London
W1K 2HZ
Director Name | Mrs Kirenjeet Kaur |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Park Street Mayfair London W1K 2HZ |
Director Name | Mr Hardip Singh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Secretary Name | Kirenjeet Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Director Name | Miss Rubbab Shaikh |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Upper Grosvenor Street Mayfair London W1K 2ND |
Director Name | Mr Karprit Singh Virdee |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Street Mayfair London W1K 2HZ |
Director Name | Mr Hardip Singh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Street Mayfair London W1K 2HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | winckleytraders.com |
---|---|
Telephone | 020 76293366 |
Telephone region | London |
Registered Address | 18 Park Street Mayfair London W1K 2HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £207,733 |
Cash | £465,433 |
Current Liabilities | £1,480,502 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
12 April 2018 | Delivered on: 3 May 2018 Persons entitled: Bank of Singapore Limited Classification: A registered charge Outstanding |
---|---|
12 April 2018 | Delivered on: 3 May 2018 Persons entitled: Bank of Singapore Limited Classification: A registered charge Outstanding |
30 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
13 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
12 July 2021 | Change of details for Mrs Kirenjeet Kaur as a person with significant control on 3 December 2019 (2 pages) |
27 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
2 December 2020 | Termination of appointment of Karprit Singh Virdee as a director on 2 December 2020 (1 page) |
2 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
8 January 2020 | Termination of appointment of Hardip Singh as a director on 8 January 2020 (1 page) |
11 December 2019 | Cessation of Hardip Singh as a person with significant control on 2 December 2019 (1 page) |
11 December 2019 | Notification of Kirenjeet Kaur as a person with significant control on 3 December 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 3 December 2019 with updates (5 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
25 February 2019 | Appointment of Mr Hardip Singh as a director on 25 February 2019 (2 pages) |
21 November 2018 | Change of details for Mr Hardip Singh as a person with significant control on 20 November 2018 (2 pages) |
18 September 2018 | Change of details for Mr Hardip Virdee Singh as a person with significant control on 28 August 2018 (2 pages) |
17 September 2018 | Director's details changed for Mrs Kirenjeet Kaur on 28 August 2018 (2 pages) |
17 September 2018 | Secretary's details changed for Mr Karprit Singh Virdee on 28 August 2018 (1 page) |
17 September 2018 | Director's details changed for Mr Karprit Singh Virdee on 28 August 2018 (2 pages) |
17 September 2018 | Registered office address changed from 11 Upper Grosvenor Street Mayfair London W1K 2nd to 18 Park Street Mayfair London W1K 2HZ on 17 September 2018 (1 page) |
27 July 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
3 May 2018 | Registration of charge 041410760001, created on 12 April 2018 (42 pages) |
3 May 2018 | Registration of charge 041410760002, created on 12 April 2018 (24 pages) |
12 February 2018 | Notification of Hardip Singh as a person with significant control on 9 February 2018 (2 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
12 February 2018 | Cessation of Kirenjeet Kaur as a person with significant control on 9 February 2018 (1 page) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
26 May 2017 | Termination of appointment of Hardip Singh as a director on 22 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Kirenjeet Kaur as a director on 22 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Hardip Singh as a director on 22 May 2017 (1 page) |
26 May 2017 | Appointment of Mr Karprit Singh Virdee as a director on 22 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Karprit Singh Virdee as a director on 22 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Kirenjeet Kaur as a director on 22 May 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
4 November 2015 | Company name changed winckley traders LIMITED\certificate issued on 04/11/15
|
4 November 2015 | Company name changed winckley traders LIMITED\certificate issued on 04/11/15
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Termination of appointment of Rubbab Shaikh as a director on 27 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Rubbab Shaikh as a director on 27 October 2014 (1 page) |
29 August 2014 | Appointment of Miss Rubbab Shaikh as a director on 1 August 2014 (2 pages) |
29 August 2014 | Appointment of Miss Rubbab Shaikh as a director on 1 August 2014 (2 pages) |
29 August 2014 | Appointment of Miss Rubbab Shaikh as a director on 1 August 2014 (2 pages) |
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 February 2012 | Director's details changed for Mr Hardip Virdee Singh on 16 January 2011 (2 pages) |
24 February 2012 | Director's details changed for Mr Hardip Virdee Singh on 16 January 2011 (2 pages) |
13 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Director's details changed for Mr Hardip Singh on 16 January 2011 (3 pages) |
27 October 2011 | Director's details changed for Mr Hardip Singh on 16 January 2011 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 January 2011 | Annual return made up to 15 January 2011 (14 pages) |
27 January 2011 | Annual return made up to 15 January 2011 (14 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 May 2010 | Secretary's details changed for Karprit Singh Virdee on 15 January 2010 (4 pages) |
11 May 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (13 pages) |
11 May 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (13 pages) |
11 May 2010 | Secretary's details changed for Karprit Singh Virdee on 15 January 2010 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 11 upper grosvenor street mayfair london W1K 2ND (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 11 upper grosvenor street mayfair london W1K 2ND (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page) |
27 February 2009 | Return made up to 15/01/09; no change of members (4 pages) |
27 February 2009 | Return made up to 15/01/09; no change of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Return made up to 15/01/08; no change of members (4 pages) |
4 December 2008 | Return made up to 15/01/08; no change of members (4 pages) |
4 December 2008 | Location of register of members (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page) |
9 March 2007 | Return made up to 15/01/07; full list of members (6 pages) |
9 March 2007 | Return made up to 15/01/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
4 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
4 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
16 April 2004 | Secretary resigned (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
21 January 2004 | Return made up to 15/01/04; full list of members
|
21 January 2004 | Return made up to 15/01/04; full list of members
|
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
11 June 2003 | Secretary's particulars changed (1 page) |
11 June 2003 | Secretary's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Secretary's particulars changed (1 page) |
6 June 2003 | Secretary's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: suite 5 north brook barn north brook road leyland preston lancashire PR5 1XE (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: suite 5 north brook barn north brook road leyland preston lancashire PR5 1XE (1 page) |
4 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
7 March 2002 | Return made up to 15/01/02; full list of members
|
7 March 2002 | Return made up to 15/01/02; full list of members
|
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Incorporation (18 pages) |
15 January 2001 | Incorporation (18 pages) |