314 Regents Park Road
Finchley
London
N3 2LT
Secretary Name | Mrs Orathai Winton |
---|---|
Status | Current |
Appointed | 12 December 2012(47 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mrs Orathai Winton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(51 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mr Jacob Garcia Winton |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 12 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Basildon Avenue Barkingside Ilford Essex IG5 0QE |
Secretary Name | Mr Barry Stephen Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Basildon Avenue Barkingside Ilford Essex IG5 0QE |
Secretary Name | Mr Jacob Garcia Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(30 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 10 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Basildon Avenue Barkingside Ilford Essex IG5 0QE |
Secretary Name | Mrs Sylvia Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1996(31 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Basildon Avenue Barkingside Ilford Essex IG5 0QE |
Director Name | Mrs Sylvia Winton |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(31 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Basildon Avenue Barkingside Ilford Essex IG5 0QE |
Telephone | 020 85507877 |
---|---|
Telephone region | London |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Mr Barry Stephen Winton 50.00% Ordinary |
---|---|
1000 at £1 | Orathai Winton 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £593,112 |
Current Liabilities | £221,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
7 November 2013 | Delivered on: 23 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 40-42 amhurst road, hackney, london. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 November 2013 | Delivered on: 23 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 5 holstock road, ilford. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 23 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 75 elgin road, seven kings. Notification of addition to or amendment of charge. Outstanding |
7 November 2013 | Delivered on: 23 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 41 wanstead park avenue, london. Notification of addition to or amendment of charge. Outstanding |
29 October 2013 | Delivered on: 8 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 20 May 2013 Satisfied on: 12 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 February 1999 | Delivered on: 22 February 1999 Satisfied on: 28 November 2013 Persons entitled: National Westminster 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: F/H property k/a 75 elgin road seven kings ilford essex t/no EGL17307. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 August 1995 | Delivered on: 6 September 1995 Satisfied on: 28 November 2013 Persons entitled: National Westminster 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: F/H property k/a 5 holstock road ilford essex t/no.egl 107579 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 July 1969 | Delivered on: 22 July 1969 Satisfied on: 28 November 2013 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 wanstead park avenue, wanstead, london. E11. title no. Ngl 101372 together with all fixtures. Fully Satisfied |
2 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 November 2022 | Termination of appointment of Orathai Winton as a secretary on 6 April 2016 (1 page) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
26 April 2021 | Change of details for Mrs Orathai Winton as a person with significant control on 22 April 2021 (2 pages) |
22 April 2021 | Director's details changed for Mrs Orathai Winton on 22 April 2021 (2 pages) |
12 August 2020 | Termination of appointment of Jacob Garcia Winton as a secretary on 10 April 2020 (1 page) |
29 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 September 2018 | Director's details changed for Mr Barry Stephen Winton on 17 May 2013 (2 pages) |
22 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 June 2017 | Notification of Barry Stephen Winton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Barry Stephen Winton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Orathai Winton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Orathai Winton as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 April 2016 | Appointment of Mrs Orathai Winton as a director on 6 April 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Orathai Winton as a director on 6 April 2016 (2 pages) |
19 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
21 July 2015 | Statement of capital following an allotment of shares on 30 June 2014
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 December 2013 | Satisfaction of charge 008361320004 in full (4 pages) |
12 December 2013 | Satisfaction of charge 008361320004 in full (4 pages) |
28 November 2013 | Satisfaction of charge 3 in full (4 pages) |
28 November 2013 | Satisfaction of charge 2 in full (4 pages) |
28 November 2013 | Satisfaction of charge 1 in full (4 pages) |
28 November 2013 | Satisfaction of charge 2 in full (4 pages) |
28 November 2013 | Satisfaction of charge 1 in full (4 pages) |
28 November 2013 | Satisfaction of charge 3 in full (4 pages) |
23 November 2013 | Registration of charge 008361320009 (41 pages) |
23 November 2013 | Registration of charge 008361320008 (41 pages) |
