Company NameMr Winston's Ltd
DirectorHarry John Efthymiadou
Company StatusActive
Company Number08744988
CategoryPrivate Limited Company
Incorporation Date23 October 2013(10 years, 6 months ago)

Business Activity

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

Director

Director NameMr Harry John Efthymiadou
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(same day as company formation)
RoleHairdressers/Barbers
Country of ResidenceUnited Kingdom
Correspondence Address25 D'Arblay Street
London
W1F 8EJ

Location

Registered Address25 D'Arblay Street
London
W1F 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hari Efthymiadou
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

12 December 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
12 June 2023Micro company accounts made up to 28 February 2023 (3 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 October 2021Change of details for Mr Harry John Efthymiadou as a person with significant control on 1 October 2021 (2 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
9 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
2 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
27 September 2018Previous accounting period shortened from 31 July 2018 to 28 February 2018 (1 page)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 December 2016Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE to 25 D'arblay Street London W1F 8EJ on 31 December 2016 (1 page)
31 December 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
31 December 2016Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
31 December 2016Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE to 25 D'arblay Street London W1F 8EJ on 31 December 2016 (1 page)
21 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
5 April 2016Director's details changed for Mr Hari John Efthymiadou on 23 October 2013 (2 pages)
5 April 2016Director's details changed for Mr Hari John Efthymiadou on 23 October 2013 (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
10 August 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
10 August 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 August 2015Registered office address changed from Flat 2 Neal Street London WC2H 9PA United Kingdom to 17 Leeland Mansions Leeland Road West Ealing London W13 9HE on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from Flat 2 Neal Street London WC2H 9PA United Kingdom to 17 Leeland Mansions Leeland Road West Ealing London W13 9HE on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from Flat 2 Neal Street London WC2H 9PA United Kingdom to 17 Leeland Mansions Leeland Road West Ealing London W13 9HE on 5 August 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
28 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
15 May 2015Compulsory strike-off action has been suspended (1 page)
15 May 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2013Incorporation
Statement of capital on 2013-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)