Company NameWinnahome Limited
DirectorMaurice James Postlethwaite
Company StatusActive
Company Number01959220
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2001(16 years after company formation)
Appointment Duration22 years, 4 months
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed05 October 1998(12 years, 10 months after company formation)
Appointment Duration25 years, 6 months
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameByron Dean Coney
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1993)
RoleLawyer
Correspondence Address83 Albert Bridge Road
London
SW11 4PH
Secretary NameDavid Mark Thorpe
NationalityBritish
StatusResigned
Appointed15 May 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 February 1997)
RoleCompany Director
Correspondence Address47 Downhall Ley
Buntingford
Hertfordshire
SG9 9NJ
Director NameHarry Adams Fisher
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1995)
RoleFinancil Manager
Correspondence Address171
Los Gatos
California
95030
Director NameDavid Mark Thorpe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 1997)
RoleManaging Executive
Correspondence Address47 Downhall Ley
Buntingford
Hertfordshire
SG9 9NJ
Director NameThomas Hartley Grifferty
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 1995(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 July 1997)
RoleInsurance Executive
Correspondence Address3024 Tours Road
Mississuaga
Ontario
Canada
Secretary NameSol Phillip John Oldcorn
NationalityBritish
StatusResigned
Appointed10 February 1997(11 years, 3 months after company formation)
Appointment Duration5 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address37 Fremantle Road
High Wycombe
Buckinghamshire
HP13 7PQ
Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 December 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 December 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2000)
RoleManager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Secretary NameMr Declan Thomas Kenny
NationalityIrish
StatusResigned
Appointed15 July 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1998)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

3 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
20 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
3 March 2021Secretary's details changed for Fntc (Secretaries) Limited on 31 December 2020 (1 page)
1 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
29 April 2017Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
29 April 2017Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
14 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
29 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 October 2009 (2 pages)
5 May 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 October 2009 (2 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
17 September 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
20 April 2009Return made up to 19/04/09; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 19/04/08; full list of members (3 pages)
23 April 2008Return made up to 19/04/08; full list of members (3 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
1 October 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 19/04/07; full list of members (2 pages)
20 April 2007Return made up to 19/04/07; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
28 April 2006Return made up to 19/04/06; full list of members (2 pages)
28 April 2006Return made up to 19/04/06; full list of members (2 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
5 May 2005Return made up to 19/04/05; full list of members (2 pages)
5 May 2005Return made up to 19/04/05; full list of members (2 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
15 June 2004Registered office changed on 15/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
15 June 2004Registered office changed on 15/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
20 May 2004Return made up to 19/04/04; full list of members (5 pages)
20 May 2004Return made up to 19/04/04; full list of members (5 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
15 May 2003Return made up to 19/04/03; full list of members (5 pages)
15 May 2003Return made up to 19/04/03; full list of members (5 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
15 May 2002Return made up to 19/04/02; full list of members (5 pages)
15 May 2002Return made up to 19/04/02; full list of members (5 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
14 May 2001Return made up to 19/04/01; full list of members (5 pages)
14 May 2001Return made up to 19/04/01; full list of members (5 pages)
20 December 2000Full accounts made up to 31 March 2000 (4 pages)
20 December 2000Full accounts made up to 31 March 2000 (4 pages)
7 June 2000Director resigned (1 page)
7 June 2000Return made up to 19/04/00; full list of members (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Return made up to 19/04/00; full list of members (7 pages)
19 August 1999Full accounts made up to 31 March 1999 (4 pages)
19 August 1999Full accounts made up to 31 March 1999 (4 pages)
17 May 1999Return made up to 19/04/99; full list of members (20 pages)
17 May 1999Return made up to 19/04/99; full list of members (20 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
7 September 1998Full accounts made up to 31 March 1998 (4 pages)
7 September 1998Full accounts made up to 31 March 1998 (4 pages)
14 May 1998Return made up to 19/04/98; full list of members (20 pages)
14 May 1998Return made up to 19/04/98; full list of members (20 pages)
10 October 1997Registered office changed on 10/10/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
10 October 1997Registered office changed on 10/10/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF (1 page)
12 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
15 May 1997Return made up to 19/04/97; full list of members (13 pages)
15 May 1997Return made up to 19/04/97; full list of members (13 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
4 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 May 1996Return made up to 19/04/96; full list of members (15 pages)
14 May 1996Return made up to 19/04/96; full list of members (15 pages)
21 March 1996Director's particulars changed (1 page)
21 March 1996Director's particulars changed (1 page)
4 September 1995Registered office changed on 04/09/95 from: c/ landmark title & trust LTD 63 victoria house southampton row london WC1B 4DA (1 page)
4 September 1995Registered office changed on 04/09/95 from: c/ landmark title & trust LTD 63 victoria house southampton row london WC1B 4DA (1 page)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Return made up to 19/04/95; full list of members (30 pages)
11 May 1995Return made up to 19/04/95; full list of members (30 pages)