About

Registered Number: 04559580
Date of Incorporation: 10/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 9b Denbigh Road, Ealing, London, W13 8QA

 

Windsor Wines Ltd was registered on 10 October 2002 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Gale, Alan, Baker, Helen Jane, Beswick, Nicholas Ashworth, Weerts, Susan Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, Alan 30 June 2007 - 1
BESWICK, Nicholas Ashworth 10 October 2002 02 July 2007 1
WEERTS, Susan Ann 10 October 2002 02 July 2007 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Helen Jane 30 June 2007 30 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 03 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 25 September 2015
TM02 - Termination of appointment of secretary 14 August 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 18 October 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 02 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
287 - Change in situation or address of Registered Office 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
287 - Change in situation or address of Registered Office 02 January 2008
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
287 - Change in situation or address of Registered Office 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 08 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
363s - Annual Return 07 November 2003
225 - Change of Accounting Reference Date 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.