WINDGLASS (EPSOM) LIMITED
LONDON

Hellopages » Greater London » Merton » SW20 8DT

Company number 00938561
Status Active
Incorporation Date 10 September 1968
Company Type Private Limited Company
Address 536 KINGSTON ROAD, RAYNES PARK, LONDON, SW20 8DT
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WINDGLASS (EPSOM) LIMITED are www.windglassepsom.co.uk, and www.windglass-epsom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. The distance to to Battersea Park Rail Station is 5.6 miles; to Brentford Rail Station is 6.6 miles; to Brondesbury Park Rail Station is 9 miles; to Barbican Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windglass Epsom Limited is a Private Limited Company. The company registration number is 00938561. Windglass Epsom Limited has been working since 10 September 1968. The present status of the company is Active. The registered address of Windglass Epsom Limited is 536 Kingston Road Raynes Park London Sw20 8dt. . BAXTER, Gary Mark is a Secretary of the company. BAXTER, Gary Mark is a Director of the company. SNELLING, Peter Edward is a Director of the company. Secretary PERRY, Roy Phillip has been resigned. Director BAXTER, Islwyn has been resigned. Director PERRY, Roy Phillip has been resigned. The company operates in "Glazing".


Current Directors

Secretary
BAXTER, Gary Mark
Appointed Date: 01 August 1991

Director
BAXTER, Gary Mark

69 years old

Director
SNELLING, Peter Edward
Appointed Date: 06 April 1999
78 years old

Resigned Directors

Secretary
PERRY, Roy Phillip
Resigned: 01 August 1991

Director
BAXTER, Islwyn
Resigned: 08 May 2003
96 years old

Director
PERRY, Roy Phillip
Resigned: 20 November 1995
92 years old

Persons With Significant Control

Mr Gary Mark Baxter
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

WINDGLASS (EPSOM) LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Confirmation statement made on 5 July 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
05 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 61

05 Aug 2015
Director's details changed for Peter Edward Snelling on 16 October 2014
...
... and 90 more events
23 Jun 1982
Annual return made up to 18/06/82
23 Jun 1982
Accounts made up to 31 December 1981
25 Aug 1981
Accounts made up to 31 December 1980
08 Aug 1980
Accounts made up to 31 December 1979
10 Sep 1968
Incorporation

WINDGLASS (EPSOM) LIMITED Charges

6 August 2008
Mortgage deed
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 & 5 dorien road, london, t/no SY101302…
6 August 2008
Mortgage deed
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 536 kingston road, raynes park, london…
6 August 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2004
Debenture
Delivered: 31 January 2004
Status: Satisfied on 7 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 7 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 536 kingston road london SW20 t/n SGL76850. Fixed charge…
2 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 7 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3-5 dorien road london SW20 t/n SY101302. Fixed charge all…
25 April 2003
Debenture
Delivered: 7 May 2003
Status: Satisfied on 7 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 August 1991
Mortgage
Delivered: 22 August 1991
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: 3/5 dorien road, london SW20. Floating charge over all…
5 July 1991
Mortgage
Delivered: 9 July 1991
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: 3/5 dorien road, london title no: sy 101302 by way of…
2 February 1987
Single debenture
Delivered: 6 February 1987
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
14 June 1982
Legal charge
Delivered: 15 June 1982
Status: Satisfied on 30 July 2003
Persons entitled: Lloyds Bank LTD
Description: 536, kingston road, raynes park, london SW20 title no. Sgl…