Walton On Thames
Surrey
KT12 5EZ
Director Name | Nicola Anne Dean |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1992(37 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Green Lane Walton On Thames Surrey KT12 5EZ |
Director Name | Toni Patricia Dean |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(59 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appledore 21 West Grove Hersham Walton On Thames Surrey KT12 5PF |
Director Name | Mr Richard Anthony Dean |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(37 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 29 October 2009) |
Role | Blind Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 101 Ewell Road Surbiton Surrey KT6 6AH |
Director Name | Mr Ian Paul Atkinson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(37 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 13 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Montrose Avenue Fareham Hampshire PO16 8HT |
Secretary Name | Mr Richard Anthony Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(37 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 29 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Lakeside House Eaton Drive Kingston Upon Thames Surrey KT2 7RA |
Website | radiantblinds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83908755 |
Telephone region | London |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
70k at £1 | N.a. Dean 70.00% Ordinary |
---|---|
10k at £1 | Mr I.p. Atkinson 10.00% Ordinary |
10k at £1 | Mr R.b. Atkinson 10.00% Ordinary |
10k at £1 | T.p. Dean 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,050,438 |
Gross Profit | £303,450 |
Net Worth | £326,947 |
Cash | £15,084 |
Current Liabilities | £238,664 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
27 May 2002 | Delivered on: 14 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear of 101 ewell road surbiton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
8 July 1994 | Delivered on: 18 July 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 November 1999 | Delivered on: 25 November 1999 Satisfied on: 15 June 2011 Persons entitled: Woolwich Direct Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat 3 summersdale court summersdale chichester PO19 4RF the rental cincom right title and interest by way of floating charge all moveable plant utensils furniture and equipment the goodwill. Fully Satisfied |
9 November 2023 | Confirmation statement made on 1 November 2023 with updates (5 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
9 November 2022 | Confirmation statement made on 1 November 2022 with updates (5 pages) |
24 August 2022 | Termination of appointment of Ian Paul Atkinson as a director on 13 August 2022 (1 page) |
16 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 November 2021 | Confirmation statement made on 1 November 2021 with updates (5 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
27 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
18 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
24 October 2018 | Director's details changed for Roger Buchanan Atkinson on 24 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Toni Patricia Dean on 24 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Nicola Anne Dean on 24 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr Ian Paul Atkinson on 24 October 2018 (2 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 November 2017 | Registered office address changed from 53 Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 53 Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
29 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
11 February 2015 | Registered office address changed from 101 Ewell Road Surbiton Surrey KT6 6AH to 53 Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 101 Ewell Road Surbiton Surrey KT6 6AH to 53 Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 February 2015 (1 page) |
6 January 2015 | Company name changed radiant blinds LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Change of name notice (2 pages) |
6 January 2015 | Company name changed radiant blinds LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Change of name notice (2 pages) |
26 November 2014 | Appointment of Toni Patricia Dean as a director on 1 November 2014 (3 pages) |
26 November 2014 | Appointment of Toni Patricia Dean as a director on 1 November 2014 (3 pages) |
26 November 2014 | Appointment of Toni Patricia Dean as a director on 1 November 2014 (3 pages) |
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 March 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
24 March 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
7 November 2013 | Director's details changed for Ian Paul Atkinson on 1 August 2013 (2 pages) |
7 November 2013 | Director's details changed for Ian Paul Atkinson on 1 August 2013 (2 pages) |
7 November 2013 | Director's details changed for Ian Paul Atkinson on 1 August 2013 (2 pages) |
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
25 March 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
25 March 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
14 March 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
2 February 2010 | Termination of appointment of Richard Dean as a director (1 page) |
2 February 2010 | Termination of appointment of Richard Dean as a director (1 page) |
31 October 2009 | Termination of appointment of Richard Dean as a secretary (1 page) |
31 October 2009 | Termination of appointment of Richard Dean as a secretary (1 page) |
30 October 2009 | Termination of appointment of Richard Dean as a secretary (1 page) |
30 October 2009 | Termination of appointment of Richard Dean as a secretary (1 page) |
8 October 2009 | Director's details changed for Mr. Richard Anthony Dean on 4 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Director's details changed for Mr. Richard Anthony Dean on 4 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr. Richard Anthony Dean on 4 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicola Anne Dean on 4 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicola Anne Dean on 4 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicola Anne Dean on 4 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Richard Anthony Dean on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Ian Paul Atkinson on 4 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Paul Atkinson on 4 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Roger Buchanan Atkinson on 4 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Roger Buchanan Atkinson on 4 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Richard Anthony Dean on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Richard Anthony Dean on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Roger Buchanan Atkinson on 4 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Paul Atkinson on 4 October 2009 (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 October 2008 | Return made up to 04/10/08; no change of members (10 pages) |
23 October 2008 | Return made up to 04/10/08; no change of members (10 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 October 2007 | Return made up to 12/10/07; no change of members (8 pages) |
26 October 2007 | Return made up to 12/10/07; no change of members (8 pages) |
4 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
4 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (9 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (9 pages) |
4 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
19 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
22 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
22 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
10 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
10 March 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
14 October 2003 | Return made up to 12/10/03; full list of members (9 pages) |
14 October 2003 | Return made up to 12/10/03; full list of members (9 pages) |
23 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
23 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
31 October 2002 | Return made up to 12/10/02; full list of members
|
31 October 2002 | Return made up to 12/10/02; full list of members
|
1 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
1 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
14 June 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2001 | Return made up to 12/10/01; full list of members (8 pages) |
25 October 2001 | Return made up to 12/10/01; full list of members (8 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2000 | Return made up to 12/10/00; full list of members
|
10 October 2000 | Return made up to 12/10/00; full list of members
|
11 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 November 1999 | Particulars of mortgage/charge (4 pages) |
25 November 1999 | Particulars of mortgage/charge (4 pages) |
11 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
11 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
9 October 1998 | Return made up to 12/10/98; full list of members (6 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 December 1996 | Return made up to 12/10/96; no change of members
|
10 December 1996 | Return made up to 12/10/96; no change of members
|
29 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |