Company NameM Winkworth Plc
Company StatusActive
Company Number01189557
CategoryPublic Limited Company
Incorporation Date5 November 1974(49 years, 6 months ago)
Previous NamesM. Winkworth & Co. (Holdings) Limited and M Winkworth Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Simon Peter Agace
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1992(17 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address13 Charles Ii Street
St. James'S
London
SW1Y 4QU
Director NameMr Dominic Charles Mackay Agace
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(34 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Charles Ii Street
St. James'S
London
SW1Y 4QU
Director NameMr Lawrence Michael Alkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(34 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address13 Charles Ii Street
St. James'S
London
SW1Y 4QU
Secretary NameMiss Margaret Ogunbunmi Doregos
NationalityBritish
StatusCurrent
Appointed04 June 2009(34 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleFinancial Controlle
Correspondence Address13 Charles Ii Street
St. James'S
London
SW1Y 4QU
Director NameMr John Stuart Nicol
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(39 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Charles Ii Street
St. James'S
London
SW1Y 4QU
Director NameMr Andrew John Diarmid Nicol
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(41 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Charles Ii Street
St. James'S
London
SW1Y 4QU
Director NameMs Thuang Lin Tan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(49 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Charles Ii Street
St. James'S
London
SW1Y 4QU
Secretary NameMs Linda McSweeney
NationalityBritish
StatusResigned
Appointed15 September 1992(17 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 1993)
RoleCompany Director
Correspondence AddressFlat Two 11 Mortimer Road
London
NW10 5QR
Secretary NameKatherine Frances Clark
NationalityBritish
StatusResigned
Appointed26 April 1993(18 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 October 2000)
RoleCompany Director
Correspondence Address14 Ellaline Road
London
W6 9NZ
Director NameIrene Ho Terry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed01 December 1998(24 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 04 June 2009)
RoleCompany Director
Correspondence Address27 Chemin De La Gradelle
1223 Cologny
Geneva
Switzerland
Secretary NameIrene Ho Terry
NationalityMalaysian
StatusResigned
Appointed17 October 2000(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Secretary NameMiss Thuang Lin Tan
NationalityBritish
StatusResigned
Appointed19 February 2003(28 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Galloway Road
London
W12 0PJ
Secretary NameDominic Charles Mackay Agace
NationalityBritish
StatusResigned
Appointed20 September 2006(31 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2009)
RoleFranchising
Country of ResidenceUnited Kingdom
Correspondence Address51 Chesilton Road
London
SW6 5AA
Director NameMr Anthony John Snarey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(32 years, 1 month after company formation)
Appointment Duration7 years (resigned 06 December 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Berkeley Street
London
W1J 8DS
Director NameMr Christopher Neoh
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(34 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Lumley Street
London
W1K 6TT

Contact

Websitewww.winkworthplc.com/
Telephone020 73550200
Telephone regionLondon

Location

Registered Address13 Charles Ii Street
St. James'S
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

900k at £0.005Mr Bujang Zaidi
7.10%
Ordinary
724.6k at £0.005Pershing Nominees LTD A/c Psl981
5.72%
Ordinary
6m at £0.005Mr Simon Peter Agace
47.44%
Ordinary
500k at £0.005Dominic Agace
3.94%
Ordinary
375k at £0.005Professor Mohd Shukri Ab Yajid
2.96%
Ordinary
256.3k at £0.005Lawrence Alkin
2.02%
Ordinary
-OTHER
16.70%
-
1.3m at £0.005Mr Anthony John Snarey
10.59%
Ordinary
159.8k at £0.005Barclayshare Nominees LTD
1.26%
Ordinary
150k at £0.005Hkk Investments LTD Sa
1.18%
Ordinary
136.5k at £0.005Giltspur Nominees LTD A/c Buns
1.08%
Ordinary

Financials

Year2014
Turnover£5,495,517
Gross Profit£4,545,006
Net Worth£3,608,519
Cash£2,505,487
Current Liabilities£672,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryInterim
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

