Company NamePresident Blinds Limited
DirectorsHenry John Phillips and Neil Phillips
Company StatusActive
Company Number02582742
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Henry John Phillips
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(5 months, 2 weeks after company formation)
Appointment Duration32 years, 9 months
RoleFurnishings Retailer/Contracto
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 55 Wickham Road
Beckenham
Kent
BR3 6QJ
Secretary NameMaureen Rose Phillips
NationalityBritish
StatusCurrent
Appointed27 November 1995(4 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressFlat 2 55 Wickham Road
Beckenham
Kent
BR3 6QJ
Director NameMr Neil Phillips
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(19 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Chessington Way
West Wickham
Kent
BR4 9NY
Secretary NameRachel Rogan
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House
2 Crown Dale
London
SE19 3NQ
Director NameMr Leslie Reid Patterson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 1995)
RoleFurnishings Contractor/Retaile
Correspondence Address137 Chaldon Way
Old Coulsdon
Surrey
CR5 1DP
Secretary NameMr Graham Thomas Moseley
NationalityBritish
StatusResigned
Appointed01 March 1991(2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 23 February 1993)
RoleFurnishings Retail & Contract
Correspondence Address16 Crombie Road
Sidcup
Kent
DA15 8AU
Secretary NameMr Graham Thomas Moseley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1995)
RoleFurnishings Retail &
Correspondence Address16 Crombie Road
Sidcup
Kent
DA15 8AU
Secretary NameMr Leslie Reid Patterson
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 November 1995)
RoleFurnishings Contractor/Retaile
Correspondence Address137 Chaldon Way
Old Coulsdon
Surrey
CR5 1DP
Director NameMrs Patricia Ann Patterson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2000)
RoleFurnishings Contractor
Correspondence Address137 Chaldon Way
Coulsdon
Surrey
CR5 1DP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 February 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websiteflyscreens-uk.co.uk

Location

Registered AddressPennyweights
163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3.3k at £0.2Mr H. Phillips & Mrs H. Phillips
66.60%
Ordinary
1.7k at £0.2Neil Phillips
33.30%
Ordinary
5 at £0.2Mr Trevor Caen
0.10%
Ordinary

Financials

Year2014
Net Worth£19,920
Cash£7,371
Current Liabilities£44,102

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

17 January 2003Delivered on: 18 January 2003
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 September 1996Delivered on: 21 September 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
3 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(5 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
15 February 2012Appointment of Mr Neil Phillips as a director (2 pages)
15 February 2012Appointment of Mr Neil Phillips as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Director's details changed for Mr Henry John Phillips on 1 February 2011 (2 pages)
17 February 2011Secretary's details changed for Maureen Rose Phillips on 1 February 2011 (2 pages)
17 February 2011Secretary's details changed for Maureen Rose Phillips on 1 February 2011 (2 pages)
17 February 2011Secretary's details changed for Maureen Rose Phillips on 1 February 2011 (2 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Mr Henry John Phillips on 1 February 2011 (2 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
17 February 2011Director's details changed for Mr Henry John Phillips on 1 February 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Henry John Phillips on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Henry John Phillips on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Henry John Phillips on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
2 March 2009Return made up to 15/02/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008Return made up to 15/02/08; full list of members (3 pages)
20 February 2008Return made up to 15/02/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
19 February 2007Return made up to 15/02/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 February 2006Return made up to 15/02/06; full list of members (3 pages)
20 February 2006Return made up to 15/02/06; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 April 2005Return made up to 15/02/05; full list of members (3 pages)
6 April 2005Ad 28/07/04--------- £ si [email protected]=1000 £ ic 2090/3090 (2 pages)
6 April 2005Return made up to 15/02/05; full list of members (3 pages)
6 April 2005Ad 28/07/04--------- £ si [email protected]=1000 £ ic 2090/3090 (2 pages)
23 March 2005Ad 28/07/04--------- £ si [email protected]=1000 £ ic 1090/2090 (2 pages)
23 March 2005Ad 28/07/04--------- £ si [email protected]=1000 £ ic 1090/2090 (2 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 August 2004Ad 28/07/04--------- £ si [email protected]=990 £ ic 100/1090 (2 pages)
5 August 2004Ad 28/07/04--------- £ si [email protected]=990 £ ic 100/1090 (2 pages)
18 March 2004Return made up to 15/02/04; full list of members (6 pages)
18 March 2004Return made up to 15/02/04; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 April 2003Return made up to 15/02/03; full list of members (6 pages)
23 April 2003Return made up to 15/02/03; full list of members (6 pages)
12 March 2003Registered office changed on 12/03/03 from: 16/18 upland road dulwich london SE22 9EE (1 page)
12 March 2003Registered office changed on 12/03/03 from: 16/18 upland road dulwich london SE22 9EE (1 page)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
22 May 2002Return made up to 15/02/02; full list of members (6 pages)
22 May 2002Return made up to 15/02/02; full list of members (6 pages)
27 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
27 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
8 June 2001Return made up to 15/02/01; full list of members (6 pages)
8 June 2001Return made up to 15/02/01; full list of members (6 pages)
25 September 2000Full accounts made up to 31 December 1999 (10 pages)
25 September 2000Full accounts made up to 31 December 1999 (10 pages)
25 September 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1999Return made up to 15/02/99; no change of members (4 pages)
8 July 1999Return made up to 15/02/99; no change of members (4 pages)
8 July 1999Full accounts made up to 31 December 1998 (9 pages)
8 July 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1998Return made up to 15/02/98; no change of members (4 pages)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1998Return made up to 15/02/98; no change of members (4 pages)
17 October 1997Full accounts made up to 31 December 1996 (11 pages)
17 October 1997Full accounts made up to 31 December 1996 (11 pages)
12 May 1997Return made up to 15/02/97; full list of members (6 pages)
12 May 1997Return made up to 15/02/97; full list of members (6 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 October 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 October 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 October 1996Full accounts made up to 31 December 1995 (10 pages)
20 October 1996New director appointed (2 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)