London
EC3M 1BD
Director Name | Mr Andrew Timothy Bastow |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2016(48 years, 7 months after company formation) |
Appointment Duration | 9 months (closed 12 September 2017) |
Role | Head Of Compliance And Risk |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | David Robert Baker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 June 2001) |
Role | Company Accountant |
Correspondence Address | Fairleigh 6 North Hermitage Shrewsbury Salop SY3 7JW Wales |
Director Name | Mr Michael David Eagles |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 1997) |
Role | Insurance Broker |
Correspondence Address | 25 Upbrook Mews London W2 3HG |
Director Name | John Keith Randall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1991) |
Role | Insurance Broker |
Correspondence Address | Gates House Blackmore Road Stondon Massey Brentwood Essex CM15 0HN |
Secretary Name | David Robert Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(23 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Fairleigh 6 North Hermitage Shrewsbury Salop SY3 7JW Wales |
Director Name | Christopher John Burton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 1995) |
Role | Accountant |
Correspondence Address | 9 Gables Avenue Borehamwood Hertfordshire WD6 4SP |
Director Name | Charles Henry Diccon Earle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 1993) |
Role | Insurance Broker |
Correspondence Address | 1 Riseholme Seven Hills Road Cobham Surrey KT11 1ES |
Director Name | Roger Stephen Major |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 1994) |
Role | Reinsurance Broker |
Correspondence Address | Barclay Ashford Road High Halden Kent TN26 3LT |
Director Name | Andrew Keith Pallett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 May 1997) |
Role | Insurance Broker |
Correspondence Address | 20 Primrose Glen Ardleigh Green Hornchurch Essex RM11 2NP |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 1997) |
Role | Insurance Broker |
Correspondence Address | 14 Dale Gardens Woodford Wells Woodford Green Essex IG8 0PB |
Director Name | Annette Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(27 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Wyatt Drive London SW13 8AL |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(29 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Director Name | Mr Christopher Peter Paul Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(30 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 5 Mayfield Drive Shrewsbury Shropshire SY2 6PB Wales |
Secretary Name | David John Bearryman |
---|---|
Status | Resigned |
Appointed | 13 July 2011(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(45 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mr Matt Blake |
---|---|
Status | Resigned |
Appointed | 30 September 2014(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Peter David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(47 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 December 2016) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(39 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 July 2011) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | windsorplc.co.uk |
---|
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Ostrakon Capital (2) LTD 49.75% Deferred |
---|---|
50k at £1 | Ostrakon Capital (2) LTD 49.75% Preference |
500 at £1 | Ostrakon Capital (2) LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,974 |
Current Liabilities | £872,616 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 July 2006 | Delivered on: 1 August 2006 Satisfied on: 9 February 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
15 January 2003 | Delivered on: 30 January 2003 Satisfied on: 9 February 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 February 1983 | Delivered on: 23 February 1983 Satisfied on: 13 January 2003 Persons entitled: The Corporation of Lloyd's Classification: Trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title & interest in the monies standing to the credit of the company's 'c' a/c (see doc M49). Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
9 December 2016 | Termination of appointment of Peter David Smith as a director on 9 December 2016 (1 page) |
9 December 2016 | Appointment of Andrew Timothy Bastow as a director on 9 December 2016 (2 pages) |
8 December 2016 | Withdraw the company strike off application (1 page) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
28 September 2016 | Solvency Statement dated 23/09/16 (1 page) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement of capital on 23 September 2016
|
28 September 2016 | Statement by Directors (1 page) |
18 May 2016 | Full accounts made up to 30 September 2015 (15 pages) |
24 February 2016 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page) |
6 January 2016 | Appointment of Peter David Smith as a director on 17 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page) |
13 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
1 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
28 October 2014 | Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages) |
28 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page) |
4 April 2014 | Full accounts made up to 30 September 2013 (14 pages) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
30 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
3 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
27 June 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
30 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 30 December 2010 (12 pages) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
8 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
20 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
24 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
16 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: c/o windsor PLC 2 america square london EC3N 2LU (1 page) |
31 May 2007 | Location of register of members (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Resolutions
|
26 February 2007 | Return made up to 28/09/06; full list of members (7 pages) |
24 October 2006 | Director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 August 2006 | Particulars of mortgage/charge (9 pages) |
15 November 2005 | Return made up to 28/09/05; full list of members (6 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
20 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
1 October 2003 | Return made up to 28/09/03; full list of members
|
4 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
30 January 2003 | Particulars of mortgage/charge (4 pages) |
13 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2002 | Return made up to 28/09/02; full list of members
|
30 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page) |
11 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
20 June 2001 | Director resigned (1 page) |
5 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
10 February 2000 | Return made up to 28/09/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
20 June 1999 | Secretary's particulars changed (1 page) |
2 December 1998 | Return made up to 28/09/98; no change of members (6 pages) |
26 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
17 November 1997 | Return made up to 28/09/97; full list of members
|
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
24 January 1997 | Director resigned (1 page) |
15 October 1996 | Return made up to 28/09/96; no change of members
|
22 July 1996 | Director's particulars changed (1 page) |
2 November 1995 | Return made up to 28/09/95; no change of members (6 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
26 June 1995 | New director appointed (2 pages) |
10 September 1992 | Company name changed lander eberli shorter LIMITED\certificate issued on 11/09/92 (2 pages) |
23 February 1983 | Particulars of mortgage/charge (3 pages) |
20 June 1974 | Memorandum and Articles of Association (19 pages) |
6 May 1968 | Incorporation (18 pages) |