Company NameCidmar Limited
DirectorsDerek Farnworth and Myra Frances Farnworth
Company StatusActive
Company Number00588810
CategoryPrivate Limited Company
Incorporation Date14 August 1957(66 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Derek Farnworth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(33 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleTextiles Merchant
Country of ResidenceEngland
Correspondence Address38 Oak Village
London
NW5 4QL
Secretary NameMrs Myra Frances Farnworth
NationalityBritish
StatusCurrent
Appointed01 June 1997(39 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Oak Village
London
NW5 4QL
Director NameMrs Myra Frances Farnworth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(57 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Oak Village
London
NW5 4QL
Director NamePeter John Segel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(33 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 1997)
RoleTextiles Merchant
Country of ResidenceEngland
Correspondence Address35 Sylvester Road
London
N2 8HN
Director NameSidney Segel
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(33 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1995)
RoleTextiles Merchant
Correspondence Address6 Holyoake Walk
London
N2 0JX
Director NameLilli Mathilda Segel
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(33 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 20 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Holyoake Walk
London
N2 0JX
Secretary NamePeter John Segel
NationalityBritish
StatusResigned
Appointed28 March 1991(33 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Sylvester Road
London
N2 8HN

Contact

Websitecidmarcurtainsblinds.co.uk

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

300 at £1D. Farnworth
60.00%
Ordinary
200 at £1Mrs M. Farnworth
40.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

27 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
5 February 2020Director's details changed for Mr. Derek Farnworth on 19 July 2019 (2 pages)
5 February 2020Secretary's details changed for Mrs Myra Frances Farnworth on 19 July 2019 (1 page)
5 February 2020Director's details changed for Mrs Myra Frances Farnworth on 19 July 2019 (2 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 August 2017 (6 pages)
25 September 2017Micro company accounts made up to 31 August 2017 (6 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Notification of Derek Farnworth as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Derek Farnworth as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
28 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 500
(6 pages)
28 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 500
(6 pages)
26 October 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
26 October 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
23 July 2015Appointment of Mrs Myra Frances Farnworth as a director on 20 July 2015 (2 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 500
(5 pages)
23 July 2015Appointment of Mrs Myra Frances Farnworth as a director on 20 July 2015 (2 pages)
23 July 2015Termination of appointment of Lilli Mathilda Segel as a director on 20 July 2015 (1 page)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 500
(5 pages)
23 July 2015Termination of appointment of Lilli Mathilda Segel as a director on 20 July 2015 (1 page)
2 February 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
2 February 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 500
(5 pages)
24 June 2014Registered office address changed from , Viglen House 109-110 Alperton Lane, Alperton, London, HA0 1HD to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 24 June 2014 (1 page)
24 June 2014Registered office address changed from , Viglen House 109-110 Alperton Lane, Alperton, London, HA0 1HD to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 24 June 2014 (1 page)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 500
(5 pages)
12 November 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
12 November 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
8 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
8 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
13 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
28 February 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
19 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Lilli Mathilda Segel on 28 March 2010 (2 pages)
19 May 2010Director's details changed for Lilli Mathilda Segel on 28 March 2010 (2 pages)
19 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
15 December 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
5 May 2009Return made up to 28/03/09; full list of members (4 pages)
5 May 2009Return made up to 28/03/09; full list of members (4 pages)
30 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
30 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
27 November 2008Registered office changed on 27/11/2008 from, burbage house, 44 mountfield road ealing, london, W5 2NQ (1 page)
27 November 2008Registered office changed on 27/11/2008 from, burbage house, 44 mountfield road ealing, london, W5 2NQ (1 page)
19 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
19 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
11 April 2008Return made up to 28/03/08; full list of members (4 pages)
11 April 2008Return made up to 28/03/08; full list of members (4 pages)
26 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
26 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
13 April 2007Return made up to 28/03/07; full list of members (2 pages)
13 April 2007Return made up to 28/03/07; full list of members (2 pages)
20 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
20 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Return made up to 28/03/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Return made up to 28/03/06; full list of members (2 pages)
13 April 2005Return made up to 28/03/05; full list of members (7 pages)
13 April 2005Return made up to 28/03/05; full list of members (7 pages)
7 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
7 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
6 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
(7 pages)
6 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
(7 pages)
6 April 2004Registered office changed on 06/04/04 from: burbage house, 44 mountfield road, ealing, london W5 2NQ (1 page)
6 April 2004Registered office changed on 06/04/04 from: burbage house 44 mountfield road ealing london W5 2NQ (1 page)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 April 2003Return made up to 28/03/03; full list of members (7 pages)
2 April 2003Return made up to 28/03/03; full list of members (7 pages)
13 September 2002Registered office changed on 13/09/02 from: 1-3 st james chambers, north mall, edmonton green, london N9 0UD (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 1-3 st james chambers north mall edmonton green london N9 0UD (2 pages)
11 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 April 2002Return made up to 28/03/02; full list of members (6 pages)
23 April 2002Return made up to 28/03/02; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 April 2001Return made up to 28/03/01; full list of members (6 pages)
13 April 2001Return made up to 28/03/01; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
22 April 2000Return made up to 28/03/00; full list of members (6 pages)
22 April 2000Return made up to 28/03/00; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 April 1999Return made up to 28/03/99; no change of members (4 pages)
26 April 1999Return made up to 28/03/99; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 May 1998Return made up to 28/03/98; full list of members (6 pages)
5 May 1998Return made up to 28/03/98; full list of members (6 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997Secretary resigned;director resigned (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997Secretary resigned;director resigned (1 page)
6 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 April 1997Return made up to 28/03/97; full list of members (6 pages)
24 April 1997Return made up to 28/03/97; full list of members (6 pages)
29 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
29 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
8 May 1996Return made up to 28/03/96; no change of members (4 pages)
8 May 1996Return made up to 28/03/96; no change of members (4 pages)
9 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
9 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)