Company NameRoberts Windows Limited
DirectorClive Lawrence Roberts
Company StatusActive
Company Number03747803
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Clive Lawrence Roberts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleReplacement Windows
Country of ResidenceEngland
Correspondence Address327 Upper Elmers End Road 327 Upper Elmers End Roa
Beckenham
BR3 3QP
Secretary NameMr Gary Lawrence Roberts
NationalityBritish
StatusCurrent
Appointed21 March 2006(6 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Correspondence AddressMisty Meadow Deerleap Lane
Knockholt
TN14 7EP
Secretary NameChristine Sylvia Roberts
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Grosvenor Road
Orpington
Kent
BR5 1QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterobertswindows.co.uk
Telephone020 86583642
Telephone regionLondon

Location

Registered Address327 Upper Elmers End Road
Upper Elmers End Road
Beckenham
Kent
BR3 3QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

35 at £1C.l. Roberts
35.00%
Ordinary
35 at £1C.s. Roberts
35.00%
Ordinary
30 at £1Gary Roberts
30.00%
Ordinary

Financials

Year2014
Net Worth£153,141
Cash£43,218
Current Liabilities£151,752

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 6 days from now)

Filing History

22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
1 April 2019Notification of Christine Roberts as a person with significant control on 9 April 2017 (2 pages)
1 April 2019Notification of Gary Lawrence Roberts as a person with significant control on 9 April 2017 (2 pages)
29 March 2019Withdrawal of a person with significant control statement on 29 March 2019 (2 pages)
20 March 2019Secretary's details changed for Mr Gary Lawrence Roberts on 20 March 2019 (1 page)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
19 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 March 2017Director's details changed for Mr Clive Lawrence Roberts on 24 February 2017 (2 pages)
21 March 2017Director's details changed for Mr Clive Lawrence Roberts on 24 February 2017 (2 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 100
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 April 2013Registered office address changed from 327 Upper Elmers End Road Beckenham Kent BR3 3QU England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 327 Upper Elmers End Road Beckenham Kent BR3 3QU England on 30 April 2013 (1 page)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Secretary's details changed for Gary Lawrence Roberts on 1 January 2010 (1 page)
20 April 2010Director's details changed for Clive Lawrence Roberts on 1 January 2010 (2 pages)
20 April 2010Registered office address changed from 176 Upper Elmers End Road Beckenham Kent BR3 3QU on 20 April 2010 (1 page)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Gary Lawrence Roberts on 1 January 2010 (1 page)
20 April 2010Director's details changed for Clive Lawrence Roberts on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Clive Lawrence Roberts on 1 January 2010 (2 pages)
20 April 2010Registered office address changed from 176 Upper Elmers End Road Beckenham Kent BR3 3QU on 20 April 2010 (1 page)
20 April 2010Secretary's details changed for Gary Lawrence Roberts on 1 January 2010 (1 page)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Return made up to 08/04/09; full list of members (3 pages)
26 May 2009Return made up to 08/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 08/04/08; full list of members (3 pages)
1 May 2008Return made up to 08/04/08; full list of members (3 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Return made up to 08/04/07; no change of members (6 pages)
28 June 2007Return made up to 08/04/07; no change of members (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 08/04/06; full list of members (6 pages)
31 May 2006Return made up to 08/04/06; full list of members (6 pages)
10 May 2006Secretary resigned (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (2 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 08/04/05; full list of members (6 pages)
18 April 2005Return made up to 08/04/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 08/04/04; full list of members (6 pages)
27 April 2004Return made up to 08/04/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 08/04/03; full list of members (6 pages)
15 April 2003Return made up to 08/04/03; full list of members (6 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 April 2001Return made up to 08/04/01; full list of members (6 pages)
14 April 2001Return made up to 08/04/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 April 2000Return made up to 08/04/00; full list of members (6 pages)
16 April 2000Return made up to 08/04/00; full list of members (6 pages)
1 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
1 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
8 April 1999Incorporation (16 pages)
8 April 1999Incorporation (16 pages)