About

Registered Number: 01893393
Date of Incorporation: 07/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Garden House, Bolney Road, Shiplake, Henley On Thames Oxon, RG9 3NR

 

Windsor Belle Ltd was registered on 07 March 1985 and has its registered office in Shiplake, it's status is listed as "Active". There are 7 directors listed for Windsor Belle Ltd. We don't currently know the number of employees at Windsor Belle Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADRIANO, Versolato 01 June 1992 28 September 1995 1
BERGER, Olivia 09 May 2007 05 August 2019 1
FISCHER CORNES, Erica 01 March 2000 31 July 2007 1
FREEBODY, Elizabeth Ann N/A 01 June 1992 1
FREEBODY, Peter Ernest Herbert N/A 01 June 1992 1
LUESCHER, Rolf 01 June 1992 02 March 1999 1
MAUNSELL, Eyre Roland 02 March 1999 11 July 2001 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 04 March 2020
TM01 - Termination of appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 18 May 2018
TM02 - Termination of appointment of secretary 11 January 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 19 May 2015
CH03 - Change of particulars for secretary 19 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 07 May 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 15 May 2010
CH01 - Change of particulars for director 15 May 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 12 May 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 18 April 2008
288b - Notice of resignation of directors or secretaries 03 August 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 14 May 2004
363s - Annual Return 17 May 2003
AA - Annual Accounts 01 May 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
AUD - Auditor's letter of resignation 17 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 08 June 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 30 May 1998
AUD - Auditor's letter of resignation 26 October 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 30 June 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 05 August 1996
288 - N/A 02 October 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 19 May 1995
287 - Change in situation or address of Registered Office 30 November 1994
AA - Annual Accounts 29 July 1994
287 - Change in situation or address of Registered Office 28 July 1994
363s - Annual Return 14 June 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 08 June 1993
RESOLUTIONS - N/A 14 May 1993
AA - Annual Accounts 22 September 1992
363b - Annual Return 26 August 1992
288 - N/A 03 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
288 - N/A 18 February 1992
AA - Annual Accounts 19 July 1991
363b - Annual Return 19 July 1991
363 - Annual Return 15 May 1990
AA - Annual Accounts 19 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1990
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
363 - Annual Return 24 June 1988
AA - Annual Accounts 06 May 1988
AA - Annual Accounts 06 May 1988
363 - Annual Return 06 May 1988
363 - Annual Return 03 May 1988
288 - N/A 03 May 1988
287 - Change in situation or address of Registered Office 03 May 1988
288 - N/A 24 August 1987
395 - Particulars of a mortgage or charge 03 July 1986
395 - Particulars of a mortgage or charge 03 July 1986
288 - N/A 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 30 June 1986 Fully Satisfied

N/A

Mortgage and deed of covenant. 30 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.