Company NameWinchester Street Projects Limited
Company StatusDissolved
Company Number06484664
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Brendan Parker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreytown House 221/227 High Street
Orpington
Kent
BR6 0NZ
Secretary NameAlison Christine Barbara Parker
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221/227 High Street
Orpington
Kent
BR6 0NZ

Location

Registered AddressGreytown House
221/227 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

8 February 2008Delivered on: 14 February 2008
Satisfied on: 5 August 2010
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Fully Satisfied
8 February 2008Delivered on: 20 February 2008
Satisfied on: 5 August 2010
Persons entitled: Clydesdale 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: 16 & 18 winchester street london t/no's NGL175693 and NGL170569. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
9 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
8 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
1 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
19 February 2013Secretary's details changed for Alison Christine Barbara Parker on 29 June 2012 (1 page)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
19 February 2013Secretary's details changed for Alison Christine Barbara Parker on 29 June 2012 (1 page)
19 February 2013Director's details changed for Steven Brendan Parker on 29 June 2012 (2 pages)
19 February 2013Director's details changed for Steven Brendan Parker on 29 June 2012 (2 pages)
11 July 2012Registered office address changed from 10 Melville Road Barnes London SW13 9RJ on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 10 Melville Road Barnes London SW13 9RJ on 11 July 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 April 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages)
29 April 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
28 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
28 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
10 March 2009Return made up to 25/01/09; full list of members (3 pages)
10 March 2009Return made up to 25/01/09; full list of members (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
25 January 2008Incorporation (17 pages)
25 January 2008Incorporation (17 pages)