Great Park
Warlingham
Surrey
CR6 9PW
Secretary Name | Stephanie Hannah Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2012(36 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 20 Vulcan Business Centre Vulcan Way New Addington Surrey CR0 9UG |
Secretary Name | Mrs Stephanie Hannah Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2012(36 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 20 Vulcan Business Centre Vulcan Way New Addington Surrey CR0 9UG |
Director Name | Stephen Dennis Jones |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 October 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 19 Rydons Lane Old Coulsdon Surrey CR5 1SU |
Secretary Name | Berenice Frances Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(14 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 120 Woodcote Valley Road Purley Surrey CR8 3BF |
Secretary Name | Mrs Janet Marian Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(15 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 1992) |
Role | Secretary |
Correspondence Address | 59 Fairlawn Park Sydenham London SE26 5SB |
Secretary Name | Berenice Frances Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(17 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 19 November 2012) |
Role | Secretary |
Correspondence Address | 19 Rydons Lane Old Coulsdon Surrey CR5 1SU |
Website | www.surreyblindsandcurtains.co.uk |
---|
Registered Address | Unit 20 Vulcan Business Centre, Vulcan Way New Addington Croydon Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Year | 2013 |
---|---|
Net Worth | -£6,845 |
Cash | £1,159 |
Current Liabilities | £72,371 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
13 September 2010 | Delivered on: 22 September 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
5 July 1995 | Delivered on: 11 July 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
17 October 1985 | Delivered on: 23 October 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present andfuture including book & other debts uncalled capital. Outstanding |
20 July 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
---|---|
9 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
8 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
18 May 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
26 January 2022 | Secretary's details changed for Stephanie Hannah Jones on 25 January 2022 (1 page) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
4 July 2020 | Total exemption full accounts made up to 30 November 2019 (3 pages) |
18 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
13 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
22 March 2018 | Satisfaction of charge 3 in full (1 page) |
7 March 2018 | Satisfaction of charge 2 in full (1 page) |
7 March 2018 | Satisfaction of charge 1 in full (1 page) |
3 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
3 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
9 November 2016 | Termination of appointment of Stephen Dennis Jones as a director on 1 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Stephen Dennis Jones as a director on 1 October 2016 (1 page) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 May 2016 | Registered office address changed from 22 Tower Place Great Park Warlingham Surrey CR6 9PW to C/O Stephanie Jones Unit 20 Vulcan Business Centre, Vulcan Way New Addington Croydon Surrey CR0 9UG on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 22 Tower Place Great Park Warlingham Surrey CR6 9PW to C/O Stephanie Jones Unit 20 Vulcan Business Centre, Vulcan Way New Addington Croydon Surrey CR0 9UG on 4 May 2016 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
23 May 2014 | Director's details changed for Richard Stephen Jones on 31 January 2014 (2 pages) |
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Richard Stephen Jones on 31 January 2014 (2 pages) |
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
1 August 2013 | Registered office address changed from 39 Tupwood Lane Caterham Surrey CR3 6DB on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 39 Tupwood Lane Caterham Surrey CR3 6DB on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 39 Tupwood Lane Caterham Surrey CR3 6DB on 1 August 2013 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Appointment of Stephanie Hannah Jones as a secretary (3 pages) |
4 December 2012 | Termination of appointment of Berenice Jones as a secretary (2 pages) |
4 December 2012 | Appointment of Stephanie Hannah Jones as a secretary (3 pages) |
4 December 2012 | Termination of appointment of Berenice Jones as a secretary (2 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Director's details changed for Stephen Dennis Jones on 4 June 2010 (2 pages) |
19 May 2011 | Director's details changed for Stephen Dennis Jones on 4 June 2010 (2 pages) |
19 May 2011 | Secretary's details changed for Berenice Frances Jones on 4 June 2010 (2 pages) |
19 May 2011 | Secretary's details changed for Berenice Frances Jones on 4 June 2010 (2 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Director's details changed for Stephen Dennis Jones on 4 June 2010 (2 pages) |
19 May 2011 | Secretary's details changed for Berenice Frances Jones on 4 June 2010 (2 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2010 | Registered office address changed from Little Kemp Upper Court Road Woldingham Surrey CR3 7BE on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Little Kemp Upper Court Road Woldingham Surrey CR3 7BE on 7 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from Little Kemp Upper Court Road Woldingham Surrey CR3 7BE on 7 June 2010 (2 pages) |
19 May 2010 | Director's details changed for Richard Stephen Jones on 7 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Richard Stephen Jones on 7 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Richard Stephen Jones on 7 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Stephen Dennis Jones on 7 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Stephen Dennis Jones on 7 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Stephen Dennis Jones on 7 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / richard jones / 25/03/2008 (1 page) |
6 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / richard jones / 25/03/2008 (1 page) |
6 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
6 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
26 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
26 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
20 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
14 May 2004 | Return made up to 07/05/04; full list of members
|
14 May 2004 | Return made up to 07/05/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 10 commonside close old coulsdon surrey CR5 1PX (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 10 commonside close old coulsdon surrey CR5 1PX (1 page) |
28 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
13 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
15 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
15 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
15 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
12 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
3 August 1998 | Return made up to 07/05/98; full list of members
|
3 August 1998 | Return made up to 07/05/98; full list of members
|
31 July 1998 | Registered office changed on 31/07/98 from: 120 woodcote valley road purley surrey CR8 3BF (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 120 woodcote valley road purley surrey CR8 3BF (1 page) |
5 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
5 June 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
15 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
15 May 1997 | Return made up to 07/05/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
15 May 1997 | Return made up to 07/05/97; no change of members (4 pages) |
10 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
10 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
17 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
17 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
10 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
10 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
22 November 1976 | Incorporation (15 pages) |