WINDSORS(SPORTING INVESTMENTS)LIMITED
Overview
Company Name | WINDSORS(SPORTING INVESTMENTS)LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00607589 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WINDSORS(SPORTING INVESTMENTS)LIMITED?
- Gambling and betting activities (92000) / Arts, entertainment and recreation
Where is WINDSORS(SPORTING INVESTMENTS)LIMITED located?
Registered Office Address | 1 Bedford Avenue WC1B 3AU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WINDSORS(SPORTING INVESTMENTS)LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WINDSORS(SPORTING INVESTMENTS)LIMITED?
Last Confirmation Statement Made Up To | Feb 17, 2026 |
---|---|
Next Confirmation Statement Due | Mar 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 17, 2025 |
Overdue | No |
What are the latest filings for WINDSORS(SPORTING INVESTMENTS)LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Termination of appointment of Josie-Azzara Havita as a secretary on Nov 04, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Josie-Azzara Havita as a director on Nov 04, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Ann Bisby as a secretary on Nov 04, 2022 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2021 | 4 pages | AA | ||||||||||
Termination of appointment of Simon James Callander as a secretary on Jul 01, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Simon James Callander as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Josie-Azzara Havita as a director on Jun 21, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Josie-Azzara Havita as a secretary on Jun 21, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of William Hill Organization Limited as a person with significant control on Jan 14, 2022 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Feb 03, 2022 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2020 | 4 pages | AA | ||||||||||
Termination of appointment of Michael James Ford as a director on Jul 26, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Le-Grice as a director on Jul 26, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Simon James Callander as a director on Mar 25, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of WINDSORS(SPORTING INVESTMENTS)LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BISBY, Elizabeth Ann | Secretary | Bedford Avenue WC1B 3AU London 1 United Kingdom | 301897650001 | |||||||
LE-GRICE, Philip | Director | Bedford Avenue WC1B 3AU London 1 United Kingdom | United Kingdom | British | Financial Controller | 285618300001 | ||||
ANDERSON, Sarah | Secretary | Greenside House 50 Station Road, Wood Green N22 7TP London | British | 100326820003 | ||||||
BLYTHE-TINKER, Nigel Edwin | Secretary | Top Farm High Street PE19 6RX Toseland Cambs | British | 63851130001 | ||||||
CALLANDER, Simon James | Secretary | Bedford Avenue WC1B 3AU London 1 United Kingdom | 268459510001 | |||||||
FULLER, Thomas Stamper | Secretary | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | British | 99624870001 | ||||||
HAVITA, Josie-Azzara | Secretary | Bedford Avenue W1C 3AU London One United Kingdom | 297263330001 | |||||||
HOGAN, Kevin Matthew Joseph Christopher | Secretary | Willow House 121 Upper Hoyland Road S74 9NL Hoyland South Yorkshire | British | 4502520001 | ||||||
KELLY-BISLA, Balbir | Secretary | Bedford Avenue WC1B 3AU London 1 United Kingdom | 253475480001 | |||||||
MACQUEEN, Andrea Louise | Secretary | 10 Eglington Road Chingford E4 7AN London | British | 98483080001 | ||||||
MOTT, Matthew John Spencer | Secretary | 25 Princess Court 105 Hornsey Lane Highgate N6 5XD London | British | Company Secretary | 19710010002 | |||||
READ, Dennis | Secretary | Greenside House 50 Station Road Wood Green N22 7TP London | British | 125938390001 | ||||||
THOMAS, Luke Amos | Secretary | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | 250719310001 | |||||||
BROWN, John Michael | Director | Milford Court Milford Road South Milford LS25 5AD Leeds | British | Company Director | 889800001 | |||||
CALLANDER, Simon James | Director | Bedford Avenue WC1B 3AU London 1 United Kingdom | United Kingdom | British | Director | 268458460001 | ||||
COOPER, Neil | Director | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | United Kingdom | British | Director | 151902940001 | ||||
COWBURN, Leonard Ponsonby | Director | Tranby Lane Swanland HU14 3NB East Yorkshire Foxhollows | British | Company Director | 140373600001 | |||||
DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | Accountant | 57508670001 | ||||
FORD, Michael James | Director | Bedford Avenue WC1B 3AU London 1 United Kingdom | United Kingdom | British | Director | 244782600001 | ||||
HART, Raymond John | Director | Hazel Court The Drive SM2 7DH Belmont Surrey | British | Company Director | 63042500001 | |||||
HAVITA, Josie-Azzara | Director | Bedford Avenue W1C 3AU London One United Kingdom | United Kingdom | British | Company Secretary | 214109970008 | ||||
HAYGARTH, William Leslie | Director | 9 Hillside Burghfield Common RG7 3BQ Reading Berkshire | British | Director | 11592110002 | |||||
KELLY-BISLA, Balbir | Director | Bedford Avenue WC1B 3AU London 1 United Kingdom | United Kingdom | British | Company Secretary | 253475470001 | ||||
LAMBERT, Robert | Director | Red Roof Tithe Barn Lane, Bardsey LS17 9DX Wetherby | United Kingdom | British | Chartered Accountant | 153968320001 | ||||
LANE, Simon Paul | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | British | Director | 117893540001 | |||||
LOWREY, David | Director | Wymondley 13 Spofforth Hill LS22 6SF Wetherby West Yorkshire | British | Company Director | 75468210001 | |||||
MCGUIGAN, Liam John | Director | 9 Park Drive Thorntonhall G74 5AS Glasgow | Scotland | British | Company Director | 62685050001 | ||||
OLIVE, Stephen Gerard | Director | 4 High Park Road Kew TW9 4BH Richmond Surrey | British | Director | 38206770002 | |||||
PAPE, Claire Margaret | Director | Bedford Avenue WC1B 3AU London 1 United Kingdom | United Kingdom | British | Deputy Cfo | 215706010001 | ||||
SINGER, Thomas Daniel | Director | 27 Observatory Road SW14 7QB East Sheen London | British | Company Director | 63386730002 | |||||
SPEARING, Ian John | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | British | Director | 34180750003 | |||||
STEELE, Anthony David | Director | Greenside House 50 Station Road N22 7TP Wood Green | United Kingdom | British | Chartered Surveyor | 193930220001 | ||||
THOMAS, Luke Amos | Director | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | United Kingdom | British | Director | 181597010001 | ||||
WASANI, Shailen | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | British | Accountant | 102956140003 |
Who are the persons with significant control of WINDSORS(SPORTING INVESTMENTS)LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Hill Organization Limited | Jan 14, 2022 | Bedford Avenue WC1B 3AU London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WINDSORS(SPORTING INVESTMENTS)LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 14, 2017 | Jan 14, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0