Company NameWinston Properties Limited
Company StatusActive
Company Number03785761
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Director NameMr Melvin Frank Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Director NameMr Giovanni Primo Losi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Secretary NameMr Steven Sharpe
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewistongroup.co.uk

Location

Registered AddressFairchild House
Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Winston Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£407,052
Current Liabilities£2,850

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Charges

29 March 2005Delivered on: 1 April 2005
Satisfied on: 20 April 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and the winston group PLC to the chargee on any account whatsoever.
Particulars: 39 friar street reading t/n BK26624. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 August 2004Delivered on: 16 September 2004
Satisfied on: 22 January 2010
Persons entitled: N M Rothschild and Son Limited

Classification: Debenture with floating charge
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 21,22,23 and 23A market place frome (t/no ST110578). 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
3 August 2004Delivered on: 11 August 2004
Satisfied on: 22 January 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares
Secured details: All monies due or to become due from fairchild properties limited, the company or any subsidiary undertaking to the chargee or any member of the bank group on any account whatsoever.
Particulars: 50 shares in fairchild properties LTD. The shares and securities and the derivative assets. The derivative assets means all stocks shares warrants or other securities rights dividends interest or other property accruing offered issued or deriving by way of dividend bonus redemption exchange purchase substitution conversion consolidation subdivision preference option or otherwise attributable to any shares and securities or any derivative assets. See the mortgage charge document for full details.
Fully Satisfied
22 November 2002Delivered on: 3 December 2002
Satisfied on: 22 January 2010
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
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: 5, 5A, 5B queens road and 3 queens arcade hastings t/n's ESX42258 and ESX42259 and all buildings, structures and fixtures (including trade fixtures, fixed plant and machinery) erected thereon or to form part thereof. By way of specific charge all the income and rights relating thereto in relation to the property and the proceeds of sale and all insurance and compensation monies. By way of floating charge all movable plant, machinery, implements, building materials of all kinds, utensils, furniture and equipment, the undertaking and all other property, assets and rights whatsoever and wheresoever both present and future.
Fully Satisfied
17 September 2002Delivered on: 1 October 2002
Satisfied on: 25 February 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land known as 7 queens square crawley west sussex RH10 1DY t/n WSX226311 and by way of specific charge all the income and rights relating thereto, floating charge over all moveable plant machinery implements utensils furniture and equipment and undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
17 September 2002Delivered on: 1 October 2002
Satisfied on: 22 January 2010
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land known as 21, 22, 23 and 23A market place frome BA11 1AN t/n ST110578 and by way of specific charge all the income and rights relating thereto, floating charge over all moveable plant machinery implements utensils furniture and equipment and undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
28 March 2000Delivered on: 10 April 2000
Satisfied on: 20 April 2006
Persons entitled: Kbc Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including 39 friar street reading t/no.BK26624. 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
12 November 1999Delivered on: 23 November 1999
Satisfied on: 25 February 2003
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land k/a 18-20 high street horley ryegate and banstead t/n SY391524 for further properties please refer to the schedule attatched to the form 395. 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
18 December 2009Delivered on: 23 December 2009
Satisfied on: 28 November 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 market place, frome with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
18 December 2009Delivered on: 23 December 2009
Satisfied on: 30 September 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 friar street, reading with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
20 June 2005Delivered on: 29 June 2005
Satisfied on: 22 January 2010
Persons entitled: N M Rothschild & Sons Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 39 friar street, reading t/no. BK26624. First floating charge all present and future assets and undertaking of the company and the whole of the company's undertaking property and assets present and future situated in scotland. See the mortgage charge document for full details.
Fully Satisfied
12 November 1999Delivered on: 23 November 1999
Satisfied on: 25 February 2003
Persons entitled: Kbc Bank N.V.

