Based in London, Windsor Ltd was founded on 03 November 2006. The companies directors are Moore, Andrew John, Moore, Andrew John, Blake, Matt, Erritt, Andrew Mark, Oppenheim, Douglas, Thomas, Dennis. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Andrew John | 06 June 2019 | - | 1 |
ERRITT, Andrew Mark | 23 March 2007 | 26 September 2013 | 1 |
OPPENHEIM, Douglas | 26 March 2007 | 29 November 2012 | 1 |
THOMAS, Dennis | 23 March 2007 | 26 September 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Andrew John | 27 September 2016 | - | 1 |
BLAKE, Matt | 30 September 2014 | 27 September 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 04 August 2020 | |
DS01 - Striking off application by a company | 23 July 2020 | |
CS01 - N/A | 30 September 2019 | |
CS01 - N/A | 27 September 2019 | |
AA - Annual Accounts | 21 June 2019 | |
PARENT_ACC - N/A | 21 June 2019 | |
AGREEMENT2 - N/A | 21 June 2019 | |
GUARANTEE2 - N/A | 21 June 2019 | |
AP01 - Appointment of director | 07 June 2019 | |
CH01 - Change of particulars for director | 11 January 2019 | |
PSC05 - N/A | 08 January 2019 | |
AD01 - Change of registered office address | 01 January 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 30 May 2018 | |
PARENT_ACC - N/A | 30 May 2018 | |
GUARANTEE2 - N/A | 30 May 2018 | |
AGREEMENT2 - N/A | 30 May 2018 | |
SH19 - Statement of capital | 02 October 2017 | |
CS01 - N/A | 29 September 2017 | |
SH19 - Statement of capital | 14 September 2017 | |
RESOLUTIONS - N/A | 14 September 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 September 2017 | |
CAP-SS - N/A | 14 September 2017 | |
MR04 - N/A | 24 August 2017 | |
AA - Annual Accounts | 31 July 2017 | |
PARENT_ACC - N/A | 31 July 2017 | |
AGREEMENT2 - N/A | 31 July 2017 | |
GUARANTEE2 - N/A | 31 July 2017 | |
CS01 - N/A | 29 June 2017 | |
TM01 - Termination of appointment of director | 02 December 2016 | |
CS01 - N/A | 17 November 2016 | |
AP03 - Appointment of secretary | 29 September 2016 | |
TM02 - Termination of appointment of secretary | 29 September 2016 | |
AP01 - Appointment of director | 22 September 2016 | |
AP01 - Appointment of director | 22 September 2016 | |
AA - Annual Accounts | 23 May 2016 | |
PARENT_ACC - N/A | 23 May 2016 | |
AGREEMENT2 - N/A | 23 May 2016 | |
GUARANTEE2 - N/A | 23 May 2016 | |
AD01 - Change of registered office address | 24 February 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
TM01 - Termination of appointment of director | 06 January 2016 | |
AR01 - Annual Return | 16 November 2015 | |
AA - Annual Accounts | 03 August 2015 | |
AGREEMENT2 - N/A | 03 August 2015 | |
PARENT_ACC - N/A | 20 July 2015 | |
GUARANTEE2 - N/A | 20 July 2015 | |
MR01 - N/A | 07 May 2015 | |
MR04 - N/A | 02 May 2015 | |
SH01 - Return of Allotment of shares | 24 February 2015 | |
AR01 - Annual Return | 06 January 2015 | |
TM01 - Termination of appointment of director | 28 October 2014 | |
TM01 - Termination of appointment of director | 28 October 2014 | |
AP03 - Appointment of secretary | 28 October 2014 | |
TM02 - Termination of appointment of secretary | 28 October 2014 | |
AA - Annual Accounts | 30 June 2014 | |
PARENT_ACC - N/A | 30 June 2014 | |
AGREEMENT2 - N/A | 30 June 2014 | |
GUARANTEE2 - N/A | 30 June 2014 | |
PARENT_ACC - N/A | 07 April 2014 | |
AGREEMENT2 - N/A | 07 April 2014 | |
GUARANTEE2 - N/A | 07 April 2014 | |
TM01 - Termination of appointment of director | 03 February 2014 | |
AP01 - Appointment of director | 03 February 2014 | |
AR01 - Annual Return | 09 December 2013 | |
MR01 - N/A | 04 November 2013 | |
MR04 - N/A | 18 October 2013 | |
TM01 - Termination of appointment of director | 27 September 2013 | |
TM01 - Termination of appointment of director | 27 September 2013 | |
