Company NameWinstead Limited
Company StatusActive
Company Number01536356
CategoryPrivate Limited Company
Incorporation Date29 December 1980(43 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Jennifer Maslin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1995(14 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMrs Emma Maslin-McKinlay
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(33 years after company formation)
Appointment Duration10 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr Derren James Bluemel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(33 years, 12 months after company formation)
Appointment Duration9 years, 4 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMrs Sheron Anne Crisp
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(33 years, 12 months after company formation)
Appointment Duration9 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Director NameMr Brian Bluemel
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 August 2008)
RoleFinance Director
Correspondence Address70 Marlings Park Avenue
Chislehurst
Kent
BR7 6RB
Director NameDavid Maslin
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 February 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Maples Court
Bedford Road
Hitchin
Hertfordshire
SG5 1HF
Secretary NameMr Brian Bluemel
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 August 2008)
RoleCompany Director
Correspondence Address70 Marlings Park Avenue
Chislehurst
Kent
BR7 6RB
Director NameMrs Sandra Blumel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(27 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameMrs Sandra Blumel
NationalityBritish
StatusResigned
Appointed14 August 2008(27 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,289,499
Cash£435,682
Current Liabilities£8,373

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

15 May 1981Delivered on: 26 May 1981
Persons entitled: Barclays Bank LTD

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 advance grove & bridge works, wallace road, N1. London borough of islington title no ngl 164190.
Outstanding

