London
NW5 4QL
Secretary Name | Mrs Myra Frances Farnworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1997(39 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Oak Village London NW5 4QL |
Director Name | Mrs Myra Frances Farnworth |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(57 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Oak Village London NW5 4QL |
Director Name | Peter John Segel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 1997) |
Role | Textiles Merchant |
Country of Residence | England |
Correspondence Address | 35 Sylvester Road London N2 8HN |
Director Name | Sidney Segel |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 1995) |
Role | Textiles Merchant |
Correspondence Address | 6 Holyoake Walk London N2 0JX |
Director Name | Lilli Mathilda Segel |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(33 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 20 July 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holyoake Walk London N2 0JX |
Secretary Name | Peter John Segel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Sylvester Road London N2 8HN |
Website | cidmarcurtainsblinds.co.uk |
---|
Registered Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
300 at £1 | D. Farnworth 60.00% Ordinary |
---|---|
200 at £1 | Mrs M. Farnworth 40.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
27 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
5 February 2020 | Director's details changed for Mr. Derek Farnworth on 19 July 2019 (2 pages) |
5 February 2020 | Secretary's details changed for Mrs Myra Frances Farnworth on 19 July 2019 (1 page) |
5 February 2020 | Director's details changed for Mrs Myra Frances Farnworth on 19 July 2019 (2 pages) |
20 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
25 September 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Derek Farnworth as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Derek Farnworth as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
28 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
26 October 2015 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
26 October 2015 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
23 July 2015 | Appointment of Mrs Myra Frances Farnworth as a director on 20 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Appointment of Mrs Myra Frances Farnworth as a director on 20 July 2015 (2 pages) |
23 July 2015 | Termination of appointment of Lilli Mathilda Segel as a director on 20 July 2015 (1 page) |
23 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Lilli Mathilda Segel as a director on 20 July 2015 (1 page) |
2 February 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
2 February 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
12 November 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
12 November 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
8 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
13 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
28 February 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
19 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Lilli Mathilda Segel on 28 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Lilli Mathilda Segel on 28 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
15 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
5 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
30 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from, burbage house, 44 mountfield road ealing, london, W5 2NQ (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from, burbage house, 44 mountfield road ealing, london, W5 2NQ (1 page) |
19 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
19 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
11 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
26 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
26 April 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
13 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
20 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
20 April 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
13 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
7 December 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
7 December 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members
|
6 April 2004 | Return made up to 28/03/04; full list of members
|
6 April 2004 | Registered office changed on 06/04/04 from: burbage house, 44 mountfield road, ealing, london W5 2NQ (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: burbage house 44 mountfield road ealing london W5 2NQ (1 page) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 1-3 st james chambers, north mall, edmonton green, london N9 0UD (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 1-3 st james chambers north mall edmonton green london N9 0UD (2 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
23 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
22 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
26 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
5 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Secretary resigned;director resigned (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
20 July 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
6 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
24 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
29 May 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
8 May 1996 | Return made up to 28/03/96; no change of members (4 pages) |
8 May 1996 | Return made up to 28/03/96; no change of members (4 pages) |
9 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
9 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Return made up to 28/03/95; no change of members
|
18 April 1995 | Director resigned (2 pages) |
18 April 1995 | Return made up to 28/03/95; no change of members
|