BLINDS BY DESIGN (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BLINDS BY DESIGN (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03824094

Incorporation date

12/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

33 Crewes Avenue, Warlingham CR6 9NZCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1999)
dot icon20/04/2026
Micro company accounts made up to 2025-07-31
dot icon21/01/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
Registered office address changed from PO Box 4385 03824094 - Companies House Default Address Cardiff CF14 8LH to 33 Crewes Avenue Warlingham CR6 9NZ on 2026-01-20
dot icon17/01/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon27/11/2025
Registered office address changed to PO Box 4385, 03824094 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-27
dot icon29/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon07/10/2024
Registered office address changed
dot icon07/10/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon05/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon26/04/2023
Micro company accounts made up to 2022-07-31
dot icon14/09/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon14/09/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-07-31
dot icon10/09/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon21/06/2020
Micro company accounts made up to 2019-07-31
dot icon01/10/2019
Registered office address changed from , Unit 4., Skitts Manor Farm Moor Lane, Marsh Green, Edenbridge, Kent, TN8 5RA to 34 Wagg Street Congleton Cheshire CW12 4BA on 2019-10-01
dot icon09/09/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/10/2014
Registered office address changed from , 98 Beechwood Road, South Croydon, Surrey, CR2 0AB to 34 Wagg Street Congleton Cheshire CW12 4BA on 2014-10-10
dot icon10/10/2014
Director's details changed for Mr David John Mullinder on 2014-10-10
dot icon10/10/2014
Secretary's details changed for Wendy Jayne Mullinder on 2014-10-10
dot icon20/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon11/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon20/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon20/09/2013
Register inspection address has been changed from C/O Ssd Associates 90 Windermere Road Coulsdon Surrey CR5 2JB England
dot icon20/09/2013
Register(s) moved to registered office address
dot icon20/09/2013
Registered office address changed from , 10 Enterprise Close, Factory Lane, Croydon, Surrey, CR0 3RZ on 2013-09-20
dot icon03/07/2013
Total exemption full accounts made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon16/11/2011
Total exemption full accounts made up to 2011-07-31
dot icon13/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon08/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon09/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon09/09/2010
Director's details changed for David John Mullinder on 2010-08-12
dot icon09/09/2010
Register(s) moved to registered inspection location
dot icon09/09/2010
Register inspection address has been changed
dot icon29/09/2009
Total exemption full accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 12/08/09; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon01/12/2008
Return made up to 12/08/08; full list of members
dot icon22/10/2007
Return made up to 12/08/07; no change of members
dot icon21/10/2007
Total exemption full accounts made up to 2007-07-31
dot icon21/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon02/10/2006
Return made up to 12/08/06; full list of members
dot icon16/02/2006
Registered office changed on 16/02/06 from:\unit 40/2B, 38 parsons mead, croydon, surrey CR0 3SL
dot icon17/10/2005
Total exemption full accounts made up to 2005-07-31
dot icon05/10/2005
Return made up to 12/08/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon06/09/2004
Return made up to 12/08/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon10/10/2003
Return made up to 12/08/03; full list of members
dot icon17/09/2002
Total exemption full accounts made up to 2002-07-31
dot icon02/09/2002
Return made up to 12/08/02; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2001-07-31
dot icon28/08/2001
Return made up to 12/08/01; full list of members
dot icon04/10/2000
Full accounts made up to 2000-07-31
dot icon22/09/2000
Return made up to 12/08/00; full list of members
dot icon08/12/1999
Accounting reference date shortened from 31/08/00 to 31/07/00
dot icon19/08/1999
Registered office changed on 19/08/99 from:\175 whitehorse lane, london, SE25 6RB
dot icon17/08/1999
New secretary appointed
dot icon17/08/1999
Secretary resigned
dot icon12/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
708.00
-
0.00
-
-
2022
1
277.00
-
0.00
-
-
2023
1
5.09K
-
0.00
-
-
2023
1
5.09K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.09K £Ascended1.74K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David John Mullinder
Director
12/08/1999 - Present
-
Walters, Xiaosui
Secretary
12/08/1999 - 12/08/1999
13
Mullinder, Wendy Jayne
Secretary
12/08/1999 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLINDS BY DESIGN (LONDON) LIMITED

BLINDS BY DESIGN (LONDON) LIMITED is an(a) Active company incorporated on 12/08/1999 with the registered office located at 33 Crewes Avenue, Warlingham CR6 9NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLINDS BY DESIGN (LONDON) LIMITED?

toggle

BLINDS BY DESIGN (LONDON) LIMITED is currently Active. It was registered on 12/08/1999 .

Where is BLINDS BY DESIGN (LONDON) LIMITED located?

toggle

BLINDS BY DESIGN (LONDON) LIMITED is registered at 33 Crewes Avenue, Warlingham CR6 9NZ.

What does BLINDS BY DESIGN (LONDON) LIMITED do?

toggle

BLINDS BY DESIGN (LONDON) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BLINDS BY DESIGN (LONDON) LIMITED have?

toggle

BLINDS BY DESIGN (LONDON) LIMITED had 1 employees in 2023.

What is the latest filing for BLINDS BY DESIGN (LONDON) LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-07-31.