Company NameBlinds (London) Ltd
Company StatusDissolved
Company Number04106684
CategoryPrivate Limited Company
Incorporation Date13 November 2000(23 years, 5 months ago)
Dissolution Date25 April 2022 (1 year, 11 months ago)
Previous NameBlinds (London) Plc

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

Director NameMr Peter William Selvey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Bernice Hilary Selvey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(11 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 25 April 2022)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMs Claire Louise Selvey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ashvale Gardens
Collier Row
Romford
Essex
RM5 3QA
Director NameNamal Chinthaka Perera
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 01 December 2000)
RoleCompany Director
Correspondence Address40c York Road
Ilford
Essex
IG1 3AF
Secretary NameNamal Chinthaka Perera
NationalityBritish
StatusResigned
Appointed01 December 2000(2 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 01 December 2005)
RoleCompany Director
Correspondence Address40c York Road
Ilford
Essex
IG1 3AF
Director NameMrs Bernice Hilary Selvey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(11 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 December 2001)
RoleCorporate Sales Manager
Country of ResidenceEngland
Correspondence Address13 Pulteney Road
South Woodford
London
E18 1PR
Director NameHanna Lucy Selvey
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 4 months after company formation)
Appointment Duration11 months (resigned 25 February 2003)
RoleCompany Director
Correspondence Address13 Pulteney Road
South Woodford
London
E18 1PR
Secretary NameCharlotte Marie Selvey
NationalityBritish
StatusResigned
Appointed21 June 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address15 Ashvale Gardens
Collier Row
Romford
Essex
RM5 3QA
Director NameRM Company Services Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitepeterthepleater.co.uk
Telephone0845 8750628
Telephone regionUnknown

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Mr Peter W. Selvey
100.00%
Ordinary

Financials

Year2014
Net Worth£995,226
Cash£33,469
Current Liabilities£338,838

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

19 June 2003Delivered on: 21 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 107 high street brentwood essex.
Outstanding
22 August 2001Delivered on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 156 high street, ongar, essex, t/no EX662197.
Outstanding
15 August 2001Delivered on: 22 August 2001
Persons entitled: Barclays 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

Filing History

7 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
17 July 2020Registered office address changed from 13 Pulteney Road London E18 1PR England to Newenham House King Edward Road Axminster EX13 5PN on 17 July 2020 (1 page)
17 April 2020Current accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
17 October 2019Registered office address changed from 107 High Street Brentwood Essex CM14 4RX to 13 Pulteney Road London E18 1PR on 17 October 2019 (1 page)
21 August 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
18 July 2018Satisfaction of charge 1 in full (1 page)
18 July 2018Satisfaction of charge 2 in full (1 page)
18 July 2018Satisfaction of charge 3 in full (1 page)
14 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
21 July 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
21 July 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
4 January 2017Confirmation statement made on 13 November 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 13 November 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
(3 pages)
16 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50,000
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000
(3 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000
(3 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 November 2013Director's details changed for Mrs Burnice Selvey on 1 November 2013 (2 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(3 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 50,000
(3 pages)
18 November 2013Director's details changed for Mrs Burnice Selvey on 1 November 2013 (2 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
7 June 2012Full accounts made up to 30 November 2011 (16 pages)
7 June 2012Full accounts made up to 30 November 2011 (16 pages)
27 March 2012Appointment of Mrs Burnice Selvey as a director (2 pages)
27 March 2012Appointment of Mrs Burnice Selvey as a director (2 pages)
21 March 2012Full accounts made up to 30 November 2010 (16 pages)
21 March 2012Full accounts made up to 30 November 2010 (16 pages)
20 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2011Auditor's resignation (1 page)
20 December 2011Re-registration from a public company to a private limited company (2 pages)
20 December 2011Re-registration of Memorandum and Articles (14 pages)
20 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 December 2011Re-registration from a public company to a private limited company (2 pages)
20 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2011Auditor's resignation (1 page)
20 December 2011Re-registration of Memorandum and Articles (14 pages)
8 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
24 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
10 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
27 May 2010Full accounts made up to 30 November 2009 (13 pages)
27 May 2010Full accounts made up to 30 November 2009 (13 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
19 March 2010Director's details changed for Peter William Selvey on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Peter William Selvey on 19 March 2010 (2 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Full accounts made up to 30 November 2008 (13 pages)
2 July 2009Full accounts made up to 30 November 2008 (13 pages)
3 April 2009Appointment terminated director claire selvey (1 page)
3 April 2009Appointment terminated director claire selvey (1 page)
20 March 2009Appointment terminated secretary charlotte selvey (1 page)
20 March 2009Appointment terminated secretary charlotte selvey (1 page)
29 January 2009Return made up to 13/11/08; full list of members (3 pages)
29 January 2009Return made up to 13/11/08; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from 156 high street ongar essex CM5 9JJ (1 page)
9 January 2009Return made up to 13/11/07; full list of members (3 pages)
9 January 2009Return made up to 13/11/07; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from 156 high street ongar essex CM5 9JJ (1 page)
1 July 2008Full accounts made up to 30 November 2007 (15 pages)
1 July 2008Full accounts made up to 30 November 2007 (15 pages)
6 July 2007Full accounts made up to 30 November 2006 (14 pages)
6 July 2007Full accounts made up to 30 November 2006 (14 pages)
20 March 2007Return made up to 13/11/06; full list of members (7 pages)
20 March 2007Return made up to 13/11/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
14 December 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 December 2004Return made up to 13/11/04; full list of members (7 pages)
24 December 2004Return made up to 13/11/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
26 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 November 2003Return made up to 13/11/03; full list of members (7 pages)
6 November 2003Return made up to 13/11/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
23 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 July 2003Registered office changed on 04/07/03 from: 107 high street brentwood essex CM14 4RX (1 page)
4 July 2003Registered office changed on 04/07/03 from: 107 high street brentwood essex CM14 4RX (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
10 January 2003Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
30 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
15 June 2002Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2002Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 164 herman hill south woodford london E18 1QH (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 164 herman hill south woodford london E18 1QH (2 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
22 August 2001Particulars of mortgage/charge (4 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
23 January 2001Application to commence business (2 pages)
23 January 2001Certificate of authorisation to commence business and borrow (1 page)
23 January 2001Certificate of authorisation to commence business and borrow (1 page)
23 January 2001Application to commence business (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Ad 13/12/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 13 poulteney road london E18 1PR (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 13 poulteney road london E18 1PR (1 page)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Ad 13/12/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: rm company services LIMITED 2ND floor, 80 great eastern street london EC2A 3RX (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: rm company services LIMITED 2ND floor, 80 great eastern street london EC2A 3RX (1 page)
21 December 2000Secretary resigned (1 page)
13 November 2000Incorporation (18 pages)
13 November 2000Incorporation (18 pages)