About

Registered Number: 05988389
Date of Incorporation: 03/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: One Creechurch Place, London, EC3A 5AF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.