Company NameWinnersh Triangle Property Limited
DirectorsJonathan Henry Cheshire Walsh and Martin James Ratchford
Company StatusActive
Company Number05472073
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Previous NamesShelfco (No. 3079) Limited and Slough Estates (Winnersh) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Henry Cheshire Walsh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Martin James Ratchford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 24 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Gables
Perks Lane Prestwood
Great Missenden
Buckinghamshire
HP16 0JQ
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed28 June 2005(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Siva Shankar
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 2008)
RoleFinance Director Uk Property
Country of ResidenceUnited Kingdom
Correspondence AddressQueenswood Roberts Way
Englefield Green
Egham
Surrey
TW20 9SH
Director NameMs Elizabeth Anne Horler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(3 years after company formation)
Appointment Duration9 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address9 Lionel Avenue
Wendover
Buckinghamshire
HP22 6LL
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed13 October 2008(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 2013)
RoleCompany Director
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address234 Bath Road
234 Bath Road .
Slough
.
SL1 4EE
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Marina Place
Hampton Wick
Kingston-Upon-Thames
Surrey
KT1 4BH
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(7 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(7 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(7 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Pedro Urquidi
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish,American
StatusResigned
Appointed30 July 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr David Claude Snelgrove
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed30 July 2013(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 August 2016)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHereditable House 28-29 Dover Street
London
W1S 4NA
Director NameMr Jonas Mitzschke
Date of BirthJune 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed30 July 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Thomas Ranald Stenhouse
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHereditable House 28-29 Dover Street
London
W1S 4NA
Secretary NameThomas Ranald Stenhouse
NationalityBritish
StatusResigned
Appointed30 July 2013(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 2017)
RoleCompany Director
Correspondence AddressHereditable House 28-29 Dover Street
London
W1S 4NA
Director NameMr Alexander Hugh Mackenzie
Date of BirthJune 1984 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed28 July 2015(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Nicolas Esmond Bruce
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(11 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Jan Wodzinski
Date of BirthMay 1991 (Born 32 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2017(11 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Matthew David Blake
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(11 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameChia Khong Shoong
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed08 November 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NameUten Lohachitpitaks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityThai
StatusResigned
Appointed08 November 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address15 Appold Steet Appold Street
London
EC2A 2HB
Secretary NameMr Seng Khoon Ng
StatusResigned
Appointed15 May 2018(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2019)
RoleCompany Director
Correspondence Address95 Cromwell Road
London
SW7 4DL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£16,392,000
Gross Profit£16,392,000
Net Worth£16,385,000
Current Liabilities£6,709,000

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

8 November 2013Delivered on: 20 November 2013
Persons entitled: Barclays Bank PLC (Acting as Security Agent and Security Trustee for the Finance Parties)

Classification: A registered charge
Particulars: Winnersh triangle property the 85 acre mixed use office and industrial site at winnersh triangle with t/nos. BK183097, BK167503 and BK203027. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 December 2023Accounts for a dormant company made up to 30 September 2023 (4 pages)
4 September 2023Director's details changed for Mr Jonathan Henry Cheshire Walsh on 4 September 2023 (2 pages)
13 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
20 February 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
10 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
22 February 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
19 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
8 January 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
7 July 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
17 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
16 December 2019Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page)
8 July 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 June 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
25 February 2019Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages)
25 February 2019Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 15 February 2019 (2 pages)
18 February 2019Termination of appointment of Chia Khong Shoong as a director on 15 February 2019 (1 page)
18 February 2019Termination of appointment of Uten Lohachitpitaks as a director on 15 February 2019 (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 August 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
15 May 2018Appointment of Mr Seng Khoon Ng as a secretary on 15 May 2018 (2 pages)
15 May 2018Registered office address changed from 15 Appold Street, London Appold Street London EC2A 2HB England to 95 Cromwell Road London SW7 4DL on 15 May 2018 (1 page)
30 January 2018Notification of Wanna Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages)
29 January 2018Notification of Charoen Sirivadhanabhakdi as a person with significant control on 8 November 2017 (2 pages)
