Hampstead
London
NW3 7RA
Director Name | Mr David Ian Winton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 8 months (closed 17 May 2022) |
Role | Proerty Investment |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Crescent London W1B 1PQ |
Secretary Name | Mrs Francoise Cecilia Winton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(6 years, 8 months after company formation) |
Appointment Duration | 15 years (closed 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Crescent London W1B 1PQ |
Director Name | Mrs Francoise Cecilia Winton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Crescent London W1B 1PQ |
Director Name | Mrs Joyce Florence Winton |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 2007) |
Role | Property Investment |
Correspondence Address | 75 Albion Gate London W2 2LA |
Secretary Name | Mrs Joyce Florence Winton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 2007) |
Role | Property Investment |
Correspondence Address | 75 Albion Gate London W2 2LA |
Director Name | Mr Jonathan Harry Winton |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 29 Faraday House 30 Blandford Street London W1U 4BY |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Arena Blanca Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | David Ian Winton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,458 |
Cash | £42 |
Current Liabilities | £2,500 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
---|---|
30 June 2020 | Withdrawal of a person with significant control statement on 30 June 2020 (2 pages) |
30 June 2020 | Notification of Bryan Cave Leighton Paisner Llp as a person with significant control on 6 August 2018 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2016 | Director's details changed for David Ian Winton on 1 July 2016 (2 pages) |
17 November 2016 | Director's details changed for David Ian Winton on 1 July 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Appointment of Mrs Francoise Cecilia Winton as a director (3 pages) |
25 February 2013 | Termination of appointment of Jonathan Winton as a director (2 pages) |
25 February 2013 | Appointment of Mrs Francoise Cecilia Winton as a director (3 pages) |
25 February 2013 | Termination of appointment of Jonathan Winton as a director (2 pages) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 January 2010 | Director's details changed for Jonathan Harry Winton on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Jonathan Harry Winton on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Jonathan Harry Winton on 1 December 2009 (2 pages) |
18 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 11/08/06; full list of members (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
20 September 2005 | Return made up to 11/08/05; full list of members (2 pages) |
5 July 2005 | Company name changed london and central property comp any LIMITED\certificate issued on 05/07/05 (2 pages) |
5 July 2005 | Company name changed london and central property comp any LIMITED\certificate issued on 05/07/05 (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
10 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 September 2003 | Return made up to 11/08/03; full list of members (12 pages) |
17 September 2003 | Return made up to 11/08/03; full list of members (12 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
23 September 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
23 September 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
4 September 2002 | Return made up to 11/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 11/08/02; full list of members (6 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
7 November 2000 | New secretary appointed;new director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New secretary appointed;new director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
20 September 2000 | Company name changed coinbrook services LIMITED\certificate issued on 21/09/00 (2 pages) |
20 September 2000 | Company name changed coinbrook services LIMITED\certificate issued on 21/09/00 (2 pages) |
11 August 2000 | Incorporation (26 pages) |
11 August 2000 | Incorporation (26 pages) |