
5 January 2016 | Secretary's details changed for David John King on 28 November 2015 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Registered office address changed from Day Smith Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Registered office address changed from Day Smith Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Day Smith Hunter Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 4 January 2012 (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 April 2009 | Director's change of particulars / adrian king / 06/04/2009 (1 page) |
23 April 2009 | Director's change of particulars / adrian king / 06/04/2009 (1 page) |
19 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
21 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: truscon house 11 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: truscon house 11 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
8 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
19 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: waterford house 9 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: waterford house 9 station road gerrards cross buckinghamshire SL9 8ES (1 page) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Return made up to 27/11/03; full list of members (6 pages) |
24 November 2003 | Return made up to 27/11/03; full list of members (6 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: conex house 148 field end road eastcote middlesex HA5 1RJ (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: conex house 148 field end road eastcote middlesex HA5 1RJ (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
8 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
8 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
27 November 2002 | Incorporation (16 pages) |
27 November 2002 | Incorporation (16 pages) |