About

Registered Number: 04543857
Date of Incorporation: 24/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 68 Grafton Way, London, W1T 5DS,

 

Based in London, Maceland Windows & Doors Systems Ltd was registered on 24 September 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Maceland Windows & Doors Systems Ltd. The companies directors are listed as Hennequin, Rachel Beverley, Hennequin, Nabil Jack, Meek, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNEQUIN, Nabil Jack 24 September 2002 - 1
MEEK, David 24 September 2002 28 March 2003 1
Secretary Name Appointed Resigned Total Appointments
HENNEQUIN, Rachel Beverley 24 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 24 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 25 October 2017
CH03 - Change of particulars for secretary 02 June 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 29 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 17 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 01 October 2009
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 29 November 2007
363a - Annual Return 22 October 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 01 September 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 27 September 2005
363a - Annual Return 12 October 2004
AA - Annual Accounts 18 May 2004
363a - Annual Return 18 October 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
225 - Change of Accounting Reference Date 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.