Company NameWindora Limited
DirectorsStephen Stuart Solomon Conway and Gary Alexander Conway
Company StatusActive
Company Number04320482
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2004(3 years after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Corner Of Butterfly Lane And W
Elstree
Borehamwood
WD6 3AA
Director NameRaymond Simon Yager
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 14 February 2002)
RoleAccountant
Correspondence Address15 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Secretary NameRaymond Simon Yager
NationalityBritish
StatusResigned
Appointed23 January 2002(2 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 June 2002)
RoleAccountant
Correspondence Address15 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Director NameJohn Wright
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressApartment D41
74 Boulevarde D Italie
Monaco
Nc9 8000
Foreign
Director NameAnthony Philips Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed22 March 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address5 Nailzee Close
Gerrards Cross
Buckinghamshire
SL9 7LZ
Secretary NameMr Spencer Shalom Meyers
NationalityBritish
StatusResigned
Appointed17 June 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bridge Lane
London
NW11 0EU
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed17 November 2004(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 24 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed24 January 2011(9 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Correspondence Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

200.6k at £0.01Goldenmill LTD
58.51%
Ordinary
142.2k at £0.01Goldenmill LTD
41.49%
Ordinary A

Accounts

Latest Accounts17 November 2023 (5 months, 1 week ago)
Next Accounts Due17 August 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End17 November

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

3 July 2023Accounts for a dormant company made up to 17 November 2022 (6 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
12 April 2023Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page)
12 April 2023Appointment of Mr Gary Alexander Conway as a director on 31 December 2022 (2 pages)
17 June 2022Accounts for a dormant company made up to 17 November 2021 (5 pages)
9 June 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
3 July 2021Accounts for a dormant company made up to 17 November 2020 (5 pages)
13 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 17 November 2019 (5 pages)
14 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 17 November 2018 (5 pages)
15 April 2019Change of details for Goldenmill Limited as a person with significant control on 11 April 2018 (2 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 17 November 2017 (5 pages)
26 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 17 November 2016 (7 pages)
2 October 2017Accounts for a dormant company made up to 17 November 2016 (7 pages)
31 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
14 September 2016Total exemption full accounts made up to 17 November 2015 (9 pages)
14 September 2016Total exemption full accounts made up to 17 November 2015 (9 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,427.83
(4 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3,427.83
(4 pages)
24 August 2015Accounts for a dormant company made up to 17 November 2014 (7 pages)
24 August 2015Accounts for a dormant company made up to 17 November 2014 (7 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,427.83
(4 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3,427.83
(4 pages)
20 August 2014Accounts for a dormant company made up to 17 November 2013 (6 pages)
20 August 2014Accounts for a dormant company made up to 17 November 2013 (6 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3,427.83
(4 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3,427.83
(4 pages)
15 August 2013Accounts for a dormant company made up to 17 November 2012 (7 pages)
15 August 2013Accounts for a dormant company made up to 17 November 2012 (7 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
9 August 2012Accounts for a dormant company made up to 17 November 2011 (7 pages)
9 August 2012Accounts for a dormant company made up to 17 November 2011 (7 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 9 April 2012 (2 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
16 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 9 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 9 April 2012 (2 pages)
18 August 2011Accounts for a dormant company made up to 17 November 2010 (7 pages)
18 August 2011Accounts for a dormant company made up to 17 November 2010 (7 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (15 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (15 pages)
18 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
18 April 2011Appointment of Mr Allan William Porter as a secretary (1 page)
18 April 2011Termination of appointment of George Angus as a secretary (1 page)
18 April 2011Termination of appointment of George Angus as a secretary (1 page)
12 August 2010Accounts for a dormant company made up to 17 November 2009 (8 pages)
12 August 2010Accounts for a dormant company made up to 17 November 2009 (8 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
18 September 2009Accounts for a dormant company made up to 17 November 2008 (7 pages)
18 September 2009Accounts for a dormant company made up to 17 November 2008 (7 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 17 November 2007 (7 pages)
29 October 2008Accounts for a dormant company made up to 17 November 2007 (7 pages)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
18 September 2007Accounts for a dormant company made up to 17 November 2006 (7 pages)
18 September 2007Accounts for a dormant company made up to 17 November 2006 (7 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
24 April 2007Return made up to 10/04/07; full list of members (2 pages)
21 September 2006Full accounts made up to 17 November 2005 (11 pages)
21 September 2006Full accounts made up to 17 November 2005 (11 pages)
5 May 2006Return made up to 26/04/06; full list of members (2 pages)
5 May 2006Return made up to 26/04/06; full list of members (2 pages)
21 November 2005Full accounts made up to 17 November 2004 (11 pages)
21 November 2005Full accounts made up to 17 November 2004 (11 pages)
12 May 2005Return made up to 09/11/04; full list of members (7 pages)
12 May 2005Return made up to 26/04/05; full list of members (7 pages)
12 May 2005Return made up to 09/11/04; full list of members (7 pages)
12 May 2005Return made up to 26/04/05; full list of members (7 pages)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 December 2004Auditor's resignation (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Auditor's resignation (1 page)
2 December 2004New director appointed (8 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (8 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
29 November 2004Ad 17/11/04--------- £ si [email protected]=166 £ ic 3261/3427 (2 pages)
29 November 2004Ad 17/11/04--------- £ si [email protected]=166 £ ic 3261/3427 (2 pages)
25 November 2004Accounting reference date shortened from 30/11/04 to 17/11/04 (1 page)
25 November 2004Accounting reference date shortened from 30/11/04 to 17/11/04 (1 page)
25 November 2004Registered office changed on 25/11/04 from: c/o cooper murray tennyson house 159-165 great portland road london W1W 5PA (1 page)
25 November 2004Registered office changed on 25/11/04 from: c/o cooper murray tennyson house 159-165 great portland road london W1W 5PA (1 page)
31 March 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
31 March 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
11 December 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
11 December 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
11 December 2003Return made up to 09/11/03; full list of members (9 pages)
11 December 2003Return made up to 09/11/03; full list of members (9 pages)
7 April 2003Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2003Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: 61 chandos place london WC2N 4HG (1 page)
26 September 2002Registered office changed on 26/09/02 from: 61 chandos place london WC2N 4HG (1 page)
15 July 2002Nc inc already adjusted 28/06/02 (1 page)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 July 2002S-div 28/06/02 (1 page)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 July 2002Nc inc already adjusted 28/06/02 (1 page)
15 July 2002Ad 28/06/02--------- £ si [email protected]=3260 £ ic 1/3261 (4 pages)
15 July 2002Ad 28/06/02--------- £ si [email protected]=3260 £ ic 1/3261 (4 pages)
15 July 2002S-div 28/06/02 (1 page)
6 July 2002New secretary appointed (1 page)
6 July 2002New secretary appointed (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 61 chandos place london WC2N 4HG (1 page)
13 May 2002New director appointed (3 pages)
13 May 2002New director appointed (3 pages)
13 May 2002Registered office changed on 13/05/02 from: 61 chandos place london WC2N 4HG (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned;director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Registered office changed on 30/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 January 2002Registered office changed on 30/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New secretary appointed;new director appointed (2 pages)
9 November 2001Incorporation (18 pages)
9 November 2001Incorporation (18 pages)