UKBizDB.co.uk

BLINDS (LONDON) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blinds (london) Ltd. The company was founded 23 years ago and was given the registration number 04106684. The firm's registered office is in AXMINSTER. You can find them at Newenham House, King Edward Road, Axminster, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:BLINDS (LONDON) LTD
Company Number:04106684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2000
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Newenham House, King Edward Road, Axminster, England, EX13 5PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haslers, Old Station Road, Loughton, IG10 4PL

Director23 March 2012Active
Haslers, Old Station Road, Loughton, IG10 4PL

Director13 November 2000Active
40c York Road, Ilford, IG1 3AF

Secretary01 December 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary13 November 2000Active
15 Ashvale Gardens, Collier Row, Romford, RM5 3QA

Secretary21 June 2003Active
40c York Road, Ilford, IG1 3AF

Director01 December 2000Active
13 Pulteney Road, South Woodford, London, E18 1PR

Director01 November 2001Active
15 Ashvale Gardens, Collier Row, Romford, RM5 3QA

Director13 November 2000Active
13 Pulteney Road, South Woodford, E18 1PR

Director01 April 2002Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director13 November 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director13 November 2000Active

People with Significant Control

Mr Peter William Selvey
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:107, High Street, Brentwood, United Kingdom, CM14 4RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-25Gazette

Gazette dissolved liquidation.

Download
2022-01-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-23Address

Change registered office address company with date old address new address.

Download
2021-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-23Resolution

Resolution.

Download
2021-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Address

Change registered office address company with date old address new address.

Download
2020-04-17Accounts

Change account reference date company current extended.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Address

Change registered office address company with date old address new address.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.