Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED
Company Information for

ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED

53 SANDGATE STREET, LONDON, SE15,
Company Registration Number
02079870
Private Limited Company
Dissolved

Dissolved 2015-06-16

Company Overview

About Action For Blind People Activities Ltd
ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED was founded on 1986-12-03 and had its registered office in 53 Sandgate Street. The company was dissolved on the 2015-06-16 and is no longer trading or active.

Key Data
Company Name
ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED
 
Legal Registered Office
53 SANDGATE STREET
LONDON
 
Previous Names
LAB MAIL ORDER LIMITED01/06/2001
Filing Information
Company Number 02079870
Date formed 1986-12-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-06-16
Type of accounts FULL
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED

Current Directors
Officer Role Date Appointed
MONICA VARRIALE
Company Secretary 2014-11-28
MIRIAM JACQUELINE MARTIN
Director 2014-04-08
STUART ALAN TINGER
Director 2011-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLAS CROWTHER
Company Secretary 2008-01-14 2014-11-28
STEPHEN REMINGTON
Director 1998-10-06 2014-03-31
CLIVE TIMMS
Director 2002-09-25 2011-07-05
CHRISTOPHER ALEXANDER HARRIS
Company Secretary 2004-05-01 2007-12-31
STEPHEN REMINGTON
Company Secretary 2001-10-01 2004-05-01
KEVIN FREDERICK DEATKER
Director 2000-12-13 2002-09-25
CAROLINE RIIKONEN
Company Secretary 2000-01-24 2001-09-28
CAROLINE RIIKONEN
Director 2000-01-24 2001-09-28
KATHLEEN MAGURSON
Director 1998-10-06 2000-11-29
GRAHAM LESLIE BOOTH
Company Secretary 1991-12-20 1999-12-31
EILEEN JUNE HOWARD
Director 1991-12-20 1997-12-31
JOHN CLARIDGE JORGENSEN
Director 1991-12-20 1997-09-25
ALASTAIR JOHN KENT
Director 1991-12-20 1993-12-20
ANTHONY FREDERICK APCAR CARLISLE
Director 1991-12-20 1992-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRIAM JACQUELINE MARTIN THE BLIND SOCIETY FOR NORTH TYNESIDE LIMITED Director 2014-04-08 CURRENT 1999-03-18 Dissolved 2017-05-23
MIRIAM JACQUELINE MARTIN STAFFORDSHIRE BLIND Director 2014-04-08 CURRENT 2001-02-06 Dissolved 2017-05-23
STUART ALAN TINGER NATIONAL EYE HEALTH WEEK Director 2012-06-14 CURRENT 2012-06-14 Active
STUART ALAN TINGER FEDERATION OF OPTOMETRISTS AND DISPENSING OPTICIANS Director 2011-11-08 CURRENT 1941-08-26 Active
STUART ALAN TINGER THE BLIND SOCIETY FOR NORTH TYNESIDE LIMITED Director 2011-09-21 CURRENT 1999-03-18 Dissolved 2017-05-23
STUART ALAN TINGER STAFFORDSHIRE BLIND Director 2011-09-21 CURRENT 2001-02-06 Dissolved 2017-05-23
STUART ALAN TINGER PRIMARY EYECARE (CUMBRIA) LIMITED Director 2008-10-09 CURRENT 2008-10-09 Active
STUART ALAN TINGER LOC CENTRAL SUPPORT UNIT Director 2007-06-27 CURRENT 2007-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-23DS01APPLICATION FOR STRIKING-OFF
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0109/12/14 FULL LIST
2014-11-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN CROWTHER
2014-11-28AP03SECRETARY APPOINTED MRS MONICA VARRIALE
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-09AP01DIRECTOR APPOINTED MS MIRIAM JACQUELINE MARTIN
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REMINGTON
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0109/12/13 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-20AR0109/12/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 14-16 VERNEY ROAD LONDON SE16 3DZ
2011-12-16AR0109/12/11 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MR STUART ALAN TINGER
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TIMMS
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-10AR0109/12/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-20AUDAUDITOR'S RESIGNATION
2009-12-14AR0109/12/09 FULL LIST
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-09363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-17288bSECRETARY RESIGNED
2008-01-17288aNEW SECRETARY APPOINTED
2007-12-20363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-02363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-28363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2004-12-17363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-26288aNEW SECRETARY APPOINTED
2004-05-26288bSECRETARY RESIGNED
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-07363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2002-12-19288aNEW DIRECTOR APPOINTED
2002-12-19363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-19363(288)DIRECTOR RESIGNED
2002-08-07MISCAUD RES - SECTION 394
2002-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-16288aNEW SECRETARY APPOINTED
2002-01-09288bSECRETARY RESIGNED
2002-01-09363(288)DIRECTOR RESIGNED
2002-01-09363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-06-01CERTNMCOMPANY NAME CHANGED LAB MAIL ORDER LIMITED CERTIFICATE ISSUED ON 01/06/01
2001-03-09AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-20288aNEW DIRECTOR APPOINTED
2001-01-22363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2001-01-22288bDIRECTOR RESIGNED
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-28288bSECRETARY RESIGNED
2000-02-24363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-24288bDIRECTOR RESIGNED
1999-02-24363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1999-02-24288bDIRECTOR RESIGNED
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-12288aNEW DIRECTOR APPOINTED
1998-10-12288aNEW DIRECTOR APPOINTED
1998-01-09363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 47620 - Retail sale of newspapers and stationery in specialised stores

Intangible Assets
Patents
We have not found any records of ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED
Trademarks
We have not found any records of ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTION FOR BLIND PEOPLE ACTIVITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE15