London
EC1A 7LP
Director Name | Richard Karl Lamb |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 King Henry Court Tudor Road Luton Bedfordshire LU3 1RN |
Director Name | Mr Paul Andrew Watson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Huntingdon Road Upwood Cambridgeshire PE26 2QQ |
Secretary Name | Mrs Linda Susan Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Huntingdon Road Upwood Cambridgeshire PE26 2QQ |
Director Name | Mrs Linda Susan Watson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Huntingdon Road Upwood Cambridgeshire PE26 2QQ |
Secretary Name | Shonit Shah |
---|---|
Status | Resigned |
Appointed | 04 July 2018(24 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 09 July 2018) |
Role | Company Director |
Correspondence Address | 41 Great Portland Street London W1W 7LA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | avgwindscreens.co.uk |
---|---|
Telephone | 0800 0928692 |
Telephone region | Freephone |
Registered Address | Third Floor 12 East Passage London EC1A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4k at £1 | Linda Susan Watson 50.00% Ordinary |
---|---|
4k at £1 | Paul Andrew Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,233 |
Cash | £4,119 |
Current Liabilities | £209,803 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
20 June 2022 | Delivered on: 21 June 2022 Persons entitled: Superfast Autoglazing Limited (Company Number 04378573) Livio Palmieri Classification: A registered charge Outstanding |
---|---|
24 March 2021 | Delivered on: 26 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 November 2003 | Delivered on: 26 November 2003 Persons entitled: David Michael Geoffrey Brook Classification: Rent deposit deed Secured details: £5,850 due or to become due from the company to the chargee. Particulars: The deposit fund. Outstanding |
4 April 2003 | Delivered on: 5 April 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 October 2001 | Delivered on: 10 October 2001 Persons entitled: Ad (North Luton) Nominee Limited,as Trustee for Allied Dunbar Assurance PLC Classification: Rent deposit deed (as defined) Secured details: All monies due or to become due from the company to the chargee under a lease of even date (as defined) or this deed. Particulars: £6,250.00. Outstanding |
9 November 2000 | Delivered on: 17 November 2000 Satisfied on: 5 October 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 May 2020 | Registered office address changed from Axiom House Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 14 May 2020 (1 page) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
9 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
3 December 2019 | Registered office address changed from 41 Great Portland Street London W1W 7LA England to Axiom House Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 3 December 2019 (1 page) |
7 January 2019 | Satisfaction of charge 3 in full (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
19 September 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 July 2018 | Termination of appointment of Shonit Shah as a secretary on 9 July 2018 (1 page) |
6 July 2018 | Registered office address changed from Prospero House 46 - 48 Rothesay Road Luton Bedfordshire LU1 1QZ to 41 Great Portland Street London W1W 7LA on 6 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Linda Susan Watson as a secretary on 4 July 2018 (1 page) |
5 July 2018 | Cessation of Paul Andrew Watson as a person with significant control on 4 July 2018 (1 page) |
5 July 2018 | Notification of Lightspeed Ventures Limited as a person with significant control on 4 July 2018 (2 pages) |
5 July 2018 | Appointment of Shonit Shah as a director on 4 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Paul Andrew Watson as a director on 4 July 2018 (1 page) |
5 July 2018 | Cessation of Linda Susan Watson as a person with significant control on 4 July 2018 (1 page) |
5 July 2018 | Appointment of Shonit Shah as a secretary on 4 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Linda Susan Watson as a director on 4 July 2018 (1 page) |
28 April 2018 | Satisfaction of charge 2 in full (4 pages) |
28 April 2018 | Satisfaction of charge 4 in full (4 pages) |
8 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
16 September 2013 | Registered office address changed from C/O Sterling Offices 30a Mill Street Bedford MK40 3HD United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from C/O Sterling Offices 30a Mill Street Bedford MK40 3HD United Kingdom on 16 September 2013 (1 page) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 14 February 2012 (1 page) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Linda Susan Watson on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Paul Andrew Watson on 28 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Linda Susan Watson on 28 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Paul Andrew Watson on 28 January 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
7 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
15 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
17 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
12 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
12 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
3 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 251A queensway bletchley milton keynes MK2 2EH (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 251A queensway bletchley milton keynes MK2 2EH (1 page) |
27 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
21 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
21 December 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
2 February 2004 | Return made up to 28/01/04; full list of members
|
2 February 2004 | Return made up to 28/01/04; full list of members
|
26 November 2003 | Particulars of mortgage/charge (5 pages) |
26 November 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 January 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
4 April 2002 | Return made up to 28/01/02; full list of members
|
4 April 2002 | Return made up to 28/01/02; full list of members
|
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
14 June 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
21 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page) |
19 December 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
19 December 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
14 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
4 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
4 February 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 189 leagrave road luton bedfordshire LU3 1RJ (1 page) |
17 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 189 leagrave road luton bedfordshire LU3 1RJ (1 page) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
17 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
15 February 1999 | Return made up to 28/01/99; no change of members
|
15 February 1999 | Return made up to 28/01/99; no change of members
|
24 June 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
24 June 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
28 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 30 April 1997 (2 pages) |
3 July 1997 | Accounts for a small company made up to 30 April 1997 (2 pages) |
24 March 1997 | Return made up to 28/01/97; no change of members (4 pages) |
24 March 1997 | Return made up to 28/01/97; no change of members (4 pages) |
21 March 1996 | Return made up to 28/01/96; no change of members (4 pages) |
21 March 1996 | Return made up to 28/01/96; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
24 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
15 March 1994 | Ad 28/01/94--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
15 March 1994 | Resolutions
|
28 January 1994 | Incorporation (11 pages) |