Filing History

10 December 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
9 December 2023Confirmation statement made on 5 December 2023 with updates (5 pages)
16 January 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
5 December 2022Confirmation statement made on 5 December 2022 with updates (5 pages)
1 January 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
5 December 2021Confirmation statement made on 5 December 2021 with updates (5 pages)
14 January 2021Micro company accounts made up to 31 May 2020 (6 pages)
5 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
6 December 2019Director's details changed for Miss Jennifer Maslin on 6 December 2019 (2 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
6 December 2017Director's details changed for Mrs Emma Maslin-Mckinlay on 5 December 2017 (2 pages)
6 December 2017Director's details changed for Mrs Emma Maslin-Mckinlay on 5 December 2017 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 12,000
(7 pages)
9 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 12,000
(7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,000
(3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,000
(3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,000
(3 pages)
22 December 2014Appointment of Mrs. Sheron Anne Crisp as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mrs. Sheron Anne Crisp as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr. Derren James Bluemel as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr. Derren James Bluemel as a director on 19 December 2014 (2 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Appointment of Mrs Emma Maslin-Mckinlay as a director (2 pages)
20 February 2014Appointment of Mrs Emma Maslin-Mckinlay as a director (2 pages)
19 February 2014Termination of appointment of Sandra Blumel as a director (1 page)
19 February 2014Termination of appointment of Sandra Blumel as a secretary (1 page)
19 February 2014Termination of appointment of Sandra Blumel as a secretary (1 page)
19 February 2014Termination of appointment of Sandra Blumel as a director (1 page)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 12,000
(4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 12,000
(4 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 12,000
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 December 2010Director's details changed for Jennifer Maslin on 1 November 2010 (2 pages)
8 December 2010Director's details changed for Jennifer Maslin on 1 November 2010 (2 pages)
8 December 2010Secretary's details changed for Mrs Sandra Blumel on 1 November 2010 (1 page)
8 December 2010Director's details changed for Jennifer Maslin on 1 November 2010 (2 pages)
8 December 2010Director's details changed for Mrs Sandra Blumel on 1 November 2010 (2 pages)
8 December 2010Director's details changed for Mrs Sandra Blumel on 1 November 2010 (2 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Mrs Sandra Blumel on 1 November 2010 (2 pages)
8 December 2010Secretary's details changed for Mrs Sandra Blumel on 1 November 2010 (1 page)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
8 December 2010Registered office address changed from 1a Wickham Court Road West Wickham Kent BR4 9LN on 8 December 2010 (1 page)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
8 December 2010Registered office address changed from 1a Wickham Court Road West Wickham Kent BR4 9LN on 8 December 2010 (1 page)
8 December 2010Secretary's details changed for Mrs Sandra Blumel on 1 November 2010 (1 page)
8 December 2010Registered office address changed from 1a Wickham Court Road West Wickham Kent BR4 9LN on 8 December 2010 (1 page)
16 February 2010Termination of appointment of David Maslin as a director (1 page)
16 February 2010Termination of appointment of David Maslin as a director (1 page)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 January 2010Director's details changed for Mrs Sandra Blumel on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Sandra Blumel on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Jennifer Maslin on 1 January 2010 (2 pages)
5 January 2010Director's details changed for David Maslin on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mrs Sandra Blumel on 1 January 2010 (2 pages)
5 January 2010Director's details changed for David Maslin on 1 January 2010 (2 pages)
5 January 2010Director's details changed for David Maslin on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Jennifer Maslin on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Jennifer Maslin on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 March 2009Director's change of particulars / jennifer maslin / 02/03/2009 (1 page)
26 March 2009Director's change of particulars / jennifer maslin / 02/03/2009 (1 page)
10 December 2008Director appointed mrs sandra blumel (1 page)
10 December 2008Secretary appointed mrs sandra blumel (1 page)
10 December 2008Secretary appointed mrs sandra blumel (1 page)
10 December 2008Return made up to 05/12/08; full list of members (5 pages)
10 December 2008Director appointed mrs sandra blumel (1 page)
10 December 2008Appointment terminated director brian bluemel (1 page)
10 December 2008Return made up to 05/12/08; full list of members (5 pages)
10 December 2008Appointment terminated director brian bluemel (1 page)
10 December 2008Appointment terminated secretary brian bluemel (1 page)
10 December 2008Appointment terminated secretary brian bluemel (1 page)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 January 2008Registered office changed on 11/01/08 from: c/o unit 9 frogmore industrial estate kelvin road highbury london N5 2PW (1 page)
11 January 2008Return made up to 05/12/07; full list of members (3 pages)
11 January 2008Registered office changed on 11/01/08 from: c/o unit 9 frogmore industrial estate kelvin road highbury london N5 2PW (1 page)
11 January 2008Return made up to 05/12/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 January 2007Return made up to 05/12/06; full list of members (8 pages)
10 January 2007Return made up to 05/12/06; full list of members (8 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 January 2006Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
(8 pages)
9 January 2006Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
(8 pages)
7 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
7 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
4 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
20 February 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
16 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
12 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
16 May 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
4 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Full accounts made up to 31 May 2000 (11 pages)
29 June 2001Full accounts made up to 31 May 2000 (11 pages)
19 February 2001Registered office changed on 19/02/01 from: unit 2 orient industrial park simonds road london E10 7BN (1 page)
19 February 2001Registered office changed on 19/02/01 from: unit 2 orient industrial park simonds road london E10 7BN (1 page)
2 January 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(8 pages)
2 January 2001Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(8 pages)
25 May 2000Full accounts made up to 31 May 1999 (11 pages)
25 May 2000Full accounts made up to 31 May 1999 (11 pages)
11 January 2000Return made up to 05/12/99; full list of members (8 pages)
11 January 2000Return made up to 05/12/99; full list of members (8 pages)
1 May 1999Full accounts made up to 31 May 1998 (11 pages)
1 May 1999Full accounts made up to 31 May 1998 (11 pages)
22 April 1999Registered office changed on 22/04/99 from: conroy tobin 3RD floor boundary house 91/93 charterhouse street london EC1M 6HR (1 page)
22 April 1999Registered office changed on 22/04/99 from: conroy tobin 3RD floor boundary house 91/93 charterhouse street london EC1M 6HR (1 page)
14 December 1998Return made up to 05/12/98; full list of members (6 pages)
14 December 1998Return made up to 05/12/98; full list of members (6 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 December 1997Return made up to 05/12/97; no change of members (4 pages)
11 December 1997Return made up to 05/12/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
30 December 1996Return made up to 18/12/96; no change of members (4 pages)
30 December 1996Return made up to 18/12/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
3 January 1996Return made up to 18/12/95; full list of members (6 pages)
3 January 1996Return made up to 18/12/95; full list of members (6 pages)
14 November 1995Registered office changed on 14/11/95 from: grove works wallace road london N1 2PQ (1 page)
14 November 1995Registered office changed on 14/11/95 from: grove works wallace road london N1 2PQ (1 page)
25 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
25 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
6 August 1987Dir / sec appoint / resign (2 pages)
6 August 1987Dir / sec appoint / resign (2 pages)
29 December 1980Incorporation (13 pages)
29 December 1980Incorporation (13 pages)