Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINDSOR LIMITED
Company Information for

WINDSOR LIMITED

ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
05988389
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Windsor Ltd
WINDSOR LIMITED was founded on 2006-11-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Windsor Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WINDSOR LIMITED
 
Legal Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in EC3M
 
Previous Names
OSTRAKON CAPITAL LIMITED15/06/2007
Filing Information
Company Number 05988389
Company ID Number 05988389
Date formed 2006-11-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-08-04 17:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDSOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WINDSOR LIMITED
The following companies were found which have the same name as WINDSOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Windsor 59 Carla Way Broomfield CO 80020 Voluntarily Dissolved Company formed on the 2009-10-02
WINDSOR ASIA CAFE, INC. 1215 MAIN ST UNIT D Windsor CO 80550 Delinquent Company formed on the 2009-04-10
WINDSOR FIVE-0, LLC 7785 HIGHLAND MEADOWS PKY Fort Collins CO 80525 Administratively Dissolved Company formed on the 2004-03-01
WINDSOR PROPERTY DEVELOPMENTS LTD THE OLD WORKSHOP 1 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PA Active Company formed on the 2018-05-04
WINDSOR - CRU OF WICHITA FALLS LLC 401 BROAD STREET WICHITA FALLS Texas 76301 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-08-12
WINDSOR - IANH, LLC 100 E FEDERAL ST STE 300 YOUNGSTOWN OH 44503 Active Company formed on the 2013-07-17
WINDSOR - PROVO LIMITED PARTNERSHIP 1225 DUBLIN RD - COLUMBUS OH 43215 Active Company formed on the 1996-10-02
WINDSOR ( 2234 NW 17TH AVENUE)-GP, LLC 1401 BRICKELL AVE, STE 825 MIAMI FL 33131 Active Company formed on the 2017-03-08
WINDSOR (1255 NW 22ND STREET) - GP, LLC C/O STOLZENBERG GELLES FLYNN & ARANGO, LLP MIAMI FL 33131 Active Company formed on the 2016-08-24
WINDSOR (1265 NW 22 STREET) - GP, LLC STOLZENBERG GELLES FLYNN & ARANGO, LLP MIAMI FL 33131 Active Company formed on the 2016-08-10
WINDSOR (1733-1737 NW 21ST TERRACE) - GP, LLC STOLZENBERG GELLES FLYNN & ARANGO, LLP MIAMI FL 33131 Active Company formed on the 2015-12-15
WINDSOR (1720 NW 23RD STREET)- GP, LLC 1401 BRICKELL AVE STE 825 MIAMI FL 33131 Active Company formed on the 2015-07-28
WINDSOR (1305 NW 22ND STREET) - GP, LLC 1401 BRICKELL AVE STE 825 MIAMI FL 33131 Active Company formed on the 2017-04-20
WINDSOR (2395 NW 21ST TERRACE) - GP, LLC STOLZENBERG GELLES FLYNN & ARANGO, LLP MIAMI FL 33131 Inactive Company formed on the 2016-01-22
WINDSOR (71) PROPERTIES (PENARTH) LIMITED FLAT 2, 71 WINDSOR ROAD PENARTH SOUTH GLAMORGAN CF64 1JE Active Company formed on the 1999-10-07
WINDSOR (814 PONCE) - GP, LLC 1401 BRICKELL AVENUE, SUITE 825 MIAMI FL 33131 Inactive Company formed on the 2016-03-07
WINDSOR (F.M.S.) RUBBER ESTATE LTD Active
WINDSOR (FAR EAST) LIMITED Active Company formed on the 1994-01-20
WINDSOR (HK) TRADING CO., LIMITED Active Company formed on the 2013-05-14
WINDSOR (H.K.) LIMITED Dissolved Company formed on the 2000-08-16

Company Officers of WINDSOR LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2016-09-27
ANDREW TIMOTHY BASTOW
Director 2016-09-07
WILLIAM DAVID BLOOMER
Director 2016-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID SMITH
Director 2015-12-17 2016-11-30
MATT BLAKE
Company Secretary 2014-09-30 2016-09-27
RINKU PATEL
Director 2014-02-03 2015-12-17
DAVID JOHN BEARRYMAN
Company Secretary 2007-03-21 2014-09-30
JOHN DUNCAN IRVINE BENNETT
Director 2006-11-03 2014-09-30
GRAHAM ALAN FAUX
Director 2013-06-27 2014-02-03
TIMOTHY CRISPIN FITZGERALD COLES
Director 2012-07-04 2013-09-26
ANDREW MARK ERRITT
Director 2007-03-23 2013-09-26
JOHN ANTHONY PETER HANRAHAN
Director 2007-03-23 2013-09-26
SIMON JOHN LAKEY
Director 2006-11-03 2013-09-26
DAVID HAMILTON LOW
Director 2006-11-03 2013-09-26
