About

Registered Number: 04106684
Date of Incorporation: 13/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Newenham House, King Edward Road, Axminster, EX13 5PN,

 

Based in Axminster, Blinds (London) Ltd was founded on 13 November 2000, it's status at Companies House is "Active". Blinds (London) Ltd has 5 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELVEY, Peter William 13 November 2000 - 1
PERERA, Namal Chinthaka 01 December 2000 01 December 2000 1
SELVEY, Bernice Hilary 01 November 2001 16 December 2001 1
SELVEY, Hanna Lucy 01 April 2002 25 February 2003 1
Secretary Name Appointed Resigned Total Appointments
SELVEY, Charlotte Marie 21 June 2003 01 March 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
AA01 - Change of accounting reference date 17 April 2020
CS01 - N/A 07 November 2019
AD01 - Change of registered office address 17 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 30 August 2018
MR04 - N/A 18 July 2018
MR04 - N/A 18 July 2018
MR04 - N/A 18 July 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 18 November 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 07 June 2012
AP01 - Appointment of director 27 March 2012
AA - Annual Accounts 21 March 2012
RESOLUTIONS - N/A 20 December 2011
AUD - Auditor's letter of resignation 20 December 2011
MAR - Memorandum and Articles - used in re-registration 20 December 2011
CERT10 - Re-registration of a company from public to private 20 December 2011
RR02 - Application by a public company for re-registration as a private limited company 20 December 2011
AR01 - Annual Return 08 December 2011
DISS40 - Notice of striking-off action discontinued 24 September 2011
DISS16(SOAS) - N/A 10 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 27 May 2010
DISS40 - Notice of striking-off action discontinued 20 March 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 26 October 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 23 July 2003
287 - Change in situation or address of Registered Office 04 July 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
395 - Particulars of a mortgage or charge 21 June 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 15 June 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
287 - Change in situation or address of Registered Office 30 October 2001
395 - Particulars of a mortgage or charge 23 August 2001
395 - Particulars of a mortgage or charge 22 August 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 23 January 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 23 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 13 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 June 2003 Fully Satisfied

N/A

Legal charge 22 August 2001 Fully Satisfied

N/A

Debenture 15 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.