Company NameWindford Enterprises Limited
DirectorPradip Chouhan
Company StatusActive - Proposal to Strike off
Company Number03430991
CategoryPrivate Limited Company
Incorporation Date9 September 1997(26 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Pradip Chouhan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address423 Green Lane
Seven Kings
Ilford
Essex
IG3 9TE
Director NameKapila Chouhan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address498 Green Lane
Seven Kings
Ilford
Essex
IG3 9LH
Director NameParesh Chouhan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(3 weeks, 1 day after company formation)
Appointment Duration11 years, 2 months (resigned 26 December 2008)
RoleAccountant
Correspondence Address18 Tudor Close
Chigwell
Essex
IG7 5BG
Secretary NameParesh Chouhan
NationalityBritish
StatusResigned
Appointed01 October 1997(3 weeks, 1 day after company formation)
Appointment Duration12 years, 8 months (resigned 23 June 2010)
RoleAccountant
Correspondence Address18 Tudor Close
Chigwell
Essex
IG7 5BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor, 39
Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90 at £1Pradip Chouhan
100.00%
Ordinary

Financials

Year2014
Net Worth£11,788
Cash£5,118
Current Liabilities£5,960

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 July 2022 (1 year, 9 months ago)
Next Return Due3 August 2023 (overdue)

Filing History

4 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 September 2017Change of details for Mr Pradip Chouhan as a person with significant control on 1 July 2016 (2 pages)
17 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
31 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
27 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 90
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 June 2015Registered office address changed from 93-95 Borough High Street 1st Floor London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 10 June 2015 (1 page)
18 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 90
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 October 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 90
(3 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
22 July 2011Termination of appointment of Kapila Chouhan as a director (1 page)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
8 February 2011Termination of appointment of Paresh Chouhan as a secretary (1 page)
13 September 2010Director's details changed for Kapila Chouhan on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Pradip Chouhan on 9 September 2010 (2 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Kapila Chouhan on 9 September 2010 (2 pages)
13 September 2010Director's details changed for Pradip Chouhan on 9 September 2010 (2 pages)
13 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
14 October 2009Registered office address changed from 82 Saint John Street London EC1M 4JN on 14 October 2009 (1 page)
13 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 January 2009Appointment terminated director paresh chouhan (2 pages)
17 November 2008Amended accounts made up to 30 November 2007 (6 pages)
7 October 2008Return made up to 09/09/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
30 November 2007Amended accounts made up to 30 November 2006 (6 pages)
7 November 2007Return made up to 09/09/07; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 December 2006Amended accounts made up to 30 November 2005 (6 pages)
27 November 2006Return made up to 09/09/06; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 February 2006Return made up to 09/09/05; full list of members (3 pages)
18 March 2005Return made up to 09/09/04; full list of members (3 pages)
28 January 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
26 November 2003Return made up to 09/09/03; full list of members (6 pages)
13 November 2002Return made up to 09/09/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
28 September 2001Return made up to 09/09/01; full list of members (7 pages)
11 May 2001Return made up to 09/09/00; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 November 1999 (3 pages)
28 July 2000Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
25 July 2000Accounts for a small company made up to 30 September 1998 (3 pages)
21 March 2000Return made up to 09/09/99; full list of members (6 pages)
21 March 2000Compulsory strike-off action has been discontinued (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
23 August 1999Ad 15/12/97--------- £ si [email protected] (2 pages)
23 August 1999Return made up to 09/09/98; full list of members (6 pages)
16 April 1999Registered office changed on 16/04/99 from: 43 portland place london W1N 4LN (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 788-790 finchley road london NW11 7UR (1 page)
9 September 1997Incorporation (17 pages)