Company NameCurtains Babe Limited
DirectorRobert Owers
Company StatusActive
Company Number03955315
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Secretary NameRobert David Owers
NationalityBritish
StatusCurrent
Appointed28 March 2000(3 days after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr Robert Owers
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameRalph Hayden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleAccountant
Correspondence Address84 Shepeshall
Basildon
Essex
SS15 5EN
Secretary NameWilliam Storey
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address266a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7DE
Director NameCharles Herbert Owers
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 days after company formation)
Appointment Duration15 years, 2 months (resigned 15 June 2015)
RoleRetail Shopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address303 Valence Avenue
Dagenham
Essex
RM8 3RA

Contact

WebsiteIP

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Robert David Owers
100.00%
Ordinary

Financials

Year2014
Net Worth£19,462
Current Liabilities£112,288

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 March 2024 (4 days ago)
Next Return Due7 April 2025 (1 year from now)

Filing History

22 September 2023Secretary's details changed for Robert David Owers on 22 September 2023 (1 page)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
4 April 2022Secretary's details changed for Robert David Owers on 4 April 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Appointment of Mr Robert Owers as a director on 15 June 2015 (2 pages)
8 July 2015Termination of appointment of Charles Herbert Owers as a director on 15 June 2015 (1 page)
8 July 2015Termination of appointment of Charles Herbert Owers as a director on 15 June 2015 (1 page)
8 July 2015Appointment of Mr Robert Owers as a director on 15 June 2015 (2 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Robert David Owers on 6 December 2010 (2 pages)
31 March 2011Secretary's details changed for Robert David Owers on 6 December 2010 (2 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
31 March 2011Secretary's details changed for Robert David Owers on 6 December 2010 (2 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Charles Herbert Owers on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Charles Herbert Owers on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
20 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 August 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 March 2008Return made up to 24/03/08; full list of members (3 pages)
27 March 2008Return made up to 24/03/08; full list of members (3 pages)
27 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
25 June 2007Return made up to 24/03/07; full list of members (6 pages)
25 June 2007Return made up to 24/03/07; full list of members (6 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 March 2006Return made up to 24/03/06; full list of members (6 pages)
29 March 2006Return made up to 24/03/06; full list of members (6 pages)
13 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 March 2005Return made up to 24/03/05; full list of members (6 pages)
31 March 2005Return made up to 24/03/05; full list of members (6 pages)
23 April 2004Registered office changed on 23/04/04 from: first floor 130 ferry road hullbridge hockley essex SS5 6EU (1 page)
23 April 2004Registered office changed on 23/04/04 from: first floor 130 ferry road hullbridge hockley essex SS5 6EU (1 page)
23 April 2004Return made up to 24/03/04; full list of members (6 pages)
23 April 2004Return made up to 24/03/04; full list of members (6 pages)
1 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 November 2003Secretary's particulars changed (1 page)
27 November 2003Secretary's particulars changed (1 page)
27 April 2003Return made up to 24/03/03; full list of members (6 pages)
27 April 2003Return made up to 24/03/03; full list of members (6 pages)
8 February 2003Return made up to 24/03/02; full list of members (6 pages)
8 February 2003Return made up to 24/03/02; full list of members (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
20 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 April 2001Return made up to 24/03/01; full list of members (6 pages)
12 April 2001Return made up to 24/03/01; full list of members (6 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
24 March 2000Incorporation (19 pages)
24 March 2000Incorporation (19 pages)