Classification: Deed of assignment
Secured details: The assigned rights (as defined).
Particulars: The properties as listed in schedule 1 to the form 395 and trade and other fixtures fixed plant & machinery.
Fully Satisfied
14 January 2010Delivered on: 16 January 2010
Persons entitled: Hsbc Private Bank (UK) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
4 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
11 January 2023Director's details changed for Mr Giovanni Primo Losi on 3 January 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
22 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
24 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
20 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
6 August 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
1 August 2018Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to Fairchild House Redbourne Avenue London N3 2BP on 1 August 2018 (1 page)
23 January 2018Director's details changed for Mr Melvin Frank Robinson on 21 November 2017 (2 pages)
23 January 2018Director's details changed for Mr Melvin Frank Robinson on 21 November 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
16 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
16 August 2017Notification of The Winston Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of The Winston Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
16 August 2017Notification of The Winston Group Limited as a person with significant control on 16 August 2017 (2 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 75
(6 pages)
24 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 75
(6 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
28 November 2015Satisfaction of charge 12 in full (6 pages)
28 November 2015Satisfaction of charge 12 in full (6 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 75
(6 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 75
(6 pages)
23 January 2015Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages)
23 January 2015Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 75
(6 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 75
(6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
18 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 18 January 2013 (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 November 2009Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages)
4 November 2009Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages)
8 July 2009Return made up to 10/06/09; full list of members (4 pages)
8 July 2009Return made up to 10/06/09; full list of members (4 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
23 June 2008Return made up to 10/06/08; full list of members (6 pages)
23 June 2008Return made up to 10/06/08; full list of members (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 July 2007Return made up to 10/06/07; full list of members (6 pages)
6 July 2007Return made up to 10/06/07; full list of members (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 June 2006Return made up to 10/06/06; full list of members (6 pages)
27 June 2006Return made up to 10/06/06; full list of members (6 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Full accounts made up to 31 March 2005 (12 pages)
19 January 2006Full accounts made up to 31 March 2005 (12 pages)
29 June 2005Particulars of mortgage/charge (9 pages)
29 June 2005Particulars of mortgage/charge (9 pages)
6 June 2005Return made up to 10/06/05; full list of members (7 pages)
6 June 2005Return made up to 10/06/05; full list of members (7 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
16 September 2004Particulars of mortgage/charge (11 pages)
16 September 2004Particulars of mortgage/charge (11 pages)
11 August 2004Particulars of mortgage/charge (6 pages)
11 August 2004Particulars of mortgage/charge (6 pages)
24 June 2004Return made up to 10/06/04; full list of members (7 pages)
24 June 2004Return made up to 10/06/04; full list of members (7 pages)
13 November 2003Full accounts made up to 31 March 2003 (13 pages)
13 November 2003Full accounts made up to 31 March 2003 (13 pages)
27 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2002Full accounts made up to 31 March 2002 (13 pages)
6 December 2002Full accounts made up to 31 March 2002 (13 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
19 June 2002Return made up to 10/06/02; full list of members (7 pages)
19 June 2002Return made up to 10/06/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 March 2001 (13 pages)
29 October 2001Full accounts made up to 31 March 2001 (13 pages)
13 June 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(7 pages)
13 June 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(7 pages)
26 October 2000Full accounts made up to 31 March 2000 (13 pages)
26 October 2000Full accounts made up to 31 March 2000 (13 pages)
29 August 2000Registered office changed on 29/08/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
29 August 2000Registered office changed on 29/08/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
15 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Particulars of mortgage/charge (5 pages)
10 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
6 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
23 November 1999Particulars of mortgage/charge (7 pages)
23 November 1999Particulars of mortgage/charge (7 pages)
23 November 1999Particulars of mortgage/charge (7 pages)
23 November 1999Particulars of mortgage/charge (7 pages)
1 July 1999Ad 16/06/99--------- £ si 73@1=73 £ ic 2/75 (2 pages)
1 July 1999Ad 16/06/99--------- £ si 73@1=73 £ ic 2/75 (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1999New secretary appointed (3 pages)
17 June 1999New secretary appointed (3 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
10 June 1999Incorporation (13 pages)
10 June 1999Incorporation (13 pages)