London
SW1V 1PG
Director Name | Mr Alec Derek McTavish |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Eccleston Square London SW1V 1PG |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Barry Redfern |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Oakhill Road Sevenoaks Kent TN13 1NP |
Director Name | Mr Richard Charles Gray |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Director Name | Ms Helen Elizabeth Stone |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 June 2018) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 11 Belgrave Road London SW1V 1RB |
Website | londonwinchesterhotel.co.uk |
---|
Registered Address | 54 Eccleston Square London SW1V 1PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
3 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
14 February 2023 | Notification of David Conroy as a person with significant control on 14 February 2023 (2 pages) |
14 February 2023 | Cessation of Alec Derek Mctavish as a person with significant control on 14 February 2023 (1 page) |
14 February 2023 | Termination of appointment of Alec Derek Mctavish as a director on 14 February 2023 (1 page) |
14 February 2023 | Appointment of Mr David Conroy as a director on 14 February 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
11 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
4 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
10 March 2021 | Registered office address changed from 11 Belgrave Road London SW1V 1RB to 54 Eccleston Square London SW1V 1PG on 10 March 2021 (1 page) |
11 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
26 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
4 June 2018 | Cessation of Helen Elizabeth Stone as a person with significant control on 4 June 2018 (1 page) |
4 June 2018 | Termination of appointment of Helen Elizabeth Stone as a director on 4 June 2018 (1 page) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 June 2016 | Appointment of Mr Alec Mctavish as a director on 21 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Richard Charles Gray as a director on 21 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Richard Charles Gray as a director on 21 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Alec Mctavish as a director on 21 June 2016 (2 pages) |
4 January 2016 | Annual return made up to 23 December 2015 no member list (3 pages) |
4 January 2016 | Annual return made up to 23 December 2015 no member list (3 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 23 December 2014 no member list (3 pages) |
5 January 2015 | Director's details changed for Ms Helen Elizabeth Stone on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Ms Helen Elizabeth Stone on 5 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 23 December 2014 no member list (3 pages) |
5 January 2015 | Director's details changed for Ms Helen Elizabeth Stone on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Richard Charles Gray on 5 January 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Richard Charles Gray on 5 January 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Richard Charles Gray on 5 January 2014 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 January 2014 | Termination of appointment of Barry Redfern as a director (1 page) |
10 January 2014 | Annual return made up to 23 December 2013 no member list (4 pages) |
10 January 2014 | Termination of appointment of Barry Redfern as a director (1 page) |
10 January 2014 | Termination of appointment of Barry Redfern as a director (1 page) |
10 January 2014 | Annual return made up to 23 December 2013 no member list (4 pages) |
10 January 2014 | Termination of appointment of Barry Redfern as a director (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 March 2013 | Registered office address changed from 54 Eccleston Square London SW1V 1PG England on 28 March 2013 (1 page) |
28 March 2013 | Secretary's details changed for Mr Anthony Roy Perkins on 27 March 2013 (1 page) |
28 March 2013 | Secretary's details changed for Mr Anthony Roy Perkins on 27 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 54 Eccleston Square London SW1V 1PG England on 28 March 2013 (1 page) |
2 January 2013 | Annual return made up to 23 December 2012 no member list (5 pages) |
2 January 2013 | Annual return made up to 23 December 2012 no member list (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 January 2012 | Annual return made up to 23 December 2011 no member list (5 pages) |
9 January 2012 | Annual return made up to 23 December 2011 no member list (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Memorandum and Articles of Association (32 pages) |
5 May 2011 | Memorandum and Articles of Association (32 pages) |
5 May 2011 | Resolutions
|
4 January 2011 | Annual return made up to 23 December 2010 no member list (5 pages) |
4 January 2011 | Annual return made up to 23 December 2010 no member list (5 pages) |
13 January 2010 | Appointment of Ms Helen Elizabeth Stone as a director (2 pages) |
13 January 2010 | Appointment of Ms Helen Elizabeth Stone as a director (2 pages) |
12 January 2010 | Appointment of Mr Barry Redfern as a director (2 pages) |
12 January 2010 | Appointment of Mr Richard Charles Gray as a director (2 pages) |
12 January 2010 | Appointment of Mr Barry Redfern as a director (2 pages) |
12 January 2010 | Appointment of Mr Richard Charles Gray as a director (2 pages) |
8 January 2010 | Appointment of Mr Anthony Roy Perkins as a secretary (1 page) |
8 January 2010 | Appointment of Mr Anthony Roy Perkins as a secretary (1 page) |
7 January 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
7 January 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
5 January 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 January 2010 (1 page) |
23 December 2009 | Incorporation (28 pages) |
23 December 2009 | Incorporation (28 pages) |