Croydon
CR0 0XT
Director Name | Mr Stuart Maybury |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2006(23 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Christopher James Barnes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 1 White Hart Wood Sevenoaks Kent TN13 1RR |
Director Name | Bernard Melvyn Chapman |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 101 Phoenix Drive Wateringbury Maidstone Kent ME18 5RS |
Director Name | Roger James Alfred Fuller |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | 15 Denbeigh Drive Tonbridge Kent TN10 3PW |
Director Name | David Michael Maybury |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | Carradale Westmore Road Tatsfield Westerham Kent TN16 2BJ |
Secretary Name | Roger James Alfred Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(8 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 January 2007) |
Role | Company Director |
Correspondence Address | 15 Denbeigh Drive Tonbridge Kent TN10 3PW |
Director Name | Darren Peter Field |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Broomhill Park Road Southborough Tunbridge Wells Kent TN4 0JZ |
Secretary Name | Darren Peter Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Broomhill Park Road Southborough Tunbridge Wells Kent TN4 0JZ |
Website | www.windsor.uk.com |
---|
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £244,879 |
Cash | £3,241 |
Current Liabilities | £751,275 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
1 October 2020 | Delivered on: 1 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 August 2008 | Delivered on: 22 August 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2000 heidelberg speedmaster SM74-5-P3 s/n 624701 please refer to image for more details. Outstanding |
21 February 2007 | Delivered on: 22 February 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
16 July 1992 | Delivered on: 22 July 1992 Satisfied on: 11 April 2009 Persons entitled: Alex. Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge on book debts and other debts present and future and the proceeds thereof as are not sold to and bought by alex. Lawrie receivables financing limited under the terms of an agreement dated 16/7/92 see 395 165 c 22/7 for full details. Fully Satisfied |
1 December 1982 | Delivered on: 20 December 1982 Satisfied on: 7 September 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital, with all buildings fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
22 April 1987 | Delivered on: 29 April 1987 Satisfied on: 16 December 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company 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 |
1 October 2020 | Registration of charge 016511670006, created on 1 October 2020 (41 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
19 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
9 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
22 March 2018 | Director's details changed for Mr Stuart Maybury on 22 March 2018 (2 pages) |
22 March 2018 | Change of details for Windsor Print Limited as a person with significant control on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Paul Andrew Lyward on 22 March 2018 (2 pages) |
21 March 2018 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 2 Sovereign Way Tonbridge Kent TN9 1RH on 21 March 2018 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
15 February 2017 | Director's details changed for Mr Stuart Maybury on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Paul Andrew Lyward on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Stuart Maybury on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Paul Andrew Lyward on 15 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from Synergee Limited 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Synergee Limited 2nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 15 February 2017 (1 page) |
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for Paul Andrew Lyward on 1 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Stuart Maybury on 1 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Paul Andrew Lyward on 1 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Paul Andrew Lyward on 1 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Stuart Maybury on 1 June 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Stuart Maybury on 1 June 2011 (2 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 March 2011 | Termination of appointment of Darren Field as a secretary (1 page) |
29 March 2011 | Termination of appointment of Darren Field as a secretary (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Registered office address changed from Synergiee Limited Lonsdale Gate 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells East Sussex TN1 1NU on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Synergiee Limited Lonsdale Gate 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells East Sussex TN1 1NU on 14 July 2010 (1 page) |
23 April 2010 | Termination of appointment of Darren Field as a director (2 pages) |
23 April 2010 | Termination of appointment of Darren Field as a director (2 pages) |
26 March 2010 | Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 26 March 2010 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Director's change of particulars / stuart maybury / 07/06/2008 (1 page) |
9 October 2008 | Director and secretary's change of particulars / darren field / 07/06/2008 (1 page) |
9 October 2008 | Director and secretary's change of particulars / darren field / 07/06/2008 (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from montague place quayside chatham maritime chatham kent ME4 4QU (1 page) |
9 October 2008 | Director's change of particulars / stuart maybury / 07/06/2008 (1 page) |
9 October 2008 | Location of register of members (1 page) |
9 October 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from montague place quayside chatham maritime chatham kent ME4 4QU (1 page) |
9 October 2008 | Location of register of members (1 page) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 07/06/07; full list of members (5 pages) |
25 July 2007 | Return made up to 07/06/07; full list of members (5 pages) |
25 July 2007 | Director's particulars changed (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Declaration of assistance for shares acquisition (4 pages) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Declaration of assistance for shares acquisition (4 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned;director resigned (1 page) |
26 January 2007 | Resolutions
|
26 January 2007 | Resolutions
|
25 July 2006 | Return made up to 07/06/06; full list of members (4 pages) |
25 July 2006 | Return made up to 07/06/06; full list of members (4 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members
|
14 June 2005 | Return made up to 07/06/05; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: hilden park house 79 tonbridge road hildenborough tonbridge,kent TN11 9BH (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: hilden park house 79 tonbridge road hildenborough tonbridge,kent TN11 9BH (1 page) |
28 October 2004 | Ad 19/10/04--------- £ si 2427@1=2427 £ ic 13751/16178 (2 pages) |
28 October 2004 | Ad 19/10/04--------- £ si 2427@1=2427 £ ic 13751/16178 (2 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
16 April 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 April 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
24 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
15 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
15 June 2002 | Return made up to 07/06/02; full list of members (9 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 April 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 April 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
16 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
16 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
11 June 2001 | Return made up to 07/06/01; full list of members (9 pages) |
11 June 2001 | Return made up to 07/06/01; full list of members (9 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
7 July 2000 | Return made up to 07/06/00; full list of members (9 pages) |
7 July 2000 | Return made up to 07/06/00; full list of members (9 pages) |
5 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
11 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Director's particulars changed (1 page) |
16 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1997 | £ ic 20525/16215 26/08/97 £ sr 4310@1=4310 (1 page) |
8 October 1997 | £ ic 20525/16215 26/08/97 £ sr 4310@1=4310 (1 page) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
10 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
10 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 June 1997 | Return made up to 07/06/97; full list of members
|
19 June 1997 | Return made up to 07/06/97; full list of members
|
26 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
6 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
15 November 1995 | Full accounts made up to 31 January 1995 (7 pages) |
15 November 1995 | Full accounts made up to 31 January 1995 (7 pages) |
27 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
6 January 1983 | Company name changed\certificate issued on 06/01/83 (2 pages) |
6 January 1983 | Company name changed\certificate issued on 06/01/83 (2 pages) |