Company NameGuardian Windows (London) Limited
DirectorNagin Bhadressa
Company StatusActive
Company Number05836113
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameSudha Bhadressa
NationalityBritish
StatusCurrent
Appointed02 June 2006(same day as company formation)
RoleAdministrator
Correspondence Address23 Woodleigh Avenue
London
N12 0LR
Director NameMr Nagin Bhadressa
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(9 months after company formation)
Appointment Duration17 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address23 Woodleigh Avenue
London
N12 0LR
Director NameNagin Bhadresa
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleManager
Correspondence Address23 Woodleigh Avenue
London
N12 0LR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameEla Pravin Bhadressa
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(3 days after company formation)
Appointment Duration9 months (resigned 02 March 2007)
RoleAccountant
Correspondence Address21 Hollickwood Avenue
London
N12 0LS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Bruce Grove
Tottenham
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mr Nagin Bhadresa
100.00%
Ordinary

Financials

Year2014
Net Worth£2,915
Cash£3,965
Current Liabilities£18,186

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
16 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
3 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Nagin Bhadressa on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Nagin Bhadressa on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Nagin Bhadressa on 1 October 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 November 2008Return made up to 02/06/08; full list of members (3 pages)
12 November 2008Return made up to 02/06/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 September 2007Registered office changed on 09/09/07 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page)
9 September 2007Registered office changed on 09/09/07 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page)
9 September 2007Return made up to 02/06/07; full list of members (6 pages)
9 September 2007Return made up to 02/06/07; full list of members (6 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
14 June 2006Ad 02/06/06--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 June 2006Ad 02/06/06--------- £ si 99@1=99 £ ic 2/101 (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006New director appointed (2 pages)
2 June 2006Incorporation (15 pages)
2 June 2006Incorporation (15 pages)