Bushey Heath
Bushey
WD23 1HE
Director Name | Mr Julian Bernard Winton |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Mr Paul Ian Anthony Winton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Gleed Avenue Bushey Heath Bushey WD23 1HE |
Secretary Name | Mr Anthony Paul Ian Winton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Gleed Avenue Bushey Heath Bushey WD23 1HE |
Secretary Name | Mr Paul Ian Anthony Winton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(29 years, 1 month after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Heath Lodge Gleed Avenue Bushey Heath Bushey WD23 1HE |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Anthony Paul Ian Winton 50.00% Ordinary |
---|---|
1 at £1 | Julian Bernard Winton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £543,629 |
Cash | £1,135 |
Current Liabilities | £1,500 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
21 October 1997 | Delivered on: 25 October 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136-160 (even nos) plymyard avenue bromborough wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
21 October 1997 | Delivered on: 25 October 1997 Satisfied on: 25 July 2006 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 July 1986 | Delivered on: 22 July 1986 Satisfied on: 23 October 1992 Persons entitled: Governor & Company of the Bank of Scotland 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 land & buildings on the west side of lakedale road, plumstead, london SE18 title no. Ln 135520. Fully Satisfied |
30 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
12 December 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
25 November 2021 | Confirmation statement made on 15 November 2021 with updates (5 pages) |
23 November 2021 | Change of details for Mr Anthony Paul Ian Winton as a person with significant control on 19 July 2021 (2 pages) |
23 November 2021 | Secretary's details changed for Mr Anthony Paul Ian Winton on 19 July 2021 (1 page) |
23 November 2021 | Director's details changed for Mr Anthony Paul Ian Winton on 19 July 2021 (2 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
1 December 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
6 January 2020 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
27 November 2017 | Change of details for Mr Anthony Paul Ian Winton as a person with significant control on 8 May 2017 (2 pages) |
27 November 2017 | Change of details for Mr Julian Bernard Winton as a person with significant control on 8 May 2017 (2 pages) |
27 November 2017 | Change of details for Mr Julian Bernard Winton as a person with significant control on 8 May 2017 (2 pages) |
27 November 2017 | Change of details for Mr Anthony Paul Ian Winton as a person with significant control on 8 May 2017 (2 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
30 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
20 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
22 November 2016 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Foframe House 35-37 Brent Street London London NW4 2EF on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Foframe House 35-37 Brent Street London London NW4 2EF on 22 November 2016 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Registered office address changed from Foframe House 35-37 Brent Street London London NW4 2EF to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Foframe House 35-37 Brent Street London London NW4 2EF to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 5 July 2016 (1 page) |
3 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
1 July 2015 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London London NW4 2EF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London London NW4 2EF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London London NW4 2EF on 1 July 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
6 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Secretary's details changed for Mr Anthony Paul Ian Winton on 15 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr Anthony Paul Ian Winton on 15 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Director's details changed for Mr Anthony Paul Ian Winton on 15 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Mr Anthony Paul Ian Winton on 15 November 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Mr Anthony Paul Ian Winton on 16 November 2009 (1 page) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Anthony Paul Ian Winton on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mr Anthony Paul Ian Winton on 16 November 2009 (1 page) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Julian Bernard Winton on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Julian Bernard Winton on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Anthony Paul Ian Winton on 16 November 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
24 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
21 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
25 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: wahnon ryness chartered accounta 8TH floor york house empire way wembley middlesex HA9 opa (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: wahnon ryness chartered accounta 8TH floor york house empire way wembley middlesex HA9 opa (1 page) |
5 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 April 2001 | Return made up to 08/12/99; full list of members (6 pages) |
18 April 2001 | Return made up to 08/12/99; full list of members (6 pages) |
3 April 2001 | Return made up to 08/12/00; full list of members (6 pages) |
3 April 2001 | Return made up to 08/12/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
20 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 December 1998 | Return made up to 08/12/98; change of members
|
14 December 1998 | Return made up to 08/12/98; change of members
|
3 July 1998 | Return made up to 20/12/97; no change of members (6 pages) |
3 July 1998 | Return made up to 20/12/97; no change of members (6 pages) |
26 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
19 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 July 1997 | Return made up to 20/12/96; full list of members (6 pages) |
11 July 1997 | Return made up to 20/12/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
9 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
9 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
13 June 1990 | Restoration by order of the court (2 pages) |
13 June 1990 | Restoration by order of the court (2 pages) |
28 November 1983 | Accounts made up to 30 June 1982 (7 pages) |
28 November 1983 | Accounts made up to 30 June 1982 (7 pages) |
1 November 1962 | Incorporation (14 pages) |
1 November 1962 | Incorporation (14 pages) |