Warning: file_put_contents(c/2ad247cf753b5d57bca8a1cd1e4b278a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/844bfa66c0a5975daa94a62be37ad872.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1e45994b53a2d2964ab31e4e7f2f3440.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
One Windus Ltd, N17 6RA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE WINDUS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Windus Ltd. The company was founded 5 years ago and was given the registration number 11433433. The firm's registered office is in LONDON. You can find them at 6 Bruce Grove, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ONE WINDUS LTD
Company Number:11433433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Bruce Grove, London, United Kingdom, N17 6RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director26 October 2021Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director26 October 2021Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director03 June 2020Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director26 June 2018Active

People with Significant Control

Mrs Najama Mohammed Patel
Notified on:26 October 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Ismail Patel
Notified on:26 October 2021
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arshed Hafezjee
Notified on:01 November 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mashiullah Hafezjee
Notified on:26 June 2018
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Change account reference date company previous shortened.

Download
2021-10-18Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Address

Change registered office address company with date old address new address.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-31Confirmation statement

Confirmation statement with updates.

Download
2019-08-31Persons with significant control

Notification of a person with significant control.

Download
2019-08-31Persons with significant control

Change to a person with significant control.

Download
2019-08-31Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.