Company NameConservatory Blinds Design & Manufacturing Ltd
DirectorJames Kevin Keegan
Company StatusActive
Company Number04427189
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Previous NameMasterblinds Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Kevin Keegan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(4 days after company formation)
Appointment Duration21 years, 12 months
RoleBlind Manufacturer
Country of ResidenceEngland
Correspondence Address79 Roundwood Way
Banstead
Surrey
SM7 1EJ
Secretary NameJohn Keegan
NationalityBritish
StatusCurrent
Appointed03 May 2002(4 days after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Correspondence Address58 Chadacre Road
Stoneleigh
Surrey
KT17 2HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone020 86486008
Telephone regionLondon

Location

Registered AddressUnit 8 Greenlea Park
Prince Georges Road
Merton
London
SW19 2JD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Shareholders

50 at £1James Kevin Keegan
50.00%
Ordinary
25 at £1David John Clarke
25.00%
Ordinary
25 at £1John William Keegan
25.00%
Ordinary

Financials

Year2014
Turnover£1,372,238
Gross Profit£649,089
Net Worth£99,268
Cash£24,892
Current Liabilities£101,469

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
31 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 July 2017Notification of James Kevin Keegan as a person with significant control on 1 April 2017 (2 pages)
24 July 2017Notification of James Kevin Keegan as a person with significant control on 1 April 2017 (2 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
14 June 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for James Kevin Keegan on 25 April 2010 (2 pages)
3 August 2010Director's details changed for James Kevin Keegan on 25 April 2010 (2 pages)
29 July 2010Annual return made up to 29 April 2009 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 29 April 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 06/04/08; full list of members (6 pages)
23 February 2009Return made up to 06/04/08; full list of members (6 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
4 October 2007Registered office changed on 04/10/07 from: unit 8 greenlea park prince georges road merton SW19 2JD (1 page)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Registered office changed on 04/10/07 from: unit 8 greenlea park prince georges road merton SW19 2JD (1 page)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2007Return made up to 29/04/07; no change of members
  • 363(287) ‐ Registered office changed on 08/09/07
(6 pages)
8 September 2007Return made up to 29/04/07; no change of members
  • 363(287) ‐ Registered office changed on 08/09/07
(6 pages)
19 March 2007Company name changed masterblinds LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed masterblinds LIMITED\certificate issued on 19/03/07 (2 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 29/04/06; full list of members (7 pages)
15 June 2006Return made up to 29/04/06; full list of members (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Return made up to 29/04/05; full list of members (7 pages)
25 May 2005Return made up to 29/04/05; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 29/04/04; full list of members (7 pages)
7 June 2004Return made up to 29/04/04; full list of members (7 pages)
14 June 2003Return made up to 29/04/03; full list of members (6 pages)
14 June 2003Return made up to 29/04/03; full list of members (6 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 May 2002New director appointed (1 page)
29 May 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2002New director appointed (1 page)
29 May 2002New secretary appointed (1 page)
29 May 2002New secretary appointed (1 page)
29 May 2002Registered office changed on 29/05/02 from: 247 church road mitcham surrey CR4 3BH (1 page)
29 May 2002Registered office changed on 29/05/02 from: 247 church road mitcham surrey CR4 3BH (1 page)
29 May 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
29 April 2002Incorporation (9 pages)
29 April 2002Incorporation (9 pages)