NEIL GRAHAM PEARCE
Director 2007-03-23 2013-09-26
DENNIS THOMAS
Director 2007-03-23 2013-09-26
CHRISTOPHER JOHN WRIGHT
Director 2007-04-16 2013-09-26
CHRISTOPHER PETER PAUL MURPHY
Director 2006-11-03 2013-06-30
DOUGLAS OPPENHEIM
Director 2007-03-26 2012-11-29
BLG (PROFESSIONAL SERVICES) LIMITED
Company Secretary 2006-11-03 2007-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW TIMOTHY BASTOW RKH GROUP LIMITED Director 2018-05-09 CURRENT 1998-08-04 Active
ANDREW TIMOTHY BASTOW WIBL RUNOFF LIMITED Director 2016-12-13 CURRENT 1972-04-06 Liquidation
ANDREW TIMOTHY BASTOW WPL RUNOFF LIMITED Director 2016-12-13 CURRENT 2006-11-03 Liquidation
ANDREW TIMOTHY BASTOW BOROUGH RUN-OFF SERVICES LTD. Director 2016-12-09 CURRENT 1968-05-06 Dissolved 2017-09-12
ANDREW TIMOTHY BASTOW PERKINS SLADE FORREST HOLDINGS LIMITED Director 2016-06-30 CURRENT 2002-07-15 Active - Proposal to Strike off
ANDREW TIMOTHY BASTOW POWELL BATESON HOLDINGS LIMITED Director 2016-06-30 CURRENT 2010-07-15 Dissolved 2017-09-26
ANDREW TIMOTHY BASTOW RETHINK UNDERWRITING LIMITED Director 2016-03-15 CURRENT 2001-05-16 Active
ANDREW TIMOTHY BASTOW HOWDEN REINSURANCE BROKERS LIMITED Director 2015-08-28 CURRENT 2010-02-01 Active
ANDREW TIMOTHY BASTOW R K HARRISON REINSURANCE BROKERS LIMITED Director 2015-04-29 CURRENT 2009-06-08 Dissolved 2018-03-20
ANDREW TIMOTHY BASTOW R K HARRISON INSURANCE SERVICES LIMITED Director 2015-04-29 CURRENT 2008-10-09 Dissolved 2018-05-08
ANDREW TIMOTHY BASTOW GROUP CENTRAL SERVICES LIMITED Director 2015-04-29 CURRENT 2014-05-14 Liquidation
ANDREW TIMOTHY BASTOW R K HARRISON INSURANCE BROKERS LIMITED Director 2015-04-29 CURRENT 2008-10-09 Active
ANDREW TIMOTHY BASTOW HOWDEN INTERNATIONAL BROKING LIMITED Director 2014-05-08 CURRENT 1925-01-31 Active
WILLIAM DAVID BLOOMER PSL RUNOFF LIMITED Director 2018-08-15 CURRENT 1970-01-01 Liquidation
WILLIAM DAVID BLOOMER DUAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2010-03-15 Liquidation
WILLIAM DAVID BLOOMER DUAL INTERNATIONAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2003-07-04 Liquidation
WILLIAM DAVID BLOOMER PRIME CARE INSURANCE SERVICES LIMITED Director 2018-05-29 CURRENT 1996-10-04 Liquidation
WILLIAM DAVID BLOOMER DOT LABS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
WILLIAM DAVID BLOOMER HIG FINANCE 2 LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WILLIAM DAVID BLOOMER HOWDEN PROPERTY INSURANCE SERVICES LIMITED Director 2017-06-01 CURRENT 2000-04-28 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HMGL LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
WILLIAM DAVID BLOOMER DCR (FI) LIMITED Director 2017-02-06 CURRENT 2007-10-19 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER CLINICAL TRIALS INSURANCE SERVICES LIMITED Director 2016-11-29 CURRENT 2011-02-28 Dissolved 2018-06-12
WILLIAM DAVID BLOOMER POWELL BATESON HOLDINGS LIMITED Director 2016-09-07 CURRENT 2010-07-15 Dissolved 2017-09-26
WILLIAM DAVID BLOOMER R K HARRISON REINSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2009-06-08 Dissolved 2018-03-20
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE SERVICES LIMITED Director 2016-09-07 CURRENT 2008-10-09 Dissolved 2018-05-08
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2008-10-09 Active
WILLIAM DAVID BLOOMER OSTRAKON RUNOFF LIMITED Director 2016-09-07 CURRENT 1969-01-13 Liquidation
WILLIAM DAVID BLOOMER WINDSOR SERVICES LTD. Director 2016-09-07 CURRENT 1986-08-21 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER FP MARINE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2013-01-22 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HIG FINANCE LIMITED Director 2016-03-17 CURRENT 2013-10-07 Active
WILLIAM DAVID BLOOMER HOWDEN GROUP SERVICES LIMITED Director 2015-07-31 CURRENT 1994-06-09 Active
WILLIAM DAVID BLOOMER R K HARRISON CORPORATE TRUSTEE LIMITED Director 2015-04-29 CURRENT 2005-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-23DS01Application to strike the company off the register
