Company NameB B D Blinds Limited
DirectorPaul Manley
Company StatusActive
Company Number04556863
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Manley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F1 River Way
Top Floor
Harlow
Essex
CM20 2DP
Director NameMs Janette Lesley Post
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMay Cottage
115 Grosvenor Road
Ashford
Kent
TN24 9PN
Secretary NameKieran Thomas Brogan
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Faversham Road
Kennington
Ashford
Kent
TN24 9DE
Secretary NameLinda Jennifer Helm Manley
NationalityBritish
StatusResigned
Appointed18 October 2002(1 week, 3 days after company formation)
Appointment Duration13 years (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Street
Burnham
Slough
SL1 7HZ
Director NameLinda Jennifer Helm Manley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 October 2015)
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Street
Burnham
Slough
SL1 7HZ

Contact

Websitewww.bbdblindsltd.com
Telephone01279 305997
Telephone regionBishops Stortford

Location

Registered AddressUnit F1 River Way
Top Floor
Harlow
Essex
CM20 2DP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

80 at £1Paul Manley
80.00%
Ordinary
20 at £1Linda Jennifer Manley
20.00%
Ordinary

Financials

Year2014
Net Worth£116,960
Cash£128,690
Current Liabilities£30,937

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

4 February 2021Micro company accounts made up to 31 October 2020 (3 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
5 December 2019Registered office address changed from 27 High Street Hoddesdon EN11 8SX England to Unit F1 River Way Top Floor Harlow Essex CM20 2DP on 5 December 2019 (1 page)
15 November 2019Micro company accounts made up to 31 October 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
4 September 2017Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ to 27 High Street Hoddesdon EN11 8SX on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ to 27 High Street Hoddesdon EN11 8SX on 4 September 2017 (1 page)
14 August 2017Notification of Paul Derek Manley as a person with significant control on 22 May 2017 (2 pages)
14 August 2017Notification of Paul Derek Manley as a person with significant control on 22 May 2017 (2 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
19 October 2015Termination of appointment of Linda Jennifer Helm Manley as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Linda Jennifer Helm Manley as a director on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Linda Jennifer Helm Manley as a secretary on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Linda Jennifer Helm Manley as a director on 19 October 2015 (1 page)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 October 2014Director's details changed for Linda Jennifer Helm Manley on 17 October 2014 (2 pages)
21 October 2014Director's details changed for Linda Jennifer Helm Manley on 17 October 2014 (2 pages)
20 October 2014Secretary's details changed for Linda Jennifer Helm Manley on 17 October 2014 (1 page)
20 October 2014Director's details changed for Linda Jennifer Helm Manley on 17 October 2014 (2 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Director's details changed for Linda Jennifer Helm Manley on 17 October 2014 (2 pages)
20 October 2014Secretary's details changed for Linda Jennifer Helm Manley on 17 October 2014 (1 page)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
18 August 2014Registered office address changed from 162 Stansted Road Bishop's Stortford Hertfordshire CM23 2AT England to 2 Church Street Burnham Slough SL1 7HZ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 162 Stansted Road Bishop's Stortford Hertfordshire CM23 2AT England to 2 Church Street Burnham Slough SL1 7HZ on 18 August 2014 (1 page)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Register inspection address has been changed from 1 High Street Roydon Essex CM19 5HJ United Kingdom (1 page)
8 October 2013Registered office address changed from 1 Crouch Court, Rivermill Harlow Essex CM20 1PP on 8 October 2013 (1 page)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Register inspection address has been changed from 1 High Street Roydon Essex CM19 5HJ United Kingdom (1 page)
8 October 2013Registered office address changed from 1 Crouch Court, Rivermill Harlow Essex CM20 1PP on 8 October 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2011Register inspection address has been changed (1 page)
25 October 2011Director's details changed for Paul Manley on 1 October 2011 (2 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 October 2011Director's details changed for Paul Manley on 1 October 2011 (2 pages)
25 October 2011Register inspection address has been changed (1 page)
25 October 2011Director's details changed for Paul Manley on 1 October 2011 (2 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
24 October 2011Director's details changed for Linda Jennifer Helm Manley on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Linda Jennifer Helm Manley on 1 October 2011 (2 pages)
24 October 2011Secretary's details changed for Linda Jennifer Helm Manley on 1 October 2011 (2 pages)
24 October 2011Director's details changed for Linda Jennifer Helm Manley on 1 October 2011 (2 pages)
24 October 2011Secretary's details changed for Linda Jennifer Helm Manley on 1 October 2011 (2 pages)
24 October 2011Secretary's details changed for Linda Jennifer Helm Manley on 1 October 2011 (2 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Linda Jennifer Helm Manley on 8 October 2009 (2 pages)
24 November 2009Director's details changed for Paul Manley on 8 October 2009 (2 pages)
24 November 2009Director's details changed for Paul Manley on 8 October 2009 (2 pages)
24 November 2009Director's details changed for Linda Jennifer Helm Manley on 8 October 2009 (2 pages)
24 November 2009Director's details changed for Paul Manley on 8 October 2009 (2 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Linda Jennifer Helm Manley on 8 October 2009 (2 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 November 2008Return made up to 08/10/08; full list of members (4 pages)
7 November 2008Return made up to 08/10/08; full list of members (4 pages)
29 July 2008Ad 10/10/07\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
29 July 2008Ad 10/10/07\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 December 2007Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2007Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2007Return made up to 08/10/07; full list of members (2 pages)
6 November 2007Return made up to 08/10/07; full list of members (2 pages)
15 October 2007Ad 11/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 October 2007Ad 11/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 October 2006Registered office changed on 31/10/06 from: 107 the hoo old harlow essex CM17 0HS (1 page)
31 October 2006Registered office changed on 31/10/06 from: 107 the hoo old harlow essex CM17 0HS (1 page)
27 October 2006Return made up to 08/10/06; full list of members (2 pages)
27 October 2006Return made up to 08/10/06; full list of members (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Return made up to 08/10/05; full list of members (2 pages)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
15 November 2005Return made up to 08/10/05; full list of members (2 pages)
15 November 2005Secretary's particulars changed (1 page)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 October 2004Return made up to 08/10/04; full list of members (6 pages)
20 October 2004Return made up to 08/10/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 December 2003Return made up to 08/10/03; full list of members (6 pages)
30 December 2003Return made up to 08/10/03; full list of members (6 pages)
26 August 2003Registered office changed on 26/08/03 from: 75 rivermill harlow essex CM20 1NT (1 page)
26 August 2003Registered office changed on 26/08/03 from: 75 rivermill harlow essex CM20 1NT (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: hydra house 26 north street ashford kent TN24 8JR (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: hydra house 26 north street ashford kent TN24 8JR (1 page)
31 October 2002Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2002Incorporation (20 pages)
8 October 2002Incorporation (20 pages)