UKBizDB.co.uk

STRANGE & BLINDING LIMITED

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

This company is commonly known as Strange & Blinding Limited. The company was founded 26 years ago and was given the registration number 03424120. The firm's registered office is in LONDON. You can find them at 90 Mill Lane, West Hampstead, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:STRANGE & BLINDING LIMITED
Company Number:03424120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1997
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:90 Mill Lane, West Hampstead, London, NW6 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director02 August 2023Active
63 Goldman Close, London, E2 6EF

Secretary22 August 1997Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary22 August 1997Active
90, Mill Lane, London, England, NW6 1NL

Director20 April 2022Active
63 Goldman Close, London, E2 6EF

Director22 August 1997Active
90, Mill Lane, West Hampstead, London, NW6 1NL

Director09 May 2022Active
90, Mill Lane, West Hampstead, London, NW6 1NL

Director09 May 2022Active
149 Riverside Close, London, E5 9ST

Director22 August 1997Active
90, Mill Lane, West Hampstead, London, NW6 1NL

Director09 May 2022Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director22 August 1997Active

People with Significant Control

Mr Gary Donald Falkenthal
Notified on:02 August 2023
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:A82, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Peter Milliner
Notified on:01 July 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:63, Goldman Close, London, England, E2 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Alasdair Somerville
Notified on:01 July 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:149, Riverside Close, London, England, E5 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-07Address

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

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Accounts

Change account reference date company previous shortened.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.