About

Registered Number: 04338053
Date of Incorporation: 11/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 336 Hook Rise North, Surbiton, KT6 7LN,

 

Established in 2001, Abbey Blinds & Shading Ltd has its registered office in Surbiton, it has a status of "Active". We don't currently know the number of employees at the business. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LING, William 29 January 2018 - 1
VIGLAS, Martin 14 December 2017 - 1
FLINTHAM, Andrew Neil 11 December 2001 29 January 2018 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 January 2019
PSC01 - N/A 24 January 2019
AA - Annual Accounts 24 September 2018
PSC01 - N/A 30 January 2018
PSC07 - N/A 29 January 2018
AD01 - Change of registered office address 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
AP01 - Appointment of director 29 January 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 14 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH03 - Change of particulars for secretary 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 30 October 2008
395 - Particulars of a mortgage or charge 26 September 2008
363s - Annual Return 16 January 2008
287 - Change in situation or address of Registered Office 07 December 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 17 December 2002
395 - Particulars of a mortgage or charge 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
395 - Particulars of a mortgage or charge 15 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
MEM/ARTS - N/A 08 January 2002
CERTNM - Change of name certificate 21 December 2001
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 September 2008 Outstanding

N/A

Rent deposit deed 16 May 2002 Outstanding

N/A

Debenture 14 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.