Company NameConcept Windows Group Limited
Company StatusActive
Company Number02804185
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Previous NameConcept Estates Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leonard William Attreed
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameMr Kevin Attreed
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(22 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameMrs Kathleen Attreed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 2024(31 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Billet Lane
Hornchurch
RM11 1XP
Director NamePeter Arthur Everett
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Clairvale
Emerson Park
Hornchurch
Essex
RM11 3NA
Secretary NameMr Leonard William Attreed
NationalityBritish
StatusResigned
Appointed26 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wykeham Avenue
Hornchurch
Essex
RM11 2LA
Secretary NameMrs Kathleen Attreed
NationalityEnglish
StatusResigned
Appointed16 February 1998(4 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameMrs Kathleen Attreed
Date of BirthJuly 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 2004(11 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Billet Lane
Hornchurch
Essex
RM11 1XP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteconceptwindows.co.uk

Location

Registered Address23 Billet Lane
Hornchurch
RM11 1XP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Leonard William Attreed
90.91%
Ordinary A
10 at £1Mr Leonard William Attreed
9.09%
Ordinary B

Financials

Year2014
Net Worth£234,143
Cash£4,014
Current Liabilities£122,595

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

15 October 2015Delivered on: 28 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 April 2002Delivered on: 25 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 23 billet lane hornchurch essex t/no;-EGL93035.
Outstanding
19 February 1999Delivered on: 8 March 1999
Satisfied on: 13 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the dairy crest site faringdon avenue harold hill essex t/no;-EGL218655. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 June 1993Delivered on: 1 July 1993
Satisfied on: 13 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glover house tonbridge road harold hill romford essex t/n egl 143542 and/or the proceeds of sale and an assignment of goodwill and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
20 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 110
(7 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 110
(7 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 November 2015Satisfaction of charge 1 in full (1 page)
13 November 2015Satisfaction of charge 1 in full (1 page)
13 November 2015Satisfaction of charge 2 in full (2 pages)
13 November 2015Satisfaction of charge 2 in full (2 pages)
28 October 2015Registration of charge 028041850004, created on 15 October 2015 (27 pages)
28 October 2015Registration of charge 028041850004, created on 15 October 2015 (27 pages)
9 September 2015Appointment of Mr Kevin Attreed as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Kevin Attreed as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr Kevin Attreed as a director on 8 September 2015 (2 pages)
17 March 2015Director's details changed for Kathleen Attreed on 17 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Leonard William Attreed on 17 March 2015 (2 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 110
(6 pages)
17 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 110
(6 pages)
17 March 2015Director's details changed for Mr Leonard William Attreed on 17 March 2015 (2 pages)
17 March 2015Secretary's details changed for Kathleen Attreed on 17 March 2015 (1 page)
17 March 2015Secretary's details changed for Kathleen Attreed on 17 March 2015 (1 page)
17 March 2015Director's details changed for Kathleen Attreed on 17 March 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 110
(6 pages)
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 110
(6 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Director's details changed for Kathleen Attreed on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Leonard William Attreed on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Kathleen Attreed on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Leonard William Attreed on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
17 March 2009Return made up to 11/03/09; full list of members (3 pages)
17 March 2009Return made up to 11/03/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 March 2008Return made up to 11/03/08; full list of members (3 pages)
27 March 2008Return made up to 11/03/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 March 2007Return made up to 11/02/07; full list of members (2 pages)
14 March 2007Return made up to 11/02/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 March 2006Return made up to 11/02/06; full list of members (2 pages)
14 March 2006Return made up to 11/02/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 April 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(7 pages)
29 April 2005Return made up to 11/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(7 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 March 2004Return made up to 11/03/04; full list of members (6 pages)
15 March 2004Return made up to 11/03/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
21 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
29 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2003Nc inc already adjusted 30/04/03 (1 page)
29 June 2003Nc inc already adjusted 30/04/03 (1 page)
14 May 2003Return made up to 11/03/03; full list of members (6 pages)
14 May 2003Return made up to 11/03/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 June 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
22 March 2002Return made up to 11/03/02; full list of members (6 pages)
22 March 2002Return made up to 11/03/02; full list of members (6 pages)
23 March 2001Return made up to 11/03/01; full list of members (6 pages)
23 March 2001Return made up to 11/03/01; full list of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: concept house tonbridge road harold hill romford essex RM3 8TS (1 page)
23 January 2001Registered office changed on 23/01/01 from: concept house tonbridge road harold hill romford essex RM3 8TS (1 page)
10 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 March 2000Return made up to 11/03/00; full list of members (6 pages)
30 March 2000Return made up to 11/03/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
9 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
25 March 1999Return made up to 11/03/99; full list of members (6 pages)
25 March 1999Return made up to 11/03/99; full list of members (6 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
12 May 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 May 1998Return made up to 11/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
4 December 1997Accounts for a small company made up to 30 June 1997 (3 pages)
25 March 1997Return made up to 11/03/97; no change of members (4 pages)
25 March 1997Return made up to 11/03/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (3 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (3 pages)
18 July 1996Return made up to 26/03/96; full list of members (6 pages)
18 July 1996Return made up to 26/03/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 30 June 1995 (2 pages)
29 December 1995Accounts for a small company made up to 30 June 1995 (2 pages)
19 May 1995Full accounts made up to 31 March 1994 (10 pages)
19 May 1995Full accounts made up to 31 March 1994 (10 pages)
11 May 1995Return made up to 26/03/95; no change of members (4 pages)
11 May 1995Accounting reference date shortened from 01/03 to 30/06 (1 page)
11 May 1995Accounting reference date shortened from 01/03 to 30/06 (1 page)
11 May 1995Return made up to 26/03/95; no change of members (4 pages)
26 March 1993Incorporation (13 pages)
26 March 1993Incorporation (13 pages)