Company NameSurrey Blind & Curtain Co. Limited(The)
DirectorRichard Stephen Jones
Company StatusActive
Company Number01287437
CategoryPrivate Limited Company
Incorporation Date22 November 1976(47 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameRichard Stephen Jones
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(29 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Tower Place
Great Park
Warlingham
Surrey
CR6 9PW
Secretary NameStephanie Hannah Jones
NationalityBritish
StatusCurrent
Appointed19 November 2012(36 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressUnit 20 Vulcan Business Centre Vulcan Way
New Addington
Surrey
CR0 9UG
Secretary NameMrs Stephanie Hannah Francis
NationalityBritish
StatusCurrent
Appointed19 November 2012(36 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressUnit 20 Vulcan Business Centre Vulcan Way
New Addington
Surrey
CR0 9UG
Director NameStephen Dennis Jones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(14 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 October 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Rydons Lane
Old Coulsdon
Surrey
CR5 1SU
Secretary NameBerenice Frances Jones
NationalityBritish
StatusResigned
Appointed07 May 1991(14 years, 5 months after company formation)
Appointment Duration11 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address120 Woodcote Valley Road
Purley
Surrey
CR8 3BF
Secretary NameMrs Janet Marian Howlett
NationalityBritish
StatusResigned
Appointed06 April 1992(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 06 April 1992)
RoleSecretary
Correspondence Address59 Fairlawn Park
Sydenham
London
SE26 5SB
Secretary NameBerenice Frances Jones
NationalityBritish
StatusResigned
Appointed01 December 1993(17 years after company formation)
Appointment Duration18 years, 11 months (resigned 19 November 2012)
RoleSecretary
Correspondence Address19 Rydons Lane
Old Coulsdon
Surrey
CR5 1SU

Contact

Websitewww.surreyblindsandcurtains.co.uk

Location

Registered AddressUnit 20 Vulcan Business Centre, Vulcan Way
New Addington
Croydon
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington

Financials

Year2013
Net Worth-£6,845
Cash£1,159
Current Liabilities£72,371

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

13 September 2010Delivered 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 1995Delivered 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 1985Delivered 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

Filing History

20 July 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
18 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
26 January 2022Secretary's details changed for Stephanie Hannah Jones on 25 January 2022 (1 page)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
4 July 2020Total exemption full accounts made up to 30 November 2019 (3 pages)
18 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
18 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
22 March 2018Satisfaction of charge 3 in full (1 page)
7 March 2018Satisfaction of charge 2 in full (1 page)
7 March 2018Satisfaction of charge 1 in full (1 page)
3 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
3 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
9 November 2016Termination of appointment of Stephen Dennis Jones as a director on 1 October 2016 (1 page)
9 November 2016Termination of appointment of Stephen Dennis Jones as a director on 1 October 2016 (1 page)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
4 May 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 May 2014Director's details changed for Richard Stephen Jones on 31 January 2014 (2 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Director's details changed for Richard Stephen Jones on 31 January 2014 (2 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
1 August 2013Registered office address changed from 39 Tupwood Lane Caterham Surrey CR3 6DB on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 39 Tupwood Lane Caterham Surrey CR3 6DB on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 39 Tupwood Lane Caterham Surrey CR3 6DB on 1 August 2013 (2 pages)
4 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
4 December 2012Appointment of Stephanie Hannah Jones as a secretary (3 pages)
4 December 2012Termination of appointment of Berenice Jones as a secretary (2 pages)
4 December 2012Appointment of Stephanie Hannah Jones as a secretary (3 pages)
4 December 2012Termination of appointment of Berenice Jones as a secretary (2 pages)
3 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for Stephen Dennis Jones on 4 June 2010 (2 pages)
19 May 2011Director's details changed for Stephen Dennis Jones on 4 June 2010 (2 pages)
19 May 2011Secretary's details changed for Berenice Frances Jones on 4 June 2010 (2 pages)
19 May 2011Secretary's details changed for Berenice Frances Jones on 4 June 2010 (2 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for Stephen Dennis Jones on 4 June 2010 (2 pages)
19 May 2011Secretary's details changed for Berenice Frances Jones on 4 June 2010 (2 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 June 2010Registered office address changed from Little Kemp Upper Court Road Woldingham Surrey CR3 7BE on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Little Kemp Upper Court Road Woldingham Surrey CR3 7BE on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Little Kemp Upper Court Road Woldingham Surrey CR3 7BE on 7 June 2010 (2 pages)
19 May 2010Director's details changed for Richard Stephen Jones on 7 May 2010 (2 pages)
19 May 2010Director's details changed for Richard Stephen Jones on 7 May 2010 (2 pages)
19 May 2010Director's details changed for Richard Stephen Jones on 7 May 2010 (2 pages)
19 May 2010Director's details changed for Stephen Dennis Jones on 7 May 2010 (2 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Stephen Dennis Jones on 7 May 2010 (2 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Stephen Dennis Jones on 7 May 2010 (2 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
6 June 2008Director's change of particulars / richard jones / 25/03/2008 (1 page)
6 June 2008Return made up to 07/05/08; full list of members (4 pages)
6 June 2008Director's change of particulars / richard jones / 25/03/2008 (1 page)
6 June 2008Return made up to 07/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
6 June 2007Return made up to 07/05/07; no change of members (7 pages)
6 June 2007Return made up to 07/05/07; no change of members (7 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
26 May 2006Return made up to 07/05/06; full list of members (6 pages)
26 May 2006Return made up to 07/05/06; full list of members (6 pages)
20 June 2005Return made up to 07/05/05; full list of members (6 pages)
20 June 2005Return made up to 07/05/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
8 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
14 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
20 April 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
20 October 2003Registered office changed on 20/10/03 from: 10 commonside close old coulsdon surrey CR5 1PX (1 page)
20 October 2003Registered office changed on 20/10/03 from: 10 commonside close old coulsdon surrey CR5 1PX (1 page)
28 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
13 May 2003Return made up to 07/05/03; full list of members (6 pages)
13 May 2003Return made up to 07/05/03; full list of members (6 pages)
14 May 2002Return made up to 07/05/02; full list of members (6 pages)
14 May 2002Return made up to 07/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
13 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
15 May 2000Return made up to 07/05/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
15 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
15 May 2000Return made up to 07/05/00; full list of members (6 pages)
12 May 1999Return made up to 07/05/99; no change of members (4 pages)
12 May 1999Return made up to 07/05/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
3 August 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1998Registered office changed on 31/07/98 from: 120 woodcote valley road purley surrey CR8 3BF (1 page)
31 July 1998Registered office changed on 31/07/98 from: 120 woodcote valley road purley surrey CR8 3BF (1 page)
5 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
5 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
15 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
15 May 1997Return made up to 07/05/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
15 May 1997Return made up to 07/05/97; no change of members (4 pages)
10 May 1996Return made up to 07/05/96; no change of members (4 pages)
10 May 1996Return made up to 07/05/96; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
17 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
10 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)
10 May 1995Return made up to 07/05/95; full list of members (6 pages)
10 May 1995Return made up to 07/05/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 November 1976Incorporation (15 pages)