Company NameThe Window Centre (Harrow) Ltd
DirectorsAlan Edward Barber and Edward Herbert Barber
Company StatusActive
Company Number02902700
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Previous NameThe Ruislip Service Centre Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Alan Edward Barber
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(5 days after company formation)
Appointment Duration30 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address393/5 Alexandra Avenue
Rayners Lane
Harrow
Middlesex
HA2 9EF
Director NameMr Edward Herbert Barber
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(8 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address393/5 Alexandra Avenue
Rayners Lane
Harrow
Middlesex
HA2 9EF
Secretary NameMr Edward Herbert Barber
NationalityBritish
StatusCurrent
Appointed21 April 2004(10 years, 1 month after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address393/5 Alexandra Avenue
Rayners Lane
Harrow
Middlesex
HA2 9EF
Secretary NameAnne Harris
NationalityBritish
StatusResigned
Appointed02 March 1994(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 1997)
RoleSecretary
Correspondence Address747 Field End Road
South Ruislip
Middlesex
HA4 0RJ
Secretary NameJacqueline Anne Mitchell
NationalityBritish
StatusResigned
Appointed20 February 1997(2 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 April 2004)
RoleCompany Director
Correspondence Address68 Lowlands Road
Eastcote
Middlesex
HA5 1TU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.eehg.co.uk
Email address[email protected]
Telephone020 84290383
Telephone regionLondon

Location

Registered Address393/5 Alexandra Avenue
Rayners Lane
Harrow
Middlesex
HA2 9EF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Financials

Year2013
Net Worth£112,485
Cash£73,910
Current Liabilities£227,116

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 April 2024 (2 weeks, 5 days ago)
Next Return Due3 May 2025 (11 months, 4 weeks from now)

Filing History

14 June 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
26 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
12 July 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
20 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
3 August 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
3 August 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
21 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
3 November 2020Unaudited abridged accounts made up to 30 April 2020 (10 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23
(3 pages)
24 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23
(3 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,000
(5 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,000
(5 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 30,000
(5 pages)
20 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 30,000
(5 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 30,000
(4 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 30,000
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
19 April 2013Secretary's details changed for Mr Edward Herbert Barber on 19 April 2013 (1 page)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2013Secretary's details changed for Mr Edward Herbert Barber on 19 April 2013 (1 page)
19 April 2013Director's details changed for Alan Edward Barber on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Edward Herbert Barber on 19 April 2013 (2 pages)
19 April 2013Director's details changed for Alan Edward Barber on 19 April 2013 (2 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2013Director's details changed for Mr Edward Herbert Barber on 19 April 2013 (2 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 June 2009Return made up to 19/04/09; full list of members (4 pages)
2 June 2009Return made up to 19/04/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 June 2008Return made up to 19/04/08; full list of members (4 pages)
19 June 2008Return made up to 19/04/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 July 2007Return made up to 19/04/07; full list of members (3 pages)
6 July 2007Return made up to 19/04/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 May 2006Return made up to 19/04/06; full list of members (3 pages)
16 May 2006Return made up to 19/04/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 June 2005Return made up to 19/04/05; full list of members (6 pages)
13 June 2005Return made up to 19/04/05; full list of members (6 pages)
18 June 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
18 June 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (2 pages)
23 April 2004Return made up to 19/04/04; full list of members (7 pages)
23 April 2004Return made up to 19/04/04; full list of members (7 pages)
3 December 2003Accounts made up to 30 April 2003 (15 pages)
3 December 2003Accounts made up to 30 April 2003 (15 pages)
21 February 2003Return made up to 25/02/03; full list of members (7 pages)
21 February 2003Return made up to 25/02/03; full list of members (7 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Accounts made up to 30 April 2002 (12 pages)
19 September 2002Accounts made up to 30 April 2002 (12 pages)
1 March 2002Return made up to 25/02/02; full list of members (6 pages)
1 March 2002Return made up to 25/02/02; full list of members (6 pages)
18 December 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
18 December 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
26 April 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
26 April 2001Return made up to 25/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
11 January 2001Accounts made up to 30 April 2000 (12 pages)
11 January 2001Accounts made up to 30 April 2000 (12 pages)
25 February 2000Return made up to 25/02/00; full list of members (6 pages)
25 February 2000Return made up to 25/02/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
8 March 1999Return made up to 25/02/99; full list of members (6 pages)
8 March 1999Return made up to 25/02/99; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
29 May 1998Return made up to 25/02/98; no change of members (4 pages)
29 May 1998Return made up to 25/02/98; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
28 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
1 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
1 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
1 May 1996Return made up to 25/02/96; full list of members (6 pages)
1 May 1996Return made up to 25/02/96; full list of members (6 pages)
5 September 1995Ad 28/04/95--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)
5 September 1995£ nc 1000/30000 28/04/95 (1 page)
5 September 1995Accounts made up to 30 April 1995 (9 pages)
5 September 1995Accounts made up to 30 April 1995 (9 pages)
5 September 1995£ nc 1000/30000 28/04/95 (1 page)
5 September 1995Ad 28/04/95--------- £ si 29997@1=29997 £ ic 3/30000 (2 pages)