London
NW8 0DL
Director Name | Mr David Ian Winton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(1 week, 6 days after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr Jonathan Harry Winton |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Secretary Name | Mrs Francoise Cecilia Winton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mrs Freda Uziyel |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Freelance Contemporary Art Curator |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mrs Francoise Cecilia Winton |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2023(31 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Efrahim Rottman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 December 1994) |
Role | Company Director |
Correspondence Address | 29 Stormont Road London N16 |
Director Name | Mrs Joyce Florence Winton |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 May 2007) |
Role | Property Investment |
Correspondence Address | 75 Albion Gate London W2 2LA |
Secretary Name | Mrs Joyce Florence Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 May 2007) |
Role | Property Investment |
Correspondence Address | 75 Albion Gate London W2 2LA |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991 |
Appointment Duration | 2 weeks, 4 days (resigned 31 December 1991) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991 |
Appointment Duration | 2 weeks, 4 days (resigned 31 December 1991) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
40 at £1 | David Ian Winton 40.00% Ordinary B |
---|---|
30 at £1 | Arena Blanca Holdings Inc 30.00% Ordinary A |
20 at £1 | David Ian Winton 20.00% Ordinary C |
10 at £1 | David Ian Winton 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £19,299,942 |
Cash | £1,883,021 |
Current Liabilities | £1,269,718 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
11 May 2020 | Delivered on: 13 May 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 2 - 4 catherine street and 23 tavistock street, london, WC2B 5JY (title number: NGL746676). Outstanding |
---|---|
11 May 2020 | Delivered on: 12 May 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: See attached debenture. Outstanding |
11 May 2020 | Delivered on: 12 May 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 22 leicester square, london, WC2H 7LE (title number: LN186292). Outstanding |
11 May 2020 | Delivered on: 12 May 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 3 - 4 great newport street and 1 upper st martins lane, london, WC2H 9NY (title number: NGL559087). Outstanding |
6 January 2012 | Delivered on: 12 January 2012 Persons entitled: Nationwide Building Society (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and/or any non-obligor security provider to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 March 2008 | Delivered on: 14 March 2008 Satisfied on: 10 January 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Supplemental charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 2-4 catherine street and 23 tavistock street, london t/no NGL746676. Its interest in any agreements in force for the sale of the additional property, the additional occupational leases, all fixtures and fittings and movables see image for full details. Fully Satisfied |
31 October 2002 | Delivered on: 14 November 2002 Satisfied on: 10 January 2012 Persons entitled: Anglo Irish Bank Corporation PLC and/or to the Hedging Counterparty and/or Any Associatedcompany 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 2002 | Delivered on: 1 November 2002 Satisfied on: 13 January 2004 Persons entitled: Oakspear Limited Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: F/Hold property known as 22 leicester square,london WC2; t/no ln 186292. Fully Satisfied |
25 August 1992 | Delivered on: 11 September 1992 Satisfied on: 6 January 2012 Persons entitled: Chemical Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the long island iced tea room (formerly the holsten bar public house) I upper st martins lane and 3 and 4 great newport st t/n NGL559087. 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. Fully Satisfied |
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
30 May 2023 | Resolutions
|
30 May 2023 | Memorandum and Articles of Association (23 pages) |
24 May 2023 | Secretary's details changed for Mrs Francoise Cecilia Winton on 15 May 2023 (1 page) |
23 May 2023 | Appointment of Mrs Francoise Cecilia Winton as a director on 15 May 2023 (2 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
20 December 2022 | Confirmation statement made on 18 December 2022 with updates (4 pages) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 July 2022 | Director's details changed for Mr David Ian Winton on 13 July 2022 (2 pages) |
9 March 2022 | Cessation of Bryan Cave Leighton Paisner Llp as a person with significant control on 1 October 2021 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
21 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 May 2020 | Satisfaction of charge 5 in full (4 pages) |
13 May 2020 | Registration of charge 026723600009, created on 11 May 2020 (8 pages) |
12 May 2020 | Registration of charge 026723600006, created on 11 May 2020 (8 pages) |
12 May 2020 | Registration of charge 026723600008, created on 11 May 2020 (8 pages) |
12 May 2020 | Registration of charge 026723600007, created on 11 May 2020 (8 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 July 2019 | Withdrawal of a person with significant control statement on 29 July 2019 (2 pages) |
29 July 2019 | Notification of Bryan Cave Leighton Paisner Llp as a person with significant control on 6 August 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
10 January 2019 | Director's details changed for Mr Jonathan Harry Winton on 10 January 2019 (2 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 January 2018 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
17 November 2016 | Director's details changed for David Ian Winton on 1 July 2016 (2 pages) |
17 November 2016 | Director's details changed for David Ian Winton on 1 July 2016 (2 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Appointment of Mrs Freda Uziyel as a director on 29 February 2016 (2 pages) |
16 March 2016 | Appointment of Mrs Freda Uziyel as a director on 29 February 2016 (2 pages) |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
24 November 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
25 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Jonathan Harry Winton on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Jonathan Harry Winton on 1 December 2009 (2 pages) |
21 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
3 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 February 2008 | Return made up to 18/12/07; full list of members (4 pages) |
18 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New secretary appointed (1 page) |
5 February 2007 | Return made up to 18/12/06; full list of members (4 pages) |
31 October 2006 | Director's particulars changed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
23 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 January 2006 | Return made up to 18/12/05; full list of members (4 pages) |
26 May 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 April 2005 | Director's particulars changed (1 page) |
27 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 February 2004 | Return made up to 18/12/03; full list of members (8 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2003 | Return made up to 18/12/02; full list of members (8 pages) |
14 November 2002 | Particulars of mortgage/charge (15 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 18/12/00; full list of members (9 pages) |
26 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2000 | Return made up to 18/12/99; full list of members (11 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 February 1999 | Return made up to 18/12/98; full list of members (9 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 March 1998 | Director's particulars changed (1 page) |
6 March 1998 | Return made up to 18/12/97; full list of members (9 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1997 | Return made up to 18/12/96; no change of members (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1996 | Return made up to 18/12/95; full list of members
|
11 September 1992 | Particulars of mortgage/charge (11 pages) |
12 August 1992 | Resolutions
|
15 January 1992 | Resolutions
|
15 January 1992 | Resolutions
|
18 December 1991 | Incorporation (17 pages) |