Company NameWinners Recruitment Limited
DirectorsKim Piner and James Alfred Prentice
Company StatusActive
Company Number04241216
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Previous NameWinners Personnel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kim Piner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr James Alfred Prentice
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(14 years, 9 months after company formation)
Appointment Duration8 years
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Secretary NameAnn-Marie Hackett
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Germander Way
Plaistow
London
E15 3AB
Secretary NameJohn Piner
NationalityBritish
StatusResigned
Appointed01 October 2001(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressMarston Manor
Park Lane
St. Clement
Truro
TR1 1SX
Director NameJohn Piner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2009)
RoleConsultant
Correspondence AddressLaniley House
Bodrean, Nr St Erme
Truro
Cornwall
TR4 9AU
Secretary NameColin David Piner
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 14 October 2003)
RoleCompany Director
Correspondence Address15 Kerensa Green
Falmouth
Cornwall
TR11 2HG
Secretary NameJohn Piner
NationalityBritish
StatusResigned
Appointed14 October 2003(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2009)
RoleConsultant
Correspondence AddressLaniley House
Bodrean, Nr St Erme
Truro
Cornwall
TR4 9AU
Director NameMs Sally Louise Phillips
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Bridge Street
Truro
Cornwall
TR1 2AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2011(10 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2015)
Correspondence Address72 New Cavendish Street
London
W1G 8AU

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£122,464
Cash£3,838
Current Liabilities£454,909

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

9 October 2018Delivered on: 17 October 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
2 April 2012Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

22 February 2024Confirmation statement made on 21 February 2024 with updates (4 pages)
17 May 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
28 March 2023Notification of James Alfred Prentice as a person with significant control on 16 March 2023 (2 pages)
28 March 2023Change of details for Mrs Kim Piner as a person with significant control on 28 March 2023 (2 pages)
23 March 2023Director's details changed for Mr James Alfred Prentice on 23 March 2023 (2 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
12 January 2023Termination of appointment of Sally Louise Phillips as a director on 3 January 2023 (1 page)
31 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
7 March 2022Change of details for Kim Piner as a person with significant control on 7 March 2022 (2 pages)
7 March 2022Director's details changed for Kim Piner on 7 March 2022 (2 pages)
7 March 2022Director's details changed for Kim Piner on 7 March 2022 (2 pages)
28 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
4 October 2021Appointment of Ms Sally Louise Phillips as a director on 1 October 2021 (2 pages)
23 February 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
10 April 2019Satisfaction of charge 3 in full (4 pages)
10 April 2019Satisfaction of charge 2 in full (4 pages)
3 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 October 2018Registration of charge 042412160004, created on 9 October 2018 (22 pages)
6 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
24 October 2017Change of details for Kim Piner as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Change of details for Kim Piner as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Kim Piner on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Kim Piner on 24 October 2017 (2 pages)
18 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
18 July 2017Notification of Kim Piner as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
18 July 2017Notification of Kim Piner as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Kim Piner as a person with significant control on 18 July 2017 (2 pages)
27 March 2017Director's details changed for Mr James Alfred Prentice on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr James Alfred Prentice on 27 March 2017 (2 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
6 April 2016Appointment of Mr James Alfred Prentice as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr James Alfred Prentice as a director on 6 April 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 December 2015Termination of appointment of Cavendish Secretarial Limited as a secretary on 2 December 2015 (1 page)
7 December 2015Termination of appointment of Cavendish Secretarial Limited as a secretary on 2 December 2015 (1 page)
25 August 2015Director's details changed for Kim Piner on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Kim Piner on 25 August 2015 (2 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 23 July 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
8 January 2013Company name changed winners personnel LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2013Company name changed winners personnel LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 December 2011Appointment of Cavendish Secretarial Limited as a secretary (2 pages)
22 December 2011Appointment of Cavendish Secretarial Limited as a secretary (2 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 February 2011Director's details changed for Kim Piner on 2 February 2011 (2 pages)
18 February 2011Director's details changed for Kim Piner on 2 February 2011 (2 pages)
18 February 2011Director's details changed for Kim Piner on 2 February 2011 (2 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 April 2010Termination of appointment of John Piner as a director (1 page)
16 April 2010Termination of appointment of John Piner as a director (1 page)
16 April 2010Termination of appointment of John Piner as a secretary (1 page)
16 April 2010Termination of appointment of John Piner as a secretary (1 page)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
10 July 2009Return made up to 26/06/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
13 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Return made up to 26/06/07; full list of members (3 pages)
18 July 2007Return made up to 26/06/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 July 2006Return made up to 26/06/06; full list of members (3 pages)
5 July 2006Return made up to 26/06/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 July 2005Return made up to 26/06/05; full list of members (3 pages)
11 July 2005Return made up to 26/06/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2004Particulars of mortgage/charge (9 pages)
12 October 2004Particulars of mortgage/charge (9 pages)
7 July 2004Return made up to 26/06/04; full list of members (5 pages)
7 July 2004Return made up to 26/06/04; full list of members (5 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Secretary resigned (1 page)
26 July 2003Particulars of mortgage/charge (7 pages)
26 July 2003Particulars of mortgage/charge (7 pages)
2 July 2003Return made up to 26/06/03; full list of members (5 pages)
2 July 2003Return made up to 26/06/03; full list of members (5 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 November 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
27 November 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (1 page)
3 August 2002Return made up to 26/06/02; full list of members (6 pages)
3 August 2002Return made up to 26/06/02; full list of members (6 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
4 September 2001Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 2001Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New director appointed (2 pages)
26 June 2001Incorporation (20 pages)
26 June 2001Incorporation (20 pages)