Company Information for THE COMPLETE BLIND SERVICE LIMITED
UNIT 20 WALTHAMSTOW BUSINESS CENTRE, CLIFFORD ROAD, LONDON, E17 4SX,
|
Company Registration Number
04290311
Private Limited Company
Active |
Company Name | |
---|---|
THE COMPLETE BLIND SERVICE LIMITED | |
Legal Registered Office | |
UNIT 20 WALTHAMSTOW BUSINESS CENTRE CLIFFORD ROAD LONDON E17 4SX Other companies in E17 | |
Company Number | 04290311 | |
---|---|---|
Company ID Number | 04290311 | |
Date formed | 2001-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB782745102 |
Last Datalog update: | 2024-03-05 22:24:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE COMPLETE BLIND SERVICE (SOUTH) LTD | 98 SKY PEALS ROAD WOODFORD GREEN ESSEX IG8 9NF | Active | Company formed on the 2023-04-28 |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE ERBES |
||
SEAN ERBES |
||
DOROTHY ROSE VAN PRAAG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HARRY VAN PRAAG |
Company Secretary | ||
AMANDA VAN PRAAG |
Director | ||
MICHAEL HARRY VAN PRAAG |
Director | ||
DOROTHY ROSE VAN PRAAG |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR ALICE LUCY GARDNER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Alice Lucy Ford on 2022-06-08 | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Dorothy Rose Van Praag on 2020-06-01 | |
PSC04 | Change of details for Mrs Dorothy Rose Van Praag as a person with significant control on 2020-06-01 | |
AP01 | DIRECTOR APPOINTED MISS ALICE LUCY FORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Michael Harry Van Praag on 2017-09-21 | |
AP03 | Appointment of Mrs Suzanne Erbes as company secretary on 2017-09-21 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042903110004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA VAN PRAAG | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/15 FROM Unit 20 Walthamstow Business Centre Walthamstow London E17 4SX | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SEAN ERBES | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS AMANDA VAN PRAAG | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY ROSE VAN PRAAG / 18/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY WATERSIDE LONDON E14 9XL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/09/01--------- £ SI 100@1=100 £ IC 2/102 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | P&O PROPERTY HOLDINGS LIMITED | |
DEED OF DEPOSIT | Outstanding | P & O PROPERTY HOLDINGS LIMITED |
Creditors Due Within One Year | 2013-09-30 | £ 77,756 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 88,787 |
Creditors Due Within One Year | 2011-10-01 | £ 128,633 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE COMPLETE BLIND SERVICE LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Current Assets | 2013-09-30 | £ 69,875 |
Current Assets | 2012-10-01 | £ 87,050 |
Current Assets | 2011-10-01 | £ 113,292 |
Debtors | 2013-09-30 | £ 65,274 |
Debtors | 2012-10-01 | £ 82,875 |
Debtors | 2011-10-01 | £ 99,792 |
Fixed Assets | 2011-10-01 | £ 6,114 |
Stocks Inventory | 2013-09-30 | £ 4,175 |
Stocks Inventory | 2012-10-01 | £ 4,175 |
Stocks Inventory | 2011-10-01 | £ 13,500 |
Tangible Fixed Assets | 2013-09-30 | £ 8,077 |
Tangible Fixed Assets | 2012-10-01 | £ 2,708 |
Tangible Fixed Assets | 2011-10-01 | £ 4,974 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Site Works |
Thurrock Council | |
|
Site Works |
Thurrock Council | |
|
Site Works |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |