London
N3 2BJ
Director Name | Mr Giovanni Primo Losi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Ballards Lane London N3 2BJ |
Secretary Name | Mr Steven Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Ballards Lane London N3 2BJ |
Director Name | Mr Melvin Frank Robinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2004(1 day after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Ballards Lane London N3 2BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wistongroup.co.uk |
---|
Registered Address | Fairchild House Redbourne Avenue London N3 2BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Winston Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £950,945 |
Cash | £43,973 |
Current Liabilities | £586,994 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
5 November 2018 | Delivered on: 7 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land being fairchild house and premier lodge, 46A ballards lane, finchley, london N3 2BB registered at land registry with t/n NGL304544. Outstanding |
---|---|
25 October 2011 | Delivered on: 27 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 44-46 ballards lane finchley t/no NGL304544 first fixed charge all licences,the proceeds of sale,the benefit of any rental deposit see image for full details. Outstanding |
25 October 2011 | Delivered on: 27 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44-46 ballards lane finchley t/no NGL304544. 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 see image for full details. Outstanding |
3 August 2004 | Delivered on: 6 August 2004 Satisfied on: 22 November 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property and land k/a fairchild house and premier lodge 46A ballards lane finchley t/no NGL304544 all plant and machinery, intellectual property, goodwill and uncalled capital, the securities, the debts. See the mortgage charge document for full details. Fully Satisfied |
8 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 July 2019 | Cessation of The Winston Group Limited as a person with significant control on 5 November 2018 (1 page) |
22 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
22 July 2019 | Notification of Fairchild Holdings Limited as a person with significant control on 5 November 2018 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
7 November 2018 | Registration of charge 051737090004, created on 5 November 2018 (55 pages) |
1 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
7 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
1 August 2018 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Fairchild House Redbourne Avenue London N3 2BP on 1 August 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Melvin Frank Robinson on 21 November 2017 (2 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
21 July 2017 | Notification of The Winston Group Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of The Winston Group Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
4 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 January 2015 | Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 October 2014 | Memorandum and Articles of Association (7 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Resolutions
|
1 October 2014 | Memorandum and Articles of Association (7 pages) |
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 15 January 2013 (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 November 2009 | Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Steven Sharpe on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Steven Sharpe on 13 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 July 2008 | Return made up to 07/07/08; full list of members (6 pages) |
18 July 2008 | Return made up to 07/07/08; full list of members (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 August 2007 | Return made up to 07/07/07; full list of members (6 pages) |
8 August 2007 | Return made up to 07/07/07; full list of members (6 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 07/07/05; full list of members (7 pages) |
17 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
17 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | New director appointed (3 pages) |
10 August 2004 | Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2004 | Ad 28/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed;new director appointed (3 pages) |
4 August 2004 | New secretary appointed;new director appointed (3 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (3 pages) |
7 July 2004 | Incorporation (16 pages) |
7 July 2004 | Incorporation (16 pages) |