London
SW11 3BY
Secretary Name | McLarens Co Sec Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2008(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 30 August 2016) |
Correspondence Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
Secretary Name | Mr Stephen Geoffrey Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Union Street Chipping Barnet Barnet Hertfordshire EN5 4HY |
Secretary Name | Netlaw Advisory Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2001) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 February 2008) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | BMAS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2011(28 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 May 2012) |
Correspondence Address | Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Website | jameswinchester.ltd.uk |
---|
Registered Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | James Winchester Export LTD 50.00% Ordinary |
---|---|
1000 at £1 | Robert John Winchester 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,167 |
Cash | £43,411 |
Current Liabilities | £83,068 |
Latest Accounts | 30 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
16 December 1993 | Delivered on: 22 December 1993 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. Outstanding |
---|---|
14 September 1983 | Delivered on: 26 September 1983 Persons entitled: Williams & Glyn's Bank 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. Outstanding |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2016 | Application to strike the company off the register (3 pages) |
14 May 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
19 October 2015 | Current accounting period extended from 30 June 2015 to 30 October 2015 (1 page) |
18 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Director's details changed for Mr Robert John Winchester on 1 January 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Robert John Winchester on 1 January 2013 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 June 2012 | Termination of appointment of Bmas Limited as a secretary (1 page) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 November 2011 | Appointment of Bmas Limited as a secretary (2 pages) |
11 August 2011 | Company name changed J. winchester 2011 LIMITED\certificate issued on 11/08/11
|
15 June 2011 | Company name changed james winchester LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Change of name notice (3 pages) |
15 June 2011 | Registered office address changed from Falcon Mews, Oakmead Road, London, SW12 9SN on 15 June 2011 (1 page) |
1 June 2011 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
1 June 2011 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 June 2010 | Director's details changed for Robert John Winchester on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Robert John Winchester on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
14 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 July 2009 | Secretary's change of particulars / bmas LIMITED / 25/03/2009 (1 page) |
27 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
13 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
23 January 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
26 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
30 November 2004 | Accounts for a small company made up to 28 February 2004 (5 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
22 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
24 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
26 November 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (2 pages) |
1 December 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
20 September 1996 | Secretary resigned (2 pages) |
20 September 1996 | New secretary appointed (1 page) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
14 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |