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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Ring Ph, 72 Blackfriars Road, London, England, SE1 8HA | Director | 28 October 1994 | Active |
The Ring Ph, 72 Blackfriars Road, London, England, SE1 8HA | Director | 09 November 2008 | Active |
The Ring Ph, 72 Blackfriars Road, London, SE1 8HA | Director | 02 June 2005 | Active |
25 Roupell Street, London, SE1 8TB | Secretary | 28 October 1994 | Active |
23, Cornwall Road, Waterloo, London, SE1 8TW | Secretary | 08 April 2008 | Active |
Casafin, Lynn Road, Mullingar, Ireland, | Secretary | 01 November 1998 | Active |
25 Roupell Street, London, SE1 8TB | Secretary | 01 April 2008 | Active |
The Windmill Pub The Cut, Waterloo, London, SE1 8LW | Secretary | 28 April 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 October 1994 | Active |
25 Roupell Street, London, SE1 8TB | Director | 28 October 1994 | Active |
25 Roupell Street, London, SE1 8TB | Director | 02 June 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 October 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2018-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Capital | Capital allotment shares. | Download |
2018-11-08 | Resolution | Resolution. | Download |
2018-11-07 | Capital | Capital alter shares subdivision. | Download |
2018-11-07 | Capital | Capital name of class of shares. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.