Company NameWinchester Capital Ltd
DirectorsCeasar Nicholas Anquillare and Andrew Robert Mitchell
Company StatusActive
Company Number02258235
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCeasar Nicholas Anquillare
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 1992(3 years, 11 months after company formation)
Appointment Duration32 years
RoleChief Executive Officer
Correspondence AddressWinchester House
445 Orange Street
New Haven
Ct 06511
United States
Director NameMr Andrew Robert Mitchell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(25 years, 12 months after company formation)
Appointment Duration9 years, 11 months
RoleLawyer - Qc
Country of ResidenceTurks And Caicos Islands
Correspondence Address79 Blue Mountain Road
Blue Mountain
Pls Tkca 1zz
Secretary NameWarren Street Registrars Limited (Corporation)
StatusCurrent
Appointed10 December 2002(14 years, 7 months after company formation)
Appointment Duration21 years, 4 months
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameJohn Nicholas Harrison
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1991)
RoleMerger Broker
Correspondence Address2 Bentinck Street
London
W1U 2JX
Secretary NameCaroline Fiona Macbrayne
NationalityBritish
StatusResigned
Appointed15 April 1992(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 April 1993)
RoleCompany Director
Correspondence Address135 Wandsworth High Street
London
SW18 4JB
Secretary NameMr John Nicholas Harrison
NationalityBritish
StatusResigned
Appointed15 April 1993(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 December 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHyddgen 2 Pencae
Taliesin
Machynlleth
Powys
SY20 8JW
Wales
Director NameMr Malcolm Neill Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(14 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 November 2010)
RoleChartered Accountant
Correspondence Address33 St James's Square
London
SW1Y 4JS
Director NameMr John Nicholas Harrison
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyddgen 2 Pencae
Taliesin
Machynlleth
Powys
SY20 8JW
Wales
Director NameMr Gordon Douglas Dean
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Honeywood House
28 Alington Road
Poole
Dorset
BH14 8LZ
Director NameMr John Nicholas Harrison
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(22 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lena Gardens
London
W6 7PY
Director NameSir Adrian Blennerhassett
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(23 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTythefield Noke
Oxford
OX3 9TU

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£216,061
Cash£35,519
Current Liabilities£100,397

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 June 2019Change of details for Mr Andrew Robert Mitchell as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Director's details changed for Mr Andrew Robert Mitchell on 19 June 2019 (2 pages)
2 May 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
18 June 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
5 May 2017Director's details changed for Ceasar Nicholas Anquillare on 4 May 2017 (2 pages)
5 May 2017Director's details changed for Ceasar Nicholas Anquillare on 4 May 2017 (2 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 266,000
(7 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 266,000
(7 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 266,000
(7 pages)
8 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 266,000
(7 pages)
8 July 2014Director's details changed for Mr John Nicholas Harrison on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr John Nicholas Harrison on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr John Nicholas Harrison on 8 July 2014 (2 pages)
1 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 266,000
(6 pages)
1 July 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 266,000
(6 pages)
26 June 2014Appointment of Mr Andrew Robert Mitchell as a director (2 pages)
26 June 2014Appointment of Mr Andrew Robert Mitchell as a director (2 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
25 April 2013Director's details changed for Mr John Nicholas Harrison on 12 April 2013 (2 pages)
25 April 2013Director's details changed for Mr John Nicholas Harrison on 12 April 2013 (2 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
27 April 2012Appointment of Sir Adrian Blennerhassett as a director (2 pages)
27 April 2012Appointment of Sir Adrian Blennerhassett as a director (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Appointment of Mr John Nicholas Harrison as a director (2 pages)
16 June 2011Appointment of Mr John Nicholas Harrison as a director (2 pages)
16 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
10 January 2011Termination of appointment of Malcolm Chapman as a director (1 page)
10 January 2011Termination of appointment of Malcolm Chapman as a director (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Malcolm Neill Chapman on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Malcolm Neill Chapman on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Malcolm Neill Chapman on 1 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 June 2009Return made up to 15/04/09; full list of members (4 pages)
17 June 2009Return made up to 15/04/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 June 2008Director's change of particulars / malcolm chapman / 14/04/2008 (2 pages)
24 June 2008Return made up to 15/04/08; full list of members (4 pages)
24 June 2008Return made up to 15/04/08; full list of members (4 pages)
24 June 2008Director's change of particulars / malcolm chapman / 14/04/2008 (2 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 April 2007Return made up to 15/04/07; full list of members (3 pages)
27 April 2007Location of debenture register (1 page)
27 April 2007Return made up to 15/04/07; full list of members (3 pages)
27 April 2007Location of debenture register (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
26 June 2006Return made up to 15/04/06; full list of members (3 pages)
26 June 2006Return made up to 15/04/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (3 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
3 June 2005Return made up to 15/04/05; full list of members (2 pages)
3 June 2005Return made up to 15/04/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 April 2004Return made up to 15/04/04; full list of members (7 pages)
30 April 2004Return made up to 15/04/04; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 May 2003Return made up to 15/04/03; full list of members (7 pages)
14 May 2003Return made up to 15/04/03; full list of members (7 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
13 December 2002New director appointed (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002New director appointed (1 page)
16 November 2002Ad 08/08/02--------- £ si 265000@1=265000 £ ic 1000/266000 (2 pages)
16 November 2002Nc inc already adjusted 08/08/02 (1 page)
16 November 2002Nc inc already adjusted 08/08/02 (1 page)
16 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2002Ad 08/08/02--------- £ si 265000@1=265000 £ ic 1000/266000 (2 pages)
4 July 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/02
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/02
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 December 2001Nc inc already adjusted 03/12/01 (1 page)
18 December 2001Nc inc already adjusted 03/12/01 (1 page)
18 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 May 2001Return made up to 15/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Return made up to 15/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 July 2000Company name changed neidcorp LTD\certificate issued on 17/07/00 (2 pages)
14 July 2000Company name changed neidcorp LTD\certificate issued on 17/07/00 (2 pages)
18 April 2000Return made up to 15/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2000Return made up to 15/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 March 1999Company name changed chesham LTD\certificate issued on 25/03/99 (3 pages)
24 March 1999Company name changed chesham LTD\certificate issued on 25/03/99 (3 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 April 1998Return made up to 15/04/98; full list of members (6 pages)
17 April 1998Return made up to 15/04/98; full list of members (6 pages)
14 April 1998Company name changed\certificate issued on 14/04/98 (2 pages)
14 April 1998Company name changed\certificate issued on 14/04/98 (2 pages)
3 March 1998Registered office changed on 03/03/98 from: 2 bentinck street london W1M 5RN (1 page)
3 March 1998Registered office changed on 03/03/98 from: 2 bentinck street london W1M 5RN (1 page)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 April 1997Return made up to 15/04/97; no change of members (6 pages)
22 April 1997Return made up to 15/04/97; no change of members (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 April 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
6 April 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/04/95
(6 pages)
6 April 1995Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/04/95
(6 pages)
28 June 1988Company name changed\certificate issued on 28/06/88 (2 pages)
28 June 1988Company name changed\certificate issued on 28/06/88 (2 pages)
21 June 1988Memorandum and Articles of Association (13 pages)
21 June 1988Memorandum and Articles of Association (13 pages)
20 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 May 1988Incorporation (3 pages)
16 May 1988Incorporation (3 pages)