Company NameWindus Finance Limited
Company StatusActive
Company Number00673625
CategoryPrivate Limited Company
Incorporation Date28 October 1960(63 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameStephen Myers
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMr Eric Alfred Myers
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleDraper
Country of ResidenceEngland
Correspondence Address44 Rosemary Drive
London Colney
St. Albans
Hertfordshire
AL2 1UD
Director NameMrs Amanda Myers
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(49 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Rosemary Drive
London Colney
St. Albans
Hertfordshire
AL2 1UD
Director NameMrs Diane Myers
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(49 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Watford Road
Radlett
Hertfordshire
WD7 8JZ
Director NameElizabeth Myers
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration23 years, 12 months (resigned 12 June 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Drive
Southgate
London
N14 5JH
Director NameLawrence Myers
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration24 years (resigned 14 June 2015)
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Drive
Southgate
London
N14 5JH
Secretary NameElizabeth Myers
NationalityBritish
StatusResigned
Appointed20 June 1991(30 years, 8 months after company formation)
Appointment Duration23 years, 12 months (resigned 12 June 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Drive
Southgate
London
N14 5JH
Director NameWindus Finance (Corporation)
StatusResigned
Appointed06 September 2011(50 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 January 2016)
Correspondence Address2a Watford Road
Radlett
Hertfordshire
WD7 8JZ

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£336,510
Current Liabilities£5,696

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

12 June 1984Delivered on: 19 June 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 190 philip lane, tottenham N15, london borough of haringey. Title no. Ngl 253459.
Outstanding

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
27 November 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
24 October 2023Registered office address changed from 2a Watford Road Radlett WD7 8JZ England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 24 October 2023 (1 page)
24 October 2023Director's details changed for Stephen Myers on 24 October 2023 (2 pages)
20 July 2023Registered office address changed from C/O Windus Finance 190 Philip Lane London N15 4JW to 2a Watford Road Radlett WD7 8JZ on 20 July 2023 (1 page)
13 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
26 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
1 November 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
25 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
5 March 2020Micro company accounts made up to 31 July 2019 (3 pages)
31 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
31 July 2017Satisfaction of charge 1 in full (1 page)
31 July 2017Satisfaction of charge 1 in full (1 page)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 January 2016Termination of appointment of Lawrence Myers as a director on 14 June 2015 (1 page)
18 January 2016Termination of appointment of Elizabeth Myers as a director on 12 June 2015 (1 page)
18 January 2016Termination of appointment of Lawrence Myers as a director on 14 June 2015 (1 page)
18 January 2016Termination of appointment of Elizabeth Myers as a director on 12 June 2015 (1 page)
18 January 2016Termination of appointment of Windus Finance as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Windus Finance as a director on 18 January 2016 (1 page)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(10 pages)
17 September 2015Termination of appointment of Elizabeth Myers as a secretary on 12 June 2015 (1 page)
17 September 2015Termination of appointment of Elizabeth Myers as a secretary on 12 June 2015 (1 page)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(10 pages)
17 September 2015Termination of appointment of Elizabeth Myers as a secretary on 12 June 2015 (1 page)
17 September 2015Termination of appointment of Elizabeth Myers as a secretary on 12 June 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(11 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(11 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(11 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(11 pages)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(11 pages)
11 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(11 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (11 pages)
8 September 2012Registered office address changed from C/O Windus Finance 190 Philip Lane Tottenham London United Kingdom on 8 September 2012 (1 page)
8 September 2012Registered office address changed from C/O Windus Finance 190 Philip Lane Tottenham London United Kingdom on 8 September 2012 (1 page)
8 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (11 pages)
8 September 2012Registered office address changed from C/O Windus Finance 190 Philip Lane Tottenham London United Kingdom on 8 September 2012 (1 page)
8 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (11 pages)
1 March 2012Partial exemption accounts made up to 31 July 2011 (3 pages)
1 March 2012Partial exemption accounts made up to 31 July 2011 (3 pages)
6 September 2011Appointment of Windus Finance as a director (2 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (10 pages)
6 September 2011Director's details changed for Mrs Diane Myers on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Eric Myers on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mrs Amanda Myers on 5 September 2011 (2 pages)
6 September 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 6 September 2011 (1 page)
6 September 2011Director's details changed for Eric Myers on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mrs Diane Myers on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mrs Diane Myers on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mrs Amanda Myers on 5 September 2011 (2 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (10 pages)
6 September 2011Director's details changed for Mrs Amanda Myers on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Eric Myers on 6 September 2011 (2 pages)
6 September 2011Appointment of Windus Finance as a director (2 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
4 March 2010Appointment of Mrs Amanda Myers as a director (2 pages)
4 March 2010Appointment of Mrs Amanda Myers as a director (2 pages)
4 March 2010Appointment of Mrs Diane Myers as a director (2 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 March 2010Appointment of Mrs Diane Myers as a director (2 pages)
24 June 2009Return made up to 20/06/09; full list of members (5 pages)
24 June 2009Return made up to 20/06/09; full list of members (5 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 June 2008Return made up to 20/06/08; full list of members (5 pages)
27 June 2008Return made up to 20/06/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 July 2007Return made up to 20/06/07; full list of members (3 pages)
10 July 2007Return made up to 20/06/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 June 2006Return made up to 20/06/06; full list of members (9 pages)
30 June 2006Return made up to 20/06/06; full list of members (9 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
13 July 2005Return made up to 20/06/05; full list of members (9 pages)
13 July 2005Return made up to 20/06/05; full list of members (9 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
20 July 2004Return made up to 20/06/04; full list of members (9 pages)
20 July 2004Return made up to 20/06/04; full list of members (9 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
25 July 2003Return made up to 20/06/03; full list of members (9 pages)
25 July 2003Return made up to 20/06/03; full list of members (9 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
16 July 2002Return made up to 20/06/02; full list of members (9 pages)
16 July 2002Return made up to 20/06/02; full list of members (9 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
28 July 2001Return made up to 20/06/01; full list of members (8 pages)
28 July 2001Return made up to 20/06/01; full list of members (8 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
30 August 2000Return made up to 20/06/00; full list of members (8 pages)
30 August 2000Return made up to 20/06/00; full list of members (8 pages)
4 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
4 April 2000Accounts for a small company made up to 31 July 1999 (3 pages)
18 August 1999Return made up to 20/06/99; full list of members (6 pages)
18 August 1999Return made up to 20/06/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
2 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
21 July 1998Return made up to 20/06/98; no change of members (4 pages)
21 July 1998Return made up to 20/06/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
1 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
17 July 1997Return made up to 20/06/97; no change of members (4 pages)
17 July 1997Return made up to 20/06/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 July 1996 (3 pages)
4 April 1997Accounts for a small company made up to 31 July 1996 (3 pages)
26 June 1996Return made up to 20/06/96; full list of members (6 pages)
26 June 1996Return made up to 20/06/96; full list of members (6 pages)
13 April 1996Accounts for a small company made up to 31 July 1995 (2 pages)
13 April 1996Accounts for a small company made up to 31 July 1995 (2 pages)
19 April 1995Accounts for a small company made up to 31 July 1994 (3 pages)
19 April 1995Accounts for a small company made up to 31 July 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)