Wallington
Surrey
SM6 9JP
Director Name | Susan Campbell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 25 Buckles Way Banstead Surrey SM7 1HB |
Director Name | Mr Andrew Edwin Boyce |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Buckles Way Banstead Surrey SM7 1HB |
Secretary Name | Mr Andrew Edwin Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Buckles Way Banstead Surrey SM7 1HB |
Director Name | Jacques Paul Bony |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 May 2017) |
Role | Upvc Distributer |
Country of Residence | United Kingdom |
Correspondence Address | 8 McIntosh Close Wallington Surrey SM6 9JP |
Director Name | Mr David Steven Harlow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Beacon Way Banstead Surrey SM7 1DZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | allupvcproducts.co.uk |
---|---|
Telephone | 020 86462129 |
Telephone region | London |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £311,383 |
Gross Profit | £83,284 |
Net Worth | £23,758 |
Current Liabilities | £59,058 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 April 2022 | Liquidators' statement of receipts and payments to 12 March 2022 (9 pages) |
7 December 2021 | Liquidators' statement of receipts and payments to 12 March 2021 (9 pages) |
23 March 2020 | Registered office address changed from Global House Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 23 March 2020 (2 pages) |
19 March 2020 | Appointment of a voluntary liquidator (3 pages) |
19 March 2020 | Resolutions
|
19 March 2020 | Declaration of solvency (5 pages) |
11 February 2020 | Previous accounting period extended from 31 May 2019 to 31 October 2019 (1 page) |
7 November 2019 | Registered office address changed from 34 Wates Way Mitcham Surrey CR4 4HR England to Global House Ashley Avenue Epsom Surrey KT18 5FL on 7 November 2019 (1 page) |
3 June 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
21 May 2019 | Purchase of own shares. (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
24 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
23 May 2018 | Cessation of Jacques Paul Bony as a person with significant control on 25 May 2017 (1 page) |
23 May 2018 | Notification of Eileen Margaret Bird as a person with significant control on 25 May 2017 (2 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 June 2017 | Appointment of Ms Eileen Margaret Bird as a director on 25 May 2017 (2 pages) |
1 June 2017 | Appointment of Ms Eileen Margaret Bird as a director on 25 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of Jacques Paul Bony as a director on 25 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Jacques Paul Bony as a director on 25 May 2017 (1 page) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
7 March 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
7 March 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Registered office address changed from 38 Wates Way Mitcham Surrey CR4 4HR to 34 Wates Way Mitcham Surrey CR4 4HR on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 38 Wates Way Mitcham Surrey CR4 4HR to 34 Wates Way Mitcham Surrey CR4 4HR on 8 February 2017 (1 page) |
14 October 2016 | Termination of appointment of Andrew Edwin Boyce as a director on 23 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Andrew Edwin Boyce as a secretary on 23 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Andrew Edwin Boyce as a director on 23 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Andrew Edwin Boyce as a secretary on 23 September 2016 (1 page) |
18 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
17 February 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
17 February 2016 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
8 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 March 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
4 March 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
5 August 2013 | Termination of appointment of David Harlow as a director (1 page) |
5 August 2013 | Termination of appointment of David Harlow as a director (1 page) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (8 pages) |
20 December 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
20 December 2012 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
16 October 2012 | Resolutions
|
16 October 2012 | Resolutions
|
3 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 20 July 2009
|
31 July 2012 | Statement of capital following an allotment of shares on 20 July 2009
|
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
26 September 2011 | Director's details changed for Mr David Steven Harlow on 1 August 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr David Steven Harlow on 1 August 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr David Steven Harlow on 1 August 2011 (2 pages) |
5 August 2011 | Appointment of Mr David Steven Harlow as a director (2 pages) |
5 August 2011 | Appointment of Mr David Steven Harlow as a director (2 pages) |
5 August 2011 | Termination of appointment of Susan Campbell as a director (1 page) |
5 August 2011 | Termination of appointment of Susan Campbell as a director (1 page) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
14 February 2011 | Company name changed your price windows london LIMITED\certificate issued on 14/02/11
|
14 February 2011 | Company name changed your price windows london LIMITED\certificate issued on 14/02/11
|
5 October 2010 | Change of name notice (2 pages) |
5 October 2010 | Change of name notice (2 pages) |
26 May 2010 | Director's details changed for Jacques Paul Bony on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Susan Campbell on 12 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Jacques Paul Bony on 12 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Susan Campbell on 12 May 2010 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
4 August 2009 | Director appointed jacques paul bony (1 page) |
4 August 2009 | Director appointed jacques paul bony (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
14 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
30 May 2008 | Director appointed susan campbell (2 pages) |
30 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
30 May 2008 | Director and secretary appointed andrew edwin boyce (2 pages) |
30 May 2008 | Director and secretary appointed andrew edwin boyce (2 pages) |
30 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
30 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
30 May 2008 | Director appointed susan campbell (2 pages) |
12 May 2008 | Incorporation (19 pages) |
12 May 2008 | Incorporation (19 pages) |