London
EC4N 6HL
Secretary Name | Barbara Winbourne |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Cannon Street London EC4N 6HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | winbournemartinfrench.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72480246 |
Telephone region | London |
Registered Address | 78 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Barbara Winbourne 50.00% Ordinary B |
---|---|
1 at £1 | James Gordon Winbourne 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £11,875 |
Cash | £1,199 |
Current Liabilities | £71,222 |
Latest Accounts | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
24 October 2012 | Delivered on: 27 October 2012 Persons entitled: Harold Immanuel and Susan Immanuel Classification: Deed of deposit Secured details: £5,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The payment of all rents and other payments payable see image for full details. Outstanding |
---|---|
6 July 2009 | Delivered on: 8 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £8,331.75 see image for full details. Outstanding |
30 August 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 25 June 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 25 June 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 25 June 2020 (3 pages) |
6 November 2020 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 78 Cannon Street London EC4N 6HL on 6 November 2020 (1 page) |
14 October 2020 | Micro company accounts made up to 25 June 2019 (3 pages) |
3 July 2020 | Confirmation statement made on 25 June 2020 with no updates (2 pages) |
18 December 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2019 | Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
20 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
27 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 August 2012 | Registered office address changed from Harris & Trotter 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from Harris & Trotter 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 June 2011 | Secretary's details changed for Barbara Winbourne on 13 June 2010 (1 page) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Director's details changed for James Gordon Winbourne on 13 June 2010 (2 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Secretary's details changed for Barbara Winbourne on 13 June 2010 (1 page) |
16 June 2011 | Director's details changed for James Gordon Winbourne on 13 June 2010 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for James Gordon Winbourne on 12 June 2010 (2 pages) |
18 June 2010 | Director's details changed for James Gordon Winbourne on 12 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
19 August 2008 | Return made up to 12/06/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 July 2007 | Return made up to 12/06/07; no change of members (6 pages) |
26 July 2007 | Return made up to 12/06/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 June 2006 | Return made up to 12/06/06; full list of members
|
21 June 2006 | Return made up to 12/06/06; full list of members
|
13 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 August 2005 | Return made up to 12/06/05; full list of members (6 pages) |
15 August 2005 | Return made up to 12/06/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 February 2004 | Resolutions
|
5 February 2004 | Resolutions
|
22 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 June 2002 | Return made up to 12/06/02; full list of members
|
12 June 2002 | Return made up to 12/06/02; full list of members
|
21 January 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: c/o harris & trotter 8/10 bulstrode street london W1M 6AH (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: c/o harris & trotter 8/10 bulstrode street london W1M 6AH (1 page) |
13 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 July 1997 | Return made up to 12/06/97; full list of members
|
10 July 1997 | Return made up to 12/06/97; full list of members
|
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
6 August 1996 | Memorandum and Articles of Association (15 pages) |
6 August 1996 | Memorandum and Articles of Association (15 pages) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | New secretary appointed (2 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | Director resigned (1 page) |
4 August 1996 | Resolutions
|
4 August 1996 | Resolutions
|
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New secretary appointed (2 pages) |
23 July 1996 | Company name changed speed 5667 LIMITED\certificate issued on 24/07/96 (2 pages) |
23 July 1996 | Company name changed speed 5667 LIMITED\certificate issued on 24/07/96 (2 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 174-180 old street london EC1V 9BP (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: 174-180 old street london EC1V 9BP (1 page) |
12 June 1996 | Incorporation (20 pages) |
12 June 1996 | Incorporation (20 pages) |