Company NameThe Curtain Exchange Limited
DirectorsJuliana Galvin and Elizabeth Meston
Company StatusActive
Company Number02367457
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)
Previous NameForm Trade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Juliana Galvin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1990(1 year, 5 months after company formation)
Appointment Duration33 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxford House
School Hill, Boxford
Sudbury
Suffolk
CO10 5JT
Director NameMrs Elizabeth Meston
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1990(1 year, 5 months after company formation)
Appointment Duration33 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaplehurst
High Street Mistley
Manningtree
Essex
CO11 1HD
Secretary NameMrs Elizabeth Meston
NationalityBritish
StatusCurrent
Appointed01 September 2006(17 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressStaplehurst
High Street Mistley
Manningtree
Essex
CO11 1HD
Secretary NameMrs Elizabeth Meston
NationalityBritish
StatusResigned
Appointed31 August 1990(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 1991)
RoleCompany Director
Correspondence Address11 The Green
Mistley
Manningtree
Essex
CO11 1EU
Director NameJacqueline Elizabeth Horsford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1990(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1994)
RoleDesigner
Correspondence Address129a Stephendale Road
London
SW6 2PG
Director NameMrs Susan Marjorie Maynard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 31 October 2018)
RoleCo Director & Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressBankside Church Lane
Bury
Pulborough
West Sussex
RH20 1PB
Secretary NameMrs Susan Marjorie Maynard
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 September 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 Favart Road
Fulham
London
SW6 4AZ

Contact

Websitewww.thecurtainexchange.co.uk
Email address[email protected]
Telephone01666 666667
Telephone regionMalmesbury

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£227,709
Cash£14,684
Current Liabilities£353,196

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

31 October 2003Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

22 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
27 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 May 2019Cessation of Susan Marjorie Maynard as a person with significant control on 31 October 2018 (1 page)
31 May 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
31 May 2019Termination of appointment of Susan Marjorie Maynard as a director on 31 October 2018 (1 page)
16 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
28 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 October 2017Satisfaction of charge 3 in full (1 page)
25 October 2017Satisfaction of charge 4 in full (2 pages)
25 October 2017Satisfaction of charge 4 in full (2 pages)
25 October 2017Satisfaction of charge 7 in full (1 page)
25 October 2017Satisfaction of charge 3 in full (1 page)
25 October 2017Satisfaction of charge 6 in full (2 pages)
25 October 2017Satisfaction of charge 5 in full (2 pages)
25 October 2017Satisfaction of charge 7 in full (1 page)
25 October 2017Satisfaction of charge 6 in full (2 pages)
25 October 2017Satisfaction of charge 5 in full (2 pages)
30 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
7 November 2016Accounts for a small company made up to 31 January 2016 (8 pages)
7 November 2016Accounts for a small company made up to 31 January 2016 (8 pages)
5 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 88,500
(6 pages)
5 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 88,500
(6 pages)
16 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
16 November 2015Accounts for a small company made up to 31 January 2015 (8 pages)
27 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 88,500
(6 pages)
27 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 88,500
(6 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (8 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (8 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 88,500
(6 pages)
1 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 88,500
(6 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
9 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
1 November 2012Accounts for a small company made up to 31 January 2012 (8 pages)
1 November 2012Accounts for a small company made up to 31 January 2012 (8 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
3 November 2011Accounts for a small company made up to 31 January 2011 (9 pages)
3 November 2011Accounts for a small company made up to 31 January 2011 (9 pages)
8 April 2011Annual return made up to 20 March 2011 (6 pages)
8 April 2011Annual return made up to 20 March 2011 (6 pages)
30 November 2010Accounts for a small company made up to 31 January 2010 (9 pages)
30 November 2010Accounts for a small company made up to 31 January 2010 (9 pages)
24 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mrs Susan Marjorie Maynard on 4 March 2010 (3 pages)
19 April 2010Director's details changed for Mrs Susan Marjorie Maynard on 4 March 2010 (3 pages)
19 April 2010Director's details changed for Mrs Susan Marjorie Maynard on 4 March 2010 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
5 June 2009Return made up to 20/03/09; full list of members (4 pages)
5 June 2009Return made up to 20/03/09; full list of members (4 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (9 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (9 pages)
25 July 2008Return made up to 20/03/08; full list of members (4 pages)
25 July 2008Return made up to 20/03/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
30 April 2007Return made up to 20/03/07; full list of members (7 pages)
30 April 2007Return made up to 20/03/07; full list of members (7 pages)
23 October 2006Accounts for a small company made up to 31 January 2006 (9 pages)
23 October 2006Accounts for a small company made up to 31 January 2006 (9 pages)
13 September 2006Secretary resigned (3 pages)
13 September 2006Secretary resigned (3 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
1 June 2006Return made up to 20/03/06; full list of members (7 pages)
1 June 2006Return made up to 20/03/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (10 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (10 pages)
21 March 2005Return made up to 20/03/05; full list of members (7 pages)
21 March 2005Return made up to 20/03/05; full list of members (7 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
19 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
19 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
24 April 2003Return made up to 20/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Return made up to 20/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Ad 28/08/02--------- £ si 75000@1=75000 £ ic 13500/88500 (2 pages)
23 September 2002Ad 28/08/02--------- £ si 75000@1=75000 £ ic 13500/88500 (2 pages)
30 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
30 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
16 April 2002Return made up to 20/03/02; full list of members (7 pages)
16 April 2002Return made up to 20/03/02; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
5 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
28 March 2001Return made up to 20/03/01; full list of members (7 pages)
28 March 2001Return made up to 20/03/01; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
29 September 2000Registered office changed on 29/09/00 from: 131 stephendale road london SW6 2PG (1 page)
29 September 2000Registered office changed on 29/09/00 from: 131 stephendale road london SW6 2PG (1 page)
31 March 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Return made up to 20/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
25 March 1999Return made up to 20/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 March 1999Return made up to 20/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
19 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
19 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
18 March 1998Return made up to 20/03/98; full list of members (6 pages)
18 March 1998Return made up to 20/03/98; full list of members (6 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
8 June 1997Accounts for a small company made up to 31 January 1997 (10 pages)
8 June 1997Accounts for a small company made up to 31 January 1997 (10 pages)
25 April 1997Return made up to 20/03/97; no change of members (4 pages)
25 April 1997Return made up to 20/03/97; no change of members (4 pages)
22 June 1996Accounts for a small company made up to 31 January 1996 (10 pages)
22 June 1996Accounts for a small company made up to 31 January 1996 (10 pages)
25 March 1996Return made up to 20/03/96; no change of members (4 pages)
25 March 1996Return made up to 20/03/96; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (12 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (12 pages)
10 April 1995Return made up to 20/03/95; full list of members (6 pages)
10 April 1995Return made up to 20/03/95; full list of members (6 pages)
11 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 August 1990Memorandum and Articles of Association (30 pages)
15 August 1990Memorandum and Articles of Association (30 pages)
31 March 1989Incorporation (9 pages)
31 March 1989Incorporation (9 pages)