UKBizDB.co.uk

AUTUMNWINDOW NO.3 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Autumnwindow No.3 Limited. The company was founded 23 years ago and was given the registration number 04132382. The firm's registered office is in . You can find them at 81 Newgate Street, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AUTUMNWINDOW NO.3 LIMITED
Company Number:04132382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:81 Newgate Street, London, EC1A 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Braham Street, London, England, E1 8EE

Corporate Secretary01 March 2001Active
1, Braham Street, London, United Kingdom, E1 8EE

Director20 November 2014Active
1, Braham Street, London, United Kingdom, E1 8EE

Director17 June 2022Active
1, Braham Street, London, United Kingdom, E1 8EE

Director20 November 2014Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary29 December 2000Active
9 Cheapside, London, EC2V 6AD

Nominee Director29 December 2000Active
9 Cheapside, London, EC2V 6AD

Nominee Director29 December 2000Active
100 Chaul End Road, Caddington, LU1 4AS

Director21 June 2001Active
8 Oak Hall Road, Wanstead, E11 2JT

Director12 November 2001Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director11 February 2010Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director30 March 2009Active
26 Evesham Close, Reigate, RH2 9DN

Director06 September 2005Active
5 Cygnets Close, Redhill, RH1 2QE

Director12 November 2001Active
26 Somerset Square, London, W14 8EE

Director12 November 2001Active
Pp A9d, Bt Centre, 81 Newgate Street, London, EC1A 7AJ

Director01 July 2010Active
19 Nairn Court, Trinity Road Wimbledon, London, SW19 8QT

Director01 March 2001Active
81 Newgate Street, London, EC1A 7AJ

Director06 September 2004Active
161 Hillcrest, Weybridge, KT13 8AS

Director12 November 2001Active
56 Edinburgh Road, London, E13 0BH

Director07 May 2003Active
1, Braham Street, London, United Kingdom, E1 8EE

Director11 January 2012Active
81 Newgate Street, London, EC1A 7AJ

Director11 January 2012Active
42 Clifton Road, Ben Rhydding, Ilkley, LS29 8TU

Director17 July 2002Active
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX

Director17 July 2002Active
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX

Director01 March 2001Active
24 Whitefriars Avenue, Wealdstone, Harrow, HA3 5RN

Director12 November 2001Active
81 Newgate Street, London, EC1A 7AJ

Director30 March 2009Active
33 Newcombe Park, Mill Hill, London, NW7 3QN

Director17 July 2002Active
The Old Manse House, 17 Imperial Road, Windsor, SL4 3RY

Director26 November 2003Active
29 Courtlands Close, Watford, WD24 5GR

Director12 November 2001Active
10 Silverfield, Broxbourne, EN10 6PD

Director01 March 2001Active

People with Significant Control

British Telecommunications Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Braham Street, London, United Kingdom, E1 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Change corporate secretary company with change date.

Download
2022-01-01Persons with significant control

Change to a person with significant control.

Download
2022-01-01Address

Change registered office address company with date old address new address.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type dormant.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.