Springfield
Chelmsford
Essex
CM1 6GZ
Director Name | Tristan Richard William Dobson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(25 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 13 December 2022) |
Role | Blind Fitter |
Country of Residence | England |
Correspondence Address | 11 Daffodil Way Chelmsford Essex CM1 6XB |
Secretary Name | Tristan Richard William Dobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(25 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 11 Daffodil Way Chelmsford Essex CM1 6XB |
Director Name | Mr Gerald Frank Martin |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 7 Marsh Farm Road South Woodham Ferrers Essex CM3 5WP |
Secretary Name | Mrs Sonia Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 7 Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP |
Website | carmelleblinds.co.uk |
---|
Registered Address | 48 Oak Lodge Tye Springfield Chelmsford CM1 6GZ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Springfield North |
Built Up Area | Chelmsford |
5k at £1 | Pinfarthings Blinds & Awnings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £171,649 |
Cash | £917 |
Current Liabilities | £102,474 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
1 October 2004 | Delivered on: 6 October 2004 Satisfied on: 6 October 2014 Persons entitled: National Westminster 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: Unit 1 haltwhistle road south woodham ferrers and car parking t/n EX377328 fixed charge all fixtures and fittings all plant machinery vehicles and computer equipment furniture furnishings equipment tools and other chattels the goodwill of any business carried on at the property and the proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 July 1992 | Delivered on: 11 July 1992 Satisfied on: 29 September 2004 Persons entitled: Eagle Star Life Assurance Company LTD Classification: Legal mortgage Secured details: £97,500 due from the company to the chargee together with further advances on any account whatsoever. Particulars: Unit 1 19 haltwhistle road,south woodham ferrers and parking spaces t/n ESX37732FOR full details see form 395. Fully Satisfied |
31 March 1988 | Delivered on: 5 April 1988 Satisfied on: 19 August 1992 Persons entitled: Guardian Assurance PLC Classification: Mortgage Secured details: Sterling pounds 70,000 and all other moneys due or to become due from the co. To guardian assurance PLC under the terms of the charge. Particulars: L/H property situate at and k/a or sometimes k/a unit one plat d western industrial area south woodham ferrers essex. Fully Satisfied |
1 October 2004 | Delivered on: 6 October 2004 Persons entitled: National Westminster 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 |
5 January 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 February 2020 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
28 September 2018 | Previous accounting period extended from 30 December 2017 to 29 June 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Current accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2016 | Current accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 November 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
6 October 2014 | Satisfaction of charge 4 in full (2 pages) |
6 October 2014 | Satisfaction of charge 4 in full (2 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Registered office address changed from 19 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA to 48 Oak Lodge Tye Springfield Chelmsford CM1 6GZ on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from 19 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA to 48 Oak Lodge Tye Springfield Chelmsford CM1 6GZ on 10 September 2014 (1 page) |
23 January 2014 | Director's details changed for Richard Peter Clark on 1 January 2013 (2 pages) |
23 January 2014 | Director's details changed for Tristan Richard William Dobson on 1 January 2013 (2 pages) |
23 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Tristan Richard William Dobson on 1 January 2013 (2 pages) |
23 January 2014 | Director's details changed for Richard Peter Clark on 1 January 2013 (2 pages) |
23 January 2014 | Director's details changed for Tristan Richard William Dobson on 1 January 2013 (2 pages) |
23 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Richard Peter Clark on 1 January 2013 (2 pages) |
23 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 December 2012 | Annual return made up to 5 December 2012 (5 pages) |
14 December 2012 | Annual return made up to 5 December 2012 (5 pages) |
14 December 2012 | Annual return made up to 5 December 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Secretary's details changed for Tristan Richard William Dobson on 1 December 2009 (1 page) |
7 December 2009 | Director's details changed for Tristan Richard William Dobson on 1 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Tristan Richard William Dobson on 1 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Tristan Richard William Dobson on 1 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Tristan Richard William Dobson on 1 December 2009 (1 page) |
7 December 2009 | Director's details changed for Tristan Richard William Dobson on 1 December 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 December 2007 | Return made up to 05/12/07; no change of members (2 pages) |
17 December 2007 | Return made up to 05/12/07; no change of members (2 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: 48 oak lodge tye chelmsford essex CM1 6GZ (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 48 oak lodge tye chelmsford essex CM1 6GZ (1 page) |
12 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed;new director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: western industrial area halt whistle road south woodham ferrers essex CM3 5ZA (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: western industrial area halt whistle road south woodham ferrers essex CM3 5ZA (1 page) |
8 October 2004 | Resolutions
|
8 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
30 April 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
17 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 05/12/03; full list of members (6 pages) |
10 August 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
10 August 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
27 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
27 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
5 May 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
5 May 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
4 February 2002 | Return made up to 05/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 05/12/01; full list of members (6 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 05/12/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 February 1999 | Return made up to 05/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 05/12/98; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 January 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 February 1998 | Return made up to 05/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 05/12/97; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
20 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 05/12/95; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |