Company NameWinbourne Martin French Limited
DirectorJames Gordon Winbourne
Company StatusActive
Company Number03211470
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Previous NameSpeed 5667 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameJames Gordon Winbourne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(4 weeks, 1 day after company formation)
Appointment Duration27 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address78 Cannon Street
London
EC4N 6HL
Secretary NameBarbara Winbourne
NationalityBritish
StatusCurrent
Appointed11 July 1996(4 weeks, 1 day after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Cannon Street
London
EC4N 6HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewinbournemartinfrench.co.uk
Email address[email protected]
Telephone020 72480246
Telephone regionLondon

Location

Registered Address78 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Barbara Winbourne
50.00%
Ordinary B
1 at £1James Gordon Winbourne
50.00%
Ordinary A

Financials

Year2014
Net Worth£11,875
Cash£1,199
Current Liabilities£71,222

Accounts

Latest Accounts25 June 2023 (10 months, 1 week ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End25 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

24 October 2012Delivered 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 2009Delivered 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

Filing History

30 August 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 25 June 2022 (3 pages)
3 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 25 June 2021 (3 pages)
12 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 25 June 2020 (3 pages)
6 November 2020Registered 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 2020Micro company accounts made up to 25 June 2019 (3 pages)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (2 pages)
18 December 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
23 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
20 June 2019Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
20 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
30 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 August 2012Registered office address changed from Harris & Trotter 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Harris & Trotter 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 June 2011Secretary's details changed for Barbara Winbourne on 13 June 2010 (1 page)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 June 2011Director's details changed for James Gordon Winbourne on 13 June 2010 (2 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 June 2011Secretary's details changed for Barbara Winbourne on 13 June 2010 (1 page)
16 June 2011Director's details changed for James Gordon Winbourne on 13 June 2010 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for James Gordon Winbourne on 12 June 2010 (2 pages)
18 June 2010Director's details changed for James Gordon Winbourne on 12 June 2010 (2 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2009Return made up to 12/06/09; full list of members (3 pages)
18 June 2009Return made up to 12/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2008Return made up to 12/06/08; full list of members (3 pages)
19 August 2008Return made up to 12/06/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 12/06/07; no change of members (6 pages)
26 July 2007Return made up to 12/06/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 August 2005Return made up to 12/06/05; full list of members (6 pages)
15 August 2005Return made up to 12/06/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 June 2004Return made up to 12/06/04; full list of members (6 pages)
17 June 2004Return made up to 12/06/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 June 2003Return made up to 12/06/03; full list of members (6 pages)
20 June 2003Return made up to 12/06/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 June 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
21 January 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
20 June 2001Return made up to 12/06/01; full list of members (6 pages)
20 June 2001Return made up to 12/06/01; full list of members (6 pages)
26 June 2000Return made up to 12/06/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 June 2000Return made up to 12/06/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 June 1999Return made up to 12/06/99; no change of members (4 pages)
30 June 1999Return made up to 12/06/99; no change of members (4 pages)
22 March 1999Registered office changed on 22/03/99 from: c/o harris & trotter 8/10 bulstrode street london W1M 6AH (1 page)
22 March 1999Registered office changed on 22/03/99 from: c/o harris & trotter 8/10 bulstrode street london W1M 6AH (1 page)
13 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 June 1998Return made up to 12/06/98; no change of members (4 pages)
26 June 1998Return made up to 12/06/98; no change of members (4 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1996Memorandum and Articles of Association (15 pages)
6 August 1996Memorandum and Articles of Association (15 pages)
4 August 1996Secretary resigned (1 page)
4 August 1996New secretary appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996Secretary resigned (1 page)
4 August 1996New director appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New secretary appointed (2 pages)
23 July 1996Company name changed speed 5667 LIMITED\certificate issued on 24/07/96 (2 pages)
23 July 1996Company name changed speed 5667 LIMITED\certificate issued on 24/07/96 (2 pages)
18 July 1996Registered office changed on 18/07/96 from: 174-180 old street london EC1V 9BP (1 page)
18 July 1996Registered office changed on 18/07/96 from: 174-180 old street london EC1V 9BP (1 page)
12 June 1996Incorporation (20 pages)
12 June 1996Incorporation (20 pages)