Company NameStyle & Winch Limited
DirectorsAndrew Richard David Winch and Alexander Richard Winch
Company StatusActive
Company Number09699768
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Richard David Winch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameMr Alexander Richard Winch
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Secretary NameMrs Charlotte Sally Winch
StatusCurrent
Appointed08 October 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameMrs Jane Winch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Johns Road
Harrow
HA1 2EY
Secretary NameMs Sarah Pratt
StatusResigned
Appointed22 April 2018(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 2020)
RoleCompany Director
Correspondence AddressThe Old Fire Station 123 Mortlake High Street
London
SW14 8SN

Location

Registered Address14 Amherst Avenue
London
W13 8NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

19 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
8 October 2020Notification of Charlotte Sally Winch as a person with significant control on 8 October 2020 (2 pages)
8 October 2020Appointment of Mr Alexander Richard Winch as a director on 8 October 2020 (2 pages)
8 October 2020Appointment of Mrs Charlotte Sally Winch as a secretary on 8 October 2020 (2 pages)
8 October 2020Cessation of Jac Holdings Limited as a person with significant control on 8 October 2020 (1 page)
8 October 2020Termination of appointment of Sarah Pratt as a secretary on 8 October 2020 (1 page)
8 October 2020Notification of Alexander Richard Winch as a person with significant control on 8 October 2020 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
22 July 2020Change of details for Jac Holdings Limited as a person with significant control on 19 July 2020 (2 pages)
8 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
10 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
25 January 2019Director's details changed for Mr Andrew Richard David Winch on 1 January 2019 (2 pages)
7 December 2018Termination of appointment of Jane Winch as a director on 1 December 2018 (1 page)
22 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
25 April 2018Appointment of Ms Sarah Pratt as a secretary on 22 April 2018 (2 pages)
23 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
31 October 2017Registered office address changed from 123 the Old Fire Station Mortlake High Street London SW14 8SN England to The Old Fire Station 123 Mortlake High Street London SW14 8SN on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 123 the Old Fire Station Mortlake High Street London SW14 8SN England to The Old Fire Station 123 Mortlake High Street London SW14 8SN on 31 October 2017 (1 page)
11 October 2017Registered office address changed from 7 st. Johns Road Harrow HA1 2EY United Kingdom to 123 the Old Fire Station Mortlake High Street London SW14 8SN on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 7 st. Johns Road Harrow HA1 2EY United Kingdom to 123 the Old Fire Station Mortlake High Street London SW14 8SN on 11 October 2017 (1 page)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
24 February 2017Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page)
29 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 1
(30 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 1
(30 pages)