Company NameRadiant Blinds Accessories Limited
Company StatusActive
Company Number00547942
CategoryPrivate Limited Company
Incorporation Date19 April 1955(69 years ago)
Previous NameRadiant Blinds Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoger Buchanan Atkinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(37 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Green Lane
Walton On Thames
Surrey
KT12 5EZ
Director NameNicola Anne Dean
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(37 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Green Lane
Walton On Thames
Surrey
KT12 5EZ
Director NameToni Patricia Dean
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(59 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppledore 21 West Grove
Hersham
Walton On Thames
Surrey
KT12 5PF
Director NameMr Richard Anthony Dean
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(37 years, 6 months after company formation)
Appointment Duration17 years (resigned 29 October 2009)
RoleBlind Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address101 Ewell Road
Surbiton
Surrey
KT6 6AH
Director NameMr Ian Paul Atkinson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(37 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 13 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Montrose Avenue
Fareham
Hampshire
PO16 8HT
Secretary NameMr Richard Anthony Dean
NationalityBritish
StatusResigned
Appointed12 October 1992(37 years, 6 months after company formation)
Appointment Duration17 years (resigned 29 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Lakeside House
Eaton Drive
Kingston Upon Thames
Surrey
KT2 7RA

Contact

Websiteradiantblinds.co.uk
Email address[email protected]
Telephone020 83908755
Telephone regionLondon

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

70k at £1N.a. Dean
70.00%
Ordinary
10k at £1Mr I.p. Atkinson
10.00%
Ordinary
10k at £1Mr R.b. Atkinson
10.00%
Ordinary
10k at £1T.p. Dean
10.00%
Ordinary

Financials

Year2014
Turnover£1,050,438
Gross Profit£303,450
Net Worth£326,947
Cash£15,084
Current Liabilities£238,664

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

27 May 2002Delivered 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 1994Delivered 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 1999Delivered 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

Filing History

9 November 2023Confirmation statement made on 1 November 2023 with updates (5 pages)
3 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
24 August 2022Termination of appointment of Ian Paul Atkinson as a director on 13 August 2022 (1 page)
16 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 November 2021Confirmation statement made on 1 November 2021 with updates (5 pages)
1 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 November 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
18 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
24 October 2018Director's details changed for Roger Buchanan Atkinson on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Toni Patricia Dean on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Nicola Anne Dean on 24 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Ian Paul Atkinson on 24 October 2018 (2 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
29 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000
(6 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,000
(6 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
11 February 2015Registered 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 2015Registered 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 2015Company name changed radiant blinds LIMITED\certificate issued on 06/01/15
  • RES15 ‐ Change company name resolution on 2014-12-17
(2 pages)
6 January 2015Change of name notice (2 pages)
6 January 2015Company name changed radiant blinds LIMITED\certificate issued on 06/01/15
  • RES15 ‐ Change company name resolution on 2014-12-17
(2 pages)
6 January 2015Change of name notice (2 pages)
26 November 2014Appointment of Toni Patricia Dean as a director on 1 November 2014 (3 pages)
26 November 2014Appointment of Toni Patricia Dean as a director on 1 November 2014 (3 pages)
26 November 2014Appointment of Toni Patricia Dean as a director on 1 November 2014 (3 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
(5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
(5 pages)
11 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100,000
(5 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
7 November 2013Director's details changed for Ian Paul Atkinson on 1 August 2013 (2 pages)
7 November 2013Director's details changed for Ian Paul Atkinson on 1 August 2013 (2 pages)
7 November 2013Director's details changed for Ian Paul Atkinson on 1 August 2013 (2 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(5 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(5 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100,000
(5 pages)
25 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 March 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
2 February 2010Termination of appointment of Richard Dean as a director (1 page)
2 February 2010Termination of appointment of Richard Dean as a director (1 page)
31 October 2009Termination of appointment of Richard Dean as a secretary (1 page)
31 October 2009Termination of appointment of Richard Dean as a secretary (1 page)
30 October 2009Termination of appointment of Richard Dean as a secretary (1 page)
30 October 2009Termination of appointment of Richard Dean as a secretary (1 page)
8 October 2009Director's details changed for Mr. Richard Anthony Dean on 4 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
8 October 2009Director's details changed for Mr. Richard Anthony Dean on 4 October 2009 (2 pages)
8 October 2009Director's details changed for Mr. Richard Anthony Dean on 4 October 2009 (2 pages)
7 October 2009Director's details changed for Nicola Anne Dean on 4 October 2009 (2 pages)
7 October 2009Director's details changed for Nicola Anne Dean on 4 October 2009 (2 pages)
7 October 2009Director's details changed for Nicola Anne Dean on 4 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Richard Anthony Dean on 1 October 2009 (1 page)
7 October 2009Director's details changed for Ian Paul Atkinson on 4 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Paul Atkinson on 4 October 2009 (2 pages)
7 October 2009Director's details changed for Roger Buchanan Atkinson on 4 October 2009 (2 pages)
7 October 2009Director's details changed for Roger Buchanan Atkinson on 4 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Richard Anthony Dean on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Richard Anthony Dean on 1 October 2009 (1 page)
7 October 2009Director's details changed for Roger Buchanan Atkinson on 4 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Paul Atkinson on 4 October 2009 (2 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 October 2008Return made up to 04/10/08; no change of members (10 pages)
23 October 2008Return made up to 04/10/08; no change of members (10 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
26 October 2007Return made up to 12/10/07; no change of members (8 pages)
26 October 2007Return made up to 12/10/07; no change of members (8 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
4 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 November 2006Return made up to 12/10/06; full list of members (9 pages)
10 November 2006Return made up to 12/10/06; full list of members (9 pages)
4 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 October 2005Return made up to 12/10/05; full list of members (9 pages)
19 October 2005Return made up to 12/10/05; full list of members (9 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
22 November 2004Return made up to 12/10/04; full list of members (9 pages)
22 November 2004Return made up to 12/10/04; full list of members (9 pages)
10 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
10 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 October 2003Return made up to 12/10/03; full list of members (9 pages)
14 October 2003Return made up to 12/10/03; full list of members (9 pages)
23 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
23 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
31 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(9 pages)
31 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/10/02
(9 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
25 October 2001Return made up to 12/10/01; full list of members (8 pages)
25 October 2001Return made up to 12/10/01; full list of members (8 pages)
8 March 2001Full accounts made up to 31 December 2000 (10 pages)
8 March 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000Full accounts made up to 31 December 1999 (10 pages)
11 April 2000Full accounts made up to 31 December 1999 (10 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
11 October 1999Return made up to 12/10/99; full list of members (8 pages)
11 October 1999Return made up to 12/10/99; full list of members (8 pages)
10 March 1999Full accounts made up to 31 December 1998 (8 pages)
10 March 1999Full accounts made up to 31 December 1998 (8 pages)
9 October 1998Return made up to 12/10/98; full list of members (6 pages)
9 October 1998Return made up to 12/10/98; full list of members (6 pages)
29 April 1998Full accounts made up to 31 December 1997 (8 pages)
29 April 1998Full accounts made up to 31 December 1997 (8 pages)
15 October 1997Return made up to 12/10/97; no change of members (4 pages)
15 October 1997Return made up to 12/10/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 December 1996 (8 pages)
29 May 1997Full accounts made up to 31 December 1996 (8 pages)
10 December 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1996Full accounts made up to 31 December 1995 (8 pages)
29 April 1996Full accounts made up to 31 December 1995 (8 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)