Background WavePink WaveYellow Wave

WEMBLEY WINDOWS (TRADE) LIMITED (03753554)

WEMBLEY WINDOWS (TRADE) LIMITED (03753554) is an active UK company. incorporated on 16 April 1999. with registered office in Barnet. The company operates in the Construction sector, engaged in glazing. WEMBLEY WINDOWS (TRADE) LIMITED has been registered for 26 years. Current directors include FOGEL, Gabriella Karin, RAYMOND, Sassoon.

Company Number
03753554
Status
active
Type
ltd
Incorporated
16 April 1999
Age
26 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 (TRADE) LIMITED

WEMBLEY WINDOWS (TRADE) LIMITED is an active company incorporated on 16 April 1999 with the registered office located in Barnet. The company operates in the Construction sector, specifically engaged in glazing. WEMBLEY WINDOWS (TRADE) LIMITED was registered 26 years ago.(SIC: 43342)

Status

active

Active since 26 years ago

Company No

03753554

LTD Company

Age

26 Years

Incorporated 16 April 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 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

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 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: 14 December 2018To: 8 April 2021
Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
From: 15 August 2017To: 14 December 2018
3rd Floor Kemp House 152/160 City Road London EC1V 2DW
From: 9 October 2012To: 15 August 2017
18 Elstree Road Bushey Heath Herts. WD23 4GG
From: 16 April 1999To: 9 October 2012
Timeline

2 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FOGEL, Gabriella Karin

Active
BarnetEN5 5BY
Born July 1974
Director
Appointed 06 Jan 2006

RAYMOND, Sassoon

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

BLAIBERG, Malcolm

Resigned
18 Elstree Road, BusheyWD23 4GG
Secretary
Appointed 02 May 2007
Resigned 01 Jan 2013

FOGEL, Lorraine

Resigned
25 Fryent Way, LondonNW9 9SL
Secretary
Appointed 16 Apr 1999
Resigned 15 Jun 2006

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 16 Apr 1999
Resigned 16 Apr 1999

FOGEL, Erez

Resigned
23 Sunny Gardens Road, LondonNW4 1SL
Born July 1971
Director
Appointed 16 Apr 1999
Resigned 06 Jan 2006

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

74

Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
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
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 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
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 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
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2007
AAAnnual Accounts
Legacy
1 November 2007
287Change of Registered Office
Legacy
3 May 2007
363aAnnual Return
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2006
AAAnnual Accounts
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Incorporation Company
16 April 1999
NEWINCIncorporation