London
E14 5LB
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Michael John Raynes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2008) |
Role | Investment Banker |
Correspondence Address | Flat 705 Bankside Lofts 65 Hopton Street London SE1 9GZ |
Director Name | Mr Rezwan Hasan Mirza |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 02 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2009) |
Role | Investment Banker |
Correspondence Address | Villa 13 Al Mahra Avenue Al Mahra Arabian Ranches Dubai United Arab Emirates |
Director Name | Mr Yann Ballet |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 April 2010(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 October 2010) |
Role | Self Employed |
Country of Residence | France |
Correspondence Address | 3 Sheldon Square Level 2 London W2 6HY |
Director Name | Mr Andrew Alexander Knights |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sheldon Square Level 2 London W2 6HY |
Director Name | Sir Nigel Graham Knowles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 33, 25 Canada Sq Canada Square London E14 5LB |
Director Name | Mr Charles Burr |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Level 33, 25 Canada Sq Canada Square London E14 5LB |
Secretary Name | Mr Babatunde Fasoyiro |
---|---|
Status | Resigned |
Appointed | 01 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2013) |
Role | Company Director |
Correspondence Address | 1 Kingdom Street London W2 6BD |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2011) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | www.blenheimcapital.net |
---|---|
Telephone | 01481 746360 |
Telephone region | Guernsey |
Registered Address | Level 33, 25 Canada Sq Canada Square London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
3.3m at £1 | Blenheim Capital Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,014,799 |
Gross Profit | £1,294,972 |
Net Worth | £1,841,152 |
Cash | £4,750 |
Current Liabilities | £2,408,028 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2009 | Delivered on: 18 July 2009 Persons entitled: Zokora Group Services Limited Classification: Rent deposit deed Secured details: £134,487.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account. See image for full details. Outstanding |
---|
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Termination of appointment of Nigel Graham Knowles as a director on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Nigel Graham Knowles as a director on 24 August 2017 (1 page) |
6 July 2017 | Notification of Richard Grant Rogan as a person with significant control on 17 May 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Richard Grant Rogan as a person with significant control on 17 May 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 December 2016 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
14 December 2016 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
14 December 2016 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
14 December 2016 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
28 June 2016 | Auditor's resignation (2 pages) |
28 June 2016 | Auditor's resignation (2 pages) |
28 June 2016 | Auditor's resignation (2 pages) |
28 June 2016 | Auditor's resignation (2 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Register inspection address has been changed from One Kingdom Street London W2 6BD England to Level 33 Canada Square Canary Wharf London E14 5LB (1 page) |
24 June 2016 | Register inspection address has been changed from One Kingdom Street London W2 6BD England to Level 33 Canada Square Canary Wharf London E14 5LB (1 page) |
18 January 2016 | Termination of appointment of Charles Burr as a director on 31 August 2013 (1 page) |
18 January 2016 | Termination of appointment of Charles Burr as a director on 31 August 2013 (1 page) |
26 November 2015 | Compulsory strike-off action has been suspended (1 page) |
26 November 2015 | Compulsory strike-off action has been suspended (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Registered office address changed from 1 Kingdom Street London W2 6BD to Level 33, 25 Canada Sq Canada Square London E14 5LB on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 1 Kingdom Street London W2 6BD to Level 33, 25 Canada Sq Canada Square London E14 5LB on 24 August 2015 (1 page) |
20 May 2015 | Register inspection address has been changed from 3 Sheldon Square Level 2 London W2 6HY United Kingdom to One Kingdom Street London W2 6BD (1 page) |
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Register inspection address has been changed from 3 Sheldon Square Level 2 London W2 6HY United Kingdom to One Kingdom Street London W2 6BD (1 page) |
17 September 2014 | Termination of appointment of Babatunde Fasoyiro as a secretary on 6 December 2013 (1 page) |
17 September 2014 | Registered office address changed from 3 Sheldon Square Level 2 London W2 6HY to 1 Kingdom Street London W2 6BD on 17 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Babatunde Fasoyiro as a secretary on 6 December 2013 (1 page) |
17 September 2014 | Registered office address changed from 3 Sheldon Square Level 2 London W2 6HY to 1 Kingdom Street London W2 6BD on 17 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Babatunde Fasoyiro as a secretary on 6 December 2013 (1 page) |
