AUTUMNWINDOW LIMITED

Register to unlock more data on OkredoRegister

AUTUMNWINDOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109614

Incorporation date

17/11/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Braham Street, London E1 8EECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2000)
dot icon09/12/2025
Appointment of Mr Simon Goodier as a director on 2025-11-21
dot icon09/12/2025
Termination of appointment of Nicholas David Caton as a director on 2025-11-21
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/04/2025
Termination of appointment of Anna Louise Watch as a director on 2025-04-15
dot icon24/04/2025
Termination of appointment of Hope Hannah Mcfarlane-Edmond as a director on 2025-04-15
dot icon14/04/2025
Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31
dot icon04/04/2025
Appointment of Donald Harper Sellar as a director on 2025-04-01
dot icon04/04/2025
Appointment of Mr Nicholas David Caton as a director on 2025-04-01
dot icon18/12/2024
Registration of charge 041096140042, created on 2024-12-10
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon27/09/2024
Appointment of Hope Hannah Mcfarlane-Edmond as a director on 2024-09-25
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon05/12/2022
Termination of appointment of Kathryn Alice Zielinski as a director on 2022-11-30
dot icon23/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon09/11/2022
Full accounts made up to 2022-03-31
dot icon01/07/2022
Appointment of Mr Jonathan Patrick Mcquoid as a director on 2022-06-17
dot icon01/07/2022
Director's details changed for Mr Brent Kevin Mathews on 2021-04-01
dot icon23/06/2022
Termination of appointment of Graeme Alexander Robert Paton as a director on 2022-05-31
dot icon18/02/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon04/01/2022
Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
dot icon01/01/2022
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01
dot icon26/11/2021
Director's details changed for Mrs Christina Bridget Ryan on 2021-11-26
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon04/11/2021
Registration of charge 041096140041, created on 2021-10-22
dot icon20/10/2021
Director's details changed for Mr Brent Kevin Mathews on 2021-10-20
dot icon14/10/2021
Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
dot icon11/10/2021
Director's details changed for Kathryn Alice Zielinski on 2021-10-11
dot icon08/10/2021
Director's details changed for Mr Graeme Alexander Robert Paton on 2021-10-08
dot icon06/10/2021
Director's details changed for Anna Louise Watch on 2021-10-06
dot icon19/08/2021
Full accounts made up to 2021-03-31
dot icon20/05/2021
Termination of appointment of Ian Glover as a director on 2021-05-19
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon16/10/2020
Full accounts made up to 2020-03-31
dot icon23/03/2020
Appointment of Kathryn Alice Zielinski as a director on 2020-03-23
dot icon23/03/2020
Appointment of Anna Louise Watch as a director on 2020-03-23
dot icon19/12/2019
Registration of charge 041096140040, created on 2019-12-17
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon17/10/2019
Full accounts made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Michael Joseph Mohun as a director on 2019-10-04
dot icon18/06/2019
Registration of charge 041096140039, created on 2019-06-14
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon18/10/2018
Director's details changed for Mr Brent Kevin Mathews on 2018-10-18
dot icon21/09/2018
Full accounts made up to 2018-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon17/10/2017
Cessation of British Telecommunications Plc as a person with significant control on 2017-09-29
dot icon12/10/2017
Notification of British Telecommunications Plc as a person with significant control on 2017-09-29
dot icon11/09/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Appointment of Mr Michael Joseph Mohun as a director on 2017-06-01
dot icon21/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon06/09/2016
Full accounts made up to 2016-03-31
dot icon24/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon02/11/2015
Registration of charge 041096140038, created on 2015-10-21
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon13/11/2014
Appointment of Mr Brent Mathews as a director on 2014-11-12
dot icon13/11/2014
Appointment of Mr Ian Glover as a director on 2014-11-12
dot icon13/11/2014
Termination of appointment of Rebecca Peagram as a director on 2014-09-30
dot icon18/09/2014
Full accounts made up to 2014-03-31
dot icon04/03/2014
Appointment of Mrs Christina Bridget Ryan as a director
dot icon28/02/2014
Termination of appointment of Michael Cole as a director
dot icon12/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon28/10/2013
Full accounts made up to 2013-03-31
dot icon24/10/2013
Termination of appointment of Louise Blackwell as a director
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon12/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 37
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 36
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-30
dot icon11/01/2012
Appointment of Mr Graeme Alexander Robert Paton as a director
dot icon11/01/2012
Appointment of Rebecca Peagram as a director
dot icon11/01/2012
Termination of appointment of Geoffrey Beedham as a director
dot icon14/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon14/06/2011
Director's details changed for Louise Alison Clare Blackwell on 2011-04-23
dot icon13/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon14/02/2011
Director's details changed for Mr Michael John Cole on 2011-02-01
dot icon14/02/2011
Director's details changed for Mr Geoffrey Beedham on 2011-02-01
dot icon09/02/2011
Director's details changed for Louise Alison Clare Atherton on 2011-02-01
dot icon14/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon30/07/2010
Termination of appointment of Judith Sasse as a director
dot icon30/07/2010
Appointment of Mr Michael John Cole as a director
dot icon16/04/2010
Resolutions
dot icon15/02/2010
Appointment of Mr Geoffrey Beedham as a director
dot icon12/02/2010
Termination of appointment of Ian Jones as a director
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 35
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 34
dot icon16/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-11-11
