London
N3 1QA
Director Name | Mrs Francoise Cecilia Winton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2007(27 years, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
Director Name | Mr Jonathan Harry Winton |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2007(27 years, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
Secretary Name | Mrs Francoise Cecilia Winton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(27 years, 5 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
Director Name | Mrs Joyce Florence Winton |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | 75 Albion Gate London W2 2LA |
Secretary Name | Mrs Joyce Florence Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(12 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | 75 Albion Gate London W2 2LA |
Telephone | 020 74082131 |
---|---|
Telephone region | London |
Registered Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £0.01 | David Ian Winton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,392,032 |
Cash | £751,342 |
Current Liabilities | £409,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
8 April 2011 | Delivered on: 27 April 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 106-108 queensway london t/n LN129190 and f/h 110 queensway london t/n LN130499, together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
---|---|
8 April 2011 | Delivered on: 27 April 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 July 2017 | Delivered on: 21 July 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
18 July 2017 | Delivered on: 21 July 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The freehold land being 106 queensway, london, W2 3RR and registered at the land registry with title number LN129190.. The freehold land being land at the rear of 87 inverness terrace, london, W2 3JU and registered at the land registry with title number NGL524739. Outstanding |
21 February 2012 | Delivered on: 8 March 2012 Persons entitled: Nationwide Building Society Classification: A deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent see image for full details. Outstanding |
21 February 2012 | Delivered on: 8 March 2012 Persons entitled: Nationwide Building Society Classification: A third party charge over shares Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the shares and their proceeds of sale and all accretions rights benefits money or property accruing issued or offered in respect of the shares see image for full details. Outstanding |
2 January 2001 | Delivered on: 20 January 2001 Satisfied on: 28 July 2010 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 106-110 queensway london W2 and land at the rear of 87 inverness terrace t/n LN129190 LN130499 and NGL524739 and 24-25 scala street london W1 t/n 434550 together with all fixtures and fittings (including trade fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
28 October 1993 | Delivered on: 6 November 1993 Satisfied on: 28 July 2010 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to this debenture. 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 February 1991 | Delivered on: 25 February 1991 Satisfied on: 22 July 2010 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 & 25 scala street and 39 whitfield street st pancras london t/no 434550 see form 395 (ref 40) for further details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1985 | Delivered on: 26 February 1985 Satisfied on: 22 July 2010 Persons entitled: Manufacturers Hanover Trust Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 5/4/83. Particulars: Legal mortgage over land at rear of 87 inverness terrace, W2 (freehold) together with all buildings and erections & fixtures & fittings and fixed plant and machinery. See doc. M15 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1983 | Delivered on: 22 April 1983 Satisfied on: 22 July 2010 Persons entitled: Manufacturers Hanover Trust Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 106-110, queensway, W2, in the london borough of city of westminster. Title no ln 129190 & ln 130499 fixed legal charge on all rents now owing or to become owing together with fixed legal on all deposit monies received in respect of sales.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1983 | Delivered on: 22 April 1983 Satisfied on: 22 July 2010 Persons entitled: Manufacturers Hanover Trust Co Classification: Legal charge Secured details: All monies due or to become due from health castle investments limited to the chargee on any account whatsoever. Particulars: F/H property known as 24/25 scala st., In london borough of city of westminster. Title no 434550 fixed legal charge on all rents now owing or to become owing together with fixed legal charge on all deposit monies received in respect of sales.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1981 | Delivered on: 20 March 1981 Satisfied on: 22 July 2010 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all that f/h property known as 106-110 queensway london W2. Title nos. Ln 129190 & ln 130499 f/h property known as 29 maddox street, london W1. Title no:- ln 93385. f/h property known as 24 & 25 scala street & 39 whitfield street, london W1. Title no 434550. together with all buildings erections, fixtures, fittings, fixed plant & machinery all improvements & additions fixed charge over all rents now owing or hereafter to become owing at the above.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 2020 | Satisfaction of charge 10 in full (4 pages) |
