Top Floor
Harlow
Essex
CM20 2DP
Director Name | Ms Janette Lesley Post |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | May Cottage 115 Grosvenor Road Ashford Kent TN24 9PN |
Secretary Name | Kieran Thomas Brogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Faversham Road Kennington Ashford Kent TN24 9DE |
Secretary Name | Linda Jennifer Helm Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 13 years (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Street Burnham Slough SL1 7HZ |
Director Name | Linda Jennifer Helm Manley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 October 2015) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Church Street Burnham Slough SL1 7HZ |
Website | www.bbdblindsltd.com |
---|---|
Telephone | 01279 305997 |
Telephone region | Bishops Stortford |
Registered Address | Unit F1 River Way Top Floor Harlow Essex CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
80 at £1 | Paul Manley 80.00% Ordinary |
---|---|
20 at £1 | Linda Jennifer Manley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,960 |
Cash | £128,690 |
Current Liabilities | £30,937 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
4 February 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
5 December 2019 | Registered 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 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Paul Derek Manley as a person with significant control on 22 May 2017 (2 pages) |
14 August 2017 | Notification of Paul Derek Manley as a person with significant control on 22 May 2017 (2 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
19 October 2015 | Termination of appointment of Linda Jennifer Helm Manley as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Linda Jennifer Helm Manley as a director on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Linda Jennifer Helm Manley as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Linda Jennifer Helm Manley as a director on 19 October 2015 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 October 2014 | Director's details changed for Linda Jennifer Helm Manley on 17 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Linda Jennifer Helm Manley on 17 October 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Linda Jennifer Helm Manley on 17 October 2014 (1 page) |
20 October 2014 | Director's details changed for Linda Jennifer Helm Manley on 17 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Linda Jennifer Helm Manley on 17 October 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Linda Jennifer Helm Manley on 17 October 2014 (1 page) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 August 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Register inspection address has been changed from 1 High Street Roydon Essex CM19 5HJ United Kingdom (1 page) |
8 October 2013 | Registered office address changed from 1 Crouch Court, Rivermill Harlow Essex CM20 1PP on 8 October 2013 (1 page) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Register inspection address has been changed from 1 High Street Roydon Essex CM19 5HJ United Kingdom (1 page) |
8 October 2013 | Registered office address changed from 1 Crouch Court, Rivermill Harlow Essex CM20 1PP on 8 October 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 October 2011 | Register inspection address has been changed (1 page) |
25 October 2011 | Director's details changed for Paul Manley on 1 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Director's details changed for Paul Manley on 1 October 2011 (2 pages) |
25 October 2011 | Register inspection address has been changed (1 page) |
25 October 2011 | Director's details changed for Paul Manley on 1 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Director's details changed for Linda Jennifer Helm Manley on 1 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Linda Jennifer Helm Manley on 1 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Linda Jennifer Helm Manley on 1 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Linda Jennifer Helm Manley on 1 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Linda Jennifer Helm Manley on 1 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Linda Jennifer Helm Manley on 1 October 2011 (2 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Linda Jennifer Helm Manley on 8 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Paul Manley on 8 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Paul Manley on 8 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Linda Jennifer Helm Manley on 8 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Paul Manley on 8 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Linda Jennifer Helm Manley on 8 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
29 July 2008 | Ad 10/10/07\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
29 July 2008 | Ad 10/10/07\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 December 2007 | Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2007 | Ad 10/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
15 October 2007 | Ad 11/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 October 2007 | Ad 11/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 107 the hoo old harlow essex CM17 0HS (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 107 the hoo old harlow essex CM17 0HS (1 page) |
27 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
15 November 2005 | Secretary's particulars changed (1 page) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 December 2003 | Return made up to 08/10/03; full list of members (6 pages) |
30 December 2003 | Return made up to 08/10/03; full list of members (6 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 75 rivermill harlow essex CM20 1NT (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 75 rivermill harlow essex CM20 1NT (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: hydra house 26 north street ashford kent TN24 8JR (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: hydra house 26 north street ashford kent TN24 8JR (1 page) |
31 October 2002 | Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2002 | Incorporation (20 pages) |
8 October 2002 | Incorporation (20 pages) |