Northwood
Middlesex
HA6 2DA
Director Name | Michael Stephen Winkler |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(35 years, 10 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blake Lodge 64 Hendon Lane London N3 1SB |
Secretary Name | Michael Stephen Winkler |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1998(43 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blake Lodge 64 Hendon Lane London N3 1SB |
Director Name | Richard Anthony Winkler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(35 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 July 2007) |
Role | Company Director |
Correspondence Address | C/O 40 Downage Hendon London NW4 1AH |
Director Name | Ann Sara Winkler |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(35 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Blake Lodge 64 Hendon Lane London N3 1SB |
Secretary Name | Ann Sara Winkler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(35 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 November 1998) |
Role | Company Director |
Correspondence Address | 15 Linden Lea London N2 0RF |
Telephone | 020 79354121 |
---|---|
Telephone region | London |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
666 at £1 | Michael Stephen Winkler 33.30% Ordinary |
---|---|
666 at £1 | Richard Anthony Winkler 33.30% Ordinary |
380 at £1 | Mark Jonathan Winkler 19.00% Ordinary |
286 at £1 | Michael Stephen Winkler & Richard Anthony Winkler 14.30% Ordinary |
2 at £1 | Mrs Ann Sara Winkler 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,442,566 |
Cash | £955,259 |
Current Liabilities | £962,976 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
31 January 2005 | Delivered on: 3 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a premier house 309 ballards lane london. Outstanding |
---|---|
23 August 2004 | Delivered on: 28 August 2004 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property assets rights and revenues present and future including each or any of them. Outstanding |
19 June 2001 | Delivered on: 26 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 122,124,126 and 128 arlington road l/b camden - 437078. Outstanding |
23 June 2000 | Delivered on: 5 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 14 bowden street (referred to in the property register as unit d, 10-18 (even) bowden street) london SE11 t/no: TGL70859. Outstanding |
14 November 1997 | Delivered on: 19 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137/139 euston road london borough of camden t/n LN176545. Outstanding |
24 September 1996 | Delivered on: 1 October 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank pursuant to the deposit being barclays bank PLC re marwin securities limited barclays treasury deposit deal number 24113263. see the mortgage charge document for full details. Outstanding |
9 December 1974 | Delivered on: 24 December 1974 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 225 tarring road worthing west sussex. Outstanding |
23 December 2009 | Delivered on: 6 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 309 ballards lane london, t/no.NGL2190. Outstanding |
11 February 1960 | Delivered on: 26 February 1960 Persons entitled: Barclays Bank LTD Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 100, peckham high street, peckham, title no. 156579. Outstanding |
16 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
23 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
17 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
24 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
9 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
29 July 2019 | Current accounting period extended from 24 December 2019 to 31 December 2019 (1 page) |
28 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
18 October 2018 | Satisfaction of charge 8 in full (1 page) |
18 October 2018 | Satisfaction of charge 2 in full (1 page) |
18 October 2018 | Satisfaction of charge 3 in full (1 page) |
18 October 2018 | Satisfaction of charge 1 in full (1 page) |
31 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
21 August 2018 | Notification of Mark Jonathan Winkler as a person with significant control on 6 April 2016 (2 pages) |
7 August 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
17 April 2018 | Satisfaction of charge 6 in full (4 pages) |
31 January 2018 | Satisfaction of charge 5 in full (4 pages) |
31 January 2018 | Satisfaction of charge 9 in full (4 pages) |
31 January 2018 | Satisfaction of charge 10 in full (4 pages) |
31 January 2018 | Satisfaction of charge 4 in full (4 pages) |
28 September 2017 | Accounts for a small company made up to 24 December 2016 (10 pages) |
28 September 2017 | Accounts for a small company made up to 24 December 2016 (10 pages) |
11 September 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
21 September 2016 | Accounts for a small company made up to 24 December 2015 (8 pages) |
21 September 2016 | Accounts for a small company made up to 24 December 2015 (8 pages) |
8 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
28 August 2015 | Accounts for a small company made up to 24 December 2014 (8 pages) |
28 August 2015 | Accounts for a small company made up to 24 December 2014 (8 pages) |
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
15 July 2015 | Termination of appointment of Ann Sara Winkler as a director on 30 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Ann Sara Winkler as a director on 30 June 2015 (1 page) |
15 September 2014 | Annual return made up to 14 August 2014 (6 pages) |
15 September 2014 | Annual return made up to 14 August 2014 (6 pages) |
9 July 2014 | Accounts for a small company made up to 24 December 2013 (8 pages) |
9 July 2014 | Accounts for a small company made up to 24 December 2013 (8 pages) |
16 September 2013 | Accounts for a small company made up to 24 December 2012 (8 pages) |
16 September 2013 | Accounts for a small company made up to 24 December 2012 (8 pages) |
30 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Registered office address changed from 28 28 Church Road Stanmore Middlesex HA7 4XR England on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 28 28 Church Road Stanmore Middlesex HA7 4XR England on 30 August 2013 (1 page) |
13 February 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 13 February 2013 (1 page) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 September 2011 | Accounts for a small company made up to 24 December 2010 (7 pages) |
