Company NameWindgold Limited
DirectorsKim James Hawkins and Henry William Cope Harrison
Company StatusActive
Company Number02735988
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kim James Hawkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNŌ 40 Peterborough Road
Fulham
London
SW6 3BN
Director NameMr Henry William Cope Harrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNŌ 40 Peterborough Road
Fulham
London
SW6 3BN
Secretary NameMalin Kristin Hawkins
NationalityBritish
StatusCurrent
Appointed01 April 2003(10 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNŌ 40 Peterborough Road
Fulham
London
SW6 3BN
Secretary NameMrs Jean Marion Hawkins
NationalityBritish
StatusResigned
Appointed18 August 1992(2 weeks, 5 days after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2003)
RoleCompany Director/Housewife
Correspondence AddressMaybury Cottage Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameNigel Cole Hawkins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Via Eugenio Bertini 163
Forli
Emilia Romagna 47100
Italy
Director NameIain Ogilvy Swain Saunders
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleBanker
Correspondence Address10 Brunswick Gardens
London
W8 4AJ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressN? 40 Peterborough Road
Fulham
London
SW6 3BN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

66 at £1Shargreen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,530,148
Cash£67,371
Current Liabilities£348,362

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

2 December 2008Delivered on: 5 December 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
30 April 2003Delivered on: 10 May 2003
Satisfied on: 2 December 2008
Persons entitled: Adam and Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the property known as 40 peterborough road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 June 2001Delivered on: 5 June 2001
Satisfied on: 2 December 2008
Persons entitled: Adam & Company PLC

Classification: Third party legal chrge
Secured details: All ivy manor house limited liabilities to the chargee of any kind and in any currency (whether present or future actual or contingent and whether incurred alone or jointly with another) together with the banks charges and commission interest and expenses.
Particulars: Property k/a 19 british grove london borough of hounslow (freehold) t/n AGL42334 and by way of fixed charge all plant machinery and fixtures and fittings all furniture and equipment the goodwill and proceeds of any insurance.
Fully Satisfied
26 May 1995Delivered on: 27 May 1995
Satisfied on: 7 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9 11 & 13 kew foot road richmond surrey with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1995Delivered on: 14 March 1995
Satisfied on: 14 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 40 peterborough road london SW6 and by way of assignment the goodwill of the business (if any)see form 395 for full details of charged assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1994Delivered on: 21 October 1994
Satisfied on: 14 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the memorial hall chapel uard 121B wandsworth high street title no LN55978 tog with all buildings and fixtures the goodwill of the business the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1994Delivered on: 18 June 1994
Satisfied on: 14 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 british grove chiswick title no MX472170 tog with all buildings and fixtures the goodwill of the business the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1994Delivered on: 15 June 1994
Satisfied on: 16 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a cope studios brooks road chiswick title nos MX457602 and MX282891. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 November 1992Delivered on: 20 November 1992
Satisfied on: 14 August 2001
Persons entitled: Lloyds 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 property k/a 20 british grove chiswick l/b of hounslow title no NGL412552 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
31 July 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
11 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
10 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
12 August 2019Change of details for Shargreen Limited as a person with significant control on 15 April 2019 (2 pages)
15 April 2019Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Nō 40 Peterborough Road Fulham London SW6 3BN on 15 April 2019 (2 pages)
21 January 2019Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 21 January 2019 (1 page)
3 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
9 August 2018Director's details changed for Mr Kim James Hawkins on 30 July 2018 (2 pages)
9 August 2018Secretary's details changed for Malin Kristin Hawkins on 30 July 2018 (1 page)
9 August 2018Director's details changed for Mr Henry William Cope Harrison on 30 July 2018 (2 pages)
9 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
9 February 2016Accounts for a small company made up to 31 March 2015 (8 pages)
9 February 2016Accounts for a small company made up to 31 March 2015 (8 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 66
(5 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 66
(5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
23 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 66
(5 pages)
23 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 66
(5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 66
(5 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 66
(5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
31 July 2009Return made up to 30/07/09; full list of members (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 9 (15 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 9 (15 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 October 2008Resolutions
  • RES13 ‐ Documents 07/10/2008
(2 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 October 2008Memorandum and Articles of Association (7 pages)
17 October 2008Memorandum and Articles of Association (7 pages)
17 October 2008Resolutions
  • RES13 ‐ Documents 07/10/2008
(2 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 August 2007Return made up to 30/07/07; full list of members (2 pages)
8 August 2007Return made up to 30/07/07; full list of members (2 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 30/07/06; full list of members (2 pages)
18 August 2006Return made up to 30/07/06; full list of members (2 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 August 2005Return made up to 30/07/05; full list of members (2 pages)
10 August 2005Return made up to 30/07/05; full list of members (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(7 pages)
17 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(7 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
11 March 2004Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
11 March 2004Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
31 October 2003£ ic 99/87 27/10/03 £ sr 12@1=12 (1 page)
31 October 2003£ ic 99/87 27/10/03 £ sr 12@1=12 (1 page)
22 July 2003Return made up to 30/07/03; full list of members (7 pages)
22 July 2003Return made up to 30/07/03; full list of members (7 pages)
10 May 2003Particulars of mortgage/charge (11 pages)
10 May 2003Particulars of mortgage/charge (11 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 November 2002Declaration of assistance for shares acquisition (4 pages)
16 November 2002Declaration of assistance for shares acquisition (4 pages)
7 November 2002£ ic 99/78 21/10/02 £ sr 21@1=21 (1 page)
7 November 2002Declaration of assistance for shares acquisition (4 pages)
7 November 2002Director resigned (1 page)
7 November 2002£ ic 99/78 21/10/02 £ sr 21@1=21 (1 page)
7 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Declaration of assistance for shares acquisition (4 pages)
27 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(20 pages)
27 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(20 pages)
25 July 2002Return made up to 30/07/02; full list of members (7 pages)
25 July 2002Return made up to 30/07/02; full list of members (7 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
14 August 2001Declaration of satisfaction of mortgage/charge (1 page)
28 July 2001Return made up to 30/07/01; full list of members (7 pages)
28 July 2001Return made up to 30/07/01; full list of members (7 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 August 1999Return made up to 30/07/99; full list of members (9 pages)
4 August 1999Return made up to 30/07/99; full list of members (9 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998Return made up to 30/07/98; full list of members (9 pages)
5 August 1998Return made up to 30/07/98; full list of members (9 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 October 1997Return made up to 30/07/97; full list of members (10 pages)
12 October 1997Return made up to 30/07/97; full list of members (10 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
7 January 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 October 1996Registered office changed on 26/10/96 from: park house 26 north end road london NW11 7PT (1 page)
26 October 1996Registered office changed on 26/10/96 from: park house 26 north end road london NW11 7PT (1 page)
17 July 1996Return made up to 30/07/96; full list of members (10 pages)
17 July 1996Return made up to 30/07/96; full list of members (10 pages)
24 November 1995Full accounts made up to 31 March 1995 (12 pages)
24 November 1995Full accounts made up to 31 March 1995 (12 pages)
27 July 1995Return made up to 30/07/95; no change of members (6 pages)
27 July 1995Return made up to 30/07/95; no change of members (6 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
30 July 1992Incorporation (11 pages)
30 July 1992Incorporation (11 pages)