22 September 2016Delivered on: 29 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 November 2003Delivered on: 3 December 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
14 January 1999Delivered on: 20 January 1999
Satisfied on: 7 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 December 1997Delivered on: 3 January 1998
Satisfied on: 26 January 2000
Persons entitled: The Royal Bank of Scotland 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
21 May 1992Delivered on: 3 June 1992
Satisfied on: 12 January 1998
Persons entitled: Merchant Charter Limited

Classification: Debenture
Secured details: £465,000.
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

Filing History

17 January 2024Interim accounts made up to 30 November 2023 (6 pages)
2 October 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
7 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Interim dividend / authority to make market purchases 06/06/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 June 2023Group of companies' accounts made up to 31 December 2022 (48 pages)
12 May 2023Interim accounts made up to 30 November 2022 (6 pages)
21 February 2023Registered office address changed from 13 Charles Ii Street London SW1Y 4QU England to 13 13 Charles Ii Street St. James's London SW1Y 4QU on 21 February 2023 (1 page)
21 February 2023Registered office address changed from 13 13 Charles Ii Street St. James's London SW1Y 4QU England to 13 Charles Ii Street St. James's London SW1Y 4QU on 21 February 2023 (1 page)
20 February 2023Registered office address changed from 4th Floor, 1 Lumley Street London W1K 6TT England to 13 Charles Ii Street London SW1Y 4QU on 20 February 2023 (1 page)
23 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
6 June 2022Group of companies' accounts made up to 31 December 2021 (51 pages)
30 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchaesof is ordinary shares of 0.5 pence each 24/05/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
7 July 2021Register inspection address has been changed to Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL (1 page)
7 July 2021Register(s) moved to registered inspection location Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL (1 page)
7 July 2021Register inspection address has been changed from Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL England to Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL (1 page)
7 July 2021Register(s) moved to registered inspection location Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL (1 page)
7 July 2021Register inspection address has been changed from Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL England to Link Group, Central Square, 10th Floor, 29 Wellington Street Leeds LS1 4DL (1 page)
18 June 2021Group of companies' accounts made up to 31 December 2020 (51 pages)
4 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases of its ordinary shares of 0.5 pence each provided 11/05/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
20 May 2020Group of companies' accounts made up to 31 December 2019 (51 pages)
20 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
4 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
26 July 2018Reduction of iss capital and minute (oc) (2 pages)
26 July 2018Certificate of cancellation of share premium account (1 page)
26 July 2018Statement of capital on 26 July 2018
  • GBP 63,666.19
(5 pages)
24 July 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 09/07/2018
(1 page)
2 July 2018Resolutions
  • RES13 ‐ Cancel share premium a/c 21/06/2018
(4 pages)
9 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 May 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
27 September 2017Notification of Simon Peter Agace as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 September 2017Notification of Simon Peter Agace as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 June 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
18 June 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2017Registered office address changed from 4th Floor Lumley Street London W1K 6TT England to 4th Floor, 1 Lumley Street London W1K 6TT on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 4th Floor Lumley Street London W1K 6TT England to 4th Floor, 1 Lumley Street London W1K 6TT on 7 February 2017 (1 page)
24 October 2016Appointment of Mr Andrew John Diarmid Nicol as a director on 17 October 2016 (2 pages)
24 October 2016Termination of appointment of Christopher Neoh as a director on 30 September 2016 (1 page)
24 October 2016Appointment of Mr Andrew John Diarmid Nicol as a director on 17 October 2016 (2 pages)
24 October 2016Termination of appointment of Christopher Neoh as a director on 30 September 2016 (1 page)
29 September 2016Registration of charge 011895570005, created on 22 September 2016 (26 pages)
29 September 2016Registration of charge 011895570005, created on 22 September 2016 (26 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (4 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
