London
EC3V 9AH
Director Name | Mr Paul Neil Morrison |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2016(71 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | David Garrioch Moodie |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | The Wallage Watt Road Bridge Of Weir Renfrewshire PA11 3DL Scotland |
Director Name | Peter Alexander Moodie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | Rachan Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Director Name | Mr Michael Kenneth Seary |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(46 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Unit 4 Haslemere Industrial Estate Ravensbury Terrace London SW18 4SE |
Secretary Name | Peter Alexander Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 1996) |
Role | Company Director |
Correspondence Address | Rachan Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Director Name | Gareth Wynne Bowen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(48 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Unit 4 Haslemere Industrial Estate Ravensbury Terrace London SW18 4SE |
Secretary Name | Gareth Wynne Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(51 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 10 June 2016) |
Role | Dur |
Country of Residence | England |
Correspondence Address | C/O Unit 4 Haslemere Industrial Estate Ravensbury Terrace London SW18 4SE |
Director Name | Michael Bernard Holden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 2017) |
Role | National Accounts Director |
Country of Residence | England |
Correspondence Address | Unit 7 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF |
Website | www.deansblinds.co.uk/ |
---|---|
Telephone | 020 89478931 |
Telephone region | London |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
23.1k at £1 | Mr Michael Kenneth Seary 57.00% Ordinary |
---|---|
13.4k at £1 | Gareth Wynne Bowen 33.00% Ordinary |
4.1k at £1 | Michael Bernard Holden 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,728 |
Cash | £15,571 |
Current Liabilities | £275,337 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
25 November 2005 | Delivered on: 29 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 May 1996 | Delivered on: 10 May 1996 Satisfied on: 2 December 2005 Persons entitled: Andrew Mitchell Group PLC Classification: Debenture Secured details: £300,000 and all other monies due or to become due from the company to the chargee pursuant to a facility agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 February 1982 | Delivered on: 18 February 1982 Satisfied on: 17 May 1996 Persons entitled: The Royal Bank of Scotland Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all property present and future including goodwill & book debts uncalled capital. Fully Satisfied |
20 August 1981 | Delivered on: 8 September 1981 Persons entitled: Black & Edgington Limited Classification: Debenture Secured details: £50,000 & all other monies due from the company to the chargee under the terms of an agreement dated 20.8.81. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
23 August 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
14 January 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
13 August 2021 | Confirmation statement made on 31 July 2021 with updates (5 pages) |
11 June 2021 | Notification of Rx Holdings Limited as a person with significant control on 27 May 2021 (4 pages) |
11 June 2021 | Cessation of Riverside Works as a person with significant control on 27 May 2021 (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
26 August 2020 | Change of details for Riverside Works as a person with significant control on 25 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Mr Paul Neil Morrison on 25 August 2020 (2 pages) |
25 August 2020 | Director's details changed for Mr Daniel George Morrison on 25 August 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
9 September 2019 | Registered office address changed from Unit 7 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 9 September 2019 (1 page) |
27 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 June 2017 | Termination of appointment of Michael Bernard Holden as a director on 8 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Michael Bernard Holden as a director on 8 June 2017 (1 page) |
20 February 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
20 February 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
8 February 2017 | Director's details changed for Michael Bernard Holden on 15 February 2016 (3 pages) |
8 February 2017 | Registered office address changed from Haslemere Industrial Estate Ravensbury Terrace London SW18 4SE to Unit 7 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from Haslemere Industrial Estate Ravensbury Terrace London SW18 4SE to Unit 7 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Michael Bernard Holden on 15 February 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
24 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
14 June 2016 | Termination of appointment of Michael Kenneth Seary as a director on 10 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Daniel George Morrison as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Paul Neil Morrison as a director on 10 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Gareth Wynne Bowen as a secretary on 10 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Gareth Wynne Bowen as a director on 10 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Gareth Wynne Bowen as a secretary on 10 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Paul Neil Morrison as a director on 10 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Michael Kenneth Seary as a director on 10 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Gareth Wynne Bowen as a director on 10 June 2016 (1 page) |
14 June 2016 | Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
14 June 2016 | Appointment of Mr Daniel George Morrison as a director on 10 June 2016 (2 pages) |
14 June 2016 | Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 December 2014 | Appointment of Michael Bernard Holden as a director on 1 December 2014 (3 pages) |
17 December 2014 | Appointment of Michael Bernard Holden as a director on 1 December 2014 (3 pages) |
17 December 2014 | Appointment of Michael Bernard Holden as a director on 1 December 2014 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Mr Michael Kenneth Seary on 31 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Gareth Wynne Bowen on 31 July 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Gareth Wynne Bowen on 31 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Gareth Wynne Bowen on 31 July 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Gareth Wynne Bowen on 31 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Michael Kenneth Seary on 31 July 2013 (2 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Secretary's details changed for Gareth Wynne Bowen on 25 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Secretary's details changed for Gareth Wynne Bowen on 25 August 2011 (2 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
24 January 2011 | Director's details changed for Gareth Wynne Bowen on 5 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Michael Kenneth Seary on 5 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Gareth Wynne Bowen on 5 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Gareth Wynne Bowen on 5 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Michael Kenneth Seary on 5 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Michael Kenneth Seary on 5 January 2011 (2 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
12 March 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
4 December 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
4 December 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
20 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
7 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
15 August 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
13 February 2007 | Return made up to 31/07/06; full list of members (3 pages) |
13 February 2007 | Return made up to 31/07/06; full list of members (3 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
25 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
28 October 2001 | Return made up to 27/07/01; full list of members (7 pages) |
28 October 2001 | Return made up to 27/07/01; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
28 September 2001 | Return made up to 31/07/01; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
21 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
21 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
21 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 August 1998 | Return made up to 31/07/98; no change of members
|
5 August 1998 | Return made up to 31/07/98; no change of members
|
14 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 08/08/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
4 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
17 May 1996 | Secretary resigned;director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Secretary resigned;director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | Particulars of mortgage/charge (8 pages) |
10 May 1996 | Particulars of mortgage/charge (8 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
16 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
22 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
22 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
27 November 1990 | Company name changed\certificate issued on 27/11/90 (2 pages) |
27 November 1990 | Company name changed\certificate issued on 27/11/90 (2 pages) |
12 June 1987 | Resolutions
|
12 June 1987 | Resolutions
|
19 November 1983 | Accounts made up to 31 December 1982 (12 pages) |
19 November 1983 | Accounts made up to 31 December 1982 (12 pages) |
1 June 1983 | Accounts made up to 31 December 1981 (12 pages) |
1 June 1983 | Accounts made up to 31 December 1981 (12 pages) |
7 May 1945 | Incorporation (15 pages) |
7 May 1945 | Incorporation (15 pages) |