Company NameBlinds And Poles Direct Ltd
DirectorWarren Stephen Brown
Company StatusActive
Company Number07201001
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
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 NameMr Warren Stephen Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCurtain Installation
Country of ResidenceEngland
Correspondence AddressCollege House 17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Director NameMr Robert Lloyd
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleFirefighter
Country of ResidenceEngland
Correspondence Address30 Northumberland Crescent
Bedfont
TW14 9SZ
Secretary NameRichard John Lewis Cable
StatusResigned
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFields House 12/13 Old Fields Road Bocam Park
Pencoed
CF35 5LJ
Wales

Location

Registered AddressCollege House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1Mr Warren Stephen Brown
65.00%
Ordinary
35 at £1Mr Robert Lloyd
35.00%
Ordinary

Financials

Year2014
Net Worth-£8,646
Current Liabilities£240

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

16 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 November 2022Notification of Warren Stephen Brown as a person with significant control on 10 November 2022 (2 pages)
14 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
11 November 2022Appointment of Mr Declan Joseph Brown as a director on 9 November 2022 (2 pages)
11 November 2022Termination of appointment of Warren Stephen Brown as a director on 9 November 2022 (1 page)
11 November 2022Cessation of Warren Stephen Brown as a person with significant control on 9 November 2022 (1 page)
11 November 2022Appointment of Mr Rafal Marek Respondek as a director on 9 November 2022 (2 pages)
27 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
6 January 2022Change of details for Mr Warren Stephen Brown as a person with significant control on 6 January 2022 (2 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
8 April 2020Director's details changed for Mr Warren Stephen Brown on 1 April 2020 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 June 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 June 2018Termination of appointment of Robert Lloyd as a director on 15 May 2018 (1 page)
1 June 2018Change of details for Mr Warren Stephen Brown as a person with significant control on 14 May 2018 (2 pages)
1 June 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
30 May 2018Termination of appointment of Richard John Lewis Cable as a secretary on 24 March 2018 (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
30 December 2014Registered office address changed from C/O Jmsl Limited College House King Edwards Road Ruislip Middlesex HA4 7AE to C/O Asml College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 30 December 2014 (1 page)
30 December 2014Registered office address changed from C/O Jmsl Limited College House King Edwards Road Ruislip Middlesex HA4 7AE to C/O Asml College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 30 December 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2012Registered office address changed from 133 Grand Avenue Surbiton Surrey KT5 9HY United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 133 Grand Avenue Surbiton Surrey KT5 9HY United Kingdom on 28 February 2012 (1 page)
19 July 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
31 March 2011Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 31 March 2011 (1 page)
31 March 2011Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 31 March 2011 (1 page)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)