THE COMPLETE BLIND SERVICE LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 4SX

Company number 04290311
Status Active
Incorporation Date 19 September 2001
Company Type Private Limited Company
Address UNIT 20 WALTHAMSTOW BUSINESS CENTRE, CLIFFORD ROAD, LONDON, E17 4SX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 042903110004, created on 25 May 2016. The most likely internet sites of THE COMPLETE BLIND SERVICE LIMITED are www.thecompleteblindservice.co.uk, and www.the-complete-blind-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The Complete Blind Service Limited is a Private Limited Company. The company registration number is 04290311. The Complete Blind Service Limited has been working since 19 September 2001. The present status of the company is Active. The registered address of The Complete Blind Service Limited is Unit 20 Walthamstow Business Centre Clifford Road London E17 4sx. The company`s financial liabilities are £74.96k. It is £72.48k against last year. The cash in hand is £0.8k. It is £-3.81k against last year. And the total assets are £59.67k, which is £-66.94k against last year. VAN PRAAG, Michael Harry is a Secretary of the company. ERBES, Sean is a Director of the company. VAN PRAAG, Dorothy Rose is a Director of the company. Secretary VAN PRAAG, Dorothy Rose has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director VAN PRAAG, Amanda has been resigned. Director VAN PRAAG, Michael Harry has been resigned. The company operates in "Other manufacturing n.e.c.".


the complete blind service Key Finiance

LIABILITIES £74.96k
+2920%
CASH £0.8k
-83%
TOTAL ASSETS £59.67k
-53%
All Financial Figures

Current Directors

Secretary
VAN PRAAG, Michael Harry
Appointed Date: 01 May 2005

Director
ERBES, Sean
Appointed Date: 28 May 2015
43 years old

Director
VAN PRAAG, Dorothy Rose
Appointed Date: 29 April 2005
75 years old

Resigned Directors

Secretary
VAN PRAAG, Dorothy Rose
Resigned: 28 April 2005
Appointed Date: 19 September 2001

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 19 September 2001
Appointed Date: 19 September 2001

Director
VAN PRAAG, Amanda
Resigned: 04 February 2016
Appointed Date: 01 February 2013
38 years old

Director
VAN PRAAG, Michael Harry
Resigned: 30 April 2005
Appointed Date: 19 September 2001
86 years old

Persons With Significant Control

Mrs Dorothy Rose Van Praag
Notified on: 1 September 2016
75 years old
Nature of control: Has significant influence or control

THE COMPLETE BLIND SERVICE LIMITED Events

04 Oct 2016
Confirmation statement made on 18 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 May 2016
Registration of charge 042903110004, created on 25 May 2016
05 Feb 2016
Termination of appointment of Amanda Van Praag as a director on 4 February 2016
09 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

...
... and 40 more events
24 Oct 2001
New director appointed
26 Sep 2001
Secretary resigned
26 Sep 2001
Director resigned
26 Sep 2001
Registered office changed on 26/09/01 from: 25 hill road theydon bois epping essex CM16 7LX
19 Sep 2001
Incorporation

THE COMPLETE BLIND SERVICE LIMITED Charges

25 May 2016
Charge code 0429 0311 0004
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 20 walthamstow business centre clifford road london…
12 July 2011
Debenture
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2004
Rent deposit deed
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: P&O Property Holdings Limited
Description: Monies from time to time standing to the credit of a…
8 November 2002
Deed of deposit
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: P & O Property Holdings Limited
Description: The deposit.