27 May 2016Registered office address changed from 11 Berkeley Street London W1J 8DS to 4th Floor Lumley Street London W1K 6TT on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 11 Berkeley Street London W1J 8DS to 4th Floor Lumley Street London W1K 6TT on 27 May 2016 (1 page)
5 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Receive accounts/re-appoint auditor/auditors remuneration 25/04/2016
(2 pages)
5 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Receive accounts/re-appoint auditor/auditors remuneration 25/04/2016
(2 pages)
12 April 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 63,381.190
(4 pages)
12 April 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 63,381.190
(4 pages)
1 October 2015Annual return made up to 15 September 2015 no member list
Statement of capital on 2015-10-01
  • GBP 63,381.19
(5 pages)
1 October 2015Annual return made up to 15 September 2015 no member list
Statement of capital on 2015-10-01
  • GBP 63,381.19
(5 pages)
2 June 2015Section 519 (1 page)
2 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 June 2015Section 519 (1 page)
17 May 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
17 May 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
10 October 2014Annual return made up to 15 September 2014 no member list
Statement of capital on 2014-10-10
  • GBP 63,381.19
(5 pages)
10 October 2014Annual return made up to 15 September 2014 no member list
Statement of capital on 2014-10-10
  • GBP 63,381.19
(5 pages)
22 August 2014Appointment of Mr John Nicol as a director on 10 June 2014 (2 pages)
22 August 2014Appointment of Mr John Nicol as a director on 10 June 2014 (2 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
24 June 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2014Termination of appointment of Anthony John Snarey as a director on 6 December 2013 (1 page)
9 January 2014Termination of appointment of Anthony John Snarey as a director on 6 December 2013 (1 page)
9 January 2014Termination of appointment of Anthony John Snarey as a director on 6 December 2013 (1 page)
10 October 2013Annual return made up to 15 September 2013 no member list (5 pages)
10 October 2013Annual return made up to 15 September 2013 no member list (5 pages)
10 October 2013Director's details changed for Mr Simon Peter Agace on 26 June 2012 (2 pages)
10 October 2013Director's details changed for Mr Simon Peter Agace on 26 June 2012 (2 pages)
9 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 July 2013Amended group of companies' accounts made up to 31 December 2012 (32 pages)
5 July 2013Amended group of companies' accounts made up to 31 December 2012 (32 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
13 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
3 October 2012Annual return made up to 15 September 2012 no member list (5 pages)
3 October 2012Annual return made up to 15 September 2012 no member list (5 pages)
31 July 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
31 July 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
28 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (37 pages)
3 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (37 pages)
16 June 2011Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG on 16 June 2011 (1 page)
16 June 2011Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG on 16 June 2011 (1 page)
10 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 May 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
23 May 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
18 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 63,381.44
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 63,381.44
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 63,381.44
(4 pages)
2 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (42 pages)
2 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (42 pages)
29 October 2010Director's details changed for Simon Peter Agace on 15 September 2010 (2 pages)
29 October 2010Secretary's details changed for Margaret Ogunbunmi Doregos on 15 September 2010 (1 page)
29 October 2010Secretary's details changed for Margaret Ogunbunmi Doregos on 15 September 2010 (1 page)
29 October 2010Director's details changed for Lawrence Michael Alkin on 15 September 2010 (2 pages)
29 October 2010Director's details changed for Mr Anthony John Snarey on 15 September 2010 (2 pages)
29 October 2010Director's details changed for Christopher Neoh on 15 September 2010 (2 pages)
29 October 2010Director's details changed for Dominic Charles Mackay Agace on 15 September 2010 (2 pages)
29 October 2010Director's details changed for Simon Peter Agace on 15 September 2010 (2 pages)
29 October 2010Director's details changed for Christopher Neoh on 15 September 2010 (2 pages)
29 October 2010Director's details changed for Mr Anthony John Snarey on 15 September 2010 (2 pages)
29 October 2010Secretary's details changed for Margaret Ogunbunmi Doregos on 15 September 2010 (1 page)
29 October 2010Director's details changed for Dominic Charles Mackay Agace on 15 September 2010 (2 pages)
29 October 2010Director's details changed for Mr Christopher Neoh on 15 September 2010 (2 pages)
29 October 2010Director's details changed for Mr Christopher Neoh on 15 September 2010 (2 pages)
