Company NameBlenheim House Limited
Company StatusDissolved
Company Number05847459
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham John Gower
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceReading
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Secretary NameDeborah Louise Gower
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr David Kendal Scott Bushe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(5 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 29 September 2020)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHinksey House
North Hinksey Village
Oxfordshire
OX2 0NA
Director NameMr Keith Philip Williams
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim House
6 Blenheim Street
London
W1S 1LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblenheimhealthinsurance.com

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

51 at £1David Kendal Scott Bushe
50.00%
Ordinary
51 at £1Graham John Gower
50.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
27 February 2020Application to strike the company off the register (3 pages)
5 August 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 April 2018Registered office address changed from Blenheim House 6 Blenheim Street London W1S 1LE to Craven House 16 Northumberland Avenue London WC2N 5AP on 4 April 2018 (1 page)
24 October 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
24 October 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
24 October 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
24 October 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 102
(6 pages)
22 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 102
(6 pages)
22 July 2016Secretary's details changed for Deborah Louise Gower on 17 May 2016 (1 page)
22 July 2016Secretary's details changed for Deborah Louise Gower on 17 May 2016 (1 page)
22 July 2016Director's details changed for Mr Graham John Gower on 17 May 2016 (2 pages)
22 July 2016Director's details changed for Mr Graham John Gower on 17 May 2016 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
27 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
14 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 102
(4 pages)
14 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 102
(4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 102
(4 pages)
14 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 102
(4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
16 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
12 May 2013Termination of appointment of Keith Williams as a director (1 page)
12 May 2013Termination of appointment of Keith Williams as a director (1 page)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
31 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
8 December 2011Appointment of Mr Keith Philip Williams as a director (2 pages)
8 December 2011Appointment of Mr Keith Philip Williams as a director (2 pages)
24 November 2011Appointment of Mr David Kendal Scott Bushe as a director (2 pages)
24 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 102
(3 pages)
24 November 2011Appointment of Mr David Kendal Scott Bushe as a director (2 pages)
24 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 102
(3 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
3 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
9 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
19 May 2010Termination of appointment of Roger Hambidge as a director (2 pages)
19 May 2010Termination of appointment of Roger Hambidge as a director (2 pages)
31 October 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
31 October 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
7 July 2009Return made up to 15/06/09; full list of members (4 pages)
7 July 2009Return made up to 15/06/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
6 October 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 June 2008Return made up to 15/06/08; full list of members (4 pages)
14 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
14 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
20 August 2007Return made up to 15/06/07; full list of members (3 pages)
20 August 2007Ad 15/06/06--------- £ si 99@1 (2 pages)
20 August 2007Return made up to 15/06/07; full list of members (3 pages)
20 August 2007Ad 15/06/06--------- £ si 99@1 (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New director appointed (4 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New director appointed (4 pages)
22 June 2006New director appointed (2 pages)
15 June 2006Incorporation (17 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Incorporation (17 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)