Company Name19 Wintersells Limited
DirectorKaren Elizabeth Basson
Company StatusActive
Company Number08396268
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Karen Elizabeth Basson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Director NameMrs Kirsty Diacono
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cheam Road
Epsom
KT17 1SP
Director NameMr Neil Peter White
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cheam Road
Epsom
KT17 1SP

Location

Registered Address9 Cheam Road
Epsom
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1Karen Basson
33.33%
Ordinary
33 at £1Kirsty Diacono
33.33%
Ordinary
33 at £1Neil White
33.33%
Ordinary

Financials

Year2014
Net Worth£79,523
Cash£13,047
Current Liabilities£812,192

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

5 November 2014Delivered on: 7 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being leesons hill, orpington, kent, BR5 2LF comprised in the document(s) particulars of which are set out below:- title number: K12529.
Outstanding
26 September 2013Delivered on: 14 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 19 wintersells road, west byfleet, surrey.. Notification of addition to or amendment of charge.
Outstanding
8 August 2013Delivered on: 15 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
20 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
2 June 2021Cessation of Neil Peter White as a person with significant control on 30 April 2021 (1 page)
2 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
2 June 2021Termination of appointment of Neil Peter White as a director on 30 April 2021 (1 page)
10 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
17 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
5 February 2021Satisfaction of charge 083962680003 in full (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
3 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
14 October 2019Cessation of Kirsty Anne White as a person with significant control on 3 October 2019 (1 page)
14 October 2019Termination of appointment of Kirsty Diacono as a director on 3 October 2019 (1 page)
27 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
10 July 2018Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page)
9 April 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 30 April 2017 (9 pages)
28 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 March 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
15 March 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 99
(4 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 99
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 99
(4 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 99
(4 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 99
(4 pages)
7 November 2014Registration of charge 083962680003, created on 5 November 2014 (9 pages)
7 November 2014Registration of charge 083962680003, created on 5 November 2014 (9 pages)
7 November 2014Registration of charge 083962680003, created on 5 November 2014 (9 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 May 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
8 May 2014Previous accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
5 March 2014Director's details changed for Mrs Kirsty Diacono on 8 February 2013 (2 pages)
5 March 2014Director's details changed for Mrs Kirsty Diacono on 8 February 2013 (2 pages)
5 March 2014Director's details changed for Mr Neil Peter White on 8 February 2013 (2 pages)
5 March 2014Director's details changed for Mrs Kirsty Diacono on 8 February 2013 (2 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 99
(4 pages)
5 March 2014Director's details changed for Mrs Karen Elizabeth Basson on 8 February 2013 (2 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 99
(4 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 99
(4 pages)
5 March 2014Director's details changed for Mrs Karen Elizabeth Basson on 8 February 2013 (2 pages)
5 March 2014Director's details changed for Mr Neil Peter White on 8 February 2013 (2 pages)
5 March 2014Director's details changed for Mrs Karen Elizabeth Basson on 8 February 2013 (2 pages)
5 March 2014Director's details changed for Mr Neil Peter White on 8 February 2013 (2 pages)
14 October 2013Registration of charge 083962680002 (10 pages)
14 October 2013Registration of charge 083962680002 (10 pages)
15 August 2013Registration of charge 083962680001 (8 pages)
15 August 2013Registration of charge 083962680001 (8 pages)
8 February 2013Incorporation (22 pages)
8 February 2013Incorporation (22 pages)