West Molesey
Surrey
KT8 2UP
Secretary Name | Mr Assad Naveed Moghul |
---|---|
Status | Current |
Appointed | 08 January 2020(52 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Mr Gordon Gerald Gregory |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 April 1998) |
Role | Electronic Engineer |
Correspondence Address | 14 Minsterley Avenue Shepperton Middlesex TW17 8QT |
Secretary Name | Mrs Mavis Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | Glebe House Armfield Close East Molesey Surrey KT8 0UP |
Director Name | Mrs Shaista Qaiser Moghul |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(30 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 08 January 2020) |
Role | Company Secretary Director |
Country of Residence | England |
Correspondence Address | 46 Hurst Road East Molesey Surrey KT8 9AG |
Secretary Name | Mrs Shaista Qaiser Moghul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(30 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 08 January 2020) |
Role | Company Secretary Director |
Country of Residence | England |
Correspondence Address | 46 Hurst Road East Molesey Surrey KT8 9AG |
Website | winstonwindings.co.uk |
---|---|
Telephone | 020 89414889 |
Telephone region | London |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Assad Naveed Moghul 50.00% Ordinary |
---|---|
50k at £1 | Shaista Qaiser Moghul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,424 |
Current Liabilities | £231,944 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
11 September 2014 | Delivered on: 24 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 January 1985 | Delivered on: 11 January 1985 Satisfied on: 27 April 2015 Persons entitled: Barclays 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. Fully Satisfied |
30 March 1984 | Delivered on: 9 April 1984 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
25 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
2 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
31 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
22 October 2020 | Confirmation statement made on 20 August 2020 with updates (5 pages) |
2 July 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
16 January 2020 | Appointment of Mr Assad Naveed Moghul as a secretary on 8 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Shaista Qaiser Moghul as a director on 8 January 2020 (1 page) |
16 January 2020 | Termination of appointment of Shaista Qaiser Moghul as a secretary on 8 January 2020 (1 page) |
14 January 2020 | Cessation of Shaista Qaiser Moghul as a person with significant control on 8 January 2020 (3 pages) |
14 January 2020 | Change of details for Mr Assad Naveed Moghul as a person with significant control on 8 January 2020 (5 pages) |
14 October 2019 | Change of details for Mr Assad Naveed Moghul as a person with significant control on 11 June 2018 (2 pages) |
14 October 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
14 October 2019 | Director's details changed for Mr Assad Naveed Moghul on 11 June 2018 (2 pages) |
8 April 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 April 2015 | Satisfaction of charge 2 in full (1 page) |
27 April 2015 | Satisfaction of charge 2 in full (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 September 2014 | Registration of charge 009068110003, created on 11 September 2014 (8 pages) |
24 September 2014 | Registration of charge 009068110003, created on 11 September 2014 (8 pages) |
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 August 2010 | Director's details changed for Shaista Qaiser Moghul on 20 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Shaista Qaiser Moghul on 20 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 October 2006 | Return made up to 20/08/06; full list of members (5 pages) |
5 October 2006 | Return made up to 20/08/06; full list of members (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 September 2005 | Return made up to 20/08/05; full list of members (5 pages) |
20 September 2005 | Return made up to 20/08/05; full list of members (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 September 2004 | Return made up to 20/08/04; full list of members (5 pages) |
20 September 2004 | Return made up to 20/08/04; full list of members (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 October 2003 | Return made up to 20/08/03; full list of members (5 pages) |
3 October 2003 | Return made up to 20/08/03; full list of members (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
16 September 2002 | Return made up to 20/08/02; full list of members (5 pages) |
16 September 2002 | Return made up to 20/08/02; full list of members (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 September 2001 | Return made up to 20/08/01; full list of members (5 pages) |
10 September 2001 | Return made up to 20/08/01; full list of members (5 pages) |
15 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
15 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
15 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 September 1998 | Return made up to 20/08/98; full list of members
|
11 September 1998 | Return made up to 20/08/98; full list of members
|
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 69/71 east street epsom surrey KT17 1BP (1 page) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 69/71 east street epsom surrey KT17 1BP (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
20 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
18 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
15 January 1996 | Full accounts made up to 31 May 1995 (11 pages) |
15 January 1996 | Full accounts made up to 31 May 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
11 January 1985 | Particulars of mortgage/charge (3 pages) |
11 January 1985 | Particulars of mortgage/charge (3 pages) |