Company NameWinsec Financial Services Limited
DirectorsRichard Alan Hopkins and Vijay Chandrakant Thakkar
Company StatusActive
Company Number01541340
CategoryPrivate Limited Company
Incorporation Date26 January 1981(43 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66220Activities of insurance agents and brokers
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameRichard Alan Hopkins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(29 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 30 Crown Place
London
EC2A 4EB
Director NameMr Vijay Chandrakant Thakkar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(29 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 30 Crown Place
London
EC2A 4EB
Director NameMr Andrew Claude Brownlow
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(10 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 08 April 2010)
RoleCompany Director/Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Chapel Road
Tiptree
Colchester
Essex
CO5 0RA
Director NameMr Stephen Christopher Hardisty
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(10 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 08 April 2010)
RoleCompany Director/Chartered Acc
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank
Poole Street, Great Yeldham
Halstead
Essex
CO9 4HN
Director NameMr Frederick Seward Trueman
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(10 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 June 2004)
RoleCompany Director
Correspondence AddressBaytree Cottage Flasby
Gargrave
Skipton
North Yorkshire
BD23 3PU
Secretary NameMr Brian Ashley Dobson
NationalityBritish
StatusResigned
Appointed03 January 1992(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressA1 Coach Road
Great Horkesley
Colchester
Essex
CO6 4AS
Secretary NameKathleen Morag Brownlow
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 2 months after company formation)
Appointment Duration14 years (resigned 08 April 2010)
RoleCompany Director
Correspondence Address33 Chapel Road
Tiptree
Colchester
Essex
CO5 0RA
Director NameTomas Leon Farrell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(22 years, 9 months after company formation)
Appointment Duration3 months (resigned 05 February 2004)
RoleFinancial Advisor
Correspondence Address128 Fitchs Crescent
Maldon
Essex
CM9 5JE

Contact

Websitewww.winsec.co.uk
Telephone020 33761444
Telephone regionLondon

Location

Registered Address9th Floor
30 Crown Place
London
EC2A 4EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£27,472