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-06-07AP01DIRECTOR APPOINTED ANDREW JOHN MOORE
2019-01-11CH01Director's details changed for Mr William David Bloomer on 2019-01-02
2019-01-08PSC05Change of details for Howden Broking Group Limited as a person with significant control on 2019-01-01
2019-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/19 FROM 16 Eastcheap London EC3M 1BD United Kingdom
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-02SH19Statement of capital on 2017-10-02 GBP 1.00
2017-10-02ANNOTATIONClarification
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP .1
2017-09-14SH1914/09/17 STATEMENT OF CAPITAL GBP 0.10
2017-09-14SH20STATEMENT BY DIRECTORS
2017-09-14CAP-SSSOLVENCY STATEMENT DATED 07/09/17
2017-09-14RES06REDUCE ISSUED CAPITAL 07/09/2017
2017-09-14SH1914/09/17 STATEMENT OF CAPITAL GBP 0.10
2017-09-14SH20STATEMENT BY DIRECTORS
2017-09-14CAP-SSSOLVENCY STATEMENT DATED 07/09/17
2017-09-14RES06REDUCE ISSUED CAPITAL 07/09/2017
2017-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059883890008
2017-07-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-07-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-07-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 303890.2
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SMITH
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 403890.2
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-29AP03Appointment of Andrew John Moore as company secretary on 2016-09-27
2016-09-29TM02Termination of appointment of Matt Blake on 2016-09-27
2016-09-22AP01DIRECTOR APPOINTED WILLIAM DAVID BLOOMER
2016-09-22AP01DIRECTOR APPOINTED ANDREW TIMOTHY BASTOW
2016-05-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15
2016-05-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2016-05-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2016-05-23GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 71 FENCHURCH STREET LONDON EC3M 4BS
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RINKU PATEL
2016-01-06AP01DIRECTOR APPOINTED PETER DAVID SMITH
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 103890.2
2015-11-16AR0114/11/15 FULL LIST
2015-08-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-08-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-07-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-07-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 059883890008
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059883890007
2015-02-24SH0112/03/13 STATEMENT OF CAPITAL GBP 303890.2
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 103890.2
2015-01-06AR0114/11/14 FULL LIST
2014-12-12ANNOTATIONPart Rectified
2014-10-28TM01TERMINATE DIR APPOINTMENT
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT
2014-10-28AP03SECRETARY APPOINTED MR MATT BLAKE
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEARRYMAN
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENNETT
2014-06-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13
2014-06-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-06-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-06-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2014-04-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-04-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-04-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAUX
2014-02-03AP01DIRECTOR APPOINTED MR RINKU PATEL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 103890.2
2013-12-09AR0114/11/13 FULL LIST
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059883890007
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS THOMAS
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PEARCE
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLES
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAKEY
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANRAHAN
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ERRITT
