AUTUMNWINDOW LIMITED

Hellopages » City of London » City of London » EC1A 7AJ

Company number 04109614
Status Active
Incorporation Date 17 November 2000
Company Type Private Limited Company
Address 81 NEWGATE STREET, LONDON, EC1A 7AJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 414,498 . The most likely internet sites of AUTUMNWINDOW LIMITED are www.autumnwindow.co.uk, and www.autumnwindow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autumnwindow Limited is a Private Limited Company. The company registration number is 04109614. Autumnwindow Limited has been working since 17 November 2000. The present status of the company is Active. The registered address of Autumnwindow Limited is 81 Newgate Street London Ec1a 7aj. . NEWGATE STREET SECRETARIES LIMITED is a Secretary of the company. GLOVER, Ian is a Director of the company. MATHEWS, Brent is a Director of the company. PATON, Graeme Alexander Robert is a Director of the company. RYAN, Christina Bridget is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHTON, Helen Louise has been resigned. Director BAYLEY, Paul has been resigned. Director BEEDHAM, Geoffrey has been resigned. Director BLACKWELL, Louise Alison Clare has been resigned. Director BRIERLEY, Heather Gwendolyn has been resigned. Director BRIERLEY, Heather Gwendolyn has been resigned. Director BRIERLEY, Heather Gwendolyn has been resigned. Director BRIERLEY, Heather Gwendolyn has been resigned. Director CANNON, Shona Virginia Playfair has been resigned. Director COLE, Michael John has been resigned. Director JONES, Ian Charles has been resigned. Director JONES, Ian Charles has been resigned. Director LYNCH, Agnes Christina has been resigned. Director PEAGRAM, Rebecca has been resigned. Director PIKE, John Ronald has been resigned. Director PRIOR, Stephen John has been resigned. Director RYAN, Christina Bridget has been resigned. Director SASSE, Judith has been resigned. Director SCHRAER, Michael Alexander has been resigned. Director SCOTT, Alan George has been resigned. Director TABB, Della has been resigned. Director WALSH, Paula Annette has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NEWGATE STREET SECRETARIES LIMITED
Appointed Date: 07 December 2000

Director
GLOVER, Ian
Appointed Date: 12 November 2014
62 years old

Director
MATHEWS, Brent
Appointed Date: 12 November 2014
52 years old

Director
PATON, Graeme Alexander Robert
Appointed Date: 11 January 2012
56 years old

Director
RYAN, Christina Bridget
Appointed Date: 04 March 2014
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 December 2000
Appointed Date: 17 November 2000

Director
ASHTON, Helen Louise
Resigned: 08 May 2002
Appointed Date: 12 November 2001
63 years old

Director
BAYLEY, Paul
Resigned: 08 May 2002
Appointed Date: 12 November 2001
58 years old

Director
BEEDHAM, Geoffrey
Resigned: 11 January 2012
Appointed Date: 11 February 2010
72 years old

Director
BLACKWELL, Louise Alison Clare
Resigned: 24 October 2013
Appointed Date: 30 March 2009
43 years old

Director
BRIERLEY, Heather Gwendolyn
Resigned: 30 March 2009
Appointed Date: 06 September 2005
54 years old

Director
BRIERLEY, Heather Gwendolyn
Resigned: 24 October 2003
Appointed Date: 20 October 2003
54 years old

Director
BRIERLEY, Heather Gwendolyn
Resigned: 30 June 2003
Appointed Date: 16 June 2003
54 years old

Director
BRIERLEY, Heather Gwendolyn
Resigned: 01 February 2002
Appointed Date: 12 November 2001
54 years old

Director
CANNON, Shona Virginia Playfair
Resigned: 01 February 2002
Appointed Date: 12 November 2001
72 years old

Director
COLE, Michael John
Resigned: 28 February 2014
Appointed Date: 01 July 2010
54 years old

Director
JONES, Ian Charles
Resigned: 06 January 2010
Appointed Date: 06 September 2004
63 years old

Director
JONES, Ian Charles
Resigned: 07 May 2003
Appointed Date: 24 April 2001
63 years old

Director
LYNCH, Agnes Christina
Resigned: 06 September 2005
Appointed Date: 07 May 2003
57 years old

Director
PEAGRAM, Rebecca
Resigned: 30 September 2014
Appointed Date: 11 January 2012
56 years old

