Company Name22 Windsor Limited
DirectorsDavid John Cauchi and Thomas James Walker Cattanach
Company StatusActive
Company Number06533564
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDavid John Cauchi
NationalityBritish
StatusCurrent
Appointed15 March 2008(2 days after company formation)
Appointment Duration16 years, 1 month
RoleStage Manager
Correspondence Address22b Windsor Road
Forest Gate
London
E7 0QX
Director NameMr David John Cauchi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(1 year, 10 months after company formation)
Appointment Duration14 years, 3 months
RolePuppet Master
Country of ResidenceUnited Kingdom
Correspondence Address22 Windsor Road
London
E7 0QX
Director NameMr Thomas James Walker Cattanach
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(6 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address22 Windsor Road
London
E7 0QX
Director NameKerena Margaret Fussell
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2008(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 14 January 2015)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address123 Capel Road
Forest Gate
London
E7 0JT
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressPO Box 55 7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressPO Box 55 7 Spa Road
London
SE16 3QQ

Location

Registered Address22 Windsor Road
London
E7 0QX
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Net Worth£616
Cash£865
Current Liabilities£249

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
21 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
4 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
13 March 2020Notification of David John Cauchi as a person with significant control on 6 April 2016 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 May 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
12 March 2019Compulsory strike-off action has been discontinued (1 page)
11 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
8 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 May 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 13 March 2016 no member list (3 pages)
29 April 2016Annual return made up to 13 March 2016 no member list (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 May 2015Annual return made up to 13 March 2015 no member list (3 pages)
8 May 2015Annual return made up to 13 March 2015 no member list (3 pages)
20 January 2015Appointment of Mr Thomas Cattanach as a director on 14 January 2015 (2 pages)
20 January 2015Appointment of Mr Thomas Cattanach as a director on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of Kerena Margaret Fussell as a director on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Kerena Margaret Fussell as a director on 14 January 2015 (1 page)
17 December 2014Director's details changed for Kerena Margaret Fussell on 15 December 2014 (2 pages)
17 December 2014Director's details changed for Kerena Margaret Fussell on 15 December 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 13 March 2014 no member list (3 pages)
17 March 2014Annual return made up to 13 March 2014 no member list (3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 13 March 2013 no member list (3 pages)
20 March 2013Annual return made up to 13 March 2013 no member list (3 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 13 March 2012 no member list (3 pages)
16 March 2012Annual return made up to 13 March 2012 no member list (3 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 13 March 2011 no member list (3 pages)
15 March 2011Annual return made up to 13 March 2011 no member list (3 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Kerena Margaret Fussell on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 13 March 2010 no member list (3 pages)
30 March 2010Annual return made up to 13 March 2010 no member list (3 pages)
30 March 2010Director's details changed for Kerena Margaret Fussell on 30 March 2010 (2 pages)
2 February 2010Appointment of Mr David John Cauchi as a director (2 pages)
2 February 2010Appointment of Mr David John Cauchi as a director (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 March 2009Annual return made up to 13/03/09 (2 pages)
16 March 2009Annual return made up to 13/03/09 (2 pages)
4 April 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
4 April 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
27 March 2008Secretary appointed david john cauchi (2 pages)
27 March 2008Appointment terminated director c & m registrars LIMITED (1 page)
27 March 2008Appointment terminated director c & m registrars LIMITED (1 page)
27 March 2008Director appointed kerena margaret fussell (2 pages)
27 March 2008Director appointed kerena margaret fussell (2 pages)
27 March 2008Secretary appointed david john cauchi (2 pages)
13 March 2008Incorporation (16 pages)
13 March 2008Incorporation (16 pages)