UKBizDB.co.uk

WINDOWMIST LIMITED

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

This company is commonly known as Windowmist Limited. The company was founded 22 years ago and was given the registration number 04298085. The firm's registered office is in NORTH FINCHLEY. You can find them at Winnington House, 2 Woodberry Grove, North Finchley, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WINDOWMIST LIMITED
Company Number:04298085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Winnington House, 2 Woodberry Grove, North Finchley, London, England, N12 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Director06 June 2023Active
Flat 2, 4 Roland Gardens, London, SW7 3PH

Secretary29 January 2003Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary03 October 2001Active
60, Cannon Street, London, EC4N 6NP

Secretary01 October 2008Active
6th Floor, 81 Aldwych, London, WC2B 4RP

Corporate Secretary05 October 2001Active
18, Bentinck Street, London, United Kingdom, W1U 2AR

Corporate Secretary01 February 2009Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary05 October 2004Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director03 October 2001Active
The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, England, AL9 5HZ

Director06 May 2016Active
5, Sandon Road, Cheshunt, Waltham Cross, England, EN8 9RB

Director14 April 2015Active
5, Christian Close, Ballastowell Gardens, Ramsey, IM8 2AU

Director05 October 2001Active
Via Quirino Majorana, No 88 00152, Rome, Italy, FOREIGN

Director12 December 2005Active
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Director09 December 2022Active
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Director08 May 2016Active
The Salisbury Restaurant Offices, 2nd Floor, 15 The Broadway, Old Hatfield, England, AL9 5HZ

Director15 April 2015Active
28, Killeaba Mount, Ramsey, Isle Of Man, IM8 2JH

Director25 January 2010Active
1 Dock Offices, Surrey Quays Road, London, SE16 2XU

Director04 January 2010Active
Second Floor Woodgate Studios, 2-8 Games Road, Barnet, England, EN4 9HN

Director15 April 2011Active
1, Dock Offices, Surrey Quays Road, London, SE16 2KU

Corporate Director04 January 2010Active
1 Dock Offices, Surrey Quays Road, London, SE16 2XU

Corporate Director28 May 2010Active

People with Significant Control

Ms Raffaella Boccuzzi
Notified on:07 December 2023
Status:Active
Date of birth:June 1940
Nationality:Italian
Country of residence:United Kingdom
Address:Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Roberta Semeraro
Notified on:16 October 2018
Status:Active
Date of birth:July 1967
Nationality:Italian
Country of residence:United Kingdom
Address:Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Jeremy Callin
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Joanthan James Wild
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Cw Custodians Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Bank Chambers, Athol Street, Isle Of Man, Isle Of Man, IM1 1LB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2024-04-26Persons with significant control

Notification of a person with significant control.

Download
2024-04-26Officers

Change person director company with change date.

Download
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Address

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

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Address

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

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Gazette

Gazette filings brought up to date.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.