Littlehampton
West Sussex
BN17 6GZ
Secretary Name | Matthew Stephen Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Poplars Littlehampton West Sussex BN17 6GZ |
Director Name | Matthew Stephen Windsor |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Poplars Littlehampton West Sussex BN17 6GZ |
Website | pawindsor.com |
---|---|
Telephone | 01903 715796 |
Telephone region | Worthing |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Joshua Windsor 33.33% Ordinary B |
---|---|
100 at £1 | Matthew Stephen Windsor 33.33% Ordinary A |
100 at £1 | Paul Albert Windsor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,356 |
Cash | £125,773 |
Current Liabilities | £89,084 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 July 2018 (5 years, 9 months ago) |
---|---|
Next Return Due | 11 August 2019 (overdue) |
24 October 2016 | Delivered on: 28 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 August 2023 | Liquidators' statement of receipts and payments to 29 May 2023 (23 pages) |
---|---|
9 August 2022 | Liquidators' statement of receipts and payments to 29 May 2022 (16 pages) |
29 July 2022 | Satisfaction of charge 058903220001 in full (4 pages) |
11 May 2022 | Registered office address changed from Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
9 March 2022 | Removal of liquidator by court order (16 pages) |
9 March 2022 | Appointment of a voluntary liquidator (3 pages) |
11 August 2021 | Liquidators' statement of receipts and payments to 29 May 2021 (17 pages) |
20 August 2020 | Liquidators' statement of receipts and payments to 29 May 2020 (20 pages) |
26 July 2019 | Appointment of a voluntary liquidator (3 pages) |
26 July 2019 | Resolutions
|
25 June 2019 | Registered office address changed from 9 Churchill Parade the Street Rustington Littlehampton BN16 3DJ England to Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 25 June 2019 (2 pages) |
24 June 2019 | Statement of affairs (9 pages) |
16 May 2019 | Registered office address changed from Europa House, Goldstone Villas Hove East Sussex BN3 3RQ to 9 Churchill Parade the Street Rustington Littlehampton BN16 3DJ on 16 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Matthew Stephen Windsor as a director on 9 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Matthew Stephen Windsor as a secretary on 9 May 2019 (1 page) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
3 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 October 2016 | Registration of charge 058903220001, created on 24 October 2016 (8 pages) |
28 October 2016 | Registration of charge 058903220001, created on 24 October 2016 (8 pages) |
8 August 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
8 August 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 October 2015 | Second filing of SH01 previously delivered to Companies House
|
14 October 2015 | Second filing of SH01 previously delivered to Companies House
|
18 September 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
18 September 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
18 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 January 2015 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 January 2015 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 January 2014 | Company name changed pa windsor & son LTD\certificate issued on 16/01/14
|
16 January 2014 | Company name changed pa windsor & son LTD\certificate issued on 16/01/14
|
15 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Amended accounts made up to 31 July 2010 (5 pages) |
14 June 2011 | Amended accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Matthew Stephen Windsor on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Matthew Stephen Windsor on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Paul Albert Windsor on 28 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Paul Albert Windsor on 28 July 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Ad 01/02/08--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Ad 01/02/08--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Nc inc already adjusted 01/01/08 (1 page) |
16 January 2008 | Nc inc already adjusted 01/01/08 (1 page) |
16 January 2008 | Resolutions
|
8 January 2008 | Company name changed P.A. windsor LTD\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed P.A. windsor LTD\certificate issued on 08/01/08 (2 pages) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed (1 page) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
28 July 2006 | Incorporation (30 pages) |
28 July 2006 | Incorporation (30 pages) |