WINDYRIDGE ACRES LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 4EE

Company number 05359819
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of WINDYRIDGE ACRES LIMITED are www.windyridgeacres.co.uk, and www.windyridge-acres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Windyridge Acres Limited is a Private Limited Company. The company registration number is 05359819. Windyridge Acres Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Windyridge Acres Limited is Sterling House Fulbourne Road London E17 4ee. . KOUNNIS, Gary Kyriacos is a Secretary of the company. KOUNNIS, Demetrios Kyriacou is a Director of the company. KOUNNIS, Gary Kyriacos is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KOUNNIS, Gary Kyriacos
Appointed Date: 14 February 2005

Director
KOUNNIS, Demetrios Kyriacou
Appointed Date: 14 February 2005
86 years old

Director
KOUNNIS, Gary Kyriacos
Appointed Date: 14 February 2005
61 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 February 2005
Appointed Date: 10 February 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 February 2005
Appointed Date: 10 February 2005

Persons With Significant Control

Mr Demetrios Kyriacou Kounnis
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Kyriacos Kounnis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINDYRIDGE ACRES LIMITED Events

27 Feb 2017
Confirmation statement made on 10 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 29 February 2016
12 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 28 February 2015
12 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 71 more events
21 Feb 2005
Nc inc already adjusted 10/02/05
21 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Feb 2005
Secretary resigned
18 Feb 2005
Registered office changed on 18/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW
10 Feb 2005
Incorporation

WINDYRIDGE ACRES LIMITED Charges

17 May 2012
Mortgage
Delivered: 25 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 7 walters mead close ongar essex t/no EX751668, 8 walters…
25 April 2012
Debenture
Delivered: 27 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2006
Legal charge
Delivered: 4 October 2006
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 22 porters field braintree essex together with all…
30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 32 porters field braintree essex.
29 June 2006
Legal charge
Delivered: 30 June 2006
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 34 porters field braintree essex together with all…
28 June 2006
Legal charge
Delivered: 30 June 2006
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 36 porters field braintree essex together with all…
27 June 2006
Legal charge
Delivered: 28 June 2006
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 38 porters field braintree essex together with all…
26 June 2006
Legal charge
Delivered: 27 June 2006
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 40 porters field braintree essex together with all…
23 June 2006
Legal charge
Delivered: 24 June 2006
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 42 porters field braintree essex together with all…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 20 lamberts orchard braintree essex together with all…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 22 lamberts orchard braintree essex together with all…
30 November 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 24 lamberts orchard braintree essex together with all…
31 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company LTD
Description: 21 lamberts orchard braintree essex.
31 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company LTD
Description: 23 lamberts orchard braintree essex.
26 August 2005
Legal charge
Delivered: 27 August 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company LTD
Description: 19 lamberts orchard braintree essex together with all…
26 August 2005
Legal charge
Delivered: 27 August 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company LTD
Description: 17 lamberts orchard braintree essex together with all…
26 August 2005
Legal charge
Delivered: 27 August 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company LTD
Description: 15 lamberts orchard braintree essex together with all…
26 August 2005
Legal charge
Delivered: 27 August 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company LTD
Description: 11 lamberts orchard braintree essex together with al…
26 August 2005
Legal charge
Delivered: 27 August 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company LTD
Description: 9 lamberts orchard braintree essex together with all…
8 July 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 10 walker mead close ongar essex together with all…
8 July 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 9 walker mead close ongar essex together with all buildings…
8 July 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 8 walker mead close ongar essex together with all buildings…
8 July 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 21 June 2012
Persons entitled: Bank of Cyprus Public Company Limited
Description: 7 walker mead close ongar essex together with all buildings…