15 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 May 2012 | Register(s) moved to registered office address (1 page) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Director's details changed for Mr Charles Burr on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Sir Nigel Graham Knowles on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Sir Nigel Graham Knowles on 17 May 2012 (2 pages) |
17 May 2012 | Register(s) moved to registered office address (1 page) |
17 May 2012 | Director's details changed for Sir Nigel Graham Knowles on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Charles Burr on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Sir Nigel Graham Knowles on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Director's details changed for Mr Charles Burr on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Charles Burr on 27 March 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 June 2011 | Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU (1 page) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU (1 page) |
9 March 2011 | Appointment of Mr Babatunde Fasoyiro as a secretary (1 page) |
9 March 2011 | Appointment of Mr Babatunde Fasoyiro as a secretary (1 page) |
1 March 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
1 March 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
27 January 2011 | Termination of appointment of Yann Ballet as a director (1 page) |
27 January 2011 | Termination of appointment of Yann Ballet as a director (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 September 2010 | Termination of appointment of Andrew Knights as a director (1 page) |
10 September 2010 | Termination of appointment of Andrew Knights as a director (1 page) |
28 June 2010 | Appointment of Mr Charles Burr as a director (2 pages) |
28 June 2010 | Appointment of Mr Charles Burr as a director (2 pages) |
21 May 2010 | Director's details changed for Sir Nigel Graham on 9 April 2010 (2 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Director's details changed for Sir Nigel Graham on 9 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Sir Nigel Graham on 9 April 2010 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Director's details changed for Richard Grant Rogan on 17 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Richard Grant Rogan on 17 May 2010 (2 pages) |
10 May 2010 | Appointment of Mr Yann Ballet as a director (2 pages) |
10 May 2010 | Appointment of Mr Yann Ballet as a director (2 pages) |
10 May 2010 | Appointment of Sir Nigel Graham as a director (2 pages) |
10 May 2010 | Appointment of Sir Nigel Graham as a director (2 pages) |
26 April 2010 | Appointment of Mr Andrew Alexander Knights as a director (2 pages) |
26 April 2010 | Appointment of Mr Andrew Alexander Knights as a director (2 pages) |
8 January 2010 | Registered office address changed from 3 Sheldon Square Level 2 London W2 6PX United Kingdom on 8 January 2010 (1 page) |
8 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
8 January 2010 | Registered office address changed from 3 Sheldon Square Level 2 London W2 6PX United Kingdom on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 3 Sheldon Square Level 2 London W2 6PX United Kingdom on 8 January 2010 (1 page) |
8 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
6 November 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 November 2009 (1 page) |
6 November 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
6 November 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 November 2009 (1 page) |
6 November 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
6 November 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
6 November 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
6 November 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 November 2009 (1 page) |
27 October 2009 | Termination of appointment of Rezwan Mirza as a director (1 page) |
27 October 2009 | Termination of appointment of Rezwan Mirza as a director (1 page) |
20 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
19 May 2009 | Director's change of particulars / richard rogan / 17/05/2009 (1 page) |
19 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
19 May 2009 | Director's change of particulars / richard rogan / 17/05/2009 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 October 2008 | Director appointed mr rezwan hasan mirza (1 page) |
16 October 2008 | Director appointed mr rezwan hasan mirza (1 page) |
8 October 2008 | Appointment terminated director michael raynes (1 page) |
8 October 2008 | Appointment terminated director michael raynes (1 page) |
27 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
4 August 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 June 2006 | Memorandum and Articles of Association (19 pages) |
8 June 2006 | Memorandum and Articles of Association (19 pages) |
2 June 2006 | Company name changed bountyclose LIMITED\certificate issued on 02/06/06 (2 pages) |
2 June 2006 | Company name changed bountyclose LIMITED\certificate issued on 02/06/06 (2 pages) |
17 May 2006 | Incorporation (25 pages) |
17 May 2006 | Incorporation (25 pages) |