Company Name"THE Windsors" Limited
Company StatusDissolved
Company Number02505884
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)
Previous NameCandermist Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMrs Donna Lesley Reed
NationalityBritish
StatusClosed
Appointed25 May 1991(1 year after company formation)
Appointment Duration29 years, 5 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressTerwick Place Rogate
Petersfield
Hampshire
GU31 5BY
Director NameMrs Donna Lesley Reed
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1992(1 year, 11 months after company formation)
Appointment Duration28 years, 6 months (closed 20 October 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressTerwick Place Rogate
Petersfield
Hampshire
GU31 5BY
Director NameMr Edward John Seago
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration11 months (resigned 23 April 1992)
RoleSongwriter
Country of ResidenceEngland
Correspondence AddressFlat 5 32 Eton Avenue
London
NW3 3HL
Director NameMr Leslie David Reed
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(1 year after company formation)
Appointment Duration27 years, 11 months (resigned 16 April 2019)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressTerwick Place
Rogate
Petersfield
Hampshire
GU31 5BY

Contact

Websitewww.windsor.co.uk

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Donna Lesley Ford
50.00%
Ordinary
1 at £1Mr Leslie David Reed
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
8 July 2020Application to strike the company off the register (1 page)
12 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
22 July 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
12 July 2019Termination of appointment of Leslie David Reed as a director on 16 April 2019 (1 page)
12 July 2019Cessation of Leslie David Reed as a person with significant control on 16 April 2019 (1 page)
25 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 July 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
2 July 2018Director's details changed for Mrs Donna Lesley Reed on 1 January 2017 (2 pages)
2 July 2018Secretary's details changed for Mrs Donna Lesley Reed on 29 June 2018 (1 page)
18 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
13 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
12 June 2017Secretary's details changed for Mrs Donna Lesley Ford on 20 April 2017 (1 page)
12 June 2017Secretary's details changed for Mrs Donna Lesley Ford on 20 April 2017 (1 page)
12 June 2017Director's details changed for Mrs Donna Lesley Ford on 20 April 2017 (2 pages)
12 June 2017Director's details changed for Mrs Donna Lesley Ford on 20 April 2017 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
9 February 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 February 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
12 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
16 June 2011Secretary's details changed for Mrs Donna Lesley Ford on 24 May 2011 (2 pages)
16 June 2011Director's details changed for Mrs Donna Lesley Ford on 24 May 2011 (2 pages)
16 June 2011Secretary's details changed for Mrs Donna Lesley Ford on 24 May 2011 (2 pages)
16 June 2011Director's details changed for Mrs Donna Lesley Ford on 24 May 2011 (2 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
22 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 25/05/09; full list of members (4 pages)
12 June 2009Return made up to 25/05/09; full list of members (4 pages)
30 July 2008Return made up to 25/05/08; full list of members (4 pages)
30 July 2008Return made up to 25/05/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
3 October 2007Return made up to 25/05/07; full list of members (2 pages)
3 October 2007Return made up to 25/05/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Return made up to 25/05/06; full list of members (5 pages)
29 June 2006Return made up to 25/05/06; full list of members (5 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 July 2005Return made up to 25/05/05; full list of members (5 pages)
26 July 2005Return made up to 25/05/05; full list of members (5 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 August 2004Registered office changed on 04/08/04 from: ellison & co. 45,Beaufort road ealing london W5 3EB (1 page)
4 August 2004Registered office changed on 04/08/04 from: ellison & co. 45,Beaufort road ealing london W5 3EB (1 page)
17 June 2004Return made up to 25/05/04; full list of members (5 pages)
17 June 2004Return made up to 25/05/04; full list of members (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 June 2003Return made up to 25/05/03; full list of members (7 pages)
3 June 2003Return made up to 25/05/03; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 June 2002Return made up to 25/05/02; full list of members (7 pages)
11 June 2002Return made up to 25/05/02; full list of members (7 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 June 2001Return made up to 25/05/01; full list of members (6 pages)
12 June 2001Return made up to 25/05/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 1999Return made up to 25/05/99; no change of members (4 pages)
15 June 1999Return made up to 25/05/99; no change of members (4 pages)
2 May 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
2 May 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
12 June 1998Return made up to 25/05/98; full list of members
  • 363(287) ‐ Registered office changed on 12/06/98
(6 pages)
12 June 1998Return made up to 25/05/98; full list of members
  • 363(287) ‐ Registered office changed on 12/06/98
(6 pages)
7 May 1998Accounts for a small company made up to 30 September 1997 (3 pages)
7 May 1998Accounts for a small company made up to 30 September 1997 (3 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (2 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (2 pages)
18 June 1997Return made up to 25/05/97; no change of members (4 pages)
18 June 1997Return made up to 25/05/97; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
3 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
18 June 1996Return made up to 25/05/96; no change of members (4 pages)
18 June 1996Return made up to 25/05/96; no change of members (4 pages)
19 July 1995Return made up to 25/05/95; full list of members (6 pages)
19 July 1995Return made up to 25/05/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)