Company Name15 Winston Road Limited
DirectorsKate Rebecca Hickey and Katherine Thompson
Company StatusActive
Company Number03990087
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Kate Rebecca Hickey
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address14 Walfield Avenue Walfield Avenue
Whetstone
London
N20 9PR
Director NameMiss Katherine Thompson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address15a Winston Road Winston Road
London
N16 9LU
Director NameVincent Edward Cassidy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleMarketing Director
Correspondence Address15a Winston Road
London
N16 9LU
Director NameMr Robert Andrew Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address15b Winston Road
London
N16 9LU
Secretary NameMr Robert Andrew Jones
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address15b Winston Road
London
N16 9LU
Director NameJames Grant Naughton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2005)
RolePhotographer
Correspondence Address15a Winston Road
London
N16 9LU
Director NameJames Alexander Hickey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(3 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 November 2018)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address62 Strafford Road
High Barnet
London
EN5 4LR
Secretary NameJames Naughten
NationalityBritish
StatusResigned
Appointed15 December 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2005)
RolePhotographer
Correspondence Address15a Winston Road
London
N16 9LU
Director NameDaniel Luke O'Bey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 2008)
RoleCopywriter
Correspondence Address15a Winston Road
London
N16 9LU
Secretary NameJames Hickey
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address15b Winston Road
London
N16 9LU
Secretary NameDaniel Luke O'Bey
NationalityBritish
StatusResigned
Appointed07 March 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2008)
RoleCopywriter
Correspondence Address15a Winston Road
London
N16 9LU
Director NameMr Duncan Joseph McVey
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(8 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 10 March 2019)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address15a Winston Road
Stoke Newington
London
N16 9LU
Secretary NameMr Duncan Joseph McVey
NationalityBritish
StatusResigned
Appointed17 June 2008(8 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2018)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address15a Winston Road
Stoke Newington
London
N16 9LU
Director NameMs Deborah Susan Rich
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(8 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 June 2009)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address15a Winston Road
London
N16 9LU
Director NameMr Edward Selby
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2019(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2022)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address15a Winston Road
London
N16 9LU

Location

Registered AddressFlat 1 65 Wood Street
Barnet
EN5 4BT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

1 at £1Duncan Joseph Mcvey
50.00%
Ordinary
1 at £1James Hickey
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

16 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
28 November 2022Appointment of Miss Katharine Thompson as a director on 28 November 2022 (2 pages)
28 November 2022Notification of Katherine Thompson as a person with significant control on 28 November 2022 (2 pages)
28 November 2022Statement of capital following an allotment of shares on 28 November 2022
  • GBP 2
(3 pages)
29 September 2022Termination of appointment of Edward Selby as a director on 15 September 2022 (1 page)
29 September 2022Cessation of Edward Selby as a person with significant control on 9 September 2022 (1 page)
29 September 2022Registered office address changed from 14 Walfield Avenue London N20 9PR England to Flat 1 65 Wood Street Barnet EN5 4BT on 29 September 2022 (1 page)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
6 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
29 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
21 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
19 March 2019Appointment of Mr Edward Selby as a director on 10 March 2019 (2 pages)
19 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
17 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 March 2019Notification of Edward Selby as a person with significant control on 1 March 2019 (2 pages)
17 March 2019Termination of appointment of Duncan Joseph Mcvey as a director on 10 March 2019 (1 page)
1 November 2018Termination of appointment of James Alexander Hickey as a director on 1 November 2018 (1 page)
1 November 2018Termination of appointment of Duncan Joseph Mcvey as a secretary on 31 October 2018 (1 page)
1 November 2018Cessation of Duncan Joseph Mcvey as a person with significant control on 31 October 2018 (1 page)
1 November 2018Registered office address changed from 14 Walfield Avenue London N20 9PR England to 14 Walfield Avenue London N20 9PR on 1 November 2018 (1 page)
1 November 2018Registered office address changed from 15a Winston Road London N16 9LU to 14 Walfield Avenue London N20 9PR on 1 November 2018 (1 page)
20 October 2018Cessation of James Alexander Hickey as a person with significant control on 1 May 2018 (1 page)
14 September 2018Notification of Kate Rebecca Hickey as a person with significant control on 13 September 2018 (2 pages)
14 September 2018Appointment of Ms Kate Rebecca Hickey as a director on 13 September 2018 (2 pages)
13 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(5 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
8 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
11 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
12 April 2010Director's details changed for James Alexander Hickey on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for James Alexander Hickey on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Duncan Joseph Mcvey on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Duncan Joseph Mcvey on 11 April 2010 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
24 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
9 June 2009Appointment terminated director deborah rich (1 page)
9 June 2009Return made up to 21/03/09; no change of members (5 pages)
9 June 2009Appointment terminated director deborah rich (1 page)
9 June 2009Return made up to 21/03/09; no change of members (5 pages)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 November 2008Return made up to 21/03/08; no change of members (6 pages)
20 November 2008Return made up to 21/03/08; no change of members (6 pages)
19 August 2008Director appointed deborah susan rich (2 pages)
19 August 2008Director appointed deborah susan rich (2 pages)
25 June 2008Director and secretary appointed duncan joseph malcolm mcvey (2 pages)
25 June 2008Director and secretary appointed duncan joseph malcolm mcvey (2 pages)
25 June 2008Appointment terminated director and secretary daniel o'bey (1 page)
25 June 2008Appointment terminated director and secretary daniel o'bey (1 page)
3 July 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
3 July 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Registered office changed on 22/03/07 from: 15B winston road london N16 9LU (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Registered office changed on 22/03/07 from: 15B winston road london N16 9LU (1 page)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
20 October 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
20 October 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Return made up to 07/05/05; full list of members (2 pages)
22 August 2005Return made up to 07/05/05; full list of members (2 pages)
22 August 2005Director resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
30 November 2004Return made up to 07/05/04; full list of members (7 pages)
30 November 2004Return made up to 07/05/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
29 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned;director resigned (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned;director resigned (2 pages)
18 May 2003Return made up to 07/05/03; full list of members (7 pages)
18 May 2003Return made up to 07/05/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
13 May 2002Return made up to 07/05/02; full list of members (7 pages)
13 May 2002Return made up to 07/05/02; full list of members (7 pages)
3 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
3 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
3 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2001Return made up to 10/05/01; full list of members (6 pages)
20 June 2001Return made up to 10/05/01; full list of members (6 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
10 May 2000Incorporation (15 pages)
10 May 2000Incorporation (15 pages)