WINDSOR HOUSE ANTIQUES (LEEDS) LIMITED
PETERBOROUGH

Hellopages » Northamptonshire » East Northamptonshire » PE8 5PJ

Company number 01034380
Status Active
Incorporation Date 10 December 1971
Company Type Private Limited Company
Address BARNWELL MANOR, BARNWELL, PETERBOROUGH, CAMBRIDGESHIRE, PE8 5PJ
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Jan Gustav Freim as a director on 5 April 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of WINDSOR HOUSE ANTIQUES (LEEDS) LIMITED are www.windsorhouseantiquesleeds.co.uk, and www.windsor-house-antiques-leeds.co.uk. The predicted number of employees is 80 to 90. The company’s age is fifty-three years and eleven months. Windsor House Antiques Leeds Limited is a Private Limited Company. The company registration number is 01034380. Windsor House Antiques Leeds Limited has been working since 10 December 1971. The present status of the company is Active. The registered address of Windsor House Antiques Leeds Limited is Barnwell Manor Barnwell Peterborough Cambridgeshire Pe8 5pj. The company`s financial liabilities are £2231.35k. It is £-167.17k against last year. The cash in hand is £38.33k. It is £1.88k against last year. And the total assets are £2577.65k, which is £-173.52k against last year. SMITH, David Kevin is a Secretary of the company. SMITH, David Kevin is a Director of the company. Director FREIM, Jan Gustav has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


windsor house antiques (leeds) Key Finiance

LIABILITIES £2231.35k
-7%
CASH £38.33k
+5%
TOTAL ASSETS £2577.65k
-7%
All Financial Figures

Current Directors

Secretary
SMITH, David Kevin
Appointed Date: 04 May 1982

Director
SMITH, David Kevin
Appointed Date: 10 December 1971
85 years old

Resigned Directors

Director
FREIM, Jan Gustav
Resigned: 05 April 2016
Appointed Date: 18 October 1984
80 years old

Persons With Significant Control

Mr David Kevin Smith
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

WINDSOR HOUSE ANTIQUES (LEEDS) LIMITED Events

10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
16 Aug 2016
Termination of appointment of Jan Gustav Freim as a director on 5 April 2016
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 18,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 85 more events
12 Mar 1987
Return made up to 02/06/86; full list of members

13 Feb 1987
Full accounts made up to 31 December 1985

25 Oct 1984
New secretary appointed
17 May 1982
New secretary appointed
10 Dec 1971
Incorporation

WINDSOR HOUSE ANTIQUES (LEEDS) LIMITED Charges

31 July 2000
Guarantee & debenture
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1999
Deed of rent deposit
Delivered: 17 July 1999
Status: Outstanding
Persons entitled: Gascoyne Holdings Limited
Description: Interest in the rent deposit account and all money from…
11 July 1991
Charge on book debts
Delivered: 12 July 1991
Status: Satisfied on 23 December 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge on book debts and other debts.
6 January 1986
Legal charge
Delivered: 8 January 1986
Status: Satisfied on 5 March 1992
Persons entitled: Midland Bank PLC
Description: F/H 26 park parade, harrogate, N. yorks.
4 January 1985
Legal charge
Delivered: 15 January 1985
Status: Satisfied on 5 March 1992
Persons entitled: Midland Bank PLC
Description: F/H 24/25, park parade harrogate, N. yorks.
26 August 1977
Mortgage
Delivered: 1 September 1977
Status: Satisfied on 5 March 1992
Persons entitled: Midland Bank PLC
Description: F/Hold property nos 5 and 7 wetherby road, leeds 8 together…
6 August 1974
Mortgage
Delivered: 9 August 1974
Status: Satisfied on 23 December 2000
Persons entitled: Midland Bank PLC
Description: L/H lands and premises being:- warehouse and showroom…
22 March 1973
Mortgage
Delivered: 28 March 1973
Status: Satisfied on 5 March 1992
Persons entitled: Midland Bank PLC
Description: 298 westbourne grove W.11 london, together with all…
1 December 1972
Legal charge
Delivered: 8 December 1972
Status: Satisfied on 5 March 1992
Persons entitled: Old Broad Street Securities LTD.
Description: 298 westbourne grove, london. W.2.
15 March 1972
Charge
Delivered: 30 March 1972
Status: Satisfied on 23 December 2000
Persons entitled: Midland Bank PLC
Description: Floating charge undertaking and all property present and…