Company NamePeal Windows (UK) Limited
DirectorsKiran Bharaparia and Meghji Bharaparia
Company StatusActive
Company Number03899010
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Kiran Bharaparia
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2017(18 years after company formation)
Appointment Duration6 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 30 Cumberland Business Park
Cumberland Avenue
London
NW10 7RT
Director NameMr Meghji Bharaparia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2017(18 years after company formation)
Appointment Duration6 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 30 Cumberland Business Park
Cumberland Avenue
London
NW10 7RT
Director NameMr Parbat Patel
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brook Road
London
NW2 7BJ
Secretary NameShanta Patel
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Brook Road
London
NW2 7BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepealwindows.co.uk
Email address[email protected]
Telephone020 84531390
Telephone regionLondon

Location

Registered AddressUnit 30 Cumberland Business Park
Cumberland Avenue
London
NW10 7RT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

99 at £1Mr Parbat Patel
99.00%
Ordinary
1 at £1Mrs Shanta Patel
1.00%
Ordinary

Financials

Year2014
Net Worth-£3,819
Cash£12,036
Current Liabilities£458,204

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

1 September 2023Termination of appointment of Meghji Bharaparia as a director on 1 September 2023 (1 page)
1 September 2023Termination of appointment of Kiran Bharaparia as a director on 1 September 2023 (1 page)
11 July 2023Cessation of Kiran Bharaparia as a person with significant control on 11 July 2023 (1 page)
11 July 2023Notification of Kiran Devshi Bhudia as a person with significant control on 11 July 2023 (2 pages)
11 July 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
11 July 2023Cessation of Meghji Bharaparia as a person with significant control on 11 July 2023 (1 page)
26 June 2023Appointment of Mr Kiran Devshi Bhudia as a director on 20 June 2023 (2 pages)
13 June 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
15 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
16 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
25 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
12 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
21 February 2020Cessation of Parbat Patel as a person with significant control on 1 December 2019 (1 page)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
17 January 2019Notification of Meghji Bharaparia as a person with significant control on 1 January 2019 (2 pages)
17 January 2019Notification of Kiran Bharaparia as a person with significant control on 1 January 2019 (2 pages)
17 January 2019Cessation of Meghji Bharaparia as a person with significant control on 1 January 2019 (1 page)
17 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
17 January 2019Notification of Meghji Bharaparia as a person with significant control on 1 January 2019 (2 pages)
13 January 2019Termination of appointment of Shanta Patel as a secretary on 26 December 2018 (1 page)
13 January 2019Termination of appointment of Parbat Patel as a director on 26 December 2018 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
29 December 2017Appointment of Mr Meghji Bharaparia as a director on 27 December 2017 (2 pages)
29 December 2017Appointment of Mr Kiran Bharaparia as a director on 27 December 2017 (2 pages)
29 December 2017Appointment of Mr Meghji Bharaparia as a director on 27 December 2017 (2 pages)
29 December 2017Appointment of Mr Kiran Bharaparia as a director on 27 December 2017 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
21 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2010Director's details changed for Parbat Patel on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Parbat Patel on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Parbat Patel on 1 February 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2009Return made up to 23/12/08; full list of members (3 pages)
8 June 2009Return made up to 23/12/08; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 23/12/07; full list of members (3 pages)
23 April 2008Return made up to 23/12/07; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2007Return made up to 23/12/06; full list of members (6 pages)
23 January 2007Return made up to 23/12/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2006Return made up to 23/12/05; full list of members (6 pages)
8 March 2006Return made up to 23/12/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2005Return made up to 23/12/04; full list of members (6 pages)
24 February 2005Return made up to 23/12/04; full list of members (6 pages)
15 March 2004Return made up to 23/12/03; full list of members (6 pages)
15 March 2004Return made up to 23/12/03; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 March 2003Return made up to 23/12/02; full list of members (6 pages)
23 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 March 2003Return made up to 23/12/02; full list of members (6 pages)
5 March 2002Return made up to 23/12/01; full list of members (6 pages)
5 March 2002Return made up to 23/12/01; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 March 2001Return made up to 23/12/00; full list of members (6 pages)
19 March 2001Return made up to 23/12/00; full list of members (6 pages)
8 February 2000Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2000Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999New secretary appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Director resigned (1 page)
23 December 1999Incorporation (16 pages)
23 December 1999Incorporation (16 pages)