Company Name7 Winchester Road Limited
Company StatusActive
Company Number04438526
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Asheesh Suxena
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2004(1 year, 11 months after company formation)
Appointment Duration20 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address9 Waddling Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8FD
Director NameMs Paola Belcari
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed29 January 2012(9 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address7 Winchester Road
London
N6 5HW
Secretary NameDr Asheesh Suxena
NationalityBritish
StatusCurrent
Appointed30 January 2012(9 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address9 Waddling Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8FD
Director NameMr Patrick Alexander Laing
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Winchester Road
London
N6 5HW
Director NameWilliam Samuel James Osborn
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleIT Support Analyst
Correspondence Address7 Winchester Road
London
N6 5HW
Director NameJason Leslie Roberts
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleFreelance Artist
Country of ResidenceFrance
Correspondence Address58 Chermin De Genevray
Les Houches
Haute Savoie
74310
Director NameMr William Jones
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Winchester Road
London
N6 5HW
Secretary NameJason Leslie Roberts
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Chermin De Genevray
Les Houches
Haute Savoie
74310
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Winchester Road
London
N6 5HW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Asheesh Suxena
33.33%
Ordinary
1 at £1Paola Belcari & Salvator Amendolia
33.33%
Ordinary
1 at £1William Jones
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Filing History

20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 February 2020Appointment of Mr Patrick Alexander Laing as a director on 5 February 2020 (2 pages)
26 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
19 May 2019Notification of Patrick Alexander Laing as a person with significant control on 20 February 2019 (2 pages)
15 May 2019Termination of appointment of William Jones as a director on 2 May 2019 (1 page)
13 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 February 2019Cessation of William Jones as a person with significant control on 7 November 2018 (1 page)
20 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(5 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(5 pages)
10 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 June 2014Director's details changed for Dr Asheesh Suxena on 27 November 2013 (2 pages)
3 June 2014Secretary's details changed for Doctor Asheesh Suxena on 27 November 2013 (1 page)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
3 June 2014Director's details changed for Dr Asheesh Suxena on 27 November 2013 (2 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
3 June 2014Secretary's details changed for Doctor Asheesh Suxena on 27 November 2013 (1 page)
23 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
23 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
3 June 2012Director's details changed for Dr Asheesh Suxena on 3 June 2012 (2 pages)
3 June 2012Director's details changed for William Jones on 3 June 2012 (2 pages)
3 June 2012Director's details changed for Dr Asheesh Suxena on 3 June 2012 (2 pages)
3 June 2012Director's details changed for William Jones on 3 June 2012 (2 pages)
3 June 2012Director's details changed for Dr Asheesh Suxena on 3 June 2012 (2 pages)
3 June 2012Director's details changed for William Jones on 3 June 2012 (2 pages)
17 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 February 2012Appointment of Doctor Asheesh Suxena as a secretary (2 pages)
6 February 2012Appointment of Doctor Asheesh Suxena as a secretary (2 pages)
6 February 2012Termination of appointment of Jason Roberts as a director (1 page)
6 February 2012Termination of appointment of Jason Roberts as a secretary (1 page)
6 February 2012Termination of appointment of Jason Roberts as a director (1 page)
6 February 2012Termination of appointment of Jason Roberts as a secretary (1 page)
1 February 2012Appointment of Paola Belcari as a director (2 pages)
1 February 2012Appointment of Paola Belcari as a director (2 pages)
5 October 2011Accounts for a dormant company made up to 30 June 2006 (1 page)
5 October 2011Accounts for a dormant company made up to 30 June 2006 (1 page)
28 September 2011Accounts for a dormant company made up to 30 June 2007 (1 page)
28 September 2011Secretary's details changed for Jason Leslie Roberts on 6 September 2004 (1 page)
28 September 2011Annual return made up to 14 May 2008 (5 pages)
28 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
28 September 2011Director's details changed for Jason Leslie Roberts on 6 September 2004 (1 page)
28 September 2011Secretary's details changed for Jason Leslie Roberts on 6 September 2004 (1 page)
28 September 2011Annual return made up to 14 May 2007 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 14 May 2009 with a full list of shareholders (6 pages)
28 September 2011Director's details changed for Jason Leslie Roberts on 6 September 2004 (1 page)
28 September 2011Director's details changed for Jason Leslie Roberts on 6 September 2004 (1 page)
28 September 2011Secretary's details changed for Jason Leslie Roberts on 6 September 2004 (1 page)
28 September 2011Accounts for a dormant company made up to 30 June 2008 (1 page)
28 September 2011Annual return made up to 14 May 2005 (5 pages)
28 September 2011Accounts for a dormant company made up to 30 June 2005 (1 page)
28 September 2011Annual return made up to 14 May 2006 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 14 May 2008 (5 pages)
28 September 2011Annual return made up to 14 May 2007 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 September 2011Registered office address changed from 7 Winchester Road London N6 5HN on 28 September 2011 (2 pages)
28 September 2011Annual return made up to 14 May 2009 with a full list of shareholders (6 pages)
28 September 2011Restoration by order of the court (2 pages)
28 September 2011Accounts for a dormant company made up to 30 June 2005 (1 page)
28 September 2011Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 September 2011Accounts for a dormant company made up to 30 June 2007 (1 page)
28 September 2011Accounts for a dormant company made up to 30 June 2004 (1 page)
28 September 2011Accounts for a dormant company made up to 30 June 2004 (1 page)
28 September 2011Restoration by order of the court (2 pages)
28 September 2011Registered office address changed from 7 Winchester Road London N6 5HN on 28 September 2011 (2 pages)
28 September 2011Annual return made up to 14 May 2006 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 14 May 2010 with a full list of shareholders (14 pages)
28 September 2011Accounts for a dormant company made up to 30 June 2008 (1 page)
28 September 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 September 2011Annual return made up to 14 May 2005 (5 pages)
10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
16 December 2004Application for striking-off (1 page)
16 December 2004Application for striking-off (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
2 July 2004Return made up to 14/05/04; full list of members (8 pages)
2 July 2004Return made up to 14/05/04; full list of members (8 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
27 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
19 June 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
14 June 2002Ad 14/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2002Ad 14/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Registered office changed on 06/06/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
6 June 2002Director resigned (1 page)
14 May 2002Incorporation (37 pages)
14 May 2002Incorporation (37 pages)