Company NameWindrush Ventures No.1 Limited
Company StatusDissolved
Company Number06294226
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)
Dissolution Date11 May 2022 (1 year, 11 months ago)
Previous NameBdbco No.820 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Cherie Blair
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 11 May 2022)
RoleQc/Barrister
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading 2nd Floor
110 Cannon Street
London
EC4N 6EU
Director NameJoanne Alice Gibbons
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Jason Samuel Searancke
Date of BirthApril 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 December 2007(5 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMs Catherine Jane Rimmer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(5 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameDavid Neil Lyon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websitewww.bdb-law.co.uk/
Telephone020 72277000
Telephone regionLondon

Location

Registered AddressC/O Frp Advisory Trading 2nd Floor
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,808,000
Current Liabilities£201,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 May 2022Final Gazette dissolved following liquidation (1 page)
11 February 2022Return of final meeting in a members' voluntary winding up (11 pages)
16 December 2021Liquidators' statement of receipts and payments to 11 October 2021 (10 pages)
10 November 2020Registered office address changed from 22 Chancery Lane London WC2A 1LS England to C/O Frp Advisory Trading 2nd Floor 110 Cannon Street London EC4N 6EU on 10 November 2020 (2 pages)
2 November 2020Declaration of solvency (5 pages)
2 November 2020Appointment of a voluntary liquidator (4 pages)
2 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-12
(1 page)
6 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Broadway Secretaries Limited as a secretary on 17 February 2020 (1 page)
17 February 2020Registered office address changed from 50 Broadway London SW1H 0BL to 22 Chancery Lane London WC2A 1LS on 17 February 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 October 2019Termination of appointment of Catherine Jane Rimmer as a director on 26 September 2019 (1 page)
5 August 2019Appointment of Mrs Cherie Blair as a director on 1 August 2019 (2 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
5 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Notification of Anthony Charles Lynton Blair as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Anthony Charles Lynton Blair as a person with significant control on 6 April 2017 (2 pages)
10 July 2017Notification of Anthony Charles Lynton Blair as a person with significant control on 6 April 2017 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
18 May 2017Termination of appointment of David Neil Lyon as a director on 11 May 2017 (1 page)
18 May 2017Termination of appointment of David Neil Lyon as a director on 11 May 2017 (1 page)
13 March 2017Termination of appointment of Jason Samuel Searancke as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Jason Samuel Searancke as a director on 28 February 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(7 pages)
5 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Appointment of David Neil Lyon as a director (3 pages)
8 November 2012Appointment of David Neil Lyon as a director (3 pages)
11 July 2012Secretary's details changed for Broadway Secretaries Limited on 27 June 2012 (2 pages)
11 July 2012Secretary's details changed for Broadway Secretaries Limited on 27 June 2012 (2 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
20 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
19 October 2010Termination of appointment of Joanne Gibbons as a director (2 pages)
19 October 2010Termination of appointment of Joanne Gibbons as a director (2 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 July 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
3 July 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
2 July 2008Return made up to 27/06/08; full list of members (4 pages)
2 July 2008Return made up to 27/06/08; full list of members (4 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
19 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2007Director resigned (1 page)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 December 2007Company name changed bdbco no.820 LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed bdbco no.820 LIMITED\certificate issued on 17/12/07 (2 pages)
27 June 2007Incorporation (15 pages)
27 June 2007Incorporation (15 pages)