Director
PIKE, John Ronald
Resigned: 07 May 2003
Appointed Date: 24 April 2001
76 years old

Director
PRIOR, Stephen John
Resigned: 06 September 2005
Appointed Date: 07 December 2000
72 years old

Director
RYAN, Christina Bridget
Resigned: 01 February 2002
Appointed Date: 12 November 2001
64 years old

Director
SASSE, Judith
Resigned: 01 July 2010
Appointed Date: 30 March 2009
50 years old

Director
SCHRAER, Michael Alexander
Resigned: 06 September 2004
Appointed Date: 07 December 2000
70 years old

Director
SCOTT, Alan George
Resigned: 30 March 2009
Appointed Date: 26 November 2003
75 years old

Director
TABB, Della
Resigned: 01 February 2002
Appointed Date: 12 November 2001
69 years old

Director
WALSH, Paula Annette
Resigned: 01 February 2002
Appointed Date: 12 November 2001
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 December 2000
Appointed Date: 17 November 2000

Persons With Significant Control

British Telecommunications Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUTUMNWINDOW LIMITED Events

21 Nov 2016
Confirmation statement made on 17 November 2016 with updates
06 Sep 2016
Full accounts made up to 31 March 2016
24 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 414,498

02 Nov 2015
Registration of charge 041096140038, created on 21 October 2015
08 Oct 2015
Full accounts made up to 31 March 2015
...
... and 170 more events
12 Dec 2000
New director appointed
12 Dec 2000
New secretary appointed
12 Dec 2000
New director appointed
12 Dec 2000
Registered office changed on 12/12/00 from: 1 mitchell lane bristol BS1 6BU
17 Nov 2000
Incorporation

