Mill Street
London
SE1 2EW
Secretary Name | Tatjana Valujeva |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2003(1 week, 3 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 807 Nelson House Dolphin Square London SW1V 3PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.wininvesting.net |
---|
Registered Address | 3rd Floor Quartz House 207 Providence Square Mill Street London SE1 2EW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Darren J. Winters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £679,056 |
Cash | £3,062 |
Current Liabilities | £92,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
19 October 2007 | Delivered on: 20 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a quartz house 207 providence square london t/no TGL171405. See the mortgage charge document for full details. Outstanding |
---|---|
29 January 2004 | Delivered on: 7 February 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £269,338.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 hainthorpe road SE27 0PH fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
21 December 2023 | Micro company accounts made up to 31 March 2023 (10 pages) |
---|---|
27 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (10 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (10 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
13 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 September 2014 | Director's details changed for Mr. Darren Jon Winters on 1 September 2014 (2 pages) |
16 September 2014 | Director's details changed for Mr. Darren Jon Winters on 1 September 2014 (2 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Mr. Darren Jon Winters on 1 September 2014 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Director's details changed for Mr. Darren Jon Winters on 31 July 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr. Darren Jon Winters on 31 July 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Registered office address changed from 3Rd Floor 207 Providence Square London SE1 2EW on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 3Rd Floor 207 Providence Square London SE1 2EW on 23 September 2010 (1 page) |
23 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Director's details changed for Darren Jon Winters on 1 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Darren Jon Winters on 1 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Tatjana Valujeva on 1 November 2009 (1 page) |
3 December 2009 | Director's details changed for Darren Jon Winters on 1 November 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Tatjana Valujeva on 1 November 2009 (1 page) |
3 December 2009 | Secretary's details changed for Tatjana Valujeva on 1 November 2009 (1 page) |
2 December 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Return made up to 16/09/08; full list of members (3 pages) |
12 January 2009 | Return made up to 16/09/08; full list of members (3 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 | Secretary's change of particulars / tatjana valujeva / 23/03/2008 (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 | Secretary's change of particulars / tatjana valujeva / 23/03/2008 (1 page) |
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) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Return made up to 16/09/07; full list of members (6 pages) |
21 September 2007 | Return made up to 16/09/07; full list of members (6 pages) |
26 March 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
26 March 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
6 December 2006 | Return made up to 16/09/06; full list of members (6 pages) |
6 December 2006 | Return made up to 16/09/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
11 October 2005 | Amended accounts made up to 30 September 2004 (11 pages) |
11 October 2005 | Amended accounts made up to 30 September 2004 (11 pages) |
5 October 2005 | Return made up to 16/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 16/09/05; full list of members (2 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 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 | Registered office changed on 14/01/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
27 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
20 October 2003 | Memorandum and Articles of Association (12 pages) |
20 October 2003 | Memorandum and Articles of Association (12 pages) |
15 October 2003 | Company name changed civex LIMITED\certificate issued on 15/10/03 (2 pages) |
15 October 2003 | Company name changed civex LIMITED\certificate issued on 15/10/03 (2 pages) |
5 October 2003 | £ nc 1000/100000 26/09/03 (1 page) |
5 October 2003 | Resolutions
|
5 October 2003 | Resolutions
|
5 October 2003 | £ nc 1000/100000 26/09/03 (1 page) |
5 October 2003 | Memorandum and Articles of Association (12 pages) |
5 October 2003 | Memorandum and Articles of Association (12 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 September 2003 | Incorporation (16 pages) |
16 September 2003 | Incorporation (16 pages) |