Company NameBlenheim Investments UK Limited
DirectorDavid Samuel Harouni
Company StatusActive
Company Number06306413
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 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 David Samuel Harouni
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMiss Lisa Harouni
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 146 Bridge House
18 St George Wharf
London
SW8 2LQ
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1David Samuel Harouni
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,634
Cash£550
Current Liabilities£32,857

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (1 week, 1 day from now)
Accounts CategoryMicro
Accounts Year End28 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

16 March 2020Delivered on: 26 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 30 montpelier road, brighton BN1 2LQ (SX104240).
Outstanding
16 March 2020Delivered on: 25 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: See attached debenture.
Outstanding
2 July 2010Delivered on: 8 July 2010
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: F/H 30 montpelier road brighton east sussex t/no SX104240 any other interests in the property all rents and proceeds of any insurance.
Outstanding
25 June 2010Delivered on: 29 June 2010
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
13 July 2023Change of details for Mr David Samuel Harouni as a person with significant control on 17 February 2023 (2 pages)
13 July 2023Director's details changed for Mr David Samuel Harouni on 17 February 2023 (2 pages)
28 April 2023Previous accounting period shortened from 29 July 2022 to 28 July 2022 (1 page)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 July 2022Current accounting period shortened from 30 July 2021 to 29 July 2021 (1 page)
10 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
30 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
26 March 2020Registration of charge 063064130005, created on 16 March 2020 (8 pages)
25 March 2020Registration of charge 063064130004, created on 16 March 2020 (40 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 August 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 30 August 2018 (1 page)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(3 pages)
13 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(3 pages)
13 September 2015Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages)
13 September 2015Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages)
13 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(3 pages)
13 September 2015Director's details changed for Mr David Samuel Harouni on 1 October 2009 (2 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2010Termination of appointment of Regency Registrars Limited as a secretary (1 page)
22 June 2010Appointment of a director (2 pages)
22 June 2010Appointment of a director (2 pages)
22 June 2010Termination of appointment of Regency Registrars Limited as a secretary (1 page)
22 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 September 2009Appointment terminated director lisa harouni (1 page)
10 September 2009Appointment terminated director lisa harouni (1 page)
8 September 2009Return made up to 09/07/09; full list of members (4 pages)
8 September 2009Director's change of particulars / david harouni / 09/07/2007 (1 page)
8 September 2009Director's change of particulars / lisa harouni / 09/07/2007 (1 page)
8 September 2009Director's change of particulars / lisa harouni / 09/07/2007 (1 page)
8 September 2009Return made up to 09/07/09; full list of members (4 pages)
8 September 2009Director's change of particulars / david harouni / 09/07/2007 (1 page)
1 September 2008Registered office changed on 01/09/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
1 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 September 2008Return made up to 09/07/08; full list of members (4 pages)
1 September 2008Return made up to 09/07/08; full list of members (4 pages)
1 September 2008Director's change of particulars / david harouni / 09/07/2007 (1 page)
1 September 2008Registered office changed on 01/09/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
1 September 2008Director's change of particulars / david harouni / 09/07/2007 (1 page)
10 September 2007Registered office changed on 10/09/07 from: turnberry house 1404-1410 high road london N20 9BH (1 page)
10 September 2007Registered office changed on 10/09/07 from: turnberry house 1404-1410 high road london N20 9BH (1 page)
9 July 2007Incorporation (19 pages)
9 July 2007Incorporation (19 pages)