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

19 January 1994Delivered on: 22 January 1994
Satisfied on: 23 February 2010
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date with reference number 03457613.
Particulars: All right title and interest in and to all sums payable under the policies of insurance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
3 January 2024Confirmation statement made on 3 January 2024 with updates (4 pages)
9 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
19 October 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
18 February 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
13 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
26 July 2021Registered office address changed from 9th Floor 30 Crown Place London EC2A 4EB United Kingdom to 9th Floor 30 Crown Place London EC2A 4EB on 26 July 2021 (1 page)
23 July 2021Registered office address changed from 66 Prescot Street London E1 8NN to 9th Floor 30 Crown Place London EC2A 4EB on 23 July 2021 (1 page)
6 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
21 August 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
8 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
9 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
15 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
20 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
19 October 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 101,765
(4 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 101,765
(4 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101,765
(4 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101,765
(4 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101,765
(4 pages)
7 November 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
7 November 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
20 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 101,765
(4 pages)
20 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 101,765
(4 pages)
20 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 101,765
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QR on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QR on 21 August 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Richard Alan Hopkins on 8 April 2010 (2 pages)
9 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Thakkar Vijay Chandrakant on 8 April 2010 (2 pages)
9 February 2012Director's details changed for Thakkar Vijay Chandrakant on 8 April 2010 (2 pages)
9 February 2012Director's details changed for Richard Alan Hopkins on 8 April 2010 (2 pages)
9 February 2012Director's details changed for Thakkar Vijay Chandrakant on 8 April 2010 (2 pages)
9 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Richard Alan Hopkins on 8 April 2010 (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 February 2011Director's details changed for Richard Alan Hopkins on 8 April 2010 (2 pages)
10 February 2011Director's details changed for Thakkar Vijay Chandrakant on 8 April 2010 (2 pages)
10 February 2011Director's details changed for Richard Alan Hopkins on 8 April 2010 (2 pages)
10 February 2011Director's details changed for Richard Alan Hopkins on 8 April 2010 (2 pages)
10 February 2011Director's details changed for Thakkar Vijay Chandrakant on 8 April 2010 (2 pages)
10 February 2011Director's details changed for Thakkar Vijay Chandrakant on 8 April 2010 (2 pages)
10 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
24 May 2010Auditor's resignation (1 page)
24 May 2010Auditor's resignation (1 page)
4 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
4 May 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
4 May 2010Appointment of Richard Alan Hopkins as a director (3 pages)
4 May 2010Appointment of Richard Alan Hopkins as a director (3 pages)
30 April 2010Registered office address changed from 1 the Centre Church Road Tiptree Essex Co5 Ohf on 30 April 2010 (2 pages)
30 April 2010Termination of appointment of Andrew Brownlow as a director (2 pages)
30 April 2010Appointment of Thakkar Vijay Chandrakant as a director (3 pages)
30 April 2010Termination of appointment of Andrew Brownlow as a director (2 pages)
30 April 2010Appointment of Thakkar Vijay Chandrakant as a director (3 pages)
30 April 2010Registered office address changed from 1 the Centre Church Road Tiptree Essex Co5 Ohf on 30 April 2010 (2 pages)
30 April 2010Termination of appointment of Stephen Hardisty as a director (2 pages)
30 April 2010Termination of appointment of Stephen Hardisty as a director (2 pages)
27 April 2010Termination of appointment of Kathleen Brownlow as a secretary (2 pages)
27 April 2010Termination of appointment of Kathleen Brownlow as a secretary (2 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mr Andrew Claude Brownlow on 3 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Stephen Christopher Hardisty on 3 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Andrew Claude Brownlow on 3 January 2010 (2 pages)
10 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mr Stephen Christopher Hardisty on 3 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Stephen Christopher Hardisty on 3 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Andrew Claude Brownlow on 3 January 2010 (2 pages)
30 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 February 2009Return made up to 03/01/09; no change of members (4 pages)
20 February 2009Return made up to 03/01/09; no change of members (4 pages)
4 December 2008Full accounts made up to 31 March 2008 (18 pages)
4 December 2008Full accounts made up to 31 March 2008 (18 pages)
10 April 2008Return made up to 03/01/08; full list of members (7 pages)
10 April 2008Return made up to 03/01/08; full list of members (7 pages)
21 January 2008Full accounts made up to 31 March 2007 (16 pages)
21 January 2008Full accounts made up to 31 March 2007 (16 pages)
10 February 2007Return made up to 03/01/07; full list of members (7 pages)
10 February 2007Return made up to 03/01/07; full list of members (7 pages)
6 January 2007Full accounts made up to 31 March 2006 (16 pages)
6 January 2007Full accounts made up to 31 March 2006 (16 pages)
24 February 2006Return made up to 03/01/06; full list of members (7 pages)
24 February 2006Return made up to 03/01/06; full list of members (7 pages)
20 January 2006Full accounts made up to 31 March 2005 (15 pages)
20 January 2006Full accounts made up to 31 March 2005 (15 pages)
1 February 2005Return made up to 03/01/05; full list of members (7 pages)
1 February 2005Return made up to 03/01/05; full list of members (7 pages)
24 January 2005Full accounts made up to 31 March 2004 (13 pages)
24 January 2005Full accounts made up to 31 March 2004 (13 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
6 May 2004Full accounts made up to 31 March 2003 (14 pages)
6 May 2004Full accounts made up to 31 March 2003 (14 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
26 January 2004Return made up to 03/01/04; full list of members (8 pages)
26 January 2004Return made up to 03/01/04; full list of members (8 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
5 February 2003Return made up to 03/01/03; full list of members (7 pages)
5 February 2003Return made up to 03/01/03; full list of members (7 pages)
21 January 2003Full accounts made up to 31 March 2002 (9 pages)
21 January 2003Full accounts made up to 31 March 2002 (9 pages)
28 January 2002Full accounts made up to 31 March 2001 (9 pages)
28 January 2002Full accounts made up to 31 March 2001 (9 pages)
11 January 2002Return made up to 03/01/02; full list of members (7 pages)
11 January 2002Return made up to 03/01/02; full list of members (7 pages)
16 March 2001Return made up to 03/01/01; full list of members (7 pages)
16 March 2001Return made up to 03/01/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 March 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(2 pages)
17 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 2000Nc inc already adjusted 17/12/99 (1 page)
17 March 2000Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(2 pages)
17 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 2000Nc inc already adjusted 17/12/99 (1 page)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
12 February 1999Return made up to 03/01/99; full list of members (6 pages)
12 February 1999Return made up to 03/01/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1997Return made up to 03/01/97; no change of members (4 pages)
21 February 1997Return made up to 03/01/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 May 1996New secretary appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996New secretary appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
29 January 1996Return made up to 03/01/96; full list of members (6 pages)
29 January 1996Return made up to 03/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
22 January 1994Particulars of mortgage/charge (3 pages)
22 January 1994Particulars of mortgage/charge (3 pages)
5 March 1991Return made up to 03/01/91; change of members (7 pages)
5 March 1991Return made up to 03/01/91; change of members (7 pages)
13 December 1990Ad 27/11/90--------- £ si 30000@1=30000 £ ic 1765/31765 (2 pages)
13 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1990£ nc 10000/40000 27/11/90 (1 page)
13 December 1990£ nc 10000/40000 27/11/90 (1 page)
13 December 1990Ad 27/11/90--------- £ si 30000@1=30000 £ ic 1765/31765 (2 pages)
8 February 1990Return made up to 03/01/90; full list of members (4 pages)
8 February 1990Return made up to 03/01/90; full list of members (4 pages)
19 December 1989Ad 30/11/89--------- premium £ si 265@1=265 £ ic 1500/1765 (2 pages)
19 December 1989New director appointed (2 pages)
19 December 1989New director appointed (2 pages)
19 December 1989Ad 30/11/89--------- premium £ si 265@1=265 £ ic 1500/1765 (2 pages)
17 June 1988Wd 11/05/88 ad 29/04/88--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
17 June 1988Wd 11/05/88 ad 29/04/88--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
25 May 1988Nc inc already adjusted (1 page)
25 May 1988Wd 18/04/88 ad 05/04/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 May 1988Wd 18/04/88 ad 05/04/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 May 1988Nc inc already adjusted (1 page)
25 May 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 May 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
25 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 March 1988Secretary resigned;new secretary appointed (2 pages)
29 March 1988Secretary resigned;new secretary appointed (2 pages)
29 March 1988Registered office changed on 29/03/88 from: 70/71 new bond street london W1Y 9DE (1 page)
29 March 1988Registered office changed on 29/03/88 from: 70/71 new bond street london W1Y 9DE (1 page)
27 May 1986Return made up to 14/01/86; full list of members (4 pages)
27 May 1986Return made up to 14/01/86; full list of members (4 pages)
28 April 1981Alter mem and arts (11 pages)
28 April 1981Alter mem and arts (11 pages)