5 September 2011 | Accounts for a small company made up to 24 December 2010 (7 pages) |
25 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Ann Sara Winkler on 14 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Ann Sara Winkler on 14 August 2010 (2 pages) |
17 August 2010 | Accounts for a small company made up to 24 December 2009 (7 pages) |
17 August 2010 | Accounts for a small company made up to 24 December 2009 (7 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
1 July 2009 | Accounts for a small company made up to 24 December 2008 (8 pages) |
1 July 2009 | Accounts for a small company made up to 24 December 2008 (8 pages) |
22 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
22 September 2008 | Director's change of particulars / ann winkler / 01/06/2008 (1 page) |
22 September 2008 | Director's change of particulars / ann winkler / 01/06/2008 (1 page) |
22 September 2008 | Return made up to 14/08/08; full list of members (5 pages) |
19 September 2008 | Director and secretary's change of particulars / michael winkler / 01/06/2008 (1 page) |
19 September 2008 | Director and secretary's change of particulars / michael winkler / 01/06/2008 (1 page) |
28 July 2008 | Accounts for a small company made up to 24 December 2007 (7 pages) |
28 July 2008 | Accounts for a small company made up to 24 December 2007 (7 pages) |
20 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 July 2007 | Accounts for a small company made up to 24 December 2006 (7 pages) |
22 July 2007 | Accounts for a small company made up to 24 December 2006 (7 pages) |
27 October 2006 | Accounts for a small company made up to 24 December 2005 (7 pages) |
27 October 2006 | Accounts for a small company made up to 24 December 2005 (7 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members
|
31 August 2006 | Return made up to 14/08/06; full list of members
|
18 October 2005 | Accounts for a small company made up to 24 December 2004 (7 pages) |
18 October 2005 | Accounts for a small company made up to 24 December 2004 (7 pages) |
5 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
5 September 2005 | Return made up to 14/08/05; full list of members (9 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Accounts for a small company made up to 24 December 2003 (7 pages) |
27 October 2004 | Accounts for a small company made up to 24 December 2003 (7 pages) |
14 September 2004 | Return made up to 14/08/04; full list of members (9 pages) |
14 September 2004 | Return made up to 14/08/04; full list of members (9 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: c/o michael cole and co senator house 2 graham road hendon central london NW4 3HJ (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: c/o michael cole and co senator house 2 graham road hendon central london NW4 3HJ (1 page) |
14 September 2003 | Accounts for a small company made up to 24 December 2002 (5 pages) |
14 September 2003 | Accounts for a small company made up to 24 December 2002 (5 pages) |
20 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
20 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
30 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
19 April 2002 | Accounts for a small company made up to 24 December 2001 (6 pages) |
19 April 2002 | Accounts for a small company made up to 24 December 2001 (6 pages) |
13 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
13 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Accounts for a small company made up to 24 December 2000 (6 pages) |
8 June 2001 | Accounts for a small company made up to 24 December 2000 (6 pages) |
22 August 2000 | Return made up to 14/08/00; full list of members (9 pages) |
22 August 2000 | Return made up to 14/08/00; full list of members (9 pages) |
25 July 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
25 July 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
15 October 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
9 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
9 August 1999 | Return made up to 14/08/99; full list of members (6 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Secretary resigned (1 page) |
14 October 1998 | Accounts for a small company made up to 24 December 1997 (5 pages) |
14 October 1998 | Accounts for a small company made up to 24 December 1997 (5 pages) |
21 August 1998 | Return made up to 14/08/98; full list of members
|
21 August 1998 | Return made up to 14/08/98; full list of members
|
10 March 1998 | Accounting reference date shortened from 13/03/98 to 24/12/97 (1 page) |
10 March 1998 | Accounting reference date shortened from 13/03/98 to 24/12/97 (1 page) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Accounts for a small company made up to 13 March 1997 (5 pages) |
29 September 1997 | Accounts for a small company made up to 13 March 1997 (5 pages) |
2 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
23 June 1997 | Director's particulars changed (1 page) |
23 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | Resolutions
|
6 November 1996 | Return made up to 14/08/96; full list of members; amend (6 pages) |
6 November 1996 | Return made up to 14/08/96; full list of members; amend (6 pages) |
1 October 1996 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Particulars of mortgage/charge (4 pages) |
16 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1996 | Accounts for a small company made up to 13 March 1996 (5 pages) |
2 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
2 September 1996 | Accounts for a small company made up to 13 March 1996 (5 pages) |
19 March 1996 | Accounting reference date shortened from 23/06 to 13/03 (1 page) |
19 March 1996 | Accounting reference date shortened from 23/06 to 13/03 (1 page) |
9 November 1995 | Accounts for a small company made up to 23 June 1995 (6 pages) |
9 November 1995 | Accounts for a small company made up to 23 June 1995 (6 pages) |
11 September 1995 | Return made up to 14/08/95; full list of members
|
11 September 1995 | Return made up to 14/08/95; full list of members
|
24 February 1992 | Director's particulars changed (2 pages) |
24 February 1992 | Director's particulars changed (2 pages) |
31 May 1991 | Director resigned (2 pages) |
31 May 1991 | Director resigned (2 pages) |
6 October 1955 | Incorporation (18 pages) |
6 October 1955 | Incorporation (18 pages) |