Company NameWindsor Services Ltd.
Company StatusDissolved
Company Number02048526
CategoryPrivate Limited Company
Incorporation Date21 August 1986(37 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2016(30 years after company formation)
Appointment Duration5 years (closed 21 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameParaschos Fokou
StatusClosed
Appointed01 October 2020(34 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 21 September 2021)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameDavid Robert Baker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 June 2001)
RoleCompany Accountant
Correspondence AddressFairleigh 6 North Hermitage
Shrewsbury
Salop
SY3 7JW
Wales
Director NameRobin Neville Cullen
Date of BirthDecember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1991(5 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 1992)
RoleChartered Accountant
Correspondence AddressHigh Cross House
Tonbridge Road
Plaxtol
Kent
TN15 0PP
Director NameCharles Henry Diccon Earle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 1996)
RoleInsurance Broker
Correspondence Address1 Riseholme
Seven Hills Road
Cobham
Surrey
KT11 1ES
Secretary NameDavid Robert Baker
NationalityBritish
StatusResigned
Appointed20 November 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 November 1996)
RoleCompany Director
Correspondence AddressFairleigh 6 North Hermitage
Shrewsbury
Salop
SY3 7JW
Wales
Director NameCharles Meaden
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 1994)
RoleMarketing Consultant
Correspondence Address8 Garway Road
London
W2 4NH
Director NameChristopher John Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 1995)
RoleAccountant
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameAnnette Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address25 Wyatt Drive
London
SW13 8AL
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed13 November 1996(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed14 March 1998(11 years, 6 months after company formation)
Appointment Duration9 years (resigned 19 March 2007)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Director NameJon Pavel Holwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainbow
Southview Road
Crowborough
East Sussex
TN6 1HF
Director NameLisa Marie Clemmett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2004(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2008)
RoleHR Director
Correspondence Address6 Bakery Close
Roydon
Essex
CM19 5HD
Secretary NameDavid John Bearryman
StatusResigned
Appointed13 July 2011(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(26 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(27 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Matt Blake
StatusResigned
Appointed30 September 2014(28 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Peter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(29 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2016)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusResigned
Appointed27 September 2016(30 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Oliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(30 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Serge Robert Thieriet
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2018(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(33 years, 5 months after company formation)
Appointment Duration1 week (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 July 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.windsorpi.co.uk

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

25 July 2006Delivered 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 2003Delivered 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

Filing History

8 December 2020Second filing for the appointment of Paraschos Fokou as a secretary (6 pages)
9 October 2020Termination of appointment of Andrew John Moore as a secretary on 1 October 2020 (1 page)
6 October 2020Full accounts made up to 30 September 2019 (26 pages)
2 October 2020Appointment of Paraschos Fokou as a secretary on 1 October 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 08/12/2020
(3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Angus Kenneth Cameron as a director on 28 January 2020 (1 page)
24 January 2020Appointment of Mr Angus Kenneth Cameron as a director on 21 January 2020 (2 pages)
23 January 2020Termination of appointment of Serge Robert Thieriet as a director on 21 January 2020 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
18 September 2019Change of details for Ostrakon Capital (2) Limited as a person with significant control on 15 August 2019 (2 pages)
6 February 2019Full accounts made up to 30 September 2018 (27 pages)
11 January 2019Director's details changed for Mr William David Bloomer on 2 January 2019 (2 pages)
8 January 2019Change of details for Ostrakon Capital (2) Limited as a person with significant control on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
14 December 2018Termination of appointment of Oliver Roebling Panton Corbett as a director on 14 December 2018 (1 page)
22 November 2018Secretary's details changed for Andrew John Moore on 20 November 2018 (1 page)
20 November 2018Secretary's details changed for Andrew John Moore on 16 November 2018 (1 page)
19 October 2018Appointment of Mr Serge Robert Thieriet as a director on 17 October 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
27 December 2017Full accounts made up to 30 September 2017 (26 pages)
27 December 2017Full accounts made up to 30 September 2017 (26 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
10 July 2017Full accounts made up to 30 September 2016 (21 pages)
10 July 2017Full accounts made up to 30 September 2016 (21 pages)
3 May 2017Appointment of Mr Oliver Roebling Panton Corbett as a director on 2 May 2017 (2 pages)
