About

Registered Number: 02659815
Date of Incorporation: 04/11/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5, 1-3 North Road, London, N7 9HA

 

Established in 1991, Bright A Blind Ltd have registered office in London, it's status at Companies House is "Active". Bright A Blind Ltd has 4 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELT, Michael Simon N/A - 1
Secretary Name Appointed Resigned Total Appointments
FELT, Jacqueline Lisa 19 July 1994 23 April 1998 1
PERKS, Jerome Anthony N/A 30 April 1995 1
VERRALL, Raymond Charles 23 April 1998 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 31 January 2020
PSC04 - N/A 13 November 2019
PSC07 - N/A 13 November 2019
SH08 - Notice of name or other designation of class of shares 11 November 2019
SH08 - Notice of name or other designation of class of shares 11 November 2019
RESOLUTIONS - N/A 22 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 October 2019
SH19 - Statement of capital 22 October 2019
CAP-SS - N/A 22 October 2019
SH08 - Notice of name or other designation of class of shares 28 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 27 May 2016
AD04 - Change of location of company records to the registered office 27 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
CH01 - Change of particulars for director 20 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 15 May 2013
RP04 - N/A 15 February 2013
AA - Annual Accounts 01 February 2013
RP04 - N/A 30 January 2013
RP04 - N/A 30 January 2013
RESOLUTIONS - N/A 28 January 2013
SH08 - Notice of name or other designation of class of shares 28 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 13 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 30 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 28 January 2010
AAMD - Amended Accounts 07 May 2009
363a - Annual Return 30 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 29 February 2008
RESOLUTIONS - N/A 31 August 2007
RESOLUTIONS - N/A 31 August 2007
RESOLUTIONS - N/A 31 August 2007
RESOLUTIONS - N/A 31 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 08 May 1999
395 - Particulars of a mortgage or charge 01 March 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 22 February 1996
RESOLUTIONS - N/A 13 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1996
363a - Annual Return 17 November 1995
363a - Annual Return 19 July 1995
288 - N/A 12 July 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 28 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1994
395 - Particulars of a mortgage or charge 15 July 1994
287 - Change in situation or address of Registered Office 22 June 1994
RESOLUTIONS - N/A 28 October 1993
AA - Annual Accounts 28 October 1993
363x - Annual Return 25 May 1993
363x - Annual Return 23 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1992
288 - N/A 08 November 1991
NEWINC - New incorporation documents 04 November 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 February 1999 Outstanding

N/A

Fixed and floating charge 11 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.