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOW
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY
2013-07-11AP01DIRECTOR APPOINTED MR GRAHAM ALAN FAUX
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY PETER HANRAHAN / 24/10/2012
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS OPPENHEIM
2012-12-14AR0114/11/12 FULL LIST
2012-09-20RES01ALTER ARTICLES 31/08/2012
2012-09-04AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-02AP01DIRECTOR APPOINTED TIMOTHY CRISPIN FITZGERALD COLES
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-13AR0114/11/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAAS OPPENHEIM / 01/10/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY PETER HANRAHAN / 01/10/2011
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-04MEM/ARTSARTICLES OF ASSOCIATION
2011-04-04RES13GENERAL BUSINESS 22/03/2011
2011-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-24SH0122/03/11 STATEMENT OF CAPITAL GBP 103890.2
2011-01-12AR0114/11/10 FULL LIST
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 2 AMERICA SQUARE LONDON EC3N 2LU
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-26AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2010-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-23AR0114/11/09 FULL LIST
2009-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-11-25363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-12-06363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to WINDSOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINDSOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
2013-11-04 Satisfied J.P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES)
ACCESSION DEED 2012-07-03 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
MORTGAGE OF LIFE POLICIES 2010-09-06 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2009-12-17 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-08-31 Satisfied HC INVESTISSEMENTS III S.A.R.L
DEBENTURE 2007-04-04 Satisfied HUTTON COLLINS GP II LIMITED IN ITS CAPACITY AS GENERAL PARTNER OF HUTTON COLLINS CAPITAL GP LPIN ITS CAPACITY AS GENERAL PARTNER OF HUTTON COLLINS PARTNERS II LP
DEBENTURE 2007-01-21 Satisfied KBC BANK NV, LONDON BRANCH
Intangible Assets
Patents
We have not found any records of WINDSOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINDSOR LIMITED
Trademarks
We have not found any records of WINDSOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WINDSOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-01-27 GBP £3,075
Birmingham City Council 2014-12-22 GBP £3,075
Birmingham City Council 2014-12-02 GBP £3,075
Birmingham City Council 2014-11-04 GBP £3,075
Birmingham City Council 2014-10-07 GBP £3,078
Birmingham City Council 2014-09-09 GBP £3,071
Birmingham City Council 2014-08-12 GBP £3,071
Birmingham City Council 2014-07-15 GBP £3,071
Birmingham City Council 2014-07-15 GBP £3,071
Birmingham City Council 2014-06-17 GBP £3,071
Birmingham City Council 2014-06-17 GBP £3,071
Birmingham City Council 2014-05-20 GBP £3,071
Birmingham City Council 2014-05-20 GBP £3,071
Birmingham City Council 2014-04-22 GBP £3,071
Birmingham City Council 2014-04-22 GBP £3,071
Birmingham City Council 2014-03-25 GBP £3,078
Birmingham City Council 2014-03-25 GBP £3,078
Birmingham City Council 2014-02-25 GBP £3,078
Birmingham City Council 2014-02-25 GBP £3,078
Birmingham City Council 2014-01-28 GBP £3,078
Birmingham City Council 2014-01-28 GBP £3,078
Birmingham City Council 2013-12-27 GBP £3,078
Birmingham City Council 2013-12-03 GBP £3,078
Birmingham City Council 2013-11-05 GBP £3,078
Birmingham City Council 2013-10-08 GBP £3,033
Birmingham City Council 2013-09-10 GBP £3,138
Birmingham City Council 2013-08-13 GBP £3,138
Birmingham City Council 2013-07-16 GBP £3,138

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WINDSOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDSOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINDSOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.