London
W6 9PL
Director Name | Mr Henry Fletcher Winstanley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | Mr Giles William Winstanley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2010(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Secretary Name | Michaelides Warner & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2024(14 years after company formation) |
Appointment Duration | 2 months, 1 week |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | Mr Walton Law Eddlestone |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
Secretary Name | Ruskin House Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | Ruskin House 40-41 Museum Street London WC1A 1LT |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Mark Winstanley 5.71% Ordinary B |
---|---|
- | OTHER 25.71% - |
14 at £1 | Giles Winstanley 20.00% Ordinary B |
2 at £1 | Nigar Jamal 2.86% Ordinary B |
9 at £1 | Thomas Winstanley 12.86% Ordinary B |
8 at £1 | Finborough Investments LTD 11.43% Ordinary B |
1 at £1 | Carolyn Amhurst 1.43% Ordinary B |
1 at £1 | Chung Siew Min & Schulz Mei 1.43% Ordinary B |
1 at £1 | Copperfield Holdings LTD 1.43% Ordinary B |
1 at £1 | Edmund Martin Allessandro Burke 1.43% Ordinary B |
1 at £1 | Han Xinyu 1.43% Ordinary B |
1 at £1 | Lim Lay Hoon & Lo Ngai Nung 1.43% Ordinary B |
1 at £1 | Lim Lian Hoon & Tan Lui Ling 1.43% Ordinary B |
1 at £1 | Ling Pat-ee & Chua Keng Swee Reuter 1.43% Ordinary B |
1 at £1 | Marco Ronchi & Maria Cristina Corsi 1.43% Ordinary B |
1 at £1 | Ortensia Hardouin Di Gallese 1.43% Ordinary B |
1 at £1 | Patrick Fan Lee Choong & Sim Ho Ing 1.43% Ordinary B |
1 at £1 | Ronald Alvin Debate & Shelley Husen Debate 1.43% Ordinary B |
1 at £1 | Siew Min Chung & Cheng Mae Ong 1.43% Ordinary B |
1 at £1 | Soo Bee Lim 1.43% Ordinary B |
1 at £1 | Stefano Emilio Lazzaro Lupi & Robert Luisa Ferri Lupi 1.43% Ordinary B |
Year | 2014 |
---|---|
Turnover | £144,828 |
Net Worth | £70 |
Cash | £11,311 |
Current Liabilities | £38,555 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
1 March 2024 | Confirmation statement made on 17 February 2024 with updates (7 pages) |
---|---|
15 February 2024 | Termination of appointment of Ruskin House Company Services Ltd as a secretary on 15 February 2024 (1 page) |
15 February 2024 | Director's details changed for Mr Mark Robert Winstanley on 15 February 2024 (2 pages) |
15 February 2024 | Appointment of Michaelides Warner & Co Ltd as a secretary on 15 February 2024 (2 pages) |
15 February 2024 | Change of details for Finborough Investments Limited as a person with significant control on 15 February 2024 (2 pages) |
15 February 2024 | Registered office address changed from 34 Ely Place London EC1N 6TD England to 102 Fulham Palace Road London W6 9PL on 15 February 2024 (1 page) |
15 February 2024 | Director's details changed for Mr Giles William Winstanley on 15 February 2024 (2 pages) |
15 February 2024 | Director's details changed for Mr Henry Fletcher Winstanley on 15 February 2024 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
21 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 February 2021 | Confirmation statement made on 17 February 2021 with updates (7 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
27 February 2020 | Confirmation statement made on 17 February 2020 with updates (7 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 December 2019 | Director's details changed for Henry Winstanley on 1 October 2018 (2 pages) |
18 December 2019 | Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT to 34 Ely Place London EC1N 6TD on 18 December 2019 (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (9 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (9 pages) |
23 December 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
23 December 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
28 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
11 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (10 pages) |
27 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (10 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
6 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
8 June 2010 | Appointment of Giles Winstanley as a director (3 pages) |
8 June 2010 | Appointment of Giles Winstanley as a director (3 pages) |
12 March 2010 | Appointment of Henry Winstanley as a director (3 pages) |
12 March 2010 | Appointment of Henry Winstanley as a director (3 pages) |
4 March 2010 | Appointment of Mark Winstanley as a director (3 pages) |
4 March 2010 | Termination of appointment of Walton Eddlestone as a director (2 pages) |
4 March 2010 | Appointment of Mark Winstanley as a director (3 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
4 March 2010 | Termination of appointment of Walton Eddlestone as a director (2 pages) |
17 February 2010 | Incorporation (42 pages) |
17 February 2010 | Incorporation (42 pages) |