29 January 2018Cessation of Oaktree Capital Group Llc as a person with significant control on 8 November 2017 (1 page)
15 November 2017Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page)
15 November 2017Termination of appointment of Jan Wodzinski as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Thomas Ranald Stenhouse as a secretary on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Robert William Middleton Brook as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Jonas Mitzschke as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Thomas Ranald Stenhouse as a secretary on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Thomas Ranald Stenhouse as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Chia Khong Shoong as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Uten Lohachitpitaks as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Matthew Blake as a director on 8 November 2017 (1 page)
10 November 2017Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU to 15 Appold Street, London Appold Street London EC2A 2HB on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU to 15 Appold Street, London Appold Street London EC2A 2HB on 10 November 2017 (1 page)
8 November 2017Satisfaction of charge 054720730001 in full (1 page)
8 November 2017Satisfaction of charge 054720730001 in full (1 page)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
10 August 2017Resolutions
  • RES13 ‐ Action required if you wish to approve theb resolution 08/11/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
10 August 2017Resolutions
  • RES13 ‐ Action required if you wish to approve theb resolution 08/11/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
8 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (1 page)
8 May 2017Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages)
8 May 2017Appointment of Mr Matthew Blake as a director on 2 May 2017 (2 pages)
8 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (1 page)
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Jonas Mitzschke on 10 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Alexander Hugh Mackenzie on 10 March 2017 (2 pages)
24 February 2017Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Jan Wodzinski as a director on 24 February 2017 (2 pages)
18 August 2016Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (1 page)
18 August 2016Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (1 page)
18 August 2016Appointment of Mr Nicolas Esmond Bruce as a director on 1 August 2016 (2 pages)
18 August 2016Appointment of Mr Nicolas Esmond Bruce as a director on 1 August 2016 (2 pages)
18 July 2016Full accounts made up to 31 December 2015 (14 pages)
18 July 2016Full accounts made up to 31 December 2015 (14 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(8 pages)
20 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(8 pages)
6 August 2015Termination of appointment of Pedro Urquidi as a director on 28 July 2015 (2 pages)
6 August 2015Appointment of Mr Alexander Hugh Mackenzie as a director on 28 July 2015 (3 pages)
6 August 2015Termination of appointment of Pedro Urquidi as a director on 28 July 2015 (2 pages)
6 August 2015Appointment of Mr Alexander Hugh Mackenzie as a director on 28 July 2015 (3 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(8 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(8 pages)
24 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(8 pages)
15 April 2015Full accounts made up to 31 December 2014 (18 pages)
15 April 2015Full accounts made up to 31 December 2014 (18 pages)
17 November 2014Section 519 (1 page)
17 November 2014Section 519 (1 page)
11 August 2014Full accounts made up to 31 December 2013 (18 pages)
11 August 2014Full accounts made up to 31 December 2013 (18 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(8 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(8 pages)
26 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(8 pages)
19 December 2013Solvency statement dated 19/12/13 (1 page)
19 December 2013Solvency statement dated 19/12/13 (1 page)
19 December 2013Statement by directors (1 page)
19 December 2013Statement of capital on 19 December 2013
  • GBP 1
(4 pages)
19 December 2013Statement by directors (1 page)
19 December 2013Statement of capital on 19 December 2013
  • GBP 1
(4 pages)
19 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 November 2013Registration of charge 054720730001 (87 pages)
20 November 2013Registration of charge 054720730001 (87 pages)
7 August 2013Appointment of Mr David Claude Snelgrove as a director (3 pages)
7 August 2013Appointment of Mr David Claude Snelgrove as a director (3 pages)
6 August 2013Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England on 6 August 2013 (2 pages)
6 August 2013Termination of appointment of Alan Holland as a director (2 pages)
6 August 2013Termination of appointment of Laurence Giard as a director (2 pages)
6 August 2013Termination of appointment of Andrew Pilsworth as a director (2 pages)
6 August 2013Appointment of Mr Thomas Ranald Stenhouse as a director (3 pages)
6 August 2013Appointment of Mr Thomas Ranald Stenhouse as a director (3 pages)
6 August 2013Termination of appointment of Andrew Pilsworth as a director (2 pages)
6 August 2013Appointment of Mr Jonas Mitzschke as a director (3 pages)
6 August 2013Termination of appointment of Gareth Osborn as a director (2 pages)
6 August 2013Appointment of Mr Robert William Middleton Brook as a director (3 pages)
6 August 2013Appointment of Thomas Ranald Stenhouse as a secretary (3 pages)
6 August 2013Appointment of Thomas Ranald Stenhouse as a secretary (3 pages)
6 August 2013Appointment of Mr Pedro Urquidi as a director (3 pages)
6 August 2013Termination of appointment of Laurence Giard as a director (2 pages)
6 August 2013Termination of appointment of David Proctor as a director (2 pages)
6 August 2013Appointment of Mr Jonas Mitzschke as a director (3 pages)
6 August 2013Appointment of Mr Robert William Middleton Brook as a director (3 pages)
6 August 2013Termination of appointment of David Proctor as a director (2 pages)
6 August 2013Termination of appointment of Alan Holland as a director (2 pages)
6 August 2013Termination of appointment of Elizabeth Blease as a secretary (2 pages)
6 August 2013Termination of appointment of Gareth Osborn as a director (2 pages)