3 May 2017Appointment of Mr Oliver Roebling Panton Corbett as a director on 2 May 2017 (2 pages)
2 December 2016Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
14 September 2016Appointment of William David Bloomer as a director on 7 September 2016 (2 pages)
14 September 2016Appointment of William David Bloomer as a director on 7 September 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
18 May 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
24 February 2016Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page)
8 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
6 January 2016Appointment of Peter David Smith as a director on 17 December 2015 (2 pages)
6 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
6 January 2016Appointment of Peter David Smith as a director on 17 December 2015 (2 pages)
6 January 2016Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page)
28 October 2014Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages)
28 October 2014Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page)
28 October 2014Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
3 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
3 July 2013Full accounts made up to 30 September 2012 (10 pages)
3 July 2013Full accounts made up to 30 September 2012 (10 pages)
27 June 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
27 June 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
17 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
17 September 2012Full accounts made up to 31 December 2011 (11 pages)
17 September 2012Full accounts made up to 31 December 2011 (11 pages)
17 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
14 October 2011Statement of capital on 14 October 2011
  • GBP 100
(4 pages)
14 October 2011Statement by directors (1 page)
14 October 2011Statement by directors (1 page)
14 October 2011Statement of capital on 14 October 2011
  • GBP 100
(4 pages)
14 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2011Solvency statement dated 28/09/11 (1 page)
14 October 2011Solvency statement dated 28/09/11 (1 page)
14 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 2,197,190
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 2,197,190
(3 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
28 September 2011Full accounts made up to 31 December 2010 (16 pages)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
26 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
13 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
13 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
1 July 2010Full accounts made up to 30 September 2009 (16 pages)
1 July 2010Full accounts made up to 30 September 2009 (16 pages)
4 January 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
4 January 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
4 January 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
24 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (14 pages)
24 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (14 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
24 June 2009Full accounts made up to 30 September 2008 (17 pages)
24 June 2009Full accounts made up to 30 September 2008 (17 pages)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
26 November 2008Return made up to 20/11/08; full list of members (3 pages)
26 November 2008Return made up to 20/11/08; full list of members (3 pages)
11 November 2008Appointment terminated director lisa clemmett (1 page)
11 November 2008Appointment terminated director lisa clemmett (1 page)
11 November 2008Appointment terminated director jon holwell (1 page)
11 November 2008Appointment terminated director jon holwell (1 page)
30 July 2008Full accounts made up to 30 September 2007 (18 pages)
30 July 2008Full accounts made up to 30 September 2007 (18 pages)
20 December 2007Return made up to 20/11/07; full list of members (3 pages)
20 December 2007Return made up to 20/11/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (19 pages)
2 August 2007Full accounts made up to 30 September 2006 (19 pages)
28 March 2007Return made up to 20/11/06; full list of members (7 pages)
28 March 2007Registered office changed on 28/03/07 from: 2 america square london EC2N 2LU (1 page)
28 March 2007Registered office changed on 28/03/07 from: 2 america square london EC2N 2LU (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2007Location of register of members (1 page)
28 March 2007Return made up to 20/11/06; full list of members (7 pages)
28 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Location of register of members (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (14 pages)
2 August 2006Full accounts made up to 30 September 2005 (14 pages)
1 August 2006Particulars of mortgage/charge (9 pages)
1 August 2006Particulars of mortgage/charge (9 pages)
22 November 2005Return made up to 20/11/05; full list of members (7 pages)
22 November 2005Return made up to 20/11/05; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
24 November 2004Return made up to 20/11/04; full list of members (7 pages)
24 November 2004Return made up to 20/11/04; full list of members (7 pages)
27 July 2004Full accounts made up to 30 September 2003 (12 pages)
27 July 2004Full accounts made up to 30 September 2003 (12 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (4 pages)
13 April 2004New director appointed (4 pages)
13 April 2004New director appointed (3 pages)
19 November 2003Return made up to 20/11/03; full list of members (6 pages)
19 November 2003Return made up to 20/11/03; full list of members (6 pages)
4 August 2003Full accounts made up to 30 September 2002 (12 pages)
4 August 2003Full accounts made up to 30 September 2002 (12 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
