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 | 01 November 2001(2 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company 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 | 05 September 2006(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staplehurst High Street Mistley Manningtree Essex CO11 1HD |
Director Name | Mrs Susan Marjorie Maynard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 days after company formation) |
Appointment Duration | 17 years (resigned 23 November 2018) |
Role | Company Director |
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 | 01 November 2001(2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Favart Road Fulham London SW6 4AZ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | sudburycurtaincontracts.co.uk |
---|---|
Telephone | 01787 374457 |
Telephone region | Sudbury |
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 10 other UK companies use this postal address |
100 at £1 | Curtain Exchange LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£138,648 |
Cash | £3,200 |
Current Liabilities | £154,312 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
11 July 2002 | Delivered on: 17 July 2002 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. See the mortgage charge document for full details. Outstanding |
---|
4 December 2023 | Confirmation statement made on 30 October 2023 with updates (4 pages) |
---|---|
24 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with updates (4 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
6 December 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
6 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
22 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
4 December 2019 | Change of details for The Curtain Exchange Limited as a person with significant control on 1 November 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 May 2019 | Termination of appointment of Susan Marjorie Maynard as a director on 23 November 2018 (1 page) |
31 May 2019 | Cessation of Susan Marjorie Maynard as a person with significant control on 31 October 2018 (1 page) |
12 December 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
17 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
7 December 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
23 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
10 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
10 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
7 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
19 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
31 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
31 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
9 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
1 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
2 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
3 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
30 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
30 November 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 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) |
26 November 2009 | Director's details changed for Mrs Juliana Galvin on 5 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mrs Elizabeth Meston on 5 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Susan Marjorie Maynard on 5 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Juliana Galvin on 5 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Susan Marjorie Maynard on 5 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Elizabeth Meston on 5 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Susan Marjorie Maynard on 5 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mrs Juliana Galvin on 5 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Elizabeth Meston on 5 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
10 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Return made up to 30/10/06; full list of members (3 pages) |
25 January 2007 | Return made up to 30/10/06; full list of members (3 pages) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Secretary resigned (1 page) |
23 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
23 October 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
23 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
23 December 2005 | Return made up to 30/10/05; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
1 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
18 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
16 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
28 May 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
18 April 2002 | Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2002 | Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2002 | Accounting reference date shortened from 31/10/02 to 31/01/02 (1 page) |
21 March 2002 | Accounting reference date shortened from 31/10/02 to 31/01/02 (1 page) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 152-160 city road london EC1V 2NX (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 152-160 city road london EC1V 2NX (1 page) |
21 November 2001 | New director appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
30 October 2001 | Incorporation (9 pages) |
30 October 2001 | Incorporation (9 pages) |