TM01 - Termination of appointment of director | 27 September 2013 | |
TM01 - Termination of appointment of director | 27 September 2013 | |
TM01 - Termination of appointment of director | 27 September 2013 | |
TM01 - Termination of appointment of director | 27 September 2013 | |
TM01 - Termination of appointment of director | 27 September 2013 | |
TM01 - Termination of appointment of director | 27 September 2013 | |
TM01 - Termination of appointment of director | 11 July 2013 | |
AP01 - Appointment of director | 11 July 2013 | |
AA - Annual Accounts | 03 July 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
TM01 - Termination of appointment of director | 25 January 2013 | |
AR01 - Annual Return | 14 December 2012 | |
RESOLUTIONS - N/A | 20 September 2012 | |
AA01 - Change of accounting reference date | 04 September 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AP01 - Appointment of director | 02 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
MG01 - Particulars of a mortgage or charge | 07 July 2012 | |
AR01 - Annual Return | 13 December 2011 | |
CH01 - Change of particulars for director | 12 December 2011 | |
CH01 - Change of particulars for director | 12 December 2011 | |
AA - Annual Accounts | 28 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 May 2011 | |
RESOLUTIONS - N/A | 04 April 2011 | |
MEM/ARTS - N/A | 04 April 2011 | |
SH01 - Return of Allotment of shares | 24 March 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AD01 - Change of registered office address | 23 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
AA01 - Change of accounting reference date | 26 August 2010 | |
AA - Annual Accounts | 29 June 2010 | |
MG01 - Particulars of a mortgage or charge | 03 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 January 2010 | |
AR01 - Annual Return | 23 December 2009 | |
MG01 - Particulars of a mortgage or charge | 21 December 2009 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 25 November 2008 | |
AA - Annual Accounts | 10 July 2008 | |
363s - Annual Return | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
CERTNM - Change of name certificate | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 15 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2007 | |
395 - Particulars of a mortgage or charge | 14 April 2007 | |
288a - Notice of appointment of directors or secretaries | 31 March 2007 | |
288a - Notice of appointment of directors or secretaries | 31 March 2007 | |
288a - Notice of appointment of directors or secretaries | 31 March 2007 | |
288a - Notice of appointment of directors or secretaries | 31 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
287 - Change in situation or address of Registered Office | 20 February 2007 | |
395 - Particulars of a mortgage or charge | 06 February 2007 | |
RESOLUTIONS - N/A | 01 February 2007 | |
RESOLUTIONS - N/A | 01 February 2007 | |
287 - Change in situation or address of Registered Office | 01 February 2007 | |
225 - Change of Accounting Reference Date | 01 February 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 February 2007 | |
123 - Notice of increase in nominal capital | 01 February 2007 | |
NEWINC - New incorporation documents | 03 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 April 2015 | Fully Satisfied |
N/A |
A registered charge | 17 October 2013 | Fully Satisfied |
N/A |
Accession deed | 03 July 2012 | Fully Satisfied |
N/A |
Mortgage of life policies | 06 September 2010 | Fully Satisfied |
N/A |
Debenture | 17 December 2009 | Fully Satisfied |
N/A |
Debenture | 31 August 2007 | Fully Satisfied |
N/A |
Debenture | 04 April 2007 | Fully Satisfied |
N/A |
Debenture | 21 January 2007 | Fully Satisfied |
N/A |