Company NamePaul Winner Consultants Limited
Company StatusDissolved
Company Number01943778
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 8 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameExelhold Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMary Winner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(9 years, 5 months after company formation)
Appointment Duration25 years (closed 03 March 2020)
RoleMediator
Country of ResidenceEngland
Correspondence AddressFlat 18 17/19 Elsworthy Road
London
NW3 3DS
Secretary NameMary Winner
NationalityBritish
StatusClosed
Appointed01 June 2005(19 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 03 March 2020)
RoleMediator
Country of ResidenceEngland
Correspondence AddressFlat 18 17/19 Elsworthy Road
London
NW3 3DS
Director NameAmanda Hancock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 1992)
RolePR Executive
Correspondence Address104 Elm Park Mansions
London
SW10 0AR
Director NameSallie Reynolds
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 1993)
RolePR Executive
Correspondence Address104 Elm Park Mansions
London
SW10 0AR
Director NamePaul Winner
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(5 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18 17/19 Elsworthy Road
London
NW3 3DS
Secretary NameMary Winner
NationalityBritish
StatusResigned
Appointed20 February 1995(9 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 April 1995)
RolePublic Relations
Correspondence Address12 Bellevue Road
London
Sw13 Obj
Secretary NameMarion Neal
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressThe Old Infant School
Font Hill
Newick
East Sussex
BN8 4RT

Contact

Websitecitywindowstravel.com

Location

Registered AddressFlat 18 17/19 Elsworthy Road
London
NW3 3DS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1k at £1Paul Winner
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,091
Cash£7
Current Liabilities£64,098

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

12 August 1992Delivered on: 24 August 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details please see doc M317C. 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
19 December 1988Delivered on: 23 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 kingswater place battersea church road l/b of wandsworth.
Outstanding

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
5 December 2019Application to strike the company off the register (3 pages)
3 September 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
3 September 2019Cessation of Paul Winner as a person with significant control on 21 May 2019 (1 page)
3 September 2019Notification of Mary Winner as a person with significant control on 21 May 2019 (2 pages)
22 August 2019Termination of appointment of Paul Winner as a director on 21 May 2019 (1 page)
20 February 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
15 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
19 July 2017Secretary's details changed for Mary Winner on 17 July 2017 (1 page)
19 July 2017Director's details changed for Paul Winner on 15 July 2017 (2 pages)
19 July 2017Secretary's details changed for Mary Winner on 17 July 2017 (1 page)
19 July 2017Director's details changed for Mary Winner on 15 July 2017 (2 pages)
19 July 2017Director's details changed for Mary Winner on 15 July 2017 (2 pages)
19 July 2017Director's details changed for Paul Winner on 15 July 2017 (2 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 May 2017Registered office address changed from 5 the Old Orchard Nassington Road London NW3 2TR to Flat 18 17/19 Elsworthy Road London NW3 3DS on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 5 the Old Orchard Nassington Road London NW3 2TR to Flat 18 17/19 Elsworthy Road London NW3 3DS on 4 May 2017 (1 page)
3 May 2017Director's details changed for Paul Winner on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Paul Winner on 2 May 2017 (2 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,001
(5 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,001
(5 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,001
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,001
(5 pages)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,001
(5 pages)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,001
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,001
(5 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,001
(5 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,001
(5 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 August 2011Secretary's details changed for Mary Winner on 1 August 2011 (2 pages)
12 August 2011Director's details changed for Paul Winner on 1 August 2011 (2 pages)
12 August 2011Director's details changed for Mary Winner on 1 August 2011 (2 pages)
12 August 2011Director's details changed for Mary Winner on 1 August 2011 (2 pages)
12 August 2011Director's details changed for Paul Winner on 1 August 2011 (2 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
12 August 2011Secretary's details changed for Mary Winner on 1 August 2011 (2 pages)
12 August 2011Secretary's details changed for Mary Winner on 1 August 2011 (2 pages)
12 August 2011Director's details changed for Mary Winner on 1 August 2011 (2 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
12 August 2011Director's details changed for Paul Winner on 1 August 2011 (2 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mary Winner on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Mary Winner on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Paul Winner on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Paul Winner on 1 July 2010 (2 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Paul Winner on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Mary Winner on 1 July 2010 (2 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
21 May 2010Registered office address changed from 9 Cartwright Way Barnes London SW13 8HD on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 9 Cartwright Way Barnes London SW13 8HD on 21 May 2010 (2 pages)
13 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
13 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 October 2008Return made up to 02/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 October 2008Return made up to 02/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 July 2008Registered office changed on 16/07/2008 from 12 bellevue road london SW13 0BJ (1 page)
16 July 2008Registered office changed on 16/07/2008 from 12 bellevue road london SW13 0BJ (1 page)
31 August 2007Return made up to 02/08/07; no change of members (7 pages)
31 August 2007Return made up to 02/08/07; no change of members (7 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 September 2006Return made up to 02/08/06; full list of members (7 pages)
29 September 2006Return made up to 02/08/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 July 2006Registered office changed on 25/07/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
25 July 2006Registered office changed on 25/07/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
11 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
9 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
9 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
8 March 2005Registered office changed on 08/03/05 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page)
8 March 2005Registered office changed on 08/03/05 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
3 September 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 02/08/04; full list of members
  • 363(287) ‐ Registered office changed on 03/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
20 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
17 October 2003Director's particulars changed (1 page)
17 October 2003Director's particulars changed (1 page)
11 August 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
11 July 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
18 March 2003Registered office changed on 18/03/03 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
18 March 2003Registered office changed on 18/03/03 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
14 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
8 August 2001Return made up to 02/08/01; full list of members (6 pages)
8 August 2001Return made up to 02/08/01; full list of members (6 pages)
28 November 2000Accounts made up to 31 October 1999 (10 pages)
28 November 2000Accounts made up to 31 October 1999 (10 pages)
24 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Registered office changed on 29/02/00 from: 57 epsom road morden surrey SM4 5PR (1 page)
29 February 2000Registered office changed on 29/02/00 from: 57 epsom road morden surrey SM4 5PR (1 page)
26 October 1999Accounts made up to 31 October 1998 (9 pages)
26 October 1999Accounts made up to 31 October 1998 (9 pages)
22 October 1999Registered office changed on 22/10/99 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
22 October 1999Registered office changed on 22/10/99 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
15 September 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 September 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
25 August 1998Return made up to 02/08/98; no change of members (4 pages)
25 August 1998Return made up to 02/08/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 October 1996 (5 pages)
2 February 1998Accounts for a small company made up to 31 October 1996 (5 pages)
29 August 1997Delivery ext'd 3 mth 31/10/97 (2 pages)
29 August 1997Delivery ext'd 3 mth 31/10/97 (2 pages)
15 August 1997Return made up to 02/08/97; full list of members (6 pages)
15 August 1997Return made up to 02/08/97; full list of members (6 pages)
14 August 1996Return made up to 02/08/96; no change of members (4 pages)
14 August 1996Return made up to 02/08/96; no change of members (4 pages)
31 May 1996Accounts made up to 31 October 1995 (13 pages)
31 May 1996Accounts made up to 31 October 1995 (13 pages)
31 May 1996Accounts made up to 31 October 1994 (14 pages)
31 May 1996Accounts made up to 31 October 1994 (14 pages)
21 August 1995Return made up to 02/08/95; no change of members (4 pages)
21 August 1995Return made up to 02/08/95; no change of members (4 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995New secretary appointed;new director appointed (2 pages)
15 March 1995New secretary appointed;new director appointed (2 pages)