Company NameCurtis Window Systems Limited Limited
Company StatusDissolved
Company Number02916860
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NameCroydon Window Company Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Leslie Albert Corker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(8 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Meridian Business Centre
Vulcan Way
Croydon
Surrey
CR0 9UG
Director NameMr Robert Alan Collins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(8 years, 10 months after company formation)
Appointment Duration19 years, 6 months (closed 06 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Angelica Gardens
Shirley Oaks
Surrey
CR0 8XB
Secretary NameMr Leslie Albert Corker
NationalityBritish
StatusClosed
Appointed28 February 2006(11 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 06 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Meridian Business Centre
Vulcan Way
Croydon
Surrey
CR0 9UG
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameEric Saunders
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address261 Addington Road
Selsdon
South Croydon
Surrey
CR2 8LR
Secretary NameMrs Paula Carlton
NationalityBritish
StatusResigned
Appointed08 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Mount Pleasant
Biggin Hill
Kent
TN16 3TP
Director NameMr Robert Alan Collins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 October 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Angelica Gardens
Shirley Oaks
Surrey
CR0 8XB
Director NameMohammed Yusuf Khan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 2001)
RoleNon Executive Director
Correspondence Address15 Carmichael Road
South Norwood
London
SE25 5LS
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecroydonwindows.com
Telephone01689 841602
Telephone regionOrpington

Location

Registered AddressUnit 13 Meridian Business Centre
Vulcan Way
Croydon
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington

Shareholders

41.7k at £1Robert Alan Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£121,522
Cash£54,244
Current Liabilities£333,494

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

22 October 2019Delivered on: 24 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 March 1997Delivered on: 9 April 1997
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: L/H property k/a unit 13 meridian business centre vulcan way croydon t/no;-SGL523724 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. See the mortgage charge document for full details.
Outstanding
31 January 1996Delivered on: 15 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 November 2003Delivered on: 28 November 2003
Satisfied on: 4 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation 22014632 with the bank.
Fully Satisfied

Filing History

31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 41,700
(4 pages)
4 January 2016Satisfaction of charge 3 in full (1 page)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 41,700
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 41,700
(4 pages)
10 April 2013Full accounts made up to 30 June 2012 (7 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
31 August 2012Director's details changed for Mr Lesley Albert Corker on 30 August 2012 (2 pages)
31 August 2012Secretary's details changed for Mr Lesley Albert Corker on 30 August 2012 (1 page)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 June 2010Director's details changed for Lesley Albert Corker on 26 February 2010 (2 pages)
2 June 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 June 2010Amended accounts made up to 30 June 2009 (10 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 June 2009Return made up to 26/02/09; full list of members (6 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 July 2008Return made up to 26/02/08; full list of members (7 pages)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 March 2007Return made up to 26/02/07; full list of members (7 pages)
2 August 2006Amended accounts made up to 30 June 2005 (7 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (1 page)
23 June 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 February 2005Return made up to 26/02/05; full list of members (7 pages)
11 June 2004Amended accounts made up to 30 June 2003 (7 pages)
20 May 2004£ ic 85000/68000 24/03/04 £ sr 17000@1=17000 (4 pages)
20 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2004Return made up to 26/02/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 December 2003Director's particulars changed (1 page)
28 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Secretary's particulars changed (1 page)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 March 2003Return made up to 26/02/03; full list of members (6 pages)
27 February 2003New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 March 2002Registered office changed on 20/03/02 from: units 4-5 meridian business centre vulcan way croydon (1 page)
20 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 March 2000Return made up to 20/03/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 July 1999Director's particulars changed (1 page)
3 April 1999Return made up to 26/03/99; full list of members (6 pages)
20 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Full accounts made up to 30 June 1997 (15 pages)
24 September 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
25 July 1997Director resigned (1 page)
20 June 1997Full accounts made up to 31 July 1996 (18 pages)
15 April 1997Return made up to 04/04/97; full list of members
  • 363(287) ‐ Registered office changed on 15/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
24 April 1996Accounting reference date extended from 30/04 to 31/07 (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996Return made up to 08/04/96; full list of members (6 pages)
3 April 1996New director appointed (2 pages)
29 March 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
29 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Particulars of mortgage/charge (3 pages)
16 August 1995Registered office changed on 16/08/95 from: 15 carmichael road south norwood london SE25 5LS (1 page)
20 April 1995Ad 09/04/94--------- £ si 98@1 (2 pages)
9 April 1995Return made up to 08/04/95; full list of members (6 pages)