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.
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 |
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 |
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 |