Company NameBlink Retail Limited
DirectorJanette Marie Bickerton
Company StatusActive
Company Number06090009
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Janette Marie Bickerton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2007(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 33 Churchfield Road
London
W3 6AY
Secretary NameDatacount (Acton) Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address33 Churchfield Road
Acton
London
W3 6AY

Contact

Websitelovelinksblink.com

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Ms Janette Marie Bickerton
100.00%
Ordinary

Financials

Year2014
Net Worth£295,847
Cash£1,022,244
Current Liabilities£1,258,951

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

22 May 2012Delivered on: 24 May 2012
Persons entitled: Harland House Properties Limited

Classification: Rent deposit deed
Secured details: £2,500 due or to become due from the company to the chargee.
Particulars: All monies held within the rent deposit deed see image for full details.
Outstanding
11 November 2010Delivered on: 23 November 2010
Persons entitled: Amalgamated Berkshire Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A cash deposit of £10,000.00 see image for full details.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 March 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
23 March 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
29 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
15 April 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 March 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 May 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
16 April 2019Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Acorn House 33 Churchfield Road London W3 6AY on 16 April 2019 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
20 February 2018Change of details for Ms Janette Marie Bickerton as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
20 May 2016Director's details changed for Ms Janette Marie Bickerton on 6 February 2016 (2 pages)
20 May 2016Director's details changed for Ms Janette Marie Bickerton on 6 February 2016 (2 pages)
20 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 500
(3 pages)
20 May 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 500
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 500
(3 pages)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 500
(3 pages)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 500
(3 pages)
4 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 500
(3 pages)
4 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 500
(3 pages)
4 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 500
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 March 2013Director's details changed for Ms Janette Marie Bickerton on 8 February 2012 (2 pages)
7 March 2013Director's details changed for Ms Janette Marie Bickerton on 8 February 2012 (2 pages)
7 March 2013Director's details changed for Ms Janette Marie Bickerton on 8 February 2012 (2 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
5 December 2012Termination of appointment of Datacount (Acton) Limited as a secretary (1 page)
5 December 2012Termination of appointment of Datacount (Acton) Limited as a secretary (1 page)
23 November 2012Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 23 November 2012 (1 page)
23 November 2012Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 23 November 2012 (1 page)
24 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
22 March 2010Annual return made up to 7 February 2010 (9 pages)
22 March 2010Annual return made up to 7 February 2010 (9 pages)
22 March 2010Annual return made up to 7 February 2010 (9 pages)
26 February 2009Return made up to 07/02/09; full list of members (5 pages)
26 February 2009Return made up to 07/02/09; full list of members (5 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
1 August 2008Return made up to 07/02/08; full list of members (6 pages)
1 August 2008Return made up to 07/02/08; full list of members (6 pages)
30 July 2008Ad 23/04/07\gbp si 499@1=499\gbp ic 1/500\ (2 pages)
30 July 2008Ad 23/04/07\gbp si 499@1=499\gbp ic 1/500\ (2 pages)
16 July 2008Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page)
16 July 2008Accounting reference date extended from 29/02/2008 to 30/06/2008 (1 page)
7 February 2007Incorporation (17 pages)
7 February 2007Incorporation (17 pages)