London
W1K 1QW
Secretary Name | Claire Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 36 Springfield Close North Finchley London N12 7NT |
Secretary Name | Mr Nigel Robert Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Lyndhurst Road Sheffield South Yorkshire S11 9BJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | winconltd.com |
---|
Registered Address | 4 Old Park Lane London W1K 1QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £605,461 |
Cash | £583,637 |
Current Liabilities | £375,901 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 28 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
14 September 2017 | Registered office address changed from 26 York Street London W1U 6PZ to 4 Old Park Lane London W1K 1QW on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from 26 York Street London W1U 6PZ to 4 Old Park Lane London W1K 1QW on 14 September 2017 (1 page) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
14 July 2014 | Registered office address changed from Apartment 139 Devonshire House Eldon Street Sheffield S1 4NR to 26 York Street London W1U 6PZ on 14 July 2014 (1 page) |
14 July 2014 | Director's details changed for Andrew Reid on 14 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Andrew Reid on 14 July 2014 (2 pages) |
14 July 2014 | Registered office address changed from Apartment 139 Devonshire House Eldon Street Sheffield S1 4NR to 26 York Street London W1U 6PZ on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
27 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
6 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
6 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
15 July 2010 | Director's details changed for Andrew Reid on 10 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Andrew Reid on 10 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 June 2009 | Appointment terminated secretary nigel hale (1 page) |
11 June 2009 | Appointment terminated secretary nigel hale (1 page) |
11 September 2008 | Return made up to 12/07/08; no change of members (6 pages) |
11 September 2008 | Return made up to 12/07/08; no change of members (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
11 September 2007 | Return made up to 12/07/07; full list of members (6 pages) |
11 September 2007 | Return made up to 12/07/07; full list of members (6 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
11 October 2005 | Return made up to 12/07/05; full list of members
|
11 October 2005 | Return made up to 12/07/05; full list of members
|
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New secretary appointed (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
5 August 2003 | Accounting reference date extended from 31/07/03 to 28/11/03 (1 page) |
5 August 2003 | Accounting reference date extended from 31/07/03 to 28/11/03 (1 page) |
28 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
28 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 2002 | Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 73-75 princess street saint peters square manchester M2 4EG (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 73-75 princess street saint peters square manchester M2 4EG (1 page) |
12 July 2002 | Incorporation (13 pages) |
12 July 2002 | Incorporation (13 pages) |