Finchley
Greater London
N3 2BP
Director Name | Mr Melvin Frank Robinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue Finchley Greater London N3 2BP |
Secretary Name | Mr Steven Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue Finchley Greater London N3 2BP |
Director Name | Mr Giovanni Primo Losi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2016(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BP |
Director Name | Mr Barry Wesley Hammond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Davenham Avenue Northwood Middlesex HA6 3HW |
Director Name | Harvey John Rose |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 April 2012) |
Role | Chartered Accountant |
Correspondence Address | 1 Merlin House Oak Hill Park London NW3 7LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(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 |
100.1k at £1 | Winston Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£427,065 |
Cash | £8,825 |
Current Liabilities | £3,089,452 |
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 | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
30 May 2012 | Delivered on: 7 June 2012 Persons entitled: Hsbc Bank PLC Classification: Account 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: By way of fixed charge, the rectification account numbered 31497499 (sort code 400522).. see image for full details. Outstanding |
---|---|
2 March 2007 | Delivered on: 7 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20-22 monnow street monmouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 August 2006 | Delivered on: 13 September 2006 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 August 2006 | Delivered on: 6 September 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 monnow street monmouth gwent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 January 2023 | Director's details changed for Mr Giovanni Primo Losi on 3 January 2023 (2 pages) |
15 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 October 2018 | Satisfaction of charge 3 in full (4 pages) |
24 October 2018 | Satisfaction of charge 2 in full (7 pages) |
24 October 2018 | Satisfaction of charge 1 in full (4 pages) |
24 October 2018 | Satisfaction of charge 4 in full (7 pages) |
10 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 August 2018 | Registered office address changed from 30 City Road London EC1Y 2AB to Fairchild House Redbourne Avenue London N3 2BP on 1 August 2018 (1 page) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 September 2017 | Change of details for The Winston Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Change of details for The Winston Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Director's details changed for Mr Melvin Frank Robinson on 1 August 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 September 2017 | Director's details changed for Mr Melvin Frank Robinson on 1 August 2016 (2 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
8 December 2016 | Appointment of Mr Giovanni Primo Losi as a director on 7 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Giovanni Primo Losi as a director on 7 December 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
23 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
16 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Secretary's details changed for Mr Steven Sharpe on 5 April 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Mr Steven Sharpe on 5 April 2012 (2 pages) |
3 October 2012 | Secretary's details changed for Mr Steven Sharpe on 5 April 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Melvin Frank Robinson on 5 April 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Melvin Frank Robinson on 5 April 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Steven Sharpe on 5 April 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Steven Sharpe on 5 April 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Melvin Frank Robinson on 5 April 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Steven Sharpe on 5 April 2012 (2 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 May 2012 | Termination of appointment of Barry Hammond as a director (1 page) |
22 May 2012 | Termination of appointment of Harvey Rose as a director (1 page) |
22 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
22 May 2012 | Termination of appointment of Barry Hammond as a director (1 page) |
22 May 2012 | Termination of appointment of Harvey Rose as a director (1 page) |
22 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
22 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
22 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
30 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
29 June 2009 | Capitals not rolled up (2 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Gbp nc 100/1000000\14/02/08 (1 page) |
29 June 2009 | Capitals not rolled up (2 pages) |
29 June 2009 | Gbp nc 100/1000000\14/02/08 (1 page) |
7 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
1 September 2007 | Registered office changed on 01/09/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
1 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
1 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
1 September 2007 | Registered office changed on 01/09/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2006 | Ad 23/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New secretary appointed;new director appointed (10 pages) |
25 August 2006 | New director appointed (6 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | New secretary appointed;new director appointed (10 pages) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | New director appointed (6 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
31 July 2006 | Incorporation (17 pages) |
31 July 2006 | Incorporation (17 pages) |