Company NameWinters (Tenterden) Limited
DirectorsDavid Russell Edgecliffe-Johnson and Lorna Ann Edgecliffe-Johnson
Company StatusActive
Company Number03909509
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Russell Edgecliffe-Johnson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(same day as company formation)
RoleProperty Investor / Landlord
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Lorna Ann Edgecliffe-Johnson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(same day as company formation)
RoleProperty Investor / Landlady
Country of ResidenceEngland
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameDavid Russell Edgecliffe-Johnson
NationalityBritish
StatusCurrent
Appointed19 January 2000(same day as company formation)
RoleProperty Investor / Landlord
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

350 at £1David Russell Edgecliffe-johnson
35.00%
Ordinary
350 at £1Lorna Ann Edgecliffe-johnson
35.00%
Ordinary
100 at £1Jeremy David Edgecliffe-johnson
10.00%
Ordinary
100 at £1Paul Russell Edgecliffe-johnson
10.00%
Ordinary
100 at £1Robin Russell Edgecliffe-johnson
10.00%
Ordinary

Financials

Year2014
Net Worth-£66,526
Cash£32,007
Current Liabilities£30,047

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

13 February 2013Delivered on: 25 February 2013
Persons entitled: Adam & Company PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the debtors to the chargee on any account whatsoever.
Particulars: The f/h property at 4 court street faversham t/no K221476 by way of fixed charge all the fixtures and fittings all plant and machinery vehicles and computer equipment present and future and all associated warranties and maintenance contracts see image for full details.
Outstanding
15 January 2001Delivered on: 20 January 2001
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

22 January 2024Confirmation statement made on 19 January 2024 with updates (4 pages)
23 October 2023Micro company accounts made up to 31 October 2022 (4 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 October 2021 (4 pages)
6 July 2022Registered office address changed from Kenton House 666 Kenton Road Harrow,Middlesex HA3 9QN to 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH on 6 July 2022 (1 page)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
26 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
21 January 2019Director's details changed for Mrs Lorna Ann Edgecliffe-Johnson on 21 January 2019 (2 pages)
21 January 2019Change of details for Mrs Lorna Ann Edgecliffe-Johnson as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Change of details for Mr David Russell Edgecliffe-Johnson as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
21 January 2019Secretary's details changed for David Russell Edgecliffe-Johnson on 21 January 2019 (1 page)
21 January 2019Director's details changed for David Russell Edgecliffe-Johnson on 21 January 2019 (2 pages)
12 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(6 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(6 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000
(6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
31 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,000
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,000
(3 pages)
18 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,000
(3 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Lorna Ann Edgecliffe-Johnson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Lorna Ann Edgecliffe-Johnson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David Russell Edgecliffe-Johnson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Lorna Ann Edgecliffe-Johnson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David Russell Edgecliffe-Johnson on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for David Russell Edgecliffe-Johnson on 8 March 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 March 2009Return made up to 19/01/09; full list of members (4 pages)
6 March 2009Return made up to 19/01/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
22 January 2008Return made up to 19/01/08; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 March 2007Return made up to 19/01/07; full list of members (2 pages)
12 March 2007Return made up to 19/01/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 April 2006Return made up to 19/01/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Return made up to 19/01/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 January 2005Return made up to 19/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 January 2005Return made up to 19/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 January 2004Return made up to 19/01/04; full list of members (7 pages)
28 January 2004Return made up to 19/01/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
24 January 2003Return made up to 19/01/03; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 January 2002Return made up to 19/01/02; full list of members (6 pages)
25 January 2002Return made up to 19/01/02; full list of members (6 pages)
14 February 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
14 February 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
8 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
8 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
7 August 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
7 August 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
14 February 2000Ad 03/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2000Ad 03/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
14 February 2000Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
1 February 2000New director appointed (2 pages)
19 January 2000Incorporation (19 pages)
19 January 2000Incorporation (19 pages)