Company NameWindl Offices Limited
Company StatusActive
Company Number09760679
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul David James Bradshaw
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Rupert James Young
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Charles Daniel Edward Mason
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Kevin Martin Boylan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(1 year, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Paul David James Bradshaw
StatusCurrent
Appointed20 September 2019(4 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address11 Waterloo Street
Birmingham
West Midlands
B2 5TB
Director NameMr David George Bradshaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterloo Street
Birmingham
B2 5TB
Director NameMrs Deborah Amira Bradshaw
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterloo Street
Birmingham
B2 5TB
Director NameMr Keith George Bradshaw
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address11 Waterloo Street
Birmingham
B2 5TB
Director NameMr Timothy Charles Bradshaw
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Waterloo Street
Birmingham
B2 5TB
Director NameMr Stephen Clarence Hancock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameAmanda Geday
StatusResigned
Appointed19 October 2015(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2019)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

17 September 2021Delivered on: 27 September 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Aspect court, 74-77 bull street and 8-12 temple row, birmingham (land registry title no: WM654458).
Outstanding
17 September 2021Delivered on: 22 September 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 23 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as aspect court, 74 to 77 bull street and 8 to 12 temple row birmingham (title no: WM654458). The freehold land and buildings known as wireless house, warwick technology park, warwick (title no: WK366038).
Outstanding

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
10 June 2023Accounts for a small company made up to 31 August 2022 (16 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
9 June 2022Accounts for a small company made up to 31 August 2021 (16 pages)
7 March 2022Statement by Directors (1 page)
7 March 2022Statement of capital on 7 March 2022
  • GBP 3,530,000
(5 pages)
7 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 March 2022Solvency Statement dated 15/12/21 (1 page)
15 December 2021Solvency Statement dated 23/11/18 (2 pages)
15 December 2021Statement of capital on 15 December 2021
  • GBP 10,700,000
(5 pages)
15 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2021Satisfaction of charge 097606790001 in full (1 page)
27 September 2021Registration of charge 097606790003, created on 17 September 2021 (8 pages)
22 September 2021Registration of charge 097606790002, created on 17 September 2021 (4 pages)
7 September 2021Accounts for a small company made up to 31 August 2020 (16 pages)
6 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
8 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 August 2019 (16 pages)
12 October 2019Termination of appointment of Amanda Geday as a secretary on 20 September 2019 (2 pages)
12 October 2019Appointment of Mr Paul David James Bradshaw as a secretary on 20 September 2019 (3 pages)
4 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
30 May 2019Full accounts made up to 31 August 2018 (16 pages)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 31 August 2017 (16 pages)
6 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 August 2016 (15 pages)
6 June 2017Full accounts made up to 31 August 2016 (15 pages)
25 April 2017Appointment of Mr Kevin Martin Boylan as a director on 27 March 2017 (2 pages)
25 April 2017Appointment of Mr Kevin Martin Boylan as a director on 27 March 2017 (2 pages)
24 April 2017Termination of appointment of Stephen Clarence Hancock as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Stephen Clarence Hancock as a director on 27 March 2017 (1 page)
15 November 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
23 August 2016Registration of charge 097606790001, created on 22 August 2016 (44 pages)
23 August 2016Registration of charge 097606790001, created on 22 August 2016 (44 pages)
10 December 2015Appointment of Stephen Clarence Hancock as a director on 19 October 2015 (3 pages)
10 December 2015Appointment of Stephen Clarence Hancock as a director on 19 October 2015 (3 pages)
3 December 2015Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages)
3 December 2015Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages)
9 November 2015Termination of appointment of Keith George Bradshaw as a director on 16 October 2015 (2 pages)
9 November 2015Appointment of Rupert James Young as a director on 16 October 2015 (3 pages)
9 November 2015Termination of appointment of Deborah Amira Bradshaw as a director on 16 October 2015 (2 pages)
9 November 2015Termination of appointment of Deborah Amira Bradshaw as a director on 16 October 2015 (2 pages)
9 November 2015Termination of appointment of Keith George Bradshaw as a director on 16 October 2015 (2 pages)
9 November 2015Registered office address changed from 11 Waterloo Street Birmingham B2 5TB United Kingdom to Weston Centre 10 Grosvenor Street London W1K 4QY on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Paul David James Bradshaw as a director on 16 October 2015 (3 pages)
9 November 2015Registered office address changed from 11 Waterloo Street Birmingham B2 5TB United Kingdom to Weston Centre 10 Grosvenor Street London W1K 4QY on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Charles Daniel Edward Mason as a director on 19 October 2015 (3 pages)
9 November 2015Termination of appointment of Timothy Charles Bradshaw as a director on 16 October 2015 (2 pages)
9 November 2015Appointment of Mr Paul David James Bradshaw as a director on 16 October 2015 (3 pages)
9 November 2015Appointment of Amanda Geday as a secretary on 19 October 2015 (3 pages)
9 November 2015Appointment of Rupert James Young as a director on 16 October 2015 (3 pages)
9 November 2015Appointment of Mr Charles Daniel Edward Mason as a director on 19 October 2015 (3 pages)
9 November 2015Termination of appointment of David George Bradshaw as a director on 16 October 2015 (2 pages)
9 November 2015Appointment of Amanda Geday as a secretary on 19 October 2015 (3 pages)
9 November 2015Termination of appointment of Timothy Charles Bradshaw as a director on 16 October 2015 (2 pages)
9 November 2015Termination of appointment of David George Bradshaw as a director on 16 October 2015 (2 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 1
(35 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 1
(35 pages)