20 November 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2002Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 2002Full accounts made up to 30 September 2001 (12 pages)
30 July 2002Full accounts made up to 30 September 2001 (12 pages)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
10 December 2001Return made up to 20/11/01; full list of members (6 pages)
10 December 2001Return made up to 20/11/01; full list of members (6 pages)
17 July 2001Full accounts made up to 30 September 2000 (14 pages)
17 July 2001Full accounts made up to 30 September 2000 (14 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
30 November 2000Return made up to 20/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 November 2000Return made up to 20/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 March 2000Full accounts made up to 30 September 1999 (13 pages)
23 March 2000Full accounts made up to 30 September 1999 (13 pages)
16 December 1999Return made up to 20/11/99; full list of members (6 pages)
16 December 1999Return made up to 20/11/99; full list of members (6 pages)
16 July 1999Full accounts made up to 30 September 1998 (13 pages)
16 July 1999Full accounts made up to 30 September 1998 (13 pages)
20 June 1999Secretary's particulars changed (1 page)
20 June 1999Secretary's particulars changed (1 page)
23 November 1998Return made up to 20/11/98; full list of members (6 pages)
23 November 1998Return made up to 20/11/98; full list of members (6 pages)
26 June 1998Full accounts made up to 30 September 1997 (14 pages)
26 June 1998Full accounts made up to 30 September 1997 (14 pages)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
29 December 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
11 December 1996Return made up to 20/11/96; no change of members (4 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996Return made up to 20/11/96; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
23 July 1996Secretary's particulars changed (1 page)
23 July 1996Secretary's particulars changed (1 page)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
21 December 1995Return made up to 20/11/95; full list of members (6 pages)
21 December 1995Return made up to 20/11/95; full list of members (6 pages)
26 June 1995Director resigned (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995New director appointed (2 pages)
21 December 1992Return made up to 20/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1992Return made up to 20/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 1992Full accounts made up to 30 September 1991 (12 pages)
22 April 1992Full accounts made up to 30 September 1991 (12 pages)
1 June 1991Full accounts made up to 30 September 1990 (10 pages)
1 June 1991Full accounts made up to 30 September 1990 (10 pages)
1 March 1991Company name changed windsor properties LIMITED\certificate issued on 04/03/91 (2 pages)
1 March 1991Company name changed windsor properties LIMITED\certificate issued on 04/03/91 (2 pages)
13 February 1991Return made up to 31/12/90; no change of members (9 pages)
13 February 1991Return made up to 31/12/90; no change of members (9 pages)
12 April 1990Return made up to 20/11/89; full list of members (6 pages)
12 April 1990Return made up to 20/11/89; full list of members (6 pages)
26 February 1990Full accounts made up to 30 September 1989 (9 pages)
26 February 1990Full accounts made up to 30 September 1989 (9 pages)
19 May 1989Full accounts made up to 30 September 1988 (10 pages)
19 May 1989Full accounts made up to 30 September 1988 (10 pages)
6 March 1989Return made up to 16/12/88; full list of members (5 pages)
6 March 1989Return made up to 16/12/88; full list of members (5 pages)
31 October 1988Accounts made up to 30 September 1987 (10 pages)
31 October 1988Registered office changed on 31/10/88 from: prospect house 87-95 mansell street london E1 8AU (1 page)
31 October 1988Accounts made up to 30 September 1987 (10 pages)
31 October 1988Registered office changed on 31/10/88 from: prospect house 87-95 mansell street london E1 8AU (1 page)
20 May 1988Company name changed windsor LIMITED\certificate issued on 23/05/88 (2 pages)
20 May 1988Company name changed windsor LIMITED\certificate issued on 23/05/88 (2 pages)
23 March 1988Company name changed lander (management services) lim ited\certificate issued on 24/03/88 (2 pages)
23 March 1988Company name changed lander (management services) lim ited\certificate issued on 24/03/88 (2 pages)
4 November 1987Accounting reference date shortened from 31/03 to 30/09 (1 page)
4 November 1987Accounting reference date shortened from 31/03 to 30/09 (1 page)
22 October 1987Director resigned;new director appointed (2 pages)
22 October 1987Director resigned;new director appointed (2 pages)
19 August 1987Director resigned (2 pages)
19 August 1987Director resigned (2 pages)
17 November 1986Registered office changed on 17/11/86 from: lyon house 160/166 borough high street london SE1 1JR (1 page)
17 November 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 November 1986Registered office changed on 17/11/86 from: lyon house 160/166 borough high street london SE1 1JR (1 page)
17 November 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 October 1986Gazettable document (11 pages)
23 October 1986Gazettable document (11 pages)
14 October 1986New director appointed (4 pages)
14 October 1986New director appointed (4 pages)
13 October 1986Registered office changed on 13/10/86 from: 47 brunswick place london N1 6EE (1 page)
13 October 1986Registered office changed on 13/10/86 from: 47 brunswick place london N1 6EE (1 page)
3 October 1986Company name changed directcluster LIMITED\certificate issued on 03/10/86 (2 pages)
3 October 1986Company name changed directcluster LIMITED\certificate issued on 03/10/86 (2 pages)
21 August 1986Certificate of Incorporation (1 page)
21 August 1986Certificate of Incorporation (1 page)