---|---|
9 October 2020 | Satisfaction of charge 9 in full (4 pages) |
9 October 2020 | Satisfaction of charge 11 in full (4 pages) |
9 October 2020 | Satisfaction of charge 014612200012 in full (4 pages) |
9 October 2020 | Satisfaction of charge 014612200013 in full (4 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 July 2017 | Registration of charge 014612200013, created on 18 July 2017 (17 pages) |
21 July 2017 | Registration of charge 014612200013, created on 18 July 2017 (17 pages) |
21 July 2017 | Registration of charge 014612200012, created on 18 July 2017 (27 pages) |
21 July 2017 | Registration of charge 014612200012, created on 18 July 2017 (27 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
30 September 2016 | Satisfaction of charge 8 in full (7 pages) |
30 September 2016 | Satisfaction of charge 8 in full (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 October 2013 | Director's details changed for David Ian Winton on 29 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mrs Francoise Cecilia Winton on 29 October 2013 (2 pages) |
30 October 2013 | Director's details changed for Mrs Francoise Cecilia Winton on 29 October 2013 (2 pages) |
30 October 2013 | Director's details changed for David Ian Winton on 29 October 2013 (2 pages) |
30 October 2013 | Director's details changed for David Ian Winton on 29 October 2013 (2 pages) |
30 October 2013 | Director's details changed for David Ian Winton on 29 October 2013 (2 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
15 August 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for David Ian Winton on 22 March 2010 (2 pages) |
25 March 2010 | Director's details changed for David Ian Winton on 22 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Francoise Cecilia Winton on 22 March 2010 (1 page) |
24 March 2010 | Director's details changed for Jonathan Harry Winton on 22 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Francoise Cecilia Winton on 22 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Francoise Cecilia Winton on 22 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Francoise Cecilia Winton on 22 March 2010 (1 page) |
24 March 2010 | Director's details changed for Francoise Cecilia Winton on 22 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Francoise Cecilia Winton on 22 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Jonathan Harry Winton on 22 March 2010 (2 pages) |
3 November 2009 | Director's details changed for Jonathan Harry Winton on 2 April 2009 (1 page) |
3 November 2009 | Director's details changed for Jonathan Harry Winton on 2 April 2009 (1 page) |
3 November 2009 | Director's details changed for Jonathan Harry Winton on 2 April 2009 (1 page) |
20 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
12 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
18 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
18 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
21 April 2006 | Return made up to 04/04/06; full list of members (8 pages) |
21 April 2006 | Return made up to 04/04/06; full list of members (8 pages) |
26 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 04/04/05; full list of members (8 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Return made up to 04/04/05; full list of members (8 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
14 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 April 2003 | Return made up to 04/04/03; full list of members
|
4 April 2003 | Return made up to 04/04/03; full list of members
|
14 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
20 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 April 1999 | Return made up to 04/04/99; no change of members (5 pages) |
21 April 1999 | Return made up to 04/04/99; no change of members (5 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 April 1998 | Return made up to 04/04/98; no change of members (5 pages) |
8 April 1998 | Return made up to 04/04/98; no change of members (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 April 1997 | Return made up to 04/04/97; full list of members (7 pages) |
16 April 1997 | Return made up to 04/04/97; full list of members (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
18 April 1996 | Return made up to 04/04/96; no change of members (5 pages) |
18 April 1996 | Return made up to 04/04/96; no change of members (5 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 April 1995 | Return made up to 04/04/95; no change of members (6 pages) |
24 April 1995 | Return made up to 04/04/95; no change of members (6 pages) |
23 October 1986 | Return made up to 22/09/86; full list of members (5 pages) |
23 October 1986 | Return made up to 22/09/86; full list of members (5 pages) |
14 November 1979 | Incorporation (17 pages) |
14 November 1979 | Incorporation (17 pages) |