AUTUMNWINDOW NO.3 LIMITED
Overview
| Company Name | AUTUMNWINDOW NO.3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04132382 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AUTUMNWINDOW NO.3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TASKTIP LIMITED | Jun 22, 2001 | Jun 22, 2001 |
| YELL GROUP LIMITED. | Feb 23, 2001 | Feb 23, 2001 |
| ALNERY NO. 2122 LIMITED | Dec 29, 2000 | Dec 29, 2000 |
What are the latest accounts for AUTUMNWINDOW NO.3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AUTUMNWINDOW NO.3 LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for AUTUMNWINDOW NO.3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas David Caton as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Simon Goodier as a director on Nov 21, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 1 pages | AA | ||
Termination of appointment of Hope Hannah Mcfarlane-Edmond as a director on Apr 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christina Bridget Ryan as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nicholas David Caton as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Donald Harper Sellar as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||
Appointment of Hope Hannah Mcfarlane-Edmond as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Appointment of Mr Jonathan Patrick Mcquoid as a director on Jun 17, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Brent Kevin Mathews on Apr 01, 2021 | 2 pages | CH01 | ||
Termination of appointment of Graeme Alexander Robert Paton as a director on May 31, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Newgate Street Secretaries Limited on Jan 01, 2022 | 1 pages | CH04 | ||
Change of details for British Telecommunications Plc as a person with significant control on Jan 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on Jan 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Director's details changed for Mr Brent Kevin Mathews on Oct 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Christina Bridget Ryan on Oct 14, 2021 | 2 pages | CH01 | ||
Who are the officers of AUTUMNWINDOW NO.3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEWGATE STREET SECRETARIES LIMITED | Secretary | Braham Street E1 8EE London 1 England |
| 45816950001 | ||||||||||
| GOODIER, Simon | Director | E1 8EE London Bt Group Plc, 1 Braham Street United Kingdom | United Kingdom | British | 342706010001 | |||||||||
| MATHEWS, Brent Kevin | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | New Zealander | 189994740008 | |||||||||
| MCQUOID, Jonathan Patrick | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 297548520001 | |||||||||
| SELLAR, Donald Harper | Director | Braham Street E1 8EE London 1 United Kingdom | England | British | 334287100001 | |||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ASHTON, Helen Louise | Director | 100 Chaul End Road LU1 4AS Caddington Bedfordshire | United Kingdom | British | 75359360002 | |||||||||
| BAYLEY, Paul | Director | 8 Oak Hall Road E11 2JT Wanstead London | British | 78999900001 | ||||||||||
| BEEDHAM, Geoffrey | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 40219440001 | |||||||||
| BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 133042230004 | |||||||||
| BRIERLEY, Heather Gwendolyn | Director | 26 Evesham Close RH2 9DN Reigate Surrey | United Kingdom | British | 72090290002 | |||||||||
| BRIERLEY, Heather Gwendolyn | Director | 5 Cygnets Close RH1 2QE Redhill Surrey | British | 72090290001 | ||||||||||
| CANNON, Shona Virginia Playfair | Director | 26 Somerset Square W14 8EE London | British | 78999980001 | ||||||||||
| CATON, Nicholas David | Director | Braham Street E1 8EE London 1 United Kingdom | England | British | 297509870001 | |||||||||
| COLE, Michael John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d | United Kingdom | British | 137411950001 | |||||||||
| HARWOOD, Robert John | Director | 19 Nairn Court Trinity Road Wimbledon SW19 8QT London | British | 56471970002 | ||||||||||
| JONES, Ian Charles | Director | 81 Newgate Street London EC1A 7AJ | British | 144296410001 | ||||||||||
| JONES, Ian Charles | Director | 161 Hillcrest KT13 8AS Weybridge Surrey | British | 144296410001 | ||||||||||
| LYNCH, Agnes Christina | Director | 56 Edinburgh Road E13 0BH London | British | 82521680001 | ||||||||||
| MCFARLANE-EDMOND, Hope Hannah | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 314892790001 | |||||||||
| PATON, Graeme Alexander Robert | Director | Braham Street E1 8EE London 1 United Kingdom | England | British | 157747140001 | |||||||||
| PEAGRAM, Rebecca Margaret | Director | 81 Newgate Street London EC1A 7AJ | England | British | 165830450001 | |||||||||
| PIKE, John Ronald | Director | 42 Clifton Road Ben Rhydding LS29 8TU Ilkley West Yorkshire | United Kingdom | British | 45399000001 | |||||||||
| PRIOR, Stephen John | Director | 16a Haygarth Place High Street Wimbledon SW19 5BX London | British | 1167820004 | ||||||||||
| PRIOR, Stephen John | Director | 16a Haygarth Place High Street Wimbledon SW19 5BX London | British | 1167820004 | ||||||||||
| RYAN, Christina Bridget | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | Irish | 35354830001 | |||||||||
| RYAN, Christina Bridget | Director | 24 Whitefriars Avenue Wealdstone HA3 5RN Harrow Middlesex | United Kingdom | Irish | 35354830001 | |||||||||
| SASSE, Judith | Director | 81 Newgate Street London EC1A 7AJ | German | 113091540002 | ||||||||||
| SCHRAER, Michael Alexander | Director | 33 Newcombe Park Mill Hill NW7 3QN London | England | British | 61950690003 | |||||||||
| SCOTT, Alan George, Mr. | Director | The Old Manse House 17 Imperial Road SL4 3RY Windsor Berkshire | England | British | 15259430001 | |||||||||
| TABB, Della | Director | 29 Courtlands Close WD24 5GR Watford Hertfordshire | British | 78999590001 | ||||||||||
| WALSH, Paula Annette | Director | 10 Silverfield EN10 6PD Broxbourne Hertfordshire | British | 2915090012 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of AUTUMNWINDOW NO.3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Telecommunications Plc | Apr 06, 2016 | Braham Street E1 8EE London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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