Company Name10 Windmill Drive Limited
DirectorsJulie Mary Walmsley and Sanjaya Shrestha
Company StatusActive
Company Number04418934
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Julie Mary Walmsley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleHead Of Hr
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameMr Sanjaya Shrestha
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNepalese
StatusCurrent
Appointed08 January 2018(15 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Secretary NameWestbury Residential Limited (Corporation)
StatusCurrent
Appointed02 August 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address200 New Kings Road
London
SW6 4NF
Director NameJulian Lindley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameLesley Jane Oliver
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleAdvertising
Correspondence AddressFlat 5 10 Windmill Drive
Clapham Common
London
SW4 9DE
Director NameOliver Kassam
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleManager
Country of ResidenceSingapore
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NameLesley Jane Oliver
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleAdvertising
Correspondence AddressFlat 5 10 Windmill Drive
Clapham Common
London
SW4 9DE
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NamePrior Estates Limited (Corporation)
StatusResigned
Appointed09 May 2003(1 year after company formation)
Appointment Duration17 years, 4 months (resigned 16 September 2020)
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ

Location

Registered AddressC/O Westbury Residential Limited
200 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A. Cochrane
14.29%
Ordinary
1 at £1Julie Walmsley
14.29%
Ordinary
1 at £1M. Angell
14.29%
Ordinary
1 at £1M.a. Regan & J.h. Regan & K.p. Regan
14.29%
Ordinary
1 at £1Mr A. Stott
14.29%
Ordinary
1 at £1Mr O. Kassan
14.29%
Ordinary
1 at £1S. Shrestha
14.29%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
2 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
2 June 2022Confirmation statement made on 11 October 2021 with updates (4 pages)
22 August 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
2 August 2021Appointment of Westbury Residential Limited as a secretary on 2 August 2021 (2 pages)
2 August 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
2 August 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
2 August 2021Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2 August 2021 (1 page)
22 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
11 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 May 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
17 November 2020Registered office address changed from De Walden Court Suite 2 85 New Cavendish Street London W1W 6XD England to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page)
16 September 2020Termination of appointment of Prior Estates Limited as a secretary on 16 September 2020 (1 page)
22 May 2020Registered office address changed from First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ to De Walden Court Suite 2 85 New Cavendish Street London W1W 6XD on 22 May 2020 (1 page)
22 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
1 February 2018Appointment of Mr Sanjaya Shrestha as a director on 8 January 2018 (2 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 January 2018Termination of appointment of Oliver Kassam as a director on 10 October 2017 (1 page)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 7
(5 pages)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 7
(5 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7
(5 pages)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7
(5 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
26 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 7
(5 pages)
1 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 7
(5 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
4 September 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
4 September 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
14 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
14 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
1 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
31 December 2010Termination of appointment of Julian Lindley as a director (1 page)
31 December 2010Termination of appointment of Julian Lindley as a director (1 page)
28 July 2010Appointment of Julie Mary Walmsley as a director (3 pages)
28 July 2010Appointment of Julie Mary Walmsley as a director (3 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
28 May 2010Secretary's details changed for Prior Estates Limited on 17 April 2010 (2 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Oliver Kassam on 17 April 2010 (2 pages)
28 May 2010Secretary's details changed for Prior Estates Limited on 17 April 2010 (2 pages)
28 May 2010Director's details changed for Julian Lindley on 17 April 2010 (2 pages)
28 May 2010Director's details changed for Oliver Kassam on 17 April 2010 (2 pages)
28 May 2010Director's details changed for Julian Lindley on 17 April 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
16 March 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
19 May 2009Return made up to 17/04/09; full list of members (5 pages)
19 May 2009Return made up to 17/04/09; full list of members (5 pages)
12 September 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
12 September 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
6 June 2008Return made up to 17/04/08; full list of members (5 pages)
6 June 2008Return made up to 17/04/08; full list of members (5 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Return made up to 17/04/07; full list of members (4 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Return made up to 17/04/07; full list of members (4 pages)
16 April 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
16 April 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
13 June 2006Return made up to 17/04/06; full list of members (9 pages)
13 June 2006Return made up to 17/04/06; full list of members (9 pages)
9 August 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
9 August 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 353 norwood road london SE27 9BQ (1 page)
9 May 2005Return made up to 17/04/05; full list of members (9 pages)
9 May 2005Return made up to 17/04/05; full list of members (9 pages)
9 June 2004Return made up to 17/04/04; full list of members (9 pages)
9 June 2004Return made up to 17/04/04; full list of members (9 pages)
19 April 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
19 April 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
4 September 2003Ad 08/08/03--------- £ si 6@1=6 £ ic 1/7 (3 pages)
4 September 2003Ad 08/08/03--------- £ si 6@1=6 £ ic 1/7 (3 pages)
24 June 2003Return made up to 17/04/03; full list of members (7 pages)
24 June 2003Return made up to 17/04/03; full list of members (7 pages)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: flat 5 10 windmill drive clapham common london SW4 9DE (1 page)
4 June 2003Secretary resigned;director resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: flat 5 10 windmill drive clapham common london SW4 9DE (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed;new director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New secretary appointed;new director appointed (2 pages)
17 April 2002Incorporation (16 pages)
17 April 2002Incorporation (16 pages)