Company NameThe Ealing Wooden Window Company Limited
DirectorRichard Wayne Brogden
Company StatusActive
Company Number03818026
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Richard Wayne Brogden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleCarpenter/Joiner
Country of ResidenceEngland
Correspondence Address39 Altenburg Avenue
Ealing
London
W13 9RN
Secretary NameAndroulla Shiamishis
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Chalfont Way
London
W13 9XN
Secretary NameJohn Selwyn Jones
NationalityBritish
StatusResigned
Appointed24 December 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2004)
RoleCompany Director
Correspondence Address103 Balfour Road
London
W13 9TW
Secretary NameMichele Foreman
NationalityBritish
StatusResigned
Appointed28 October 2004(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 August 2012)
RoleCompany Director
Correspondence Address16 Redlees Close
Isleworth
Middlesex
TW7 7HE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Gatehouse 2 Devonhurst Place
Heathfield Terrace
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
20 December 2022Registered office address changed from 11 Bridge Wharf Road Isleworth Middlesex TW7 6BS to The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD on 20 December 2022 (1 page)
13 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
6 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 September 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 September 2017Cessation of Keith Graham Landers as a person with significant control on 2 August 2017 (1 page)
15 September 2017Cessation of Keith Graham Landers as a person with significant control on 15 September 2017 (1 page)
15 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 September 2017Notification of Richard Wayne Brogden as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Notification of Richard Wayne Brogden as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 September 2017Notification of Richard Wayne Brogden as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Cessation of Keith Graham Landers as a person with significant control on 2 August 2017 (1 page)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(3 pages)
12 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(3 pages)
11 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(3 pages)
11 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(3 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 August 2012Termination of appointment of Michele Foreman as a secretary (1 page)
5 August 2012Termination of appointment of Michele Foreman as a secretary (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
4 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
4 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 September 2009Return made up to 02/08/09; full list of members (3 pages)
3 September 2009Return made up to 02/08/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 August 2008Return made up to 02/08/08; full list of members (3 pages)
20 August 2008Return made up to 02/08/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 October 2007Return made up to 02/08/07; full list of members (2 pages)
15 October 2007Return made up to 02/08/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 September 2006Return made up to 02/08/06; full list of members (2 pages)
27 September 2006Return made up to 02/08/06; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 September 2005Return made up to 02/08/05; full list of members (6 pages)
23 September 2005Return made up to 02/08/05; full list of members (6 pages)
6 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 April 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 November 2004Return made up to 02/08/04; full list of members (6 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Return made up to 02/08/04; full list of members (6 pages)
12 November 2004Secretary resigned (1 page)
5 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
6 September 2002Return made up to 02/08/02; full list of members (6 pages)
6 September 2002Return made up to 02/08/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 September 2001Return made up to 02/08/01; full list of members (6 pages)
25 September 2001Return made up to 02/08/01; full list of members (6 pages)
1 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 November 2000Return made up to 02/08/00; full list of members (6 pages)
6 November 2000Return made up to 02/08/00; full list of members (6 pages)
4 January 2000Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
25 August 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (2 pages)
23 August 1999Director resigned (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (2 pages)
23 August 1999Registered office changed on 23/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (2 pages)
2 August 1999Incorporation (12 pages)
2 August 1999Incorporation (12 pages)