Company NameThe Window Centre Commercial Ltd
DirectorsAlan Edward Barber and Edward Herbert Barber
Company StatusActive
Company Number06941812
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Previous NameEnergy Efficient Homes Group Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Alan Edward Barber
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address395 Alexandra Avenue
Harrow
Middlesex
HA2 9EF
Director NameMr Edward Herbert Barber
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2009(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address395 Alexandra Avenue
Harrow
Middlesex
HA2 9EF
Secretary NameMr Alan Edward Barber
NationalityBritish
StatusCurrent
Appointed23 June 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address395 Alexandra Avenue
Harrow
Middlesex
HA2 9EF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address395 Alexandra Avenue
Harrow
Middlesex
HA2 9EF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Edward Herbert Barber
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

10 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-05
(3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (5 pages)
9 February 2021Registered office address changed from C/O Ivy Tax Consultants Ltd 15 Station Road West Drayton G London UB7 7BT England to 395 Alexandra Avenue Harrow Middlesex HA2 9EF on 9 February 2021 (1 page)
23 July 2020Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 15 C/O Ivy Tax Consultants Ltd Station Road, 2nd Floor West Drayton G London UB7 7BT on 23 July 2020 (1 page)
23 July 2020Registered office address changed from 15 C/O Ivy Tax Consultants Ltd Station Road, 2nd Floor West Drayton G London UB7 7BT England to C/O Ivy Tax Consultants Ltd 15 Station Road West Drayton G London UB7 7BT on 23 July 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
21 October 2019Change of details for Mr Edward Herbert Barber as a person with significant control on 23 September 2019 (2 pages)
21 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 October 2019 (1 page)
21 October 2019Director's details changed for Alan Edward Barber on 23 September 2019 (2 pages)
21 October 2019Secretary's details changed for Alan Edward Barber on 23 September 2019 (1 page)
21 October 2019Director's details changed for Mr Edward Herbert Barber on 23 September 2019 (2 pages)
26 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
3 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
26 June 2017Notification of Edward Herbert Barber as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Edward Herbert Barber as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
3 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
3 January 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
14 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
14 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
10 August 2012Secretary's details changed for Alan Edward Barber on 23 June 2012 (1 page)
10 August 2012Director's details changed for Mr Edward Herbert Barber on 23 June 2012 (2 pages)
10 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
10 August 2012Director's details changed for Alan Edward Barber on 23 June 2012 (2 pages)
10 August 2012Director's details changed for Alan Edward Barber on 23 June 2012 (2 pages)
10 August 2012Director's details changed for Mr Edward Herbert Barber on 23 June 2012 (2 pages)
10 August 2012Secretary's details changed for Alan Edward Barber on 23 June 2012 (1 page)
29 March 2012Registered office address changed from 393a Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9EF on 29 March 2012 (1 page)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Registered office address changed from 393a Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9EF on 29 March 2012 (1 page)
14 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
19 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
15 July 2009Registered office changed on 15/07/2009 from alton house 66-68 high street northwood middlesex HA6 1BL (1 page)
15 July 2009Registered office changed on 15/07/2009 from alton house 66-68 high street northwood middlesex HA6 1BL (1 page)
9 July 2009Director and secretary appointed alan edward barber (2 pages)
9 July 2009Director appointed edward herbert barber (2 pages)
9 July 2009Director appointed edward herbert barber (2 pages)
9 July 2009Director and secretary appointed alan edward barber (2 pages)
26 June 2009Appointment terminated director barbara kahan (1 page)
26 June 2009Appointment terminated director barbara kahan (1 page)
23 June 2009Incorporation (12 pages)
23 June 2009Incorporation (12 pages)