Company NameWinchester Street Plc
DirectorsJillur Rahman Malik and Beejadhursingh Mahen Surnam
Company StatusActive
Company Number07994466
CategoryPublic Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJillur Rahman Malik
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(11 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Haslingfield Road
Cambridge
Cambridgeshire
CB23 1ER
Director NameMr Beejadhursingh Mahen Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(11 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, 7th Floor 50 Broadway
London
SW1H 0BD
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusCurrent
Appointed05 August 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinchester House Mailstop 429 1 Great Winchester S
London
EC2N 2DB
Director NameThadeshwar Ashook Fangoo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityMauritanian
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 429 1 Great Winchester S
London
EC2N 2DB
Secretary NameJodie Osborne
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWinchester House Mailstop 429 1 Great Winchester S
London
EC2N 2DB
Director NameMr William Albert Blackwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican,British
StatusResigned
Appointed21 March 2012(5 days after company formation)
Appointment Duration7 years (resigned 01 April 2019)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square, Suite 2
London
SW1Y 4LB
Director NameMr Aymeric Thierry Lechartier
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench,British
StatusResigned
Appointed21 March 2012(5 days after company formation)
Appointment Duration7 years (resigned 01 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square, Suite 2
London
SW1Y 4LB
Director NameMr Mahen Beejadursingh Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMauritanian
StatusResigned
Appointed06 August 2012(4 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 429 1 Great Winchester S
London
EC2N 2DB
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square, Suite 2
London
SW1Y 4LB
Secretary NameSunil Masson
StatusResigned
Appointed10 June 2013(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 August 2022)
RoleCompany Director
Correspondence Address3rd Floor 11-12 St. James's Square, Suite 2
London
SW1Y 4LB
Director NameMr David Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 St. James's Square, Suite 2
London
SW1Y 4LB
Director NameMr Julius Manuel Bozzino
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,
StatusResigned
Appointed01 April 2019(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, 7th Floor 50 Broadway
London
SW1H 0BD
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2022(10 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, 7th Floor 50 Broadway
London
SW1H 0BD

Location

Registered AddressSuite 2, 7th Floor 50 Broadway
London
SW1H 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Turnover£2,249,408
Gross Profit£103,492
Net Worth£50,152
Cash£433,345
Current Liabilities£577,883

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

19 December 2014Delivered on: 5 January 2015
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 30 December 2014
Persons entitled: Deutsche Trustee Company Limited Acting as Trustee

Classification: A registered charge
Outstanding
26 September 2012Delivered on: 11 October 2012
Persons entitled: Deutsche Trustee Company Limited (The Trustee)

Classification: Scottish supplemental charge
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Whole right title and interest in and to the scottish trust property and in and to the scottish declaration of trust. See image for full details.
Outstanding
26 September 2012Delivered on: 9 October 2012
Persons entitled: Deutsche Trustee Company Limited (The Trustee)

Classification: Trust instrument
Secured details: All monies due or to become due from each of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge in favour of the trustee the collateral and all its rights in respect of and sums derived from the collateral see image for full details.
Outstanding
10 September 2012Delivered on: 26 September 2012
Persons entitled: Deutsche Trustee Company Limited (The "Trustee")

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge the whole of the undertaking and assets see image for full details.
Outstanding

Filing History

29 December 2020Full accounts made up to 31 December 2019 (38 pages)
6 August 2020Termination of appointment of David Rudge as a director on 31 July 2020 (1 page)
17 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
28 June 2019Full accounts made up to 31 December 2018 (38 pages)
1 April 2019Appointment of Mr David Rudge as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of William Albert Blackwell as a director on 1 April 2019 (1 page)
1 April 2019Appointment of Mr Julius Manuel Bozzino as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Aymeric Thierry Lechartier as a director on 1 April 2019 (1 page)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 July 2018Registered office address changed from Winchester House Mailstop 429 1 Great Winchester Street London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 21 July 2018 (1 page)
5 July 2018Full accounts made up to 31 December 2017 (34 pages)
11 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (29 pages)
28 June 2017Full accounts made up to 31 December 2016 (29 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (28 pages)
1 July 2016Full accounts made up to 31 December 2015 (28 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(4 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(4 pages)
30 June 2015Full accounts made up to 31 December 2014 (29 pages)
30 June 2015Full accounts made up to 31 December 2014 (29 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(4 pages)
5 January 2015Registration of charge 079944660005, created on 19 December 2014 (71 pages)
5 January 2015Registration of charge 079944660005, created on 19 December 2014 (71 pages)
30 December 2014Registration of charge 079944660004, created on 19 December 2014 (9 pages)
30 December 2014Registration of charge 079944660004, created on 19 December 2014 (9 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
1 July 2014Full accounts made up to 31 December 2013 (29 pages)
1 July 2014Full accounts made up to 31 December 2013 (29 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(4 pages)
11 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(4 pages)
11 October 2013Full accounts made up to 31 December 2012 (27 pages)
11 October 2013Full accounts made up to 31 December 2012 (27 pages)
2 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
2 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
13 June 2013Appointment of Mr Sunil Masson as a director (2 pages)
13 June 2013Appointment of Sunil Masson as a secretary (1 page)
13 June 2013Termination of appointment of Mahen Surnam as a director (1 page)
13 June 2013Appointment of Sunil Masson as a secretary (1 page)
13 June 2013Appointment of Mr Sunil Masson as a director (2 pages)
13 June 2013Termination of appointment of Mahen Surnam as a director (1 page)
13 June 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
13 June 2013Termination of appointment of Jodie Osborne as a secretary (1 page)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (16 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (16 pages)
14 August 2012Termination of appointment of Nicholas Bland as a director (1 page)
14 August 2012Appointment of Mr Mahen Beejadursingh Surnam as a director (2 pages)
14 August 2012Termination of appointment of Nicholas Bland as a director (1 page)
14 August 2012Appointment of Mr Mahen Beejadursingh Surnam as a director (2 pages)
5 April 2012Trading certificate for a public company (3 pages)
5 April 2012Trading certificate for a public company (3 pages)
5 April 2012Commence business and borrow (1 page)
5 April 2012Commence business and borrow (1 page)
30 March 2012Appointment of Mr Aymeric Thierry Lechartier as a director (3 pages)
30 March 2012Termination of appointment of Thadeshwar Fangoo as a director (2 pages)
30 March 2012Appointment of Mr Aymeric Thierry Lechartier as a director (3 pages)
30 March 2012Appointment of William Albert Blackwell as a director (3 pages)
30 March 2012Termination of appointment of Thadeshwar Fangoo as a director (2 pages)
30 March 2012Appointment of William Albert Blackwell as a director (3 pages)
16 March 2012Incorporation (30 pages)
16 March 2012Statement of fact
  • ANNOTATION Winchester street PLC was incorporated on 16/03/2012 under the name winchester street PLC and not the name winchester street LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.
(1 page)
16 March 2012Statement of fact
  • ANNOTATION Winchester street PLC was incorporated on 16/03/2012 under the name winchester street PLC and not the name winchester street LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.
(1 page)
16 March 2012Incorporation (30 pages)