WINDERBRAY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7DJ

Company number 01336367
Status Active
Incorporation Date 28 October 1977
Company Type Private Limited Company
Address 66-70 BAKER STREET, LONDON, W1U 7DJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 99 . The most likely internet sites of WINDERBRAY LIMITED are www.winderbray.co.uk, and www.winderbray.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eleven months. Winderbray Limited is a Private Limited Company. The company registration number is 01336367. Winderbray Limited has been working since 28 October 1977. The present status of the company is Active. The registered address of Winderbray Limited is 66 70 Baker Street London W1u 7dj. . LEVY, Anthony Michael is a Secretary of the company. MARCOVITCH, Steven Ian is a Director of the company. Secretary MACDOUGALL, Alexander has been resigned. Secretary MACDOUGALL, Jeanne has been resigned. Director MACDOUGALL, Alexander has been resigned. Director MACDOUGALL, Jeanne has been resigned. Director THOMAS, Sandra Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LEVY, Anthony Michael
Appointed Date: 09 May 2008

Director
MARCOVITCH, Steven Ian
Appointed Date: 09 May 2008
53 years old

Resigned Directors

Secretary
MACDOUGALL, Alexander
Resigned: 01 January 2003

Secretary
MACDOUGALL, Jeanne
Resigned: 09 May 2008
Appointed Date: 31 December 2002

Director
MACDOUGALL, Alexander
Resigned: 01 January 2003
100 years old

Director
MACDOUGALL, Jeanne
Resigned: 09 May 2008
97 years old

Director
THOMAS, Sandra Ann
Resigned: 09 May 2008
65 years old

Persons With Significant Control

Mr Steven Ian Marcovitch
Notified on: 1 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINDERBRAY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 99

10 Jul 2015
Total exemption small company accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 99

...
... and 73 more events
21 Mar 1988
Accounting reference date shortened from 31/03 to 31/12

05 Jan 1988
Accounts made up to 31 December 1986

18 Apr 1987
Return made up to 31/12/86; full list of members

22 Dec 1986
Accounts for a small company made up to 31 December 1985

22 Dec 1986
Return made up to 31/12/85; full list of members

WINDERBRAY LIMITED Charges

13 July 1983
Mortgage
Delivered: 23 July 1983
Status: Satisfied on 22 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H cromer court cromer villas road london SW18 title no ln…
19 July 1978
Legal charge
Delivered: 25 July 1978
Status: Satisfied on 22 May 2008
Persons entitled: National Westminster Bank PLC
Description: 10 bolingbroke road london W14 l/b of hammersmith t/n…