29 October 2010Secretary's details changed for Margaret Ogunbunmi Doregos on 15 September 2010 (1 page)
29 October 2010Director's details changed for Lawrence Michael Alkin on 15 September 2010 (2 pages)
13 September 2010Interim accounts made up to 30 June 2010 (6 pages)
13 September 2010Interim accounts made up to 30 June 2010 (6 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
23 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2010Auditor's resignation (1 page)
16 June 2010Auditor's resignation (1 page)
11 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 571 02/11/2009
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 571 02/11/2009
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
8 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 1,214,375
(4 pages)
8 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 1,214,375
(4 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(66 pages)
17 November 2009Memorandum and Articles of Association (63 pages)
17 November 2009Memorandum and Articles of Association (63 pages)
9 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 November 2009Auditor's report (1 page)
3 November 2009Company name changed M. winkworth & co. (Holdings) LIMITED\certificate issued on 03/11/09 (2 pages)
3 November 2009Balance Sheet (1 page)
3 November 2009Re-registration of Memorandum and Articles (16 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Re-registration from a private company to a public company (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Company name changed M. winkworth & co. (Holdings) LIMITED\certificate issued on 03/11/09 (2 pages)
3 November 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 November 2009Balance Sheet (1 page)
3 November 2009Re-registration from a private company to a public company (5 pages)
3 November 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 November 2009Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 November 2009Re-registration of Memorandum and Articles (16 pages)
3 November 2009Auditor's report (1 page)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-02
(3 pages)
3 November 2009Auditor's statement (1 page)
3 November 2009Auditor's statement (1 page)
3 November 2009Change of name notice (2 pages)
3 November 2009Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-02
(3 pages)
3 November 2009Change of name notice (2 pages)
27 September 2009S-div (2 pages)
27 September 2009S-div (2 pages)
27 September 2009Ad 07/09/09\gbp si [email protected]=1875\gbp ic 100/1975\ (2 pages)
27 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 07/09/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
27 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 07/09/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
27 September 2009Nc inc already adjusted 07/09/09 (2 pages)
27 September 2009Ad 07/09/09\gbp si 49900@1=49900\gbp ic 1975/51875\ (2 pages)
27 September 2009Ad 07/09/09\gbp si [email protected]=1875\gbp ic 100/1975\ (2 pages)
27 September 2009Nc inc already adjusted 07/09/09 (2 pages)
27 September 2009Ad 07/09/09\gbp si 49900@1=49900\gbp ic 1975/51875\ (2 pages)
29 July 2009Appointment terminated secretary dominic agace (1 page)
29 July 2009Appointment terminated director irene ho terry (1 page)
29 July 2009Appointment terminated director irene ho terry (1 page)
29 July 2009Appointment terminated secretary dominic agace (1 page)
15 July 2009Director appointed lawrence michael alkin (2 pages)
15 July 2009Director appointed dominic charles mackay agace (2 pages)
15 July 2009Director appointed dominic charles mackay agace (2 pages)
15 July 2009Director appointed lawrence michael alkin (2 pages)
10 July 2009Secretary appointed margaret ogunbunmi doregos (2 pages)
10 July 2009Appointment terminated secretary dominic agace (1 page)
10 July 2009Secretary appointed margaret ogunbunmi doregos (2 pages)
10 July 2009Appointment terminated secretary dominic agace (1 page)
10 July 2009Director appointed christopher neoh (2 pages)
10 July 2009Director appointed christopher neoh (2 pages)
10 July 2009Appointment terminated director irene ho terry (1 page)
10 July 2009Appointment terminated director irene ho terry (1 page)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Return made up to 15/09/08; full list of members (4 pages)
29 October 2008Return made up to 15/09/08; full list of members (4 pages)
17 December 2007Return made up to 15/09/07; full list of members (3 pages)
17 December 2007Return made up to 15/09/07; full list of members (3 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 February 2007New director appointed (3 pages)
1 February 2007New director appointed (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 September 2006Return made up to 15/09/06; full list of members (2 pages)
20 September 2006New secretary appointed (1 page)
20 September 2006Registered office changed on 20/09/06 from: 118A kensington church street, london, W8 4BH (1 page)
20 September 2006Return made up to 15/09/06; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 118A kensington church street, london, W8 4BH (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New secretary appointed (1 page)