6 August 2013Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England on 6 August 2013 (2 pages)
6 August 2013Appointment of Mr Pedro Urquidi as a director (3 pages)
6 August 2013Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England on 6 August 2013 (2 pages)
6 August 2013Termination of appointment of Elizabeth Blease as a secretary (2 pages)
1 August 2013Company name changed segro (winnersh) LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30
(5 pages)
1 August 2013Company name changed segro (winnersh) LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-07-30
(5 pages)
1 August 2013Change of name notice (2 pages)
1 August 2013Change of name notice (2 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
7 June 2013Full accounts made up to 31 December 2012 (26 pages)
7 June 2013Full accounts made up to 31 December 2012 (26 pages)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr David Richard Proctor as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
29 May 2012Full accounts made up to 31 December 2011 (26 pages)
29 May 2012Full accounts made up to 31 December 2011 (26 pages)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (26 pages)
28 June 2011Full accounts made up to 31 December 2010 (26 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
15 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
15 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
10 December 2010Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
10 December 2010Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
22 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 22 July 2010 (1 page)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
22 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 22 July 2010 (1 page)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
2 July 2010Full accounts made up to 31 December 2009 (19 pages)
2 July 2010Full accounts made up to 31 December 2009 (19 pages)
23 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
7 September 2009Director's change of particulars / philip redding / 18/07/2009 (1 page)
7 September 2009Director's change of particulars / philip redding / 18/07/2009 (1 page)
6 July 2009Return made up to 06/06/09; full list of members (4 pages)
6 July 2009Return made up to 06/06/09; full list of members (4 pages)
19 June 2009Full accounts made up to 31 December 2008 (20 pages)
19 June 2009Full accounts made up to 31 December 2008 (20 pages)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
17 April 2009Director's change of particulars / vanessa critchley / 10/04/2009 (1 page)
7 April 2009Appointment terminated director elizabeth horler (1 page)
7 April 2009Appointment terminated director elizabeth horler (1 page)
30 October 2008Director appointed david crawford bridges (1 page)
30 October 2008Director appointed philip anthony redding (1 page)
30 October 2008Director appointed vanessa kate critchley (1 page)
30 October 2008Appointment terminated director andrew gulliford (1 page)
30 October 2008Director appointed philip anthony redding (1 page)
30 October 2008Secretary appointed elizabeth ann blease (1 page)
30 October 2008Director appointed vanessa kate critchley (1 page)
30 October 2008Director appointed david crawford bridges (1 page)
30 October 2008Appointment terminated director andrew gulliford (1 page)
30 October 2008Appointment terminated secretary valerie lynch (1 page)
30 October 2008Appointment terminated director siva shankar (1 page)
30 October 2008Secretary appointed elizabeth ann blease (1 page)
30 October 2008Appointment terminated director siva shankar (1 page)
30 October 2008Appointment terminated secretary valerie lynch (1 page)
23 July 2008Appointment terminated director john heawood (1 page)
23 July 2008Appointment terminated director john heawood (1 page)
22 July 2008Director appointed siva shankar (4 pages)
22 July 2008Director appointed elizabeth anne horler (4 pages)
22 July 2008Director appointed elizabeth anne horler (4 pages)
22 July 2008Director appointed siva shankar (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (19 pages)
3 July 2008Full accounts made up to 31 December 2007 (19 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
4 October 2007Auditor's resignation (3 pages)
4 October 2007Auditor's resignation (3 pages)
7 August 2007Full accounts made up to 31 December 2006 (17 pages)
7 August 2007Full accounts made up to 31 December 2006 (17 pages)
26 June 2007Company name changed slough estates (winnersh) limite d\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed slough estates (winnersh) limite d\certificate issued on 26/06/07 (2 pages)
15 June 2007Return made up to 06/06/07; full list of members (2 pages)
15 June 2007Return made up to 06/06/07; full list of members (2 pages)
28 December 2006Nc inc already adjusted 20/11/06 (2 pages)
28 December 2006Nc inc already adjusted 20/11/06 (2 pages)
9 December 2006Ad 20/11/06--------- £ si 140000000@1=140000000 £ ic 10000/140010000 (2 pages)
9 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2006Ad 20/11/06--------- £ si 140000000@1=140000000 £ ic 10000/140010000 (2 pages)
19 July 2006Full accounts made up to 31 December 2005 (16 pages)
19 July 2006Full accounts made up to 31 December 2005 (16 pages)
9 June 2006Return made up to 06/06/06; full list of members (3 pages)
9 June 2006Return made up to 06/06/06; full list of members (3 pages)
13 September 2005New director appointed (3 pages)
13 September 2005New director appointed (3 pages)
4 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
1 August 2005Ad 15/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2005Ad 15/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2005Nc inc already adjusted 15/07/05 (1 page)
1 August 2005Nc inc already adjusted 15/07/05 (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
18 July 2005New secretary appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: lacon house theobalds road london WC1X 8RW (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: lacon house theobalds road london WC1X 8RW (1 page)
5 July 2005Company name changed shelfco (no. 3079) LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed shelfco (no. 3079) LIMITED\certificate issued on 05/07/05 (2 pages)
6 June 2005Incorporation (25 pages)
6 June 2005Incorporation (25 pages)