London
EC1V 3QJ
Director Name | Mr James Alfred Prentice |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Secretary Name | Ann-Marie Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Germander Way Plaistow London E15 3AB |
Secretary Name | John Piner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Marston Manor Park Lane St. Clement Truro TR1 1SX |
Director Name | John Piner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 2009) |
Role | Consultant |
Correspondence Address | Laniley House Bodrean, Nr St Erme Truro Cornwall TR4 9AU |
Secretary Name | Colin David Piner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | 15 Kerensa Green Falmouth Cornwall TR11 2HG |
Secretary Name | John Piner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2009) |
Role | Consultant |
Correspondence Address | Laniley House Bodrean, Nr St Erme Truro Cornwall TR4 9AU |
Director Name | Ms Sally Louise Phillips |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Bridge Street Truro Cornwall TR1 2AQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2011(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2015) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£122,464 |
Cash | £3,838 |
Current Liabilities | £454,909 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
9 October 2018 | Delivered on: 17 October 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
2 April 2012 | Delivered on: 13 April 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 |
28 September 2004 | Delivered on: 12 October 2004 Persons entitled: Barclays 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 |
23 July 2003 | Delivered on: 26 July 2003 Satisfied on: 26 November 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Fully Satisfied |
22 February 2024 | Confirmation statement made on 21 February 2024 with updates (4 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
28 March 2023 | Notification of James Alfred Prentice as a person with significant control on 16 March 2023 (2 pages) |
28 March 2023 | Change of details for Mrs Kim Piner as a person with significant control on 28 March 2023 (2 pages) |
23 March 2023 | Director's details changed for Mr James Alfred Prentice on 23 March 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
12 January 2023 | Termination of appointment of Sally Louise Phillips as a director on 3 January 2023 (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
7 March 2022 | Change of details for Kim Piner as a person with significant control on 7 March 2022 (2 pages) |
7 March 2022 | Director's details changed for Kim Piner on 7 March 2022 (2 pages) |
7 March 2022 | Director's details changed for Kim Piner on 7 March 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
4 October 2021 | Appointment of Ms Sally Louise Phillips as a director on 1 October 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
16 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
10 April 2019 | Satisfaction of charge 3 in full (4 pages) |
10 April 2019 | Satisfaction of charge 2 in full (4 pages) |
3 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 October 2018 | Registration of charge 042412160004, created on 9 October 2018 (22 pages) |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
24 October 2017 | Change of details for Kim Piner as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Change of details for Kim Piner as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Kim Piner on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Kim Piner on 24 October 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Kim Piner as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Kim Piner as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Kim Piner as a person with significant control on 18 July 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr James Alfred Prentice on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr James Alfred Prentice on 27 March 2017 (2 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 April 2016 | Appointment of Mr James Alfred Prentice as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr James Alfred Prentice as a director on 6 April 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 December 2015 | Termination of appointment of Cavendish Secretarial Limited as a secretary on 2 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Cavendish Secretarial Limited as a secretary on 2 December 2015 (1 page) |
25 August 2015 | Director's details changed for Kim Piner on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Kim Piner on 25 August 2015 (2 pages) |
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 23 July 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
8 January 2013 | Company name changed winners personnel LIMITED\certificate issued on 08/01/13
|
8 January 2013 | Company name changed winners personnel LIMITED\certificate issued on 08/01/13
|
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 December 2011 | Appointment of Cavendish Secretarial Limited as a secretary (2 pages) |
22 December 2011 | Appointment of Cavendish Secretarial Limited as a secretary (2 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 February 2011 | Director's details changed for Kim Piner on 2 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Kim Piner on 2 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Kim Piner on 2 February 2011 (2 pages) |
9 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 April 2010 | Termination of appointment of John Piner as a director (1 page) |
16 April 2010 | Termination of appointment of John Piner as a director (1 page) |
16 April 2010 | Termination of appointment of John Piner as a secretary (1 page) |
16 April 2010 | Termination of appointment of John Piner as a secretary (1 page) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2004 | Particulars of mortgage/charge (9 pages) |
12 October 2004 | Particulars of mortgage/charge (9 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
7 July 2004 | Return made up to 26/06/04; full list of members (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
26 July 2003 | Particulars of mortgage/charge (7 pages) |
26 July 2003 | Particulars of mortgage/charge (7 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
27 November 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
27 November 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (1 page) |
3 August 2002 | Return made up to 26/06/02; full list of members (6 pages) |
3 August 2002 | Return made up to 26/06/02; full list of members (6 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
4 September 2001 | Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 2001 | Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
26 June 2001 | Incorporation (20 pages) |
26 June 2001 | Incorporation (20 pages) |