About

Registered Number: 03536034
Date of Incorporation: 27/03/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, WD25 7GS,

 

Based in Watford, The Windmill Partnership Ltd was founded on 27 March 1998, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Goodwin, Leigh, Burton, Nicholas Francis, Powell, Stephen Roy, Prendergast, Anita, Valler, Peter James, Wiggins, Philip John are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Nicholas Francis 17 July 2008 25 February 2009 1
POWELL, Stephen Roy 23 April 1998 07 September 2000 1
PRENDERGAST, Anita 30 September 2003 01 January 2005 1
VALLER, Peter James 23 April 1998 12 December 2003 1
WIGGINS, Philip John 16 June 1998 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
GOODWIN, Leigh 17 December 1999 22 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 02 January 2018
CH01 - Change of particulars for director 12 December 2017
AD01 - Change of registered office address 20 September 2017
AD01 - Change of registered office address 26 July 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 30 January 2015
TM02 - Termination of appointment of secretary 31 July 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 10 July 2012
CH03 - Change of particulars for secretary 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
363a - Annual Return 17 November 2008
353 - Register of members 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 28 April 2008
RESOLUTIONS - N/A 25 January 2008
RESOLUTIONS - N/A 25 January 2008
169 - Return by a company purchasing its own shares 25 January 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2007
363a - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 11 April 2006
353 - Register of members 11 April 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 13 May 2005
169 - Return by a company purchasing its own shares 03 May 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 15 May 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
169 - Return by a company purchasing its own shares 12 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
169 - Return by a company purchasing its own shares 22 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 08 May 2003
395 - Particulars of a mortgage or charge 14 December 2002
395 - Particulars of a mortgage or charge 28 November 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 02 April 2002
395 - Particulars of a mortgage or charge 12 March 2002
RESOLUTIONS - N/A 12 December 2001
RESOLUTIONS - N/A 12 December 2001
169 - Return by a company purchasing its own shares 27 November 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
363a - Annual Return 05 June 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 27 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
395 - Particulars of a mortgage or charge 03 October 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 24 May 2000
287 - Change in situation or address of Registered Office 08 November 1999
AA - Annual Accounts 21 October 1999
363s - Annual Return 01 April 1999
225 - Change of Accounting Reference Date 16 December 1998
287 - Change in situation or address of Registered Office 11 November 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 August 1998
123 - Notice of increase in nominal capital 21 August 1998
287 - Change in situation or address of Registered Office 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
CERTNM - Change of name certificate 30 April 1998
NEWINC - New incorporation documents 27 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 December 2002 Fully Satisfied

N/A

Debenture 25 November 2002 Fully Satisfied

N/A

Rent deposit deed 11 March 2002 Fully Satisfied

N/A

Rent deposit deed 29 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.