Company NameElegance Curtains & Blinds Limited
DirectorsSalma Patel and Richard Thomas Anderson
Company StatusActive
Company Number05771089
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years, 1 month ago)
Previous NameElegant Curtains & Blinds Limited

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

Director NameSalma Patel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Brancaster
Newbury Park
Essex
IG2 7EP
Director NameMr Richard Thomas Anderson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a King Street
Stanford-Le-Hope
SS17 0HJ
Secretary NameAdam Lee
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Argyll Road
Grays
Essex
RM17 5BS

Contact

Websitecurtainsandblinds.me.uk

Location

Registered Address31a King Street
Stanford-Le-Hope
SS17 0HJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Richard Thomas Anderson
50.00%
Ordinary
1 at £1Salma Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£778
Cash£9,135
Current Liabilities£28,780

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

18 August 2023Micro company accounts made up to 30 April 2023 (2 pages)
28 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
20 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
20 April 2022Registered office address changed from Lingwood House the Green Stanford Le Hope Essex SS17 0EX to 31a King Street Stanford-Le-Hope SS17 0HJ on 20 April 2022 (1 page)
31 August 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
12 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 April 2020Change of details for Mr Richard Thomas Anderson as a person with significant control on 20 December 2019 (2 pages)
2 April 2020Director's details changed for Mr Richard Thomas Anderson on 20 December 2019 (2 pages)
17 September 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 April 2016Director's details changed for Richard Thomas Anderson on 6 April 2015 (2 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Director's details changed for Richard Thomas Anderson on 6 April 2015 (2 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2010Director's details changed for Richard Thomas Anderson on 5 April 2010 (2 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Richard Thomas Anderson on 5 April 2010 (2 pages)
10 May 2010Director's details changed for Salma Patel on 5 April 2010 (2 pages)
10 May 2010Director's details changed for Richard Thomas Anderson on 5 April 2010 (2 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Salma Patel on 5 April 2010 (2 pages)
10 May 2010Director's details changed for Salma Patel on 5 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 November 2009Termination of appointment of Adam Lee as a secretary (1 page)
9 November 2009Termination of appointment of Adam Lee as a secretary (1 page)
28 May 2009Return made up to 05/04/09; full list of members (4 pages)
28 May 2009Return made up to 05/04/09; full list of members (4 pages)
27 May 2009Director's change of particulars / richard anderson / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / richard anderson / 27/05/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 April 2008Return made up to 05/04/08; full list of members (4 pages)
25 April 2008Return made up to 05/04/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 June 2007Registered office changed on 26/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
26 June 2007Registered office changed on 26/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
15 May 2007Return made up to 05/04/07; full list of members (7 pages)
15 May 2007Return made up to 05/04/07; full list of members (7 pages)
17 May 2006Company name changed elegant curtains & blinds limite d\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed elegant curtains & blinds limite d\certificate issued on 17/05/06 (2 pages)
5 April 2006Incorporation (9 pages)
5 April 2006Incorporation (9 pages)