AUTUMNWINDOW NO.2 LIMITED

Register to unlock more data on OkredoRegister

AUTUMNWINDOW NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312827

Incorporation date

29/10/2001

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 29/10/2001)
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 icon07/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/09/2025
Audit exemption statement of guarantee by parent company 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 Mr Nicholas David Caton as a director on 2025-04-01
dot icon04/04/2025
Appointment of Donald Harper Sellar as a director on 2025-04-01
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 icon18/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon27/09/2024
Appointment of Hope Hannah Mcfarlane-Edmond as a director on 2024-09-25
dot icon06/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon12/12/2022
Full accounts made up to 2022-03-31
dot icon07/12/2022
Termination of appointment of Kathryn Alice Zielinski as a director on 2022-12-06
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon01/07/2022
Appointment of Mr Brent Kevin Mathews as a director on 2022-06-17
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 icon01/01/2022
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 icon01/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon21/10/2021
Director's details changed for Mr Peter Anthony Ratcliffe on 2021-10-21
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 icon26/08/2021
Full accounts made up to 2021-03-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon16/10/2020
Full accounts made up to 2020-03-31
dot icon23/03/2020
Appointment of Anna Louise Watch as a director on 2020-03-23
dot icon23/03/2020
Appointment of Kathryn Alice Zielinski as a director on 2020-03-23
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon17/10/2019
Full accounts made up to 2019-03-31
dot icon13/03/2019
Termination of appointment of Nigel Winston Lecky as a director on 2019-03-12
dot icon30/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon24/09/2018
Full accounts made up to 2018-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon20/07/2017
Full accounts made up to 2017-03-31
dot icon24/05/2017
Appointment of Mrs Christina Bridget Ryan as a director on 2017-05-24
dot icon03/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon06/09/2016
Full accounts made up to 2016-03-31
dot icon02/11/2015
Full accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon07/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2014-03-31
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon15/02/2013
Appointment of Mr Nigel Winston Lecky as a director
dot icon15/02/2013
Termination of appointment of Rebecca Peagram as a director
dot icon15/02/2013
Termination of appointment of Michael Cole as a director
dot icon15/02/2013
Appointment of Mr Peter Anthony Ratcliffe as a director
dot icon15/02/2013
Termination of appointment of Louise Blackwell as a director
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon11/01/2012
Appointment of Mr Graeme Alexander Robert Paton as a director
dot icon11/01/2012
Termination of appointment of Geoffrey Beedham as a director
dot icon11/01/2012
Appointment of Rebecca Peagram as a director
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-11-25
dot icon11/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon21/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/06/2011
Director's details changed
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 icon22/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon26/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/07/2010
Appointment of Mr Michael John Cole as a director
dot icon30/07/2010
Termination of appointment of Judith Sasse 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 icon27/11/2009
Director's details changed for Miss Judith Sasse on 2009-10-26
dot icon20/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon14/11/2009
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 icon27/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/04/2009
Director appointed louise alison clare atherton
dot icon02/04/2009
Director appointed judith sasse
dot icon02/04/2009
Appointment terminated director heather brierley
dot icon01/04/2009
Appointment terminated director alan scott
dot icon17/11/2008
Return made up to 29/10/08; full list of members
dot icon14/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/11/2007
Return made up to 29/10/07; full list of members
dot icon09/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/11/2006
Return made up to 29/10/06; full list of members
dot icon09/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/11/2005
Return made up to 29/10/05; full list of members
dot icon11/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon15/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Director resigned
dot icon01/11/2004
Return made up to 29/10/04; 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 icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon01/12/2003
New director appointed
dot icon13/11/2003
Return made up to 29/10/03; full list of members
dot icon27/10/2003
Director resigned
dot icon24/10/2003
New director appointed
dot icon04/09/2003
Full accounts made up to 2003-03-31
dot icon04/09/2003
Resolutions
dot icon30/06/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Director resigned
dot icon17/04/2003
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon12/04/2003
Auditor's resignation
dot icon08/11/2002
Return made up to 29/10/02; full list of members
dot icon29/07/2002
Director's particulars changed
dot icon19/07/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Director resigned
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 icon29/10/2001
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
29/10/2026
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

34
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 - 13/02/2013
17
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
29/10/2001 - Present
14
Beedham, Geoffrey
Director
11/02/2010 - 11/01/2012
18
Bayley, Paul
Director
12/11/2001 - 08/05/2002
17

Persons with Significant Control

1
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 NO.2 LIMITED

AUTUMNWINDOW NO.2 LIMITED is an(a) Active company incorporated on 29/10/2001 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 NO.2 LIMITED?

toggle

AUTUMNWINDOW NO.2 LIMITED is currently Active. It was registered on 29/10/2001 .

Where is AUTUMNWINDOW NO.2 LIMITED located?

toggle

AUTUMNWINDOW NO.2 LIMITED is registered at 1 Braham Street, London E1 8EE.

What does AUTUMNWINDOW NO.2 LIMITED do?

toggle

AUTUMNWINDOW NO.2 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AUTUMNWINDOW NO.2 LIMITED?

toggle

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