About

Registered Number: 06620149
Date of Incorporation: 13/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 9th Floor Metro Building, 1 Butterwick Hammersmith, London, W6 8DL

 

Based in London, Tarsus Windward Ltd was founded on 13 June 2008. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLY, Bibi Rahima 13 June 2008 17 June 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Simon Joseph 26 March 2010 - 1

Filing History

Document Type Date
MR01 - N/A 23 December 2019
MR01 - N/A 15 November 2019
CS01 - N/A 31 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 15 October 2019
MR04 - N/A 15 October 2019
MR04 - N/A 15 October 2019
AA - Annual Accounts 03 October 2019
MR04 - N/A 28 January 2019
MR01 - N/A 03 January 2019
MR01 - N/A 02 January 2019
MR01 - N/A 21 December 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 20 June 2017
RESOLUTIONS - N/A 20 April 2017
MA - Memorandum and Articles 20 April 2017
RESOLUTIONS - N/A 17 March 2017
MA - Memorandum and Articles 17 March 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 09 January 2017
MR01 - N/A 09 December 2016
AP01 - Appointment of director 11 November 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 21 June 2016
SH01 - Return of Allotment of shares 16 September 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 15 June 2015
SH01 - Return of Allotment of shares 19 January 2015
RESOLUTIONS - N/A 17 December 2014
CC04 - Statement of companies objects 17 December 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 23 July 2014
AUD - Auditor's letter of resignation 09 September 2013
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AUD - Auditor's letter of resignation 09 July 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 July 2011
CH01 - Change of particulars for director 17 March 2011
MG01 - Particulars of a mortgage or charge 07 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 04 August 2010
AP03 - Appointment of secretary 19 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 31 July 2009
287 - Change in situation or address of Registered Office 31 July 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
225 - Change of Accounting Reference Date 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 08 November 2019 Outstanding

N/A

A registered charge 19 December 2018 Fully Satisfied

N/A

A registered charge 19 December 2018 Fully Satisfied

N/A

A registered charge 19 December 2018 Fully Satisfied

N/A

A registered charge 02 December 2016 Fully Satisfied

N/A

Debenture 30 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.