About

Registered Number: 06938717
Date of Incorporation: 19/06/2009 (14 years and 10 months ago)
Company Status: Administration
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Heritage Window Systems Ltd was established in 2009. We don't know the number of employees at the business. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKTON-CHALK, David James William 19 June 2009 - 1
SMITH, Alan Michael 19 June 2009 01 October 2009 1
WHITE, Christopher 01 October 2011 04 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HASLINGDEN, Philip Scott 19 June 2009 06 December 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 August 2019
AM01 - N/A 15 August 2019
CH01 - Change of particulars for director 14 August 2019
CS01 - N/A 12 July 2019
TM01 - Termination of appointment of director 07 March 2019
CH01 - Change of particulars for director 11 February 2019
RP04CS01 - N/A 05 February 2019
AA - Annual Accounts 30 November 2018
PSC04 - N/A 09 October 2018
CS01 - N/A 09 October 2018
PSC04 - N/A 09 October 2018
PSC04 - N/A 09 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
SH01 - Return of Allotment of shares 01 May 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 17 January 2012
SH01 - Return of Allotment of shares 17 January 2012
TM02 - Termination of appointment of secretary 07 December 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
AR01 - Annual Return 15 August 2011
AR01 - Annual Return 02 August 2011
AD04 - Change of location of company records to the registered office 02 August 2011
AP01 - Appointment of director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
AA - Annual Accounts 18 March 2011
AA01 - Change of accounting reference date 10 March 2011
AR01 - Annual Return 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
AA01 - Change of accounting reference date 06 July 2010
TM01 - Termination of appointment of director 16 October 2009
NEWINC - New incorporation documents 19 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.