Company NameAlbany Blind Company Limited
Company StatusDissolved
Company Number01634193
CategoryPrivate Limited Company
Incorporation Date10 May 1982(41 years, 11 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameFadekemp Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameCaroline Jane Burchett
NationalityBritish
StatusClosed
Appointed19 September 2003(21 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Albany Boathouse
Lowerham Road
Kingston-Upon-Thames
Surrey
KT2 5BB
Director NameMr Toby Oliver Creed-Miles
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(32 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany Boathouse Lowerham Road
Kingston Upon Thames
Surrey
KT2 5BB
Director NameMr Robert Creed Vaughan Creed-Miles
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(10 years, 10 months after company formation)
Appointment Duration-1 years, 12 months (resigned 08 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLea Farm Hazeley Lea
Hartley Wintney
Basingstoke
Hampshire
RG27 8ND
Director NameBrian Patrick Kingswell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(10 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address18 Sadlers Ride
West Molesey
Surrey
KT8 1SU
Director NameMr Richard Arthur Wooster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 1993(10 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Claygate Lane
Hinchley Wood
Esher
Surrey
KT10 0AQ
Secretary NameIan Orrett Broadhurst
NationalityBritish
StatusResigned
Appointed09 March 1993(10 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 September 2003)
RoleCompany Director
Correspondence AddressWindsong Tresowas Hill
Ashton
Cornwall
TR13 9SZ

Contact

Websitewww.albany-blind.co.uk/
Telephone020 85495436
Telephone regionLondon

Location

Registered AddressThe Albany Boathouse
Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.5k at £1Creed Miles & Son Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

23 July 1993Delivered on: 4 August 1993
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage debenture.
Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 October 1989Delivered on: 30 October 1989
Satisfied on: 22 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (3 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
30 October 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
4 March 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 February 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 September 2017Secretary's details changed for Caroline Jane Burchett on 12 September 2017 (1 page)
12 September 2017Secretary's details changed for Caroline Jane Burchett on 12 September 2017 (1 page)
2 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
13 January 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
13 January 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2,500
(4 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2,500
(4 pages)
19 January 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
19 January 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,500
(4 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2,500
(4 pages)
31 July 2014Termination of appointment of Richard Arthur Wooster as a director on 30 June 2014 (1 page)
31 July 2014Appointment of Mr Toby Oliver Creed-Miles as a director on 30 June 2014 (2 pages)
31 July 2014Appointment of Mr Toby Oliver Creed-Miles as a director on 30 June 2014 (2 pages)
31 July 2014Termination of appointment of Richard Arthur Wooster as a director on 30 June 2014 (1 page)
13 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,500
(4 pages)
13 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,500
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Richard Arthur Wooster on 25 February 2010 (2 pages)
9 March 2010Director's details changed for Richard Arthur Wooster on 25 February 2010 (2 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
12 March 2009Return made up to 25/02/09; full list of members (3 pages)
12 March 2009Return made up to 25/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 March 2008Return made up to 25/02/08; full list of members (3 pages)
14 March 2008Return made up to 25/02/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 March 2007Return made up to 25/02/07; full list of members (2 pages)
8 March 2007Return made up to 25/02/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 February 2006Return made up to 25/02/06; full list of members (2 pages)
28 February 2006Return made up to 25/02/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 April 2005Return made up to 25/02/05; full list of members (6 pages)
9 April 2005Return made up to 25/02/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
28 March 2003Return made up to 25/02/03; full list of members (7 pages)
28 March 2003Return made up to 25/02/03; full list of members (7 pages)
6 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
6 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
4 March 2002Return made up to 25/02/02; full list of members (6 pages)
4 March 2002Return made up to 25/02/02; full list of members (6 pages)
27 November 2001Full accounts made up to 30 June 2001 (10 pages)
27 November 2001Full accounts made up to 30 June 2001 (10 pages)
26 March 2001Return made up to 09/03/01; full list of members (6 pages)
26 March 2001Return made up to 09/03/01; full list of members (6 pages)
2 January 2001Full accounts made up to 30 June 2000 (11 pages)
2 January 2001Full accounts made up to 30 June 2000 (11 pages)
4 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Full accounts made up to 30 June 1999 (10 pages)
3 December 1999Full accounts made up to 30 June 1999 (10 pages)
17 March 1999Return made up to 09/03/99; full list of members (6 pages)
17 March 1999Return made up to 09/03/99; full list of members (6 pages)
17 December 1998Full accounts made up to 30 June 1998 (12 pages)
17 December 1998Full accounts made up to 30 June 1998 (12 pages)
21 April 1998Full accounts made up to 30 June 1997 (12 pages)
21 April 1998Full accounts made up to 30 June 1997 (12 pages)
16 March 1998Return made up to 09/03/98; full list of members (6 pages)
16 March 1998Return made up to 09/03/98; full list of members (6 pages)
3 April 1997Full accounts made up to 30 June 1996 (12 pages)
3 April 1997Full accounts made up to 30 June 1996 (12 pages)
4 March 1997Return made up to 09/03/97; full list of members (6 pages)
4 March 1997Return made up to 09/03/97; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (11 pages)
6 May 1996Full accounts made up to 30 June 1995 (11 pages)
14 March 1996Return made up to 09/03/96; full list of members (7 pages)
14 March 1996Secretary's particulars changed (2 pages)
14 March 1996Secretary's particulars changed (2 pages)
14 March 1996Return made up to 09/03/96; full list of members (7 pages)
14 March 1995Return made up to 09/03/95; full list of members (14 pages)
14 March 1995Return made up to 09/03/95; full list of members (14 pages)
23 September 1982Memorandum and Articles of Association (14 pages)
23 September 1982Memorandum and Articles of Association (14 pages)
10 May 1982Certificate of incorporation (1 page)
10 May 1982Certificate of incorporation (1 page)