AUTUMNWINDOW LIMITED Charges

21 October 2015
Charge code 0410 9614 0038
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Legal mortgage over the properties relating to the company…
31 July 2012
Supplemental security agreement
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: By way of first fixed legal mortgage the l/h interest in…
31 July 2012
Deed of charge
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Telereal Securitised Property Trustee 1 Limited on Trust for Telereal Securitised Property Trustee 1 Limited and Telereal Securitised Property Trustee 2 Limited
Description: L/H interest in all the property and all that part of the…
13 January 2010
Supplemental security agreement
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: By way of first fixed legal mortgage the l/h interest in…
13 January 2010
Deed of charge
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Telereal Securitised Property Trustee 1 Limited
Description: Property at broadwell ate t/no WM952428, kings norton ate…
10 October 2008
The supplemental security agreement
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Ht Security Trustee)
Description: All the property specified in part 1 (england and wales…
10 October 2008
Supplemental security agreement
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Eurohypo Ag,London Branch (The Agent)
Description: All that property k/a and adjoining burton on trent…
10 October 2008
Supplemental security agreement
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Telereal General Property Trustee 1 Limited as Agent and Trustee for Telereal General Property Trustee 1 Limited and Telereal General Property Trustee 2 Limited (Headlease Trustees) and Telereal Trading Property Limited
Description: The f/h property known as and adjoining burton on trent…
10 October 2008
Supplemental security agreement
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Telereal Securitised Property Trustee 1 Limited as Agent and Trustee for Telereal General Securitised Trustee 1 Limited and Telereal Securitised Property Trustee 2 Limited (Headlease Trustees)
Description: F/H land at middlesborough telephone exchange marton road…
27 September 2007
Supplemental security agreement
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: Stechford ate being all the l/h property under t/n…
27 September 2007
The supplemental security agreement
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: By way of first fixed legal mortgage the l/h interest in…
27 September 2007
Supplemental security agreement
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Telereal General Property Trustee 1 Limited and Telereal General Property Trustee 2 Limited
Description: L/H property under t/no WM158449 k/a stechford ate; f/h…
27 September 2007
Supplemental security agreement
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Telereal Secuitised Property Trustee 1 Limited and Telereal Securitised Property Trustee 2LIMITED
Description: F/H property k/a wincanton te, high street; f/h property…
12 April 2007
Supplemental security agreement
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Telereal Securitised Property Trustee 1 Limited (The Ht Security Agent) as Agent and Trusteefor Telereal Securitised Property Trustee 1 Limited and Telereal Securitised Property Trustee 2LIMITED (the Headlease Trustees)
Description: Papworth st agnes automatic telephone exchange site ermine…
12 April 2007
The supplemental security assignment
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Ht Security Trustee)
Description: First fixed legal mortgage the l/h interest in all the…
22 January 2007
Supplemental security agreement
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: The property specified in the deed, all rights under each…
22 January 2007
Supplemental security agreement
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Telereal Securitised Property Trustee 1 Limited and Telereal Securitised Property Trustee 2LIMITED
Description: The property k/a pinchbeck bars uax, sixhouse bank…
20 December 2006
Supplemental security agreement
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Telereal Securitised Property Trustee 1 Limited as the Ht Security Agent (On Trust for Theheadlease Trustees (Telereal Securitised Property Trustee 1 Limited & Telereal Securitised Property Trustees 2 Limited)
Description: Looe telephone exchange the quarry st martins road misheard…
20 December 2006
The supplemental security agreement
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: By way of first fixed charge the l/h interest in all the…
7 November 2006
Supplemental security agreement
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Citigroup Trustee Company Limited
Description: The company's l/h interest in all the property,all its…
7 November 2006
Supplemental security agreement
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Telereal Securitised Property Trustee 1 Limited as the Ht Security Agent (On Trust for Theheadlease Trustees (Telereal Securitised Property Trustee 1 Limited & Telereal Securitised Property Trustee 2 Limited))
Description: Dummer unmanned automated exchange maidenthorpe lane north…
23 October 2006
The supplemental security agreement
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Ht Security Trustee)
Description: The company assigned absolutely to the ht security trustee…
23 October 2006
Supplemental security agreement
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: By way of legal mortgage the interest in the property…
23 October 2006
Supplmental security agreement
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Telereal Securitised Property Trustee 1 Limited as the Ht Security Agent on Trust for Theheadlease Trustees (Telereal Securitised Property Trustee 1 Limited & Telereal Securitised Property Trustee 2 Limited))
Description: F/H property k/a felon repeater station, west lane…
23 October 2006
Supplmental security agreement
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Telereal General Property Trustee 1 Limited (As Agent and Trustee for the Headlease Trustees(Defined Therein) and Telereal Trading Propertylimited
Description: All that f/h property at swansea as shown for…
12 October 2006
Supplemental security agreement
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (Agent)
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Supplemental security agreement
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Telereal Securitised Property Trustee 1 Limited, Telereal Securitised Property Trustee 2LIMITED
Description: F/H property k/a poole telephone exchange, winborne road…
12 October 2006
Supplemental security agreement
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Telereal General Property Trustee 1 Limited, Telereal General Property Trustee 2 Limited
Description: Sterte mtw, sterte, poole; f/h property k/a land and…
12 October 2006
The supplemental security agreement
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: L/H interest in all the property specified in part 1 of…
18 September 2006
Supplemental security agreement
Delivered: 2 October 2006
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (Agent)
Description: All property, rental income, all rights in and to the…
18 September 2006
Supplemental security agreement
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: L/H interest in all the property specified in part 1 of…
18 September 2006
Supplemental security agreement
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Telereal General Property Trustee 1 Limited and Telereal General Property Trustee 2 Limited
Description: Ripley telephone engineering centre codnor gate derbyshire…
18 September 2006
Supplemental security agreement
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Telereal Securitised Property Trustee 1 Limited and Telereal Securitised Property Trustee 2LIMITED
Description: Colchester ate west stockwell street colchester essex, f/h…
13 December 2001
Security agreement
Delivered: 27 December 2001
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited
Description: First fixed legal mortgage over the leasehold interest in…
13 December 2001
Security agreement between the chargor and the agent
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Banklondon Branch (The "Agent")
Description: By way of a first legal mortgage the chargors interest in…
13 December 2001
Security agreement
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Teleral Scuritised Property Trustee 1 Limited (As Ht Seurity Agent) as Agent and Trustee for Telereal Securitised Property Trustee 1 Limited and Telereal Securitised Property Trustee 2 Limited
Description: A second fixed legal mortgage in respect of the companys…
13 December 2001
Security agreement
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Telereal General Property Trustee 1 Limited
Description: By way of legal mortgage the property with bt ref. CM1033…
14 November 2001
Deed of covenant
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: Land at st faith's hospital,brentwood; ex 559785.