23 November 2013 | Registration of charge 008361320009 (41 pages) |
23 November 2013 | Registration of charge 008361320006 (41 pages) |
23 November 2013 | Registration of charge 008361320007 (41 pages) |
23 November 2013 | Registration of charge 008361320008 (41 pages) |
23 November 2013 | Registration of charge 008361320006 (41 pages) |
23 November 2013 | Registration of charge 008361320007 (41 pages) |
8 November 2013 | Registration of charge 008361320005 (44 pages) |
8 November 2013 | Registration of charge 008361320005 (44 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Registration of charge 008361320004 (8 pages) |
20 May 2013 | Registration of charge 008361320004 (8 pages) |
17 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 April 2013 | Statement of company's objects (2 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Statement of company's objects (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Appointment of Mrs Orathai Winton as a secretary (2 pages) |
13 December 2012 | Appointment of Mrs Orathai Winton as a secretary (2 pages) |
12 December 2012 | Director's details changed for Mr Barry Stephen Winton on 12 December 2012 (2 pages) |
12 December 2012 | Registered office address changed from 48 Basildon Ave Barkingside Essex IG5 0QE on 12 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Jacob Winton as a director (1 page) |
12 December 2012 | Registered office address changed from 48 Basildon Ave Barkingside Essex IG5 0QE on 12 December 2012 (1 page) |
12 December 2012 | Termination of appointment of Jacob Winton as a director (1 page) |
12 December 2012 | Director's details changed for Mr Barry Stephen Winton on 12 December 2012 (2 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Termination of appointment of Sylvia Winton as a director (1 page) |
21 December 2011 | Termination of appointment of Sylvia Winton as a director (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 July 2011 | Termination of appointment of Sylvia Winton as a secretary (1 page) |
18 July 2011 | Termination of appointment of Sylvia Winton as a secretary (1 page) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Mr Jacob Garcia Winton on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Barry Stephen Winton on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Sylvia Winton on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Jacob Garcia Winton on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Jacob Garcia Winton on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Sylvia Winton on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Sylvia Winton on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Barry Stephen Winton on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Barry Stephen Winton on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
21 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 September 2005 | Return made up to 20/06/05; full list of members (3 pages) |
19 September 2005 | Return made up to 20/06/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 August 2002 | Return made up to 30/06/02; full list of members
|
29 August 2002 | Return made up to 30/06/02; full list of members
|
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 September 2001 | Return made up to 30/06/01; full list of members
|
26 September 2001 | Return made up to 30/06/01; full list of members
|
1 March 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 March 2001 | Full accounts made up to 31 March 2000 (5 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members
|
12 July 2000 | Return made up to 30/06/00; full list of members
|
29 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (5 pages) |
8 September 1999 | Return made up to 30/06/99; full list of members
|
8 September 1999 | Return made up to 30/06/99; full list of members
|
22 February 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 July 1998 | Return made up to 30/06/98; no change of members
|
20 July 1998 | Return made up to 30/06/98; no change of members
|
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
5 August 1997 | Return made up to 30/06/97; no change of members (6 pages) |
5 August 1997 | Return made up to 30/06/97; no change of members (6 pages) |
15 October 1996 | Return made up to 30/06/96; full list of members (8 pages) |
15 October 1996 | Return made up to 30/06/96; full list of members (8 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | New secretary appointed (2 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
12 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
13 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
13 July 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 February 1989 | Full accounts made up to 31 March 1988 (6 pages) |
1 February 1989 | Full accounts made up to 31 March 1988 (6 pages) |
10 September 1987 | Return made up to 26/05/87; full list of members (5 pages) |
10 September 1987 | Return made up to 26/05/87; full list of members (5 pages) |
2 April 1987 | New secretary appointed;new director appointed (2 pages) |
2 April 1987 | New secretary appointed;new director appointed (2 pages) |
4 December 1986 | Annual return made up to 11/09/86 (4 pages) |
4 December 1986 | Annual return made up to 11/09/86 (4 pages) |
1 February 1965 | Incorporation (11 pages) |
1 February 1965 | Incorporation (11 pages) |