AUTUMNWINDOW NO.3 LIMITED

AUTUMNWINDOW NO.3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTUMNWINDOW NO.3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04132382
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTUMNWINDOW NO.3 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is AUTUMNWINDOW NO.3 LIMITED located?

    Registered Office Address
    1 Braham Street
    E1 8EE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTUMNWINDOW NO.3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TASKTIP LIMITEDJun 22, 2001Jun 22, 2001
    YELL GROUP LIMITED.Feb 23, 2001Feb 23, 2001
    ALNERY NO. 2122 LIMITEDDec 29, 2000Dec 29, 2000

    What are the latest accounts for AUTUMNWINDOW NO.3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AUTUMNWINDOW NO.3 LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for AUTUMNWINDOW NO.3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas David Caton as a director on Nov 21, 2025

    1 pagesTM01

    Appointment of Mr Simon Goodier as a director on Nov 21, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2025

    1 pagesAA

    Termination of appointment of Hope Hannah Mcfarlane-Edmond as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Christina Bridget Ryan as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Nicholas David Caton as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Donald Harper Sellar as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    1 pagesAA

    Appointment of Hope Hannah Mcfarlane-Edmond as a director on Sep 25, 2024

    2 pagesAP01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    1 pagesAA

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Appointment of Mr Jonathan Patrick Mcquoid as a director on Jun 17, 2022

    2 pagesAP01

    Director's details changed for Mr Brent Kevin Mathews on Apr 01, 2021

    2 pagesCH01

    Termination of appointment of Graeme Alexander Robert Paton as a director on May 31, 2022

    1 pagesTM01

    Secretary's details changed for Newgate Street Secretaries Limited on Jan 01, 2022

    1 pagesCH04

    Change of details for British Telecommunications Plc as a person with significant control on Jan 01, 2022

    2 pagesPSC05

    Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on Jan 01, 2022

    1 pagesAD01

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Director's details changed for Mr Brent Kevin Mathews on Oct 20, 2021

    2 pagesCH01

    Director's details changed for Mrs Christina Bridget Ryan on Oct 14, 2021

    2 pagesCH01

    Who are the officers of AUTUMNWINDOW NO.3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    Braham Street
    E1 8EE London
    1
    England
    Secretary
    Braham Street
    E1 8EE London
    1
    England
    Identification TypeUK Limited Company
    Registration Number2604359
    45816950001
    GOODIER, Simon
    E1 8EE London
    Bt Group Plc, 1 Braham Street
    United Kingdom
    Director
    E1 8EE London
    Bt Group Plc, 1 Braham Street
    United Kingdom
    United KingdomBritish342706010001
    MATHEWS, Brent Kevin
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomNew Zealander189994740008
    MCQUOID, Jonathan Patrick
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish297548520001
    SELLAR, Donald Harper
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    EnglandBritish334287100001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ASHTON, Helen Louise
    100 Chaul End Road
    LU1 4AS Caddington
    Bedfordshire
    Director
    100 Chaul End Road
    LU1 4AS Caddington
    Bedfordshire
    United KingdomBritish75359360002
    BAYLEY, Paul
    8 Oak Hall Road
    E11 2JT Wanstead
    London
    Director
    8 Oak Hall Road
    E11 2JT Wanstead
    London
    British78999900001
    BEEDHAM, Geoffrey
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish40219440001
    BLACKWELL, Louise Alison Clare
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritish133042230004
    BRIERLEY, Heather Gwendolyn
    26 Evesham Close
    RH2 9DN Reigate
    Surrey
    Director
    26 Evesham Close
    RH2 9DN Reigate
    Surrey
    United KingdomBritish72090290002
    BRIERLEY, Heather Gwendolyn
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    Director
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    British72090290001
    CANNON, Shona Virginia Playfair
    26 Somerset Square
    W14 8EE London
    Director
    26 Somerset Square
    W14 8EE London
    British78999980001
    CATON, Nicholas David
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    EnglandBritish297509870001
    COLE, Michael John
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United KingdomBritish137411950001
    HARWOOD, Robert John
    19 Nairn Court
    Trinity Road Wimbledon
    SW19 8QT London
    Director
    19 Nairn Court
    Trinity Road Wimbledon
    SW19 8QT London
    British56471970002
    JONES, Ian Charles
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    British144296410001
    JONES, Ian Charles
    161 Hillcrest
    KT13 8AS Weybridge
    Surrey
    Director
    161 Hillcrest
    KT13 8AS Weybridge
    Surrey
    British144296410001
    LYNCH, Agnes Christina
    56 Edinburgh Road
    E13 0BH London
    Director
    56 Edinburgh Road
    E13 0BH London
    British82521680001
    MCFARLANE-EDMOND, Hope Hannah
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish314892790001
    PATON, Graeme Alexander Robert
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    EnglandBritish157747140001
    PEAGRAM, Rebecca Margaret
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    EnglandBritish165830450001
    PIKE, John Ronald
    42 Clifton Road
    Ben Rhydding
    LS29 8TU Ilkley
    West Yorkshire
    Director
    42 Clifton Road
    Ben Rhydding
    LS29 8TU Ilkley
    West Yorkshire
    United KingdomBritish45399000001
    PRIOR, Stephen John
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    Director
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    British1167820004
    PRIOR, Stephen John
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    Director
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    British1167820004
    RYAN, Christina Bridget
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomIrish35354830001
    RYAN, Christina Bridget
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    Director
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    United KingdomIrish35354830001
    SASSE, Judith
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    German113091540002
    SCHRAER, Michael Alexander
    33 Newcombe Park
    Mill Hill
    NW7 3QN London
    Director
    33 Newcombe Park
    Mill Hill
    NW7 3QN London
    EnglandBritish61950690003
    SCOTT, Alan George, Mr.
    The Old Manse House
    17 Imperial Road
    SL4 3RY Windsor
    Berkshire
    Director
    The Old Manse House
    17 Imperial Road
    SL4 3RY Windsor
    Berkshire
    EnglandBritish15259430001
    TABB, Della
    29 Courtlands Close
    WD24 5GR Watford
    Hertfordshire
    Director
    29 Courtlands Close
    WD24 5GR Watford
    Hertfordshire
    British78999590001
    WALSH, Paula Annette
    10 Silverfield
    EN10 6PD Broxbourne
    Hertfordshire
    Director
    10 Silverfield
    EN10 6PD Broxbourne
    Hertfordshire
    British2915090012
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of AUTUMNWINDOW NO.3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Apr 06, 2016
    Braham Street
    E1 8EE London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number1800000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0