School Hill, Boxford
Sudbury
Suffolk
CO10 5JT
Director Name | Mrs Elizabeth Meston |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1990(1 year, 5 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Staplehurst High Street Mistley Manningtree Essex CO11 1HD |
Secretary Name | Mrs Elizabeth Meston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2006(17 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Retail |
Country of Residence | United Kingdom |
Correspondence Address | Staplehurst High Street Mistley Manningtree Essex CO11 1HD |
Secretary Name | Mrs Elizabeth Meston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 1991) |
Role | Company Director |
Correspondence Address | 11 The Green Mistley Manningtree Essex CO11 1EU |
Director Name | Jacqueline Elizabeth Horsford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1990(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1994) |
Role | Designer |
Correspondence Address | 129a Stephendale Road London SW6 2PG |
Director Name | Mrs Susan Marjorie Maynard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 31 October 2018) |
Role | Co Director & Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Bankside Church Lane Bury Pulborough West Sussex RH20 1PB |
Secretary Name | Mrs Susan Marjorie Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 September 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Favart Road Fulham London SW6 4AZ |
Website | www.thecurtainexchange.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01666 666667 |
Telephone region | Malmesbury |
Registered Address | Warden House 37 Manor Road Colchester Essex CO3 3LX |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £227,709 |
Cash | £14,684 |
Current Liabilities | £353,196 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
31 October 2003 | Delivered on: 4 November 2003 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: 11 market hill coggeshall essex t/no EX621232. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
8 October 1999 | Delivered on: 23 October 1999 Persons entitled: The Trustees of the Curtain Exchange Limited Retirement Benefit Scheme Classification: Long term loan agreement Secured details: £36,000 plus interest and costs due or to become due from the company to the chargee. Particulars: 131A stephendale road london SW6. Outstanding |
8 October 1999 | Delivered on: 20 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 131A stephendale road fullham london t/no: NGL618050. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 August 1998 | Delivered on: 18 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 129 stephendale road fulham london t/no 415006. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 August 1998 | Delivered on: 18 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 131 stephendale road fulham london t/no NGL632017. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 July 1998 | Delivered on: 6 August 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 February 1998 | Delivered on: 28 February 1998 Satisfied on: 2 November 1999 Persons entitled: West Bromwich Building Society 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 situate and k/a 129 stependale road london t/no: 415006 the goodwill of the business. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details. Fully Satisfied |
26 February 1998 | Delivered on: 28 February 1998 Satisfied on: 2 November 1999 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the. Undertaking and all property and assets. Fully Satisfied |
22 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
27 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 May 2019 | Cessation of Susan Marjorie Maynard as a person with significant control on 31 October 2018 (1 page) |
31 May 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
31 May 2019 | Termination of appointment of Susan Marjorie Maynard as a director on 31 October 2018 (1 page) |
16 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
25 October 2017 | Satisfaction of charge 3 in full (1 page) |
25 October 2017 | Satisfaction of charge 4 in full (2 pages) |
25 October 2017 | Satisfaction of charge 4 in full (2 pages) |
25 October 2017 | Satisfaction of charge 7 in full (1 page) |
25 October 2017 | Satisfaction of charge 3 in full (1 page) |
25 October 2017 | Satisfaction of charge 6 in full (2 pages) |
25 October 2017 | Satisfaction of charge 5 in full (2 pages) |
25 October 2017 | Satisfaction of charge 7 in full (1 page) |
25 October 2017 | Satisfaction of charge 6 in full (2 pages) |
25 October 2017 | Satisfaction of charge 5 in full (2 pages) |
30 May 2017 | Registered office address changed from 129-131 Stephendale Road Fulham London SW6 2PS to Warden House 37 Manor Road Colchester Essex CO3 3LX on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 129-131 Stephendale Road Fulham London SW6 2PS to Warden House 37 Manor Road Colchester Essex CO3 3LX on 30 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
5 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 November 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
16 November 2015 | Accounts for a small company made up to 31 January 2015 (8 pages) |
27 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
7 November 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
7 November 2014 | Accounts for a small company made up to 31 January 2014 (8 pages) |
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 October 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
31 October 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
9 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
1 November 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
1 November 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
3 November 2011 | Accounts for a small company made up to 31 January 2011 (9 pages) |
8 April 2011 | Annual return made up to 20 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 20 March 2011 (6 pages) |
30 November 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
30 November 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
24 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mrs Susan Marjorie Maynard on 4 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Mrs Susan Marjorie Maynard on 4 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Mrs Susan Marjorie Maynard on 4 March 2010 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
5 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
5 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
25 July 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 July 2008 | Return made up to 20/03/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
30 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
30 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
23 October 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
23 October 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
13 September 2006 | Secretary resigned (3 pages) |
13 September 2006 | Secretary resigned (3 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
1 June 2006 | Return made up to 20/03/06; full list of members (7 pages) |
1 June 2006 | Return made up to 20/03/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (10 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (10 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
6 December 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
19 September 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
24 April 2003 | Return made up to 20/03/03; full list of members
|
24 April 2003 | Return made up to 20/03/03; full list of members
|
23 September 2002 | Ad 28/08/02--------- £ si 75000@1=75000 £ ic 13500/88500 (2 pages) |
23 September 2002 | Ad 28/08/02--------- £ si 75000@1=75000 £ ic 13500/88500 (2 pages) |
30 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
16 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
5 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
5 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
28 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: 131 stephendale road london SW6 2PG (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 131 stephendale road london SW6 2PG (1 page) |
31 March 2000 | Return made up to 20/03/00; full list of members
|
31 March 2000 | Return made up to 20/03/00; full list of members
|
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Return made up to 20/03/99; no change of members
|
25 March 1999 | Return made up to 20/03/99; no change of members
|
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
19 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
18 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
18 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
8 June 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
25 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
25 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
22 June 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
22 June 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
25 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
21 June 1995 | Accounts for a small company made up to 31 January 1995 (12 pages) |
10 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |
10 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |
11 September 1990 | Resolutions
|
11 September 1990 | Resolutions
|
15 August 1990 | Memorandum and Articles of Association (30 pages) |
15 August 1990 | Memorandum and Articles of Association (30 pages) |
31 March 1989 | Incorporation (9 pages) |
31 March 1989 | Incorporation (9 pages) |