London
EC2Y 9AE
Secretary Name | Mrs Kirti Chandarana |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Sales Assistant |
Correspondence Address | 2 Knightlow Road Birmingham B17 8QB |
Secretary Name | Deepa Raval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Frithwood Avenue Northwood Middlesex HA6 3LU |
Secretary Name | Praful Chandarana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 October 2013) |
Role | Company Director |
Correspondence Address | 2 Knightlow Road Birmingham West Midlands B17 8QB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.winlightconsulting.com |
---|---|
Telephone | 020 81230209 |
Telephone region | London |
Registered Address | Aldgate Tower 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Vijay Chandarana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,298 |
Cash | £106,978 |
Current Liabilities | £205,025 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
21 November 2013 | Delivered on: 22 November 2013 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
9 June 2010 | Delivered on: 10 June 2010 Satisfied on: 18 June 2015 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture 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: 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. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
13 June 2023 | Confirmation statement made on 23 May 2023 with updates (6 pages) |
2 June 2023 | Director's details changed for Mr Vijay Chandarana on 22 May 2023 (2 pages) |
2 June 2023 | Secretary's details changed for Mrs Kirti Chandarana on 2 June 2023 (1 page) |
2 June 2023 | Director's details changed for Mr Vijay Chandarana on 2 June 2023 (2 pages) |
2 June 2023 | Secretary's details changed for Mrs Kirti Chandarana on 2 June 2023 (1 page) |
30 May 2023 | Registered office address changed from 12th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Aldgate Tower 2 Leman Street London E1 8FA on 30 May 2023 (1 page) |
21 March 2023 | Registered office address changed from 45 Moorfields London EC2Y 9AE England to 12th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2023 (1 page) |
10 January 2023 | Resolutions
|
10 January 2023 | Memorandum and Articles of Association (40 pages) |
10 January 2023 | Statement of capital following an allotment of shares on 31 October 2022
|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (5 pages) |
18 January 2022 | Resolutions
|
18 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2022 | Change of share class name or designation (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 June 2021 | Confirmation statement made on 23 May 2021 with updates (4 pages) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
5 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
7 August 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
27 March 2018 | Sub-division of shares on 2 May 2017 (4 pages) |
27 March 2018 | Statement of capital following an allotment of shares on 2 May 2017
|
26 March 2018 | Resolutions
|
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
9 November 2017 | Registered office address changed from 29 Albury Drive Pinner Middlesex HA5 3RL to 45 Moorfields London EC2Y 9AE on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 29 Albury Drive Pinner Middlesex HA5 3RL to 45 Moorfields London EC2Y 9AE on 9 November 2017 (1 page) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
23 October 2016 | Director's details changed for Vijay Chandarana on 15 October 2016 (2 pages) |
23 October 2016 | Director's details changed for Vijay Chandarana on 15 October 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
18 June 2015 | Satisfaction of charge 1 in full (1 page) |
18 June 2015 | Satisfaction of charge 1 in full (1 page) |
18 June 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
18 June 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 August 2014 | Director's details changed for Vijay Chandarana on 15 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Vijay Chandarana on 15 August 2014 (2 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 November 2013 | Registration of charge 063989340002 (32 pages) |
22 November 2013 | Registration of charge 063989340002 (32 pages) |
5 November 2013 | Termination of appointment of Praful Chandarana as a secretary (2 pages) |
5 November 2013 | Termination of appointment of Praful Chandarana as a secretary (2 pages) |
28 June 2013 | Registered office address changed from Palmerston House 80-86 Old Street London EC1V 9AZ on 28 June 2013 (2 pages) |
28 June 2013 | Registered office address changed from Palmerston House 80-86 Old Street London EC1V 9AZ on 28 June 2013 (2 pages) |
11 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (17 pages) |
11 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (17 pages) |
26 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
26 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders
|
11 February 2013 | Appointment of Praful Chandarana as a secretary (3 pages) |
11 February 2013 | Appointment of Praful Chandarana as a secretary (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 June 2012 | Registered office address changed from 56 Dragon Road Hatfield Hertfordshire AL10 9NX on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 56 Dragon Road Hatfield Hertfordshire AL10 9NX on 21 June 2012 (1 page) |
24 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
31 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
31 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (10 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (11 pages) |
24 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (11 pages) |
22 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 May 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
22 May 2009 | Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page) |
18 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
18 February 2009 | Return made up to 31/01/09; full list of members (7 pages) |
9 February 2009 | Secretary appointed mrs kirti chandarana (1 page) |
9 February 2009 | Secretary appointed mrs kirti chandarana (1 page) |
21 January 2009 | Appointment terminated secretary deepa raval (1 page) |
21 January 2009 | Appointment terminated secretary deepa raval (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Incorporation (14 pages) |
15 October 2007 | Incorporation (14 pages) |