Company NameThe Curtain Factory (Hertford) Limited
DirectorMatthew Berditch
Company StatusActive
Company Number03982056
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Secretary NameMr Matthew Berditch
NationalityBritish
StatusCurrent
Appointed19 February 2007(6 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCurtain Retailer
Correspondence Address1st Floor 87/89 High Street
Hoddesdon
Herts
EN11 8TL
Director NameMr Matthew Berditch
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 87/89 High Street
Hoddesdon
Herts
EN11 8TL
Director NameMrs Lindsay Anne Berditch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCurtain Retailer
Country of ResidenceEngland
Correspondence Address2 Gladstone Cottages Red Street
Southfleet
Gravesend
Kent
DA13 9QF
Director NameMr Ian Anthony Berditch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCurtain Retailer
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Secretary NameMrs Lindsay Anne Berditch
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCurtain Retailer
Country of ResidenceEngland
Correspondence Address2 Gladstone Cottages Red Street
Southfleet
Gravesend
Kent
DA13 9QF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1st Floor 87/89 High Street
Hoddesdon
Herts
EN11 8TL
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£5,534
Cash£3,551
Current Liabilities£27,538

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
10 June 2020Director's details changed for Mr Matthew Berditch on 10 June 2020 (2 pages)
10 June 2020Cessation of Lindsay Anne Berditch as a person with significant control on 10 June 2020 (1 page)
10 June 2020Change of details for Mr Matthew Berditch as a person with significant control on 10 June 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 January 2019 (7 pages)
10 January 2020Registered office address changed from C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE to 1st Floor 87/89 High Street Hoddesdon Herts EN11 8TL on 10 January 2020 (1 page)
1 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 July 2018Notification of Matthew Berditch as a person with significant control on 23 July 2018 (2 pages)
25 July 2018Cessation of Ian Anthony Berditch as a person with significant control on 23 July 2018 (1 page)
25 July 2018Termination of appointment of Ian Anthony Berditch as a director on 23 July 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
25 April 2017Director's details changed for Mr Ian Anthony Berditch on 12 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Ian Anthony Berditch on 12 April 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
4 February 2016Director's details changed for Mr Ian Anthony Berditch on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Ian Anthony Berditch on 1 February 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 August 2015Appointment of Mr Matthew Berditch as a director on 10 July 2015 (2 pages)
6 August 2015Appointment of Mr Matthew Berditch as a director on 10 July 2015 (2 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
17 February 2015Registered office address changed from C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Hertfordshire EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
17 February 2015Registered office address changed from C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Hertfordshire EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Director's details changed for Mr Ian Anthony Berditch on 20 April 2014 (2 pages)
30 May 2014Director's details changed for Mr Ian Anthony Berditch on 20 April 2014 (2 pages)
30 May 2014Secretary's details changed for Mr Matthew Berditch on 20 April 2014 (1 page)
30 May 2014Secretary's details changed for Mr Matthew Berditch on 20 April 2014 (1 page)
22 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
28 September 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
28 January 2011Total exemption full accounts made up to 31 January 2010 (9 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Mr Matthew Berditch on 2 October 2009 (1 page)
26 April 2010Director's details changed for Ian Anthony Berditch on 2 October 2009 (2 pages)
26 April 2010Secretary's details changed for Mr Matthew Berditch on 2 October 2009 (1 page)
26 April 2010Secretary's details changed for Mr Matthew Berditch on 2 October 2009 (1 page)
26 April 2010Director's details changed for Ian Anthony Berditch on 2 October 2009 (2 pages)
26 April 2010Director's details changed for Ian Anthony Berditch on 2 October 2009 (2 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
25 March 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
5 January 2010Secretary's details changed for Matthew Berditch on 1 January 2010 (2 pages)
5 January 2010Secretary's details changed for Matthew Berditch on 1 January 2010 (2 pages)
5 January 2010Secretary's details changed for Matthew Berditch on 1 January 2010 (2 pages)
8 May 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
8 May 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
6 May 2009Director's change of particulars / ian berditch / 28/04/2009 (1 page)
6 May 2009Director's change of particulars / ian berditch / 28/04/2009 (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Registered office changed on 29/04/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Location of debenture register (1 page)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
17 July 2007Return made up to 27/04/07; full list of members (2 pages)
17 July 2007Return made up to 27/04/07; full list of members (2 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Registered office changed on 16/07/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
16 July 2007Location of debenture register (1 page)
16 July 2007Registered office changed on 16/07/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
16 July 2007Location of debenture register (1 page)
16 July 2007Location of register of members (1 page)
27 February 2007Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware HA8 7EL (1 page)
27 February 2007Registered office changed on 27/02/07 from: flack stetson equity house 128-136 high street edgware HA8 7EL (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (1 page)
29 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
29 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
30 August 2006Return made up to 27/04/06; full list of members (3 pages)
30 August 2006Return made up to 27/04/06; full list of members (3 pages)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
28 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
27 April 2005Return made up to 27/04/05; full list of members (3 pages)
27 April 2005Return made up to 27/04/05; full list of members (3 pages)
22 February 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
22 February 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
10 May 2004Return made up to 27/04/04; full list of members (7 pages)
10 May 2004Return made up to 27/04/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
28 January 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
7 May 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
7 May 2003Return made up to 27/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
(7 pages)
28 January 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Secretary's particulars changed;director's particulars changed (1 page)
8 January 2003Secretary's particulars changed;director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
8 May 2002Return made up to 27/04/02; full list of members (7 pages)
8 May 2002Return made up to 27/04/02; full list of members (7 pages)
8 May 2001Return made up to 27/04/01; full list of members (6 pages)
8 May 2001Return made up to 27/04/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 January 2001 (4 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Accounts for a small company made up to 31 January 2001 (4 pages)
2 January 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
2 January 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
9 June 2000Ad 27/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 June 2000Ad 27/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 May 2000Director resigned (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000Director resigned (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Registered office changed on 18/05/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
27 April 2000Incorporation (12 pages)
27 April 2000Incorporation (12 pages)