WINDSOR PARTNERS LLP
Status | DISSOLVED |
Company No. | OC325427 |
Category | Limited Liability Partnership |
Incorporated | 18 Jan 2007 |
Age | 17 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2017 |
Years | 6 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
Dissolution application strike off limited liability partnership
Date: 25 Apr 2017
Category: Dissolution
Type: LLDS01
Documents
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
Mortgage satisfy charge full limited liability partnership
Date: 14 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3254270003
Documents
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 02 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3254270002
Documents
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Graham Faux
Documents
Appoint person member limited liability partnership
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Rinku Patel
Documents
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
Mortgage satisfy charge full limited liability partnership
Date: 18 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Termination member limited liability partnership with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher Murphy
Documents
Appoint person member limited liability partnership
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Graham Alan Faux
Documents
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alistair Westgate
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher Wright
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Shaun Standring
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sandra Southwell
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Wooldridge
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher Williamson
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Adam Williams
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alistair Westgate
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Watling
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Dennis Thomas
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Turner
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: George Stephens
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Sringley
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jeremy Savage
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Roberts
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Andrew Erritt
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Ray
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Adrian Pratt
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stewart Pearce
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Neil Pearce
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Iain Middle
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher Meredew
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Low
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Mccarthy
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Julian Lovatt
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Steve Lerigo
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gerald Lee
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stuart Lakey
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Lakey
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Kelly
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charles Hotham
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Darren Hurrell
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jon Holwell
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Hanrahan
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christopher Evans
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anthony Green
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Marcus Elwes
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Luke Giles
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Charles Cox
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gary Duck
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Antony Cook
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Matthew Carlick
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lee Bonner
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lisa Brown
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Blackshaw
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ian Birtwistle
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Bender
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lorin Belcher
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Keith Bailey
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Abraham
Documents
Termination member limited liability partnership with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Anderson
Documents
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
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
Termination member limited liability partnership with name
Date: 18 Apr 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jessica Alner
Documents
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
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
Legacy
Date: 29 Mar 2011
Category: Officer
Type: LLAP01
Description: Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BROOKLAWN, 12, LITTLEWORTH ROAD,SURREY,KT10 9PD
Number: | 06463163 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 POOL COURT,GOOLE,DN14 6HD
Number: | 09944439 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
60 66 WARDOUR STREET,LONDON,W1F 0TA
Number: | 09189801 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY
Number: | 10237033 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
105 ABBEYVALE DRIVE,LIVERPOOL,L25 2NN
Number: | 08085010 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NEW BURLINGTON 1075 FINCHLEY,,NW11 0PU
Number: | 04873018 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |