UKBizDB.co.uk

WINDMILL TAVERNS LIMITED

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

This company is commonly known as Windmill Taverns Limited. The company was founded 29 years ago and was given the registration number 02984185. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Tabernacle Street, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:WINDMILL TAVERNS LIMITED
Company Number:02984185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ring Ph, 72 Blackfriars Road, London, England, SE1 8HA

Director28 October 1994Active
The Ring Ph, 72 Blackfriars Road, London, England, SE1 8HA

Director09 November 2008Active
The Ring Ph, 72 Blackfriars Road, London, SE1 8HA

Director02 June 2005Active
25 Roupell Street, London, SE1 8TB

Secretary28 October 1994Active
23, Cornwall Road, Waterloo, London, SE1 8TW

Secretary08 April 2008Active
Casafin, Lynn Road, Mullingar, Ireland,

Secretary01 November 1998Active
25 Roupell Street, London, SE1 8TB

Secretary01 April 2008Active
The Windmill Pub The Cut, Waterloo, London, SE1 8LW

Secretary28 April 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 October 1994Active
25 Roupell Street, London, SE1 8TB

Director28 October 1994Active
25 Roupell Street, London, SE1 8TB

Director02 June 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 October 1994Active

People with Significant Control

Mr Jack Mcelhinney
Notified on:28 October 2016
Status:Active
Date of birth:November 1941
Nationality:Irish
Country of residence:United Kingdom
Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Change person director company with change date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Officers

Change person director company with change date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Address

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

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Capital

Capital allotment shares.

Download
2018-11-08Resolution

Resolution.

Download
2018-11-07Capital

Capital alter shares subdivision.

Download
2018-11-07Capital

Capital name of class of shares.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-03-06Address

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

Download

Copyright © 2024. All rights reserved.