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

WINDSOR SERVICES LTD.

ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
02048526
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Windsor Services Ltd.
WINDSOR SERVICES LTD. was founded on 1986-08-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Windsor Services Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WINDSOR SERVICES LTD.
 
Legal Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in EC3M
 
Filing Information
Company Number 02048526
Company ID Number 02048526
Date formed 1986-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
Last Datalog update: 2021-07-06 11:50:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDSOR SERVICES LTD.
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 SERVICES LTD.
The following companies were found which have the same name as WINDSOR SERVICES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINDSOR SERVICES PTY. LTD. Active Company formed on the 1996-09-27
WINDSOR SERVICES PAYA LEBAR ROAD Singapore 409022 Dissolved Company formed on the 2008-09-13
WINDSOR SERVICES, INC. 557 N. WYMORE ROAD MAITLAND FL 32751 Active Company formed on the 1999-07-20
WINDSOR SERVICES INC. PO BOX 8223 TYLER TX 75711 Forfeited Company formed on the 2009-11-23
Windsor Services (HK) Limited Unknown Company formed on the 2018-09-04
WINDSOR SERVICES LLC Delaware Unknown
WINDSOR SERVICES INC Delaware Unknown
WINDSOR SERVICES LLC Georgia Unknown
WINDSOR SERVICES LLC New Jersey Unknown
WINDSOR SERVICES INCORPORATED New Jersey Unknown
WINDSOR SERVICES LLC Georgia Unknown
WINDSOR SERVICES LLC Arkansas Unknown
WINDSOR SERVICES LLC 1 MAIDEN LANE, 5TH FLOOR Kings NEW YORK NY 10038 Active Company formed on the 2023-05-23

Company Officers of WINDSOR SERVICES LTD.

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2016-09-27
WILLIAM DAVID BLOOMER
Director 2016-09-07
OLIVER ROEBLING PANTON CORBETT
Director 2017-05-02
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 2011-07-13 2014-09-30
GRAHAM ALAN FAUX
Director 2013-06-27 2014-02-03
CHRISTOPHER PETER PAUL MURPHY
Director 1998-06-01 2013-06-30
HALCO SECRETARIES LIMITED
Company Secretary 2007-03-19 2011-07-13
LISA MARIE CLEMMETT
Director 2004-04-01 2008-07-07
JON PAVEL HOLWELL
Director 2004-04-01 2008-07-07
DAVID JOHN BEARRYMAN
Company Secretary 1998-03-14 2007-03-19
DAVID ROBERT BAKER
Director 1991-11-20 2001-06-07
ANNETTE WILSON
Director 1995-05-15 1998-04-30
ANDREW JOHN BODENHAM
Company Secretary 1996-11-13 1998-03-13
DAVID ROBERT BAKER
Company Secretary 1991-11-20 1996-11-13
CHARLES HENRY DICCON EARLE
Director 1991-11-20 1996-03-13
CHRISTOPHER JOHN BURTON
Director 1992-03-17 1995-05-15
CHARLES MEADEN
Director 1992-02-03 1994-04-28
ROBIN NEVILLE CULLEN
Director 1991-11-20 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 WINDSOR LIMITED Director 2016-09-07 CURRENT 2006-11-03 Active - Proposal to Strike off
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 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
OLIVER ROEBLING PANTON CORBETT HYPERION EURO GROWTH LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
OLIVER ROEBLING PANTON CORBETT HYPERION DEVELOPMENT JERSEY LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
OLIVER ROEBLING PANTON CORBETT HMGL LIMITED Director 2017-07-27 CURRENT 2017-03-23 Active
OLIVER ROEBLING PANTON CORBETT HIG FINANCE 2 LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
OLIVER ROEBLING PANTON CORBETT CLOSE BROTHERS LIMITED Director 2017-03-13 CURRENT 1924-02-09 Active
OLIVER ROEBLING PANTON CORBETT HYPERION DEVELOPMENT UK LIMITED Director 2016-04-22 CURRENT 2014-12-10 Active
OLIVER ROEBLING PANTON CORBETT HIG FINANCE LIMITED Director 2016-03-17 CURRENT 2013-10-07 Active
OLIVER ROEBLING PANTON CORBETT HOWDEN GROUP HOLDINGS LIMITED Director 2015-09-07 CURRENT 1994-06-09 Active
OLIVER ROEBLING PANTON CORBETT CLOSE BROTHERS GROUP PLC Director 2014-06-03 CURRENT 1953-06-03 Active

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
2021-07-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-29DS01Application to strike the company off the register
2020-12-08RP04AP03Second filing of company secretary appointment of Paraschos Fokou
2020-10-09TM02Termination of appointment of Andrew John Moore on 2020-10-01
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-10-02AP03Appointment of Paraschos Fokou as company secretary on 2020-10-01
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS KENNETH CAMERON
2020-01-24AP01DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SERGE ROBERT THIERIET
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-18PSC05Change of details for Ostrakon Capital (2) Limited as a person with significant control on 2019-08-15
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-11CH01Director's details changed for Mr William David Bloomer on 2019-01-02
2019-01-08PSC05Change of details for Ostrakon Capital (2) 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
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ROEBLING PANTON CORBETT
2018-11-22CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN MOORE on 2018-11-20
2018-11-20CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JOHN MOORE on 2018-11-16
2018-10-19AP01DIRECTOR APPOINTED MR SERGE ROBERT THIERIET
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-03AP01DIRECTOR APPOINTED MR OLIVER ROEBLING PANTON CORBETT
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SMITH
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, 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
2016-09-14AP01DIRECTOR APPOINTED WILLIAM DAVID BLOOMER
2016-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM 71 Fenchurch Street London EC3M 4BS
2016-02-08AR0120/11/15 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RINKU PATEL
2016-01-06AP01DIRECTOR APPOINTED PETER DAVID SMITH
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-03-28DISS40Compulsory strike-off action has been discontinued
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-25AR0120/11/14 ANNUAL RETURN FULL LIST
2015-03-24GAZ1FIRST GAZETTE
2014-10-28AP03SECRETARY APPOINTED MR MATT BLAKE
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEARRYMAN
2014-04-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 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
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0120/11/13 FULL LIST
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-27AP01DIRECTOR APPOINTED MR GRAHAM ALAN FAUX
2012-12-18AR0120/11/12 FULL LIST
2012-09-17AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-19AR0120/11/11 FULL LIST
2011-10-14SH1914/10/11 STATEMENT OF CAPITAL GBP 100
2011-10-14SH20STATEMENT BY DIRECTORS
2011-10-14CAP-SSSOLVENCY STATEMENT DATED 28/09/11
2011-10-14RES06REDUCE ISSUED CAPITAL 28/09/2011
2011-10-13SH0128/09/11 STATEMENT OF CAPITAL GBP 2197190
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 5 FLEET PLACE LONDON EC4M 7RD
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED
2011-07-18AP03SECRETARY APPOINTED DAVID JOHN BEARRYMAN
2010-11-26AR0120/11/10 FULL LIST
2010-08-13AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2009-12-24AR0120/11/09 FULL LIST
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-06-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2008-11-26363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR JON HOLWELL
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR LISA CLEMMETT
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-20363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28ELRESS366A DISP HOLDING AGM 19/03/07
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 2 AMERICA SQUARE LONDON EC2N 2LU
2007-03-28288bSECRETARY RESIGNED
2007-03-28353LOCATION OF REGISTER OF MEMBERS
2007-03-28363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-03-28ELRESS252 DISP LAYING ACC 19/03/07
2007-03-28ELRESS386 DISP APP AUDS 19/03/07
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-22363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-24363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2003-11-19363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-30395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-20363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-13287REGISTERED OFFICE CHANGED ON 13/06/02 FROM: ONE GREAT TOWER STREET LONDON EC3R 5AH
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 SERVICES LTD. 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 SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-07-25 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-01-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WINDSOR SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for WINDSOR SERVICES LTD.
Trademarks
We have not found any records of WINDSOR SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDSOR SERVICES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as WINDSOR SERVICES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where WINDSOR SERVICES LTD. 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 SERVICES LTD. 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 SERVICES LTD. 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.