Background WavePink WaveYellow Wave

WEMBLEY WINDOWS (S.C.) LIMITED (02953889)

WEMBLEY WINDOWS (S.C.) LIMITED (02953889) is an active UK company. incorporated on 29 July 1994. with registered office in Barnet. The company operates in the Construction sector, engaged in glazing. WEMBLEY WINDOWS (S.C.) LIMITED has been registered for 31 years. Current directors include FOGEL, Gabriella Karin, RAYMOND, Sassoon.

Company Number
02953889
Status
active
Type
ltd
Incorporated
29 July 1994
Age
31 years
Address
42 Lytton Road, Barnet, EN5 5BY
Industry Sector
Construction
Business Activity
Glazing
Directors
FOGEL, Gabriella Karin, RAYMOND, Sassoon
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY WINDOWS (S.C.) LIMITED

WEMBLEY WINDOWS (S.C.) LIMITED is an active company incorporated on 29 July 1994 with the registered office located in Barnet. The company operates in the Construction sector, specifically engaged in glazing. WEMBLEY WINDOWS (S.C.) LIMITED was registered 31 years ago.(SIC: 43342)

Status

active

Active since 31 years ago

Company No

02953889

LTD Company

Age

31 Years

Incorporated 29 July 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

42 Lytton Road Barnet, EN5 5BY,

Previous Addresses

Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom
From: 8 April 2021To: 4 April 2022
93 Tabernacle Street London EC2A 4BA England
From: 28 January 2019To: 8 April 2021
Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England
From: 19 September 2018To: 28 January 2019
Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
From: 15 August 2017To: 19 September 2018
Kemp House 152-160 City Road London EC1V 2DW
From: 16 August 2012To: 15 August 2017
18 Elstree Road Bushey Heath Herts. WD23 4GG
From: 29 July 1994To: 16 August 2012
Timeline

2 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FOGEL, Gabriella Karin

Active
BarnetEN5 5BY
Born July 1974
Director
Appointed 01 May 2002

RAYMOND, Sassoon

Active
FinchleyN3 3SJ
Born June 1967
Director
Appointed 12 Mar 2025

BLAIBERG, Malcolm

Resigned
18 Elstree Road, BusheyWD23 4GG
Secretary
Appointed 16 Jun 2006
Resigned 01 Jan 2013

FOGEL, Lorraine

Resigned
25 Fryent Way, LondonNW9 9SL
Secretary
Appointed 29 Jul 1994
Resigned 15 Jun 2006

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 29 Jul 1994
Resigned 29 Jul 1994

FOGEL, Erez

Resigned
23 Sunny Gardens Road, LondonNW4 1SL
Born July 1971
Director
Appointed 01 May 2002
Resigned 06 Jan 2006

FOGEL, Erez

Resigned
25 Fryent Way, LondonNW9 9SL
Born July 1971
Director
Appointed 29 Jul 1994
Resigned 30 Jan 1995

FOGEL, Lorraine

Resigned
25 Fryent Way, LondonNW9 9SL
Born February 1947
Director
Appointed 03 Jan 1995
Resigned 15 Jun 2006

FOGEL, Ori

Resigned
25 Fryent Way, LondonNW9 9SL
Born June 1947
Director
Appointed 29 Jul 1994
Resigned 03 Nov 2001

Persons with significant control

1

Ms Gabriella Karin Fogel

Active
BarnetEN5 5BY
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
1 November 2007
287Change of Registered Office
Legacy
29 June 2007
363aAnnual Return
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
288288
Legacy
9 August 1994
288288
Incorporation Company
29 July 1994
NEWINCIncorporation