23 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 September 2005Return made up to 15/09/05; full list of members (2 pages)
15 September 2005Return made up to 15/09/05; full list of members (2 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
3 May 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
3 May 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
15 October 2004Return made up to 15/09/04; full list of members (7 pages)
15 October 2004Return made up to 15/09/04; full list of members (7 pages)
5 December 2003Full accounts made up to 31 December 2002 (17 pages)
5 December 2003Full accounts made up to 31 December 2002 (17 pages)
3 December 2003Particulars of mortgage/charge (10 pages)
3 December 2003Particulars of mortgage/charge (10 pages)
3 October 2003Return made up to 15/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
3 October 2003Return made up to 15/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2002Full accounts made up to 31 December 2001 (19 pages)
11 November 2002Full accounts made up to 31 December 2001 (19 pages)
20 September 2002Return made up to 15/09/02; full list of members (7 pages)
20 September 2002Return made up to 15/09/02; full list of members (7 pages)
15 October 2001Full accounts made up to 31 December 2000 (19 pages)
15 October 2001Full accounts made up to 31 December 2000 (19 pages)
19 September 2001Return made up to 15/09/01; full list of members (6 pages)
19 September 2001Return made up to 15/09/01; full list of members (6 pages)
9 March 2001Full accounts made up to 31 December 1999 (17 pages)
9 March 2001Full accounts made up to 31 December 1999 (17 pages)
17 January 2001Return made up to 15/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Return made up to 15/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1999Full accounts made up to 31 December 1998 (18 pages)
16 November 1999Full accounts made up to 31 December 1998 (18 pages)
13 September 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 September 1999Return made up to 15/09/98; full list of members (7 pages)
13 September 1999Return made up to 15/09/98; full list of members (7 pages)
13 September 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (20 pages)
3 November 1998Full accounts made up to 31 December 1997 (20 pages)
12 January 1998Declaration of satisfaction of mortgage/charge (1 page)
12 January 1998Declaration of satisfaction of mortgage/charge (1 page)
3 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
17 October 1997Full accounts made up to 31 December 1996 (15 pages)
17 October 1997Full accounts made up to 31 December 1996 (15 pages)
15 October 1997Return made up to 15/09/97; no change of members (6 pages)
15 October 1997Return made up to 15/09/97; no change of members (6 pages)
20 December 1996Full accounts made up to 31 December 1995 (14 pages)
20 December 1996Full accounts made up to 31 December 1995 (14 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1996Memorandum and Articles of Association (15 pages)
4 December 1996Memorandum and Articles of Association (15 pages)
11 October 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Return made up to 15/09/95; full list of members (8 pages)
19 September 1995Return made up to 15/09/95; full list of members (8 pages)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
10 October 1994Return made up to 15/09/94; no change of members (5 pages)
10 October 1994Return made up to 15/09/94; no change of members (5 pages)
6 October 1993Return made up to 15/09/93; no change of members (5 pages)
6 October 1993Return made up to 15/09/93; no change of members (5 pages)
27 September 1993Accounts for a small company made up to 31 December 1992 (10 pages)
27 September 1993Accounts for a small company made up to 31 December 1992 (10 pages)
12 October 1992Return made up to 15/09/92; full list of members (6 pages)
12 October 1992Return made up to 15/09/92; full list of members (6 pages)
2 June 1992Director resigned (2 pages)
2 June 1992Director resigned (2 pages)
16 February 1992Return made up to 30/09/91; no change of members (8 pages)
16 February 1992Return made up to 30/09/91; no change of members (8 pages)
7 August 1991Director resigned (2 pages)
7 August 1991Director resigned (2 pages)
8 March 1991Return made up to 30/09/90; no change of members (6 pages)
8 March 1991Return made up to 30/09/90; no change of members (6 pages)
17 January 1990Return made up to 15/09/89; full list of members (4 pages)
17 January 1990Return made up to 15/09/89; full list of members (4 pages)
27 October 1989New director appointed (2 pages)
27 October 1989New director appointed (2 pages)
29 May 1981Annual return made up to 02/03/77 (4 pages)
29 May 1981Annual return made up to 02/03/77 (4 pages)
16 September 1976Annual return made up to 02/03/76 (4 pages)
16 September 1976Annual return made up to 02/03/76 (4 pages)
19 November 1974Allotment of shares (2 pages)
19 November 1974Allotment of shares (2 pages)
5 November 1974Incorporation (14 pages)
5 November 1974Incorporation (14 pages)