Dolphin Square
London
SW1V 3PA
Director Name | Mr Darren Jon Winters |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Tutor |
Country of Residence | England |
Correspondence Address | Flat 807 Nelson House Dolphin Square London SW1V 3PA |
Secretary Name | Tatjana Valujeva |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 807 Nelson House Dolphin Square London SW1V 3PA |
Secretary Name | Darren Jon Winters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 2002) |
Role | Tutor |
Correspondence Address | 38 Poppleton Road Leytonstone London E11 1LR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.wininvesting.com |
---|---|
Telephone | 020 77407300 |
Telephone region | London |
Registered Address | 207 Providence Square 3rd Floor, Quartz House London SE1 2EW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Darren Winters 99.00% Ordinary A |
---|---|
1 at £1 | Tatjana Valujeva 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £177 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
15 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
17 July 2023 | Accounts for a dormant company made up to 31 March 2023 (10 pages) |
23 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (10 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
18 September 2020 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with no updates (3 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Registered office address changed from Quartz House Third Floor 207 Providence Square Mill Street London SE1 2EW on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Quartz House Third Floor 207 Providence Square Mill Street London SE1 2EW on 14 January 2013 (1 page) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Registered office address changed from 3Rd Floor 207 Providence Square London SE1 2EW on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from 3Rd Floor 207 Providence Square London SE1 2EW on 29 December 2010 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Director's details changed for Tatjana Valujeva on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Tatjana Valujeva on 1 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Tatjana Valujeva on 1 December 2009 (1 page) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Darren Jon Winters on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Tatjana Valujeva on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Darren Jon Winters on 1 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Tatjana Valujeva on 1 December 2009 (1 page) |
4 January 2010 | Director's details changed for Darren Jon Winters on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Tatjana Valujeva on 1 December 2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 38 poppleton road upper leytonstone london E11 1LR (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 38 poppleton road upper leytonstone london E11 1LR (1 page) |
7 August 2008 | Director's change of particulars / darren winters / 23/03/2008 (1 page) |
7 August 2008 | Director's change of particulars / darren winters / 23/03/2008 (1 page) |
7 August 2008 | Director and secretary's change of particulars / tatjana valujeva / 23/03/2008 (1 page) |
7 August 2008 | Director and secretary's change of particulars / tatjana valujeva / 23/03/2008 (1 page) |
18 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (2 pages) |
30 May 2006 | Director's particulars changed (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
31 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
14 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
10 February 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
10 February 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2004 | Director's particulars changed (1 page) |
18 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page) |
16 January 2003 | Return made up to 21/12/02; full list of members
|
16 January 2003 | Return made up to 21/12/02; full list of members
|
4 November 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 November 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2002 | Ad 01/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (9 pages) |
21 December 2001 | Incorporation (9 pages) |