Company NameWinchmore Brickwork Limited
DirectorAntonio Yianni
Company StatusActive
Company Number03631123
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Antonio Yianni
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1998(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Town House 28 Little Park Gardens
Enfield
Middlesex
EN2 6PG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJane Ellen Yianni
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Town House 28 Little Park Gardens
Enfield
Middlesex
EN2 6PG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.winchmorebrickwork.co.uk
Telephone020 83670444
Telephone regionLondon

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£142,127
Cash£272,490
Current Liabilities£615,365

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

24 February 2021Delivered on: 26 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 December 2008Delivered on: 6 December 2008
Satisfied on: 11 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
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: First fixed charge all such rights to the repayment of the deposit see image for full details.
Fully Satisfied
3 December 2008Delivered on: 6 December 2008
Satisfied on: 11 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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.
Fully Satisfied

Filing History

5 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
29 November 2019Cessation of Jane Ellen Yianni as a person with significant control on 31 October 2018 (1 page)
13 November 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
24 October 2019Termination of appointment of Jane Ellen Yianni as a secretary on 15 September 2018 (1 page)
12 August 2019Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 12 August 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 December 2018Second filing of Confirmation Statement dated 14/09/2018 (6 pages)
5 November 2018Confirmation statement made on 14 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/12/2018
(5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Director's details changed for Antonio Yianni on 16 March 2016 (2 pages)
30 May 2017Secretary's details changed for Jane Ellen Yianni on 6 April 2016 (1 page)
30 May 2017Director's details changed for Antonio Yianni on 16 March 2016 (2 pages)
30 May 2017Director's details changed for Antonio Yianni on 6 April 2016 (2 pages)
30 May 2017Secretary's details changed for Jane Ellen Yianni on 6 April 2016 (1 page)
30 May 2017Director's details changed for Antonio Yianni on 6 April 2016 (2 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
20 May 2013Second filing of AR01 previously delivered to Companies House made up to 14 September 2012 (16 pages)
20 May 2013Second filing of AR01 previously delivered to Companies House made up to 14 September 2012 (16 pages)
11 May 2013Satisfaction of charge 1 in full (4 pages)
11 May 2013Satisfaction of charge 1 in full (4 pages)
11 May 2013Satisfaction of charge 2 in full (4 pages)
11 May 2013Satisfaction of charge 2 in full (4 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/05/2013
(5 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/05/2013
(5 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 September 2008Return made up to 14/09/08; full list of members (3 pages)
26 September 2008Return made up to 14/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 September 2007Return made up to 14/09/07; full list of members (5 pages)
30 September 2007Return made up to 14/09/07; full list of members (5 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 October 2006Return made up to 14/09/06; full list of members (6 pages)
2 October 2006Return made up to 14/09/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 October 2005Return made up to 14/09/05; full list of members (6 pages)
20 October 2005Return made up to 14/09/05; full list of members (6 pages)
24 July 2005Registered office changed on 24/07/05 from: 3RD floor 111 charterhouse street london EC1M 6AW (1 page)
24 July 2005Registered office changed on 24/07/05 from: 3RD floor 111 charterhouse street london EC1M 6AW (1 page)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 February 2005Registered office changed on 22/02/05 from: angel place 191 fore street edmonton london N18 2UD (1 page)
22 February 2005Registered office changed on 22/02/05 from: angel place 191 fore street edmonton london N18 2UD (1 page)
27 September 2004Return made up to 14/09/04; full list of members (6 pages)
27 September 2004Return made up to 14/09/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 September 2003Return made up to 14/09/03; full list of members (6 pages)
22 September 2003Return made up to 14/09/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 October 2002Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(6 pages)
3 October 2002Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(6 pages)
27 September 2002Registered office changed on 27/09/02 from: 407 green lanes palmers green london N13 4JD (1 page)
27 September 2002Registered office changed on 27/09/02 from: 407 green lanes palmers green london N13 4JD (1 page)
20 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
20 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
18 September 2001Return made up to 14/09/01; full list of members (6 pages)
4 June 2001Full accounts made up to 30 September 2000 (6 pages)
4 June 2001Full accounts made up to 30 September 2000 (6 pages)
27 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Full accounts made up to 30 September 1999 (6 pages)
19 September 2000Full accounts made up to 30 September 1999 (6 pages)
8 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 September 1998Director resigned (1 page)
14 September 1998Incorporation (19 pages)
14 September 1998Incorporation (19 pages)