Company NameAll Window Services Ltd
DirectorsMichael David Redmill and Jonathon Michael Lee
Company StatusActive
Company Number04943868
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael David Redmill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleWindow Consultant
Country of ResidenceEngland
Correspondence Address63 Danson Road
Bexleyheath
Kent
DA6 8HP
Director NameMr Jonathon Michael Lee
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2021(18 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Manford Industrial Estate Manor Road
Erith
Kent
DA8 2AJ
Secretary NameKay Redmill
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleHairdresser
Correspondence Address63 Danson Road
Bexleyheath
Kent
DA6 8HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaws-windows.com
Email address[email protected]
Telephone0800 9903093
Telephone regionFreephone

Location

Registered AddressUnit 14 Manford Industrial Estate
Manor Road
Erith
Kent
DA8 2AJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Michael David Redmill
100.00%
Ordinary

Financials

Year2014
Net Worth£77,569
Cash£34,301
Current Liabilities£251,955

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months from now)

Charges

11 February 2013Delivered on: 19 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 January 2024Total exemption full accounts made up to 31 October 2023 (9 pages)
22 December 2023Confirmation statement made on 22 December 2023 with updates (5 pages)
9 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 October 2022 (9 pages)
15 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
15 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
2 November 2021Notification of Jonathon Michael Lee as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Appointment of Mr Jonathon Michael Lee as a director on 1 November 2021 (2 pages)
13 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
1 April 2021Total exemption full accounts made up to 31 October 2019 (9 pages)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
16 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
5 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(14 pages)
21 January 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(14 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (14 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (14 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (14 pages)
31 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (14 pages)
19 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 January 2011Annual return made up to 27 October 2010 (11 pages)
5 January 2011Annual return made up to 27 October 2010 (11 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (10 pages)
17 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (10 pages)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
6 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
27 July 2009Registered office changed on 27/07/2009 from west hill house west hill dartford kent DA1 2EU (1 page)
27 July 2009Registered office changed on 27/07/2009 from west hill house west hill dartford kent DA1 2EU (1 page)
29 June 2009Appointment terminated secretary kay redmill (1 page)
29 June 2009Appointment terminated secretary kay redmill (1 page)
23 December 2008Return made up to 27/10/08; full list of members (3 pages)
23 December 2008Return made up to 27/10/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 55 station approach, hayes bromley kent BR2 7EB (1 page)
8 May 2008Registered office changed on 08/05/2008 from 55 station approach, hayes bromley kent BR2 7EB (1 page)
15 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
15 November 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
13 November 2007Return made up to 27/10/07; full list of members (2 pages)
13 November 2007Return made up to 27/10/07; full list of members (2 pages)
16 July 2007Return made up to 27/10/06; full list of members (2 pages)
16 July 2007Return made up to 27/10/06; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
16 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
28 October 2005Return made up to 27/10/05; full list of members (2 pages)
28 October 2005Location of register of members (1 page)
28 October 2005Location of register of members (1 page)
28 October 2005Return made up to 27/10/05; full list of members (2 pages)
18 January 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
25 October 2004Return made up to 27/10/04; full list of members (6 pages)
25 October 2004Return made up to 27/10/04; full list of members (6 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Incorporation (17 pages)
27 October 2003Director resigned (1 page)
27 October 2003Incorporation (17 pages)