dot icon27/11/2009
Director's details changed for Miss Judith Sasse on 2009-10-26
dot icon13/11/2009
Director's details changed for Louise Alison Clare Atherton on 2009-10-26
dot icon12/11/2009
Director's details changed for Ian Charles Jones on 2009-10-26
dot icon08/08/2009
Full accounts made up to 2009-03-31
dot icon03/04/2009
Appointment terminated director heather brierley
dot icon02/04/2009
Director appointed louise alison clare atherton
dot icon02/04/2009
Director appointed judith sasse
dot icon01/04/2009
Appointment terminated director alan scott
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 17/11/08; full list of members
dot icon12/11/2008
Duplicate mortgage certificatecharge no:33
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 33
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 32
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 31
dot icon18/10/2008
Particulars of a mortgage or charge / charge no: 30
dot icon28/02/2008
Duplicate mortgage certificatecharge no:29
dot icon11/12/2007
Return made up to 17/11/07; full list of members
dot icon13/11/2007
Full accounts made up to 2007-03-31
dot icon15/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon01/02/2007
Particulars of mortgage/charge
dot icon26/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Particulars of mortgage/charge
dot icon18/12/2006
Return made up to 17/11/06; full list of members
dot icon14/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon24/10/2006
Particulars of mortgage/charge
dot icon24/10/2006
Particulars of mortgage/charge
dot icon24/10/2006
Particulars of mortgage/charge
dot icon02/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon21/09/2006
Particulars of mortgage/charge
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon10/01/2006
Statement of affairs
dot icon10/01/2006
Ad 29/11/05--------- £ si 17250@1=17250 £ ic 373052/390302
dot icon16/12/2005
Return made up to 17/11/05; full list of members
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon05/01/2005
Return made up to 17/11/04; full list of members
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon10/09/2004
Full accounts made up to 2004-03-31
dot icon24/02/2004
Resolutions
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 17/11/03; full list of members
dot icon12/12/2003
Nc inc already adjusted 28/11/03
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon01/12/2003
New director appointed
dot icon27/10/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon23/08/2003
Nc inc already adjusted 10/07/03
dot icon23/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Resolutions
dot icon30/06/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon08/05/2003
Director resigned
dot icon08/05/2003
New director appointed
dot icon08/05/2003
Director resigned
dot icon12/04/2003
Auditor's resignation
dot icon22/11/2002
Return made up to 17/11/02; full list of members
dot icon19/09/2002
Full accounts made up to 2002-03-31
dot icon12/09/2002
Memorandum and Articles of Association
dot icon16/08/2002
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon16/08/2002
Reduction of iss capital and minute (oc)
dot icon02/08/2002
Resolutions
dot icon29/07/2002
Director's particulars changed
dot icon17/07/2002
Statement of affairs
dot icon17/07/2002
Ad 12/12/01--------- £ si 406160@1=406160 £ ic 423099991/423506151
dot icon17/07/2002
Ad 22/11/01--------- £ si 181@1=181 £ ic 423099810/423099991
dot icon17/07/2002
Ad 22/11/01--------- £ si 5725@1=5725 £ ic 423094085/423099810
dot icon17/07/2002
Statement of affairs
dot icon17/07/2002
Ad 19/11/01--------- £ si 183626@1=183626 £ ic 422910459/423094085
dot icon17/07/2002
Statement of affairs
dot icon17/07/2002
Ad 16/10/01--------- £ si 14532180@1
dot icon17/07/2002
Statement of affairs
dot icon17/07/2002
Ad 07/06/01--------- £ si 4088000@1
dot icon17/07/2002
Miscellaneous
dot icon17/07/2002
Statement of affairs
dot icon17/07/2002
Ad 06/04/01--------- £ si 418822456@1
dot icon17/07/2002
Miscellaneous
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon30/01/2002
Ad 06/11/01--------- £ si 100000@1
dot icon27/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Return made up to 17/11/01; full list of members
dot icon03/12/2001
Ad 21/11/01--------- £ si 1@1=1 £ ic 422910458/422910459
dot icon03/12/2001
Ad 21/11/01--------- £ si 1@1=1 £ ic 422910457/422910458
dot icon26/11/2001
Resolutions
dot icon26/11/2001
Resolutions
dot icon21/11/2001
Particulars of mortgage/charge
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon29/06/2001
Ad 07/06/01--------- £ si 4088000@1=4088000 £ ic 418822457/422910457
dot icon02/05/2001
New director appointed
dot icon02/05/2001
New director appointed
dot icon19/04/2001
Nc inc already adjusted 06/04/01
dot icon19/04/2001
Ad 06/04/01--------- £ si 418822456@1=418822456 £ ic 1/418822457
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/02/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon14/12/2000
Registered office changed on 14/12/00 from: 81 newgate street london EC1A 7AJ
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
Director resigned
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Registered office changed on 12/12/00 from: 1 mitchell lane bristol BS1 6BU
dot icon17/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paton, Graeme Alexander Robert
Director
11/01/2012 - 31/05/2022
9
Ms Rebecca Margaret Peagram
Director
11/01/2012 - 30/09/2014
17
Beedham, Geoffrey
Director
11/02/2010 - 11/01/2012
18
Bayley, Paul
Director
12/11/2001 - 08/05/2002
17
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/11/2000 - 07/12/2000
99600

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTUMNWINDOW LIMITED

AUTUMNWINDOW LIMITED is an(a) Active company incorporated on 17/11/2000 with the registered office located at 1 Braham Street, London E1 8EE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTUMNWINDOW LIMITED?

toggle

AUTUMNWINDOW LIMITED is currently Active. It was registered on 17/11/2000 .

Where is AUTUMNWINDOW LIMITED located?

toggle

AUTUMNWINDOW LIMITED is registered at 1 Braham Street, London E1 8EE.

What does AUTUMNWINDOW LIMITED do?

toggle

AUTUMNWINDOW LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AUTUMNWINDOW LIMITED?

toggle

The latest filing was on 09/12/2025: Appointment of Mr Simon Goodier as a director on 2025-11-21.