London
EC3M 1BD
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2016(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Christopher Peter Paul Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lloyd's Avenue London EC3M 4BS |
Director Name | Richard Paul Kelly |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | David John Bearryman |
---|---|
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lloyd's Avenue London EC3N 3ED |
Director Name | John Duncan Irvine Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lloyd's Avenue London EC3N 3ED |
Director Name | Garry Robert Hicks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 November 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Lloyd's Avenue London EC3N 3ED |
Secretary Name | Mr Matt Blake |
---|---|
Status | Resigned |
Appointed | 30 September 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Website | windsorplc.co.uk |
---|
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
550 at £0.1 | Howden Broking Group LTD 55.00% Ordinary |
---|---|
50 at £0.1 | Lorin Belcher 5.00% Ordinary |
40 at £0.1 | Luke Giles 4.00% Ordinary |
225 at £0.1 | Richard Kelly 22.50% Ordinary |
125 at £0.1 | Garry Hicks 12.50% Ordinary |
10 at £0.1 | Matthew Roberts 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,738 |
Net Worth | £1,760 |
Current Liabilities | £904 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
---|---|
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 July 2012 | Delivered on: 7 July 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Accession deed Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the property assets and undertaking owned fixed security and floating charge. Charged securities all related rights cash collateral and collection accounts see image for full details. Fully Satisfied |
31 May 2012 | Delivered on: 2 June 2012 Satisfied on: 13 July 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due by each obligor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Statement of capital on 3 May 2017
|
3 May 2017 | Resolutions
|
3 May 2017 | Solvency Statement dated 26/04/17 (1 page) |
3 May 2017 | Statement by Directors (1 page) |
9 March 2017 | Satisfaction of charge 075458940005 in full (4 pages) |
9 March 2017 | Satisfaction of charge 075458940004 in full (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
2 December 2016 | Termination of appointment of Richard Paul Kelly as a director on 29 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Garry Robert Hicks as a director on 29 November 2016 (1 page) |
1 December 2016 | Appointment of Mr William David Bloomer as a director on 29 November 2016 (2 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
18 July 2016 | Director's details changed for Richard Paul Kelly on 5 July 2016 (2 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (19 pages) |
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 February 2016 | Registered office address changed from 4 Lloyd's Avenue London EC3N 3ED to 16 Eastcheap London EC3M 1BD on 15 February 2016 (1 page) |
11 January 2016 | Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page) |
30 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
6 May 2015 | Registration of charge 075458940004, created on 29 April 2015 (39 pages) |
6 May 2015 | Registration of charge 075458940005, created on 29 April 2015 (39 pages) |
2 May 2015 | Satisfaction of charge 075458940003 in full (4 pages) |
13 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 October 2014 | Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of John Duncan Irvine Bennett as a director on 30 April 2014 (1 page) |
28 October 2014 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page) |
4 April 2014 | Full accounts made up to 30 September 2013 (18 pages) |
31 March 2014 | Register(s) moved to registered inspection location (1 page) |
31 March 2014 | Director's details changed for Richard Paul Kelly on 1 January 2014 (2 pages) |
31 March 2014 | Register inspection address has been changed (1 page) |
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Richard Paul Kelly on 1 January 2014 (2 pages) |
31 March 2014 | Secretary's details changed for David John Bearryman on 1 January 2014 (1 page) |
31 March 2014 | Secretary's details changed for David John Bearryman on 1 January 2014 (1 page) |
3 March 2014 | Termination of appointment of Graham Faux as a director (1 page) |
3 March 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
4 November 2013 | Registration of charge 075458940003 (71 pages) |
18 October 2013 | Satisfaction of charge 2 in full (4 pages) |
18 October 2013 | Resolutions
|
11 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
3 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
8 October 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
10 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 August 2012 | Registered office address changed from 4 Lloyd's Avenue London EC3M 4BS United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 4 Lloyd's Avenue London EC3M 4BS United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Appointment of Garry Robert Hicks as a director (2 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Sub-division of shares on 31 May 2012 (5 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
12 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Appointment of John Duncan Irvine Bennett as a director (2 pages) |
1 April 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
28 February 2011 | Incorporation (33 pages) |