Company Name51 Winchester Street (Management) Limited
Company StatusActive
Company Number01276481
CategoryPrivate Limited Company
Incorporation Date9 September 1976(47 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Judith Anne Redfearn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(33 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Winchester Street
London
SW1V 4NY
Director NameMrs Catherine Baxendale
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(37 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressAyot Bury Ayot St. Peter
Welwyn
Hertfordshire
AL6 9BG
Director NameMs Beth Taubner
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2016(40 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleBrand Strategist
Country of ResidenceEngland
Correspondence AddressFlat 4 51 Winchester Street
London
SW1V 4NY
Director NameMrs Nicola Kingston
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(43 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140a Tachbrook Street
Pimlico
London
SW1V 2NE
Director NameMr Peter Ross Lloyd Cooper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 04 February 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Westmoreland Place
London
SW1V 4AB
Director NameLucinda Joan Doggrell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 1997)
RoleCompany Director
Correspondence AddressHenwood Cottage Sprls Farm
Milborne Port
Sherborne
Dorset
DT9 5HE
Director NameMiss Mary Theresa Leech
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 June 1998)
RoleCivil Servant
Correspondence Address51 Winchester Street
London
SW1V 4NY
Director NameMr Alan Toby Rougier
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1994)
RoleMerchant Banker
Correspondence Address51 Winchester Street
London
SW1V 4NY
Secretary NameMr Julian Neville Rampton
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 April 1997)
RoleCompany Director
Correspondence Address2 Crane Court
Fleet Street
London
EC4A 2BL
Director NameAndrew Kenneth Johnston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(18 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressFlat1
Winchester Street
London
SW1V 4NY
Director NameSusie Mellers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(20 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2001)
RoleCompany Director
Correspondence AddressFlat 4 51 Winchester Street
London
SW1V 4NY
Secretary NameSusie Mellers
NationalityBritish
StatusResigned
Appointed22 April 1997(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2001)
RoleCompany Director
Correspondence AddressFlat 4 51 Winchester Street
London
SW1V 4NY
Director NameJacqueline Winifred Fielding
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1997(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address48 Gloucester Street
London
SW1V 4EH
Director NameJames Charles Hope Carlton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(21 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2001)
RoleSolicitor
Correspondence Address51 Winchester Street
London
SW1V 4NY
Secretary NameJacqueline Winifred Fielding
NationalityBritish
StatusResigned
Appointed22 January 2001(24 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 January 2010)
RoleCompany Director
Correspondence Address104 Cambridge Street
London
SW1V 4QG
Director NameVictoria Caroline Spencer Wills
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 2004)
RoleStudent
Correspondence AddressFlat 4 51 Winchester Street
London
SW1V 4NY
Director NameRichard Walter Fielding
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(24 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Cambridge Street
London
SW1V 4QG
Director NameAlan Kenneth John Singleton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(26 years, 4 months after company formation)
Appointment Duration7 years (resigned 12 January 2010)
RolePublisher
Correspondence Address51a Winchester Street
London
SW1V 4NY
Director NameMr Roger Michael Kingston
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(26 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2006)
RoleCo Secretary
Correspondence Address44a St Georges Drive
London
SW1V 4BT
Director NameAndrew George James
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(28 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 2010)
RoleInsurance Broker
Correspondence AddressFlat 4
51 Winchester Street
London
SW1V 4NY
Director NameMr Anthony Charles Edward Kingston
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(30 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Weald Pebble Hill Road
Betchworth
Surrey
RH3 7BP
Director NameMaria Novella Rosalia Parlato
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed12 January 2010(33 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFlat 4 51 Winchester Street
London
SW1V 4NY
Director NameMs Maureen Mahr Von Staszewski
Date of BirthNovember 1977 (Born 46 years ago)
NationalityArgentinian
StatusResigned
Appointed10 December 2013(37 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2016)
RoleSenior Transaction Manager
Country of ResidenceEngland
Correspondence Address51 Winchester Street
Pimlico
London
SW1V 4NY

Location

Registered Address140a Tachbrook Street
Pimlico
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Catherine Baxendale
25.00%
Ordinary
1 at £1Edward Kingston LTD
25.00%
Ordinary
1 at £1Ms J.a. Redfearn & Mr A.k.j. Singleton
25.00%
Ordinary
1 at £1Novella Parlatto
25.00%
Ordinary

Financials

Year2014
Net Worth£33,521
Cash£31,255
Current Liabilities£523

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2019Termination of appointment of Anthony Charles Edward Kingston as a director on 16 December 2019 (1 page)
17 December 2019Appointment of Ms Nicola Kingston as a director on 16 December 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 November 2017Appointment of Ms Beth Taubner as a director on 1 November 2016 (2 pages)
10 November 2017Appointment of Ms Beth Taubner as a director on 1 November 2016 (2 pages)
9 November 2017Termination of appointment of Maureen Mahr Von Staszewski as a director on 1 November 2016 (1 page)
9 November 2017Termination of appointment of Maureen Mahr Von Staszewski as a director on 1 November 2016 (1 page)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(7 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(7 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Termination of appointment of Maria Novella Rosalia Parlato as a director on 10 December 2013 (1 page)
10 November 2014Termination of appointment of Maria Novella Rosalia Parlato as a director on 10 December 2013 (1 page)
20 October 2014Appointment of Ms Maureen Mahr Von Staszewski as a director on 10 December 2013 (2 pages)
20 October 2014Termination of appointment of Richard Walter Fielding as a director on 10 June 2014 (1 page)
20 October 2014Appointment of Ms Catherine Baxendale as a director on 10 June 2014 (2 pages)
20 October 2014Termination of appointment of Richard Walter Fielding as a director on 10 June 2014 (1 page)
20 October 2014Appointment of Ms Catherine Baxendale as a director on 10 June 2014 (2 pages)
20 October 2014Appointment of Ms Maureen Mahr Von Staszewski as a director on 10 December 2013 (2 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(7 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
6 February 2012Director's details changed for Judith Anne Redfeam on 30 January 2011 (2 pages)
6 February 2012Director's details changed for Judith Anne Redfeam on 30 January 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Appointment of Maria Novella Rosalia Parlato as a director (3 pages)
30 March 2010Appointment of Maria Novella Rosalia Parlato as a director (3 pages)
30 March 2010Termination of appointment of Andrew James as a director (2 pages)
30 March 2010Termination of appointment of Andrew James as a director (2 pages)
22 February 2010Appointment of Judith Anne Redfeam as a director (4 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 February 2010Appointment of Judith Anne Redfeam as a director (4 pages)
22 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 February 2010Termination of appointment of Andrew James as a director (1 page)
15 February 2010Director's details changed for Anthony Charles Edward Kingston on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Anthony Charles Edward Kingston on 15 February 2010 (2 pages)
15 February 2010Termination of appointment of Alan Singleton as a director (1 page)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 February 2010Termination of appointment of Andrew James as a director (1 page)
15 February 2010Director's details changed for Richard Walter Fielding on 15 February 2010 (2 pages)
15 February 2010Termination of appointment of Alan Singleton as a director (1 page)
15 February 2010Termination of appointment of Jacqueline Fielding as a secretary (1 page)
15 February 2010Termination of appointment of Jacqueline Fielding as a secretary (1 page)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Richard Walter Fielding on 15 February 2010 (2 pages)
5 February 2009Return made up to 30/01/09; full list of members (5 pages)
5 February 2009Return made up to 30/01/09; full list of members (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Director resigned (1 page)
1 February 2007Return made up to 30/01/07; full list of members (3 pages)
1 February 2007Return made up to 30/01/07; full list of members (3 pages)
1 February 2007Director resigned (1 page)
31 January 2006Return made up to 30/01/06; full list of members (3 pages)
31 January 2006Return made up to 30/01/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 February 2005Return made up to 31/01/05; full list of members (4 pages)
18 February 2005Return made up to 31/01/05; full list of members (4 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2004Total exemption small company accounts made up to 30 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 30 March 2003 (5 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 31/01/02; full list of members (8 pages)
7 March 2002Return made up to 31/01/02; full list of members (8 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
2 August 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
2 August 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 May 2000Return made up to 31/01/00; full list of members (8 pages)
10 May 2000Return made up to 31/01/00; full list of members (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 April 1999Return made up to 31/01/99; full list of members (6 pages)
15 April 1999Return made up to 31/01/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 2 crane court fleet street london EC4A 2BL (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 2 crane court fleet street london EC4A 2BL (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
18 February 1997Full accounts made up to 31 March 1996 (13 pages)
18 February 1997Full accounts made up to 31 March 1996 (13 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996Full accounts made up to 31 March 1995 (13 pages)
30 January 1996Full accounts made up to 31 March 1995 (13 pages)
9 September 1976Incorporation (15 pages)
9 September 1976Incorporation (15 pages)