About

Registered Number: 00427413
Date of Incorporation: 10/01/1947 (77 years and 3 months ago)
Company Status: Active
Registered Address: Windowflowers Grove Road, Burnham, Slough, Berkshire, SL1 8DT

 

Windowflowers Ltd was registered on 10 January 1947 with its registered office in Slough in Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Windowflowers Ltd. The business has 6 directors listed as Arkell, Miranda Elizabeth, Gradden, Anthony Charles, Gradden, Oliver Charles, Watson-smyth, Miles Edward Robert Thomas, Newman, Michael Edward, Watson-smyth, Edward Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARKELL, Miranda Elizabeth 12 September 2008 - 1
GRADDEN, Anthony Charles N/A - 1
GRADDEN, Oliver Charles 30 January 2017 - 1
WATSON-SMYTH, Miles Edward Robert Thomas 11 October 2001 - 1
NEWMAN, Michael Edward N/A 14 November 2000 1
WATSON-SMYTH, Edward Michael N/A 01 June 2003 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 31 January 2017
CS01 - N/A 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CH03 - Change of particulars for secretary 30 August 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 11 May 2012
AUD - Auditor's letter of resignation 15 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 19 August 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
353 - Register of members 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 18 September 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 27 September 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 19 September 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 08 August 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 12 September 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 28 July 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 07 August 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 03 August 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 20 September 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 12 September 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 22 September 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 12 September 1993
288 - N/A 01 February 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 29 September 1992
395 - Particulars of a mortgage or charge 29 April 1992
363b - Annual Return 03 October 1991
AA - Annual Accounts 20 September 1991
395 - Particulars of a mortgage or charge 30 April 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 29 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
395 - Particulars of a mortgage or charge 21 August 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 October 1987
395 - Particulars of a mortgage or charge 19 May 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
AA - Annual Accounts 30 May 1984
AA - Annual Accounts 12 November 1983
AA - Annual Accounts 16 March 1982
288a - Notice of appointment of directors or secretaries 27 January 1981
NEWINC - New incorporation documents 10 January 1947

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 April 1992 Outstanding

N/A

Mortgage 20 April 1991 Outstanding

N/A

Single debenture 16 August 1989 Outstanding

N/A

Legal charge 18 May 1987 Fully Satisfied

N/A

Charge 24 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.