Company NameWynbourne Developments Limited
DirectorPatricia Carol Felman
Company StatusActive
Company Number00616638
CategoryPrivate Limited Company
Incorporation Date11 December 1958(65 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Patricia Carol Felman
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1998(39 years, 7 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Kingsley Way
London
N2 0EL
Director NameFay Wynbourne
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(33 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address26 Dobree Avenue
London
NW10 2AE
Secretary NameFay Wynbourne
NationalityBritish
StatusResigned
Appointed27 October 1992(33 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address26 Dobree Avenue
London
NW10 2AE
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusResigned
Appointed27 October 1992(33 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 18 March 2016)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU

Contact

Websitewww.gingerjay.co.uk

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2012
Net Worth£880,650
Cash£101,211
Current Liabilities£45,617

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

16 August 1961Delivered on: 28 August 1961
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All moneys due etc not exceeding £2,500.
Particulars: 157 portobello road, london W11.
Outstanding
23 March 1960Delivered on: 23 March 1960
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All moneys due etc not exceeding £500.
Particulars: 91 palmerston road hampstead title no: 126912.
Outstanding
22 March 1960Delivered on: 23 March 1960
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due etc not exceeding £750.
Particulars: 23 manby street NW1 title no. Ln 119689.
Outstanding
28 September 1959Delivered on: 5 October 1959
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds without instrument
Secured details: All moneys due etc.
Particulars: 155 lewisham high street (absolute title 96352 & ln 96192).
Outstanding
1 July 1959Delivered on: 13 July 1959
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All moneys due etc not exceeding £300.
Particulars: 20 manby park road stratford essex.
Outstanding
5 March 1959Delivered on: 19 March 1959
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument.
Secured details: All moneys due etc.
Particulars: 23 manby street, london NW1.
Outstanding
27 January 1959Delivered on: 4 February 1959
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £3,000.
Particulars: 19 parkhill road, haverstock hill, NW3. Title no ln 155545.
Outstanding
16 January 1959Delivered on: 4 February 1959
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due etc.
Particulars: 64 ashgrove road, goodmayes, ilford, essex.
Outstanding
13 October 1964Delivered on: 22 October 1964
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc n/e 7000.
Particulars: 155 portobello road, london, W11.
Outstanding
20 October 1964Delivered on: 21 October 1964
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £3,000.
Particulars: 1 nassington road hampstead.
Outstanding
27 January 1959Delivered on: 27 January 1959
Persons entitled: Lloyds Bank PLC

Classification: Deposit without written instrument
Secured details: All moneys due etc.
Particulars: 90 & 91 palmerston road hampstead.
Outstanding

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
27 October 2023Director's details changed for Mrs Patricia Carol Felman on 27 October 2023 (2 pages)
14 September 2023Previous accounting period extended from 23 December 2022 to 31 December 2022 (1 page)
12 September 2023Previous accounting period shortened from 24 December 2022 to 23 December 2022 (1 page)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
30 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
23 September 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
11 April 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 64 New Cavendish Street London W1G 8TB on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 64 New Cavendish Street London W1G 8TB on 11 April 2016 (2 pages)
8 April 2016Termination of appointment of City & Dominion Registrars Ltd as a secretary on 18 March 2016 (2 pages)
8 April 2016Termination of appointment of City & Dominion Registrars Ltd as a secretary on 18 March 2016 (2 pages)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
16 September 2015Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page)
16 September 2015Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page)
4 March 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 December 2014Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page)
22 December 2014Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
23 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
6 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 December 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
4 December 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
11 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
11 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 October 2008Return made up to 27/10/08; full list of members (3 pages)
27 October 2008Return made up to 27/10/08; full list of members (3 pages)
31 October 2007Return made up to 27/10/07; full list of members (2 pages)
31 October 2007Return made up to 27/10/07; full list of members (2 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 January 2007Return made up to 27/10/06; full list of members (2 pages)
23 January 2007Return made up to 27/10/06; full list of members (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 November 2005Return made up to 27/10/05; full list of members (3 pages)
29 November 2005Return made up to 27/10/05; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 November 2004Return made up to 27/10/04; full list of members (6 pages)
2 November 2004Return made up to 27/10/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 October 2003Return made up to 27/10/03; full list of members (6 pages)
30 October 2003Return made up to 27/10/03; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 August 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
27 February 2003Secretary's particulars changed (1 page)
27 February 2003Secretary's particulars changed (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
31 October 2002Return made up to 27/10/02; full list of members (6 pages)
31 October 2002Return made up to 27/10/02; full list of members (6 pages)
31 October 2001Return made up to 27/10/01; full list of members (6 pages)
31 October 2001Return made up to 27/10/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
14 September 2000Registered office changed on 14/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
14 September 2000Registered office changed on 14/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
8 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 1999Return made up to 27/10/99; full list of members (8 pages)
2 November 1999Return made up to 27/10/99; full list of members (8 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1998Return made up to 27/10/98; full list of members (9 pages)
2 November 1998Return made up to 27/10/98; full list of members (9 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1997Return made up to 27/10/97; full list of members (9 pages)
30 October 1997Return made up to 27/10/97; full list of members (9 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1996Return made up to 27/10/96; full list of members (8 pages)
29 October 1996Return made up to 27/10/96; full list of members (8 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
11 December 1958Incorporation (14 pages)
11 December 1958Certificate of incorporation (1 page)
11 December 1958Certificate of incorporation (1 page)
11 December 1958Incorporation (14 pages)