Company NameWinston First 40 Yacht Charters Llp
Company StatusActive
Company NumberOC366914
CategoryLimited Liability Partnership
Incorporation Date1 August 2011(12 years, 9 months ago)

Directors

LLP Designated Member NameMr Andrew Charles Uren
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
LLP Designated Member NameMrs Tina Elizabeth Uren
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH

Contact

Websitewinstonfirst40.com
Telephone01273 440526
Telephone regionBrighton

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£37,132
Gross Profit£8,441
Net Worth£35,976
Cash£4,489
Current Liabilities£15,478

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

6 December 2012Delivered on: 13 December 2012
Persons entitled: Sgb Finance

Classification: Mortgage of a ship
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel "winston" registered at the registry of shipping and seamen with official number 918450.
Outstanding
25 August 2011Delivered on: 13 September 2011
Persons entitled: Sgb Finance

Classification: Deed of assignment of earnings and insurance
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in earnings and the insurances of the beneteau first 40 with hull identification number fr-SPBAE172H112.
Outstanding

Filing History

17 February 2024Compulsory strike-off action has been discontinued (1 page)
15 February 2024Total exemption full accounts made up to 28 February 2023 (11 pages)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
18 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
28 November 2022Member's details changed for Mr Andrew Charles Uren on 28 November 2022 (2 pages)
28 November 2022Member's details changed for Mrs Tina Elizabeth Uren on 28 November 2022 (2 pages)
6 October 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (12 pages)
10 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
14 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
14 August 2019Member's details changed for Mr Andrew Charles Uren on 14 August 2019 (2 pages)
14 August 2019Member's details changed for Mrs Tina Elizabeth Uren on 14 August 2019 (2 pages)
18 December 2018Satisfaction of charge 1 in full (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
11 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 August 2015Registered office address changed from C/O Rothmans Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from C/O Rothmans Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
6 August 2015Annual return made up to 1 August 2015 (3 pages)
6 August 2015Annual return made up to 1 August 2