Company NameBlenheim Property Investments Limited
Company StatusDissolved
Company Number04602705
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian Robert King
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBatchworth House Batchworth Place
Church Street
Rickmansworth
Hertfordshire
WD3 1JE
Secretary NameDavid John King
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Eversley Court Dane Road
Seaford
East Sussex
BN25 1FF
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteblenheim-investments.co.uk

Location

Registered AddressBatchworth House
Batchworth Place, Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Mr Adrian Robert King
100.00%
Ordinary

Financials

Year2014
Net Worth£41,080
Cash£4,910
Current Liabilities£9,879

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

18 December 2006Delivered 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 2004Delivered 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

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
28 January 2021Application to strike the company off the register (3 pages)
8 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
30 October 2020Previous accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
5 December 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
5 January 2016Secretary's details changed for David John King on 28 November 2015 (1 page)
5 January 2016Secretary's details changed for David John King on 28 November 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
4 January 2012Registered 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 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
4 January 2012Registered 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 2012Registered 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 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Director's change of particulars / adrian king / 06/04/2009 (1 page)
23 April 2009Director's change of particulars / adrian king / 06/04/2009 (1 page)
19 December 2008Return made up to 27/11/08; full list of members (3 pages)
19 December 2008Return made up to 27/11/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2008Return made up to 27/11/07; full list of members (2 pages)
21 January 2008Return made up to 27/11/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 April 2007Registered office changed on 11/04/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page)
11 April 2007Registered office changed on 11/04/07 from: day smith hunter batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page)
4 April 2007Registered office changed on 04/04/07 from: truscon house 11 station road gerrards cross buckinghamshire SL9 8ES (1 page)
4 April 2007Registered office changed on 04/04/07 from: truscon house 11 station road gerrards cross buckinghamshire SL9 8ES (1 page)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Return made up to 27/11/06; full list of members (6 pages)
8 December 2006Return made up to 27/11/06; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 December 2005Return made up to 27/11/05; full list of members (6 pages)
6 December 2005Return made up to 27/11/05; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 December 2004Return made up to 27/11/04; full list of members (6 pages)
3 December 2004Return made up to 27/11/04; full list of members (6 pages)
19 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 July 2004Registered office changed on 23/07/04 from: waterford house 9 station road gerrards cross buckinghamshire SL9 8ES (1 page)
23 July 2004Registered office changed on 23/07/04 from: waterford house 9 station road gerrards cross buckinghamshire SL9 8ES (1 page)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
24 November 2003Return made up to 27/11/03; full list of members (6 pages)
24 November 2003Return made up to 27/11/03; full list of members (6 pages)
6 May 2003Registered office changed on 06/05/03 from: conex house 148 field end road eastcote middlesex HA5 1RJ (1 page)
6 May 2003Registered office changed on 06/05/03 from: conex house 148 field end road eastcote middlesex HA5 1RJ (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
8 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
27 November 2002Incorporation (16 pages)
27 November 2002Incorporation (16 pages)