WINDSOR PARTNERS LLP

16 Eastcheap, London, EC3M 1BD, United Kingdom
StatusDISSOLVED
Company No.OC325427
CategoryLimited Liability Partnership
Incorporated18 Jan 2007
Age17 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution18 Jul 2017
Years6 years, 10 months, 3 days

SUMMARY

WINDSOR PARTNERS LLP is an dissolved limited liability partnership with number OC325427. It was incorporated 17 years, 4 months, 3 days ago, on 18 January 2007 and it was dissolved 6 years, 10 months, 3 days ago, on 18 July 2017. The company address is 16 Eastcheap, London, EC3M 1BD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 25 Apr 2017

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-10

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3254270003

Documents

View document PDF

Mortgage charge whole release with charge number limited liability partnership

Date: 14 Dec 2016

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: OC3254270003

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: LLAD01

Change date: 2016-02-24

New address: 16 Eastcheap London EC3M 1BD

Old address: 71 Fenchurch Street London EC3M 4BS

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rinku Patel

Termination date: 2015-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 07 May 2015

Action Date: 29 Apr 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2015-04-29

Charge number: OC3254270003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 02 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3254270002

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Nov 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Duncan Irvine Bennett

Termination date: 2014-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Apr 2014

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Duncan Irvine Bennett

Change date: 2012-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Feb 2014

Action Date: 14 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr John Anthony Peter Hanrahan

Change date: 2013-08-14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Faux

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Rinku Patel

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 04 Nov 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3254270002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Murphy

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Graham Alan Faux

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Apr 2013

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-24

Officer name: Mr John Anthony Peter Hanrahan

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-28

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Anthony Peter Hanrahan

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 11 Sep 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: LLAA01

New date: 2012-09-30

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alistair Westgate

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Wright

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shaun Standring

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sandra Southwell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Wooldridge

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Williamson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam Williams

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alistair Westgate

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Watling

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dennis Thomas

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Turner

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George Stephens

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Sringley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Savage

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Roberts

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Erritt

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Ray

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adrian Pratt

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stewart Pearce

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil Pearce

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iain Middle

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Meredew

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Low

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Mccarthy

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Julian Lovatt

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Steve Lerigo

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gerald Lee

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stuart Lakey

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Lakey

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Kelly

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Hotham

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Darren Hurrell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jon Holwell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Hanrahan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Evans

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Green

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Marcus Elwes

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Luke Giles

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Cox

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gary Duck

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Antony Cook

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Carlick

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lee Bonner

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Brown

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Blackshaw

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Birtwistle

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Bender

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lorin Belcher

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Keith Bailey

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Abraham

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Anderson

Documents

View document PDF

Legacy

Date: 07 Jul 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Apr 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-29

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jessica Alner

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-28

Documents

View document PDF

Legacy

Date: 29 Mar 2011

Category: Officer

Type: LLAP01

Description: Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-29

Officer name: Christopher John Wright

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-10-01

Officer name: Windsor Partners Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Williamson

Change date: 2011-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Wooldridge

Change date: 2011-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-29

Officer name: Adam Williams

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-29

Officer name: Alistair Westgate

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Turner

Change date: 2011-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-29

Officer name: Luke Giles

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Watling

Change date: 2011-03-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-29

Officer name: Charles Hotham

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-29

Officer name: Sandra Southwell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-29

Officer name: Shaun Standring

Documents

View document PDF


Some Companies

ATALANTA LIMITED

BROOKLAWN, 12, LITTLEWORTH ROAD,SURREY,KT10 9PD

Number:06463163
Status:ACTIVE
Category:Private Limited Company

CUSTOM LOG BURNERS LTD

5 POOL COURT,GOOLE,DN14 6HD

Number:09944439
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HO BOHEMIA LIMITED

60 66 WARDOUR STREET,LONDON,W1F 0TA

Number:09189801
Status:ACTIVE
Category:Private Limited Company

IQF OFFICE PROCESSING LIMITED

HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY

Number:10237033
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KOHLAMARK LIMITED

105 ABBEYVALE DRIVE,LIVERPOOL,L25 2NN

Number:08085010
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAHL MEMORIAL LIMITED

NEW BURLINGTON 1075 FINCHLEY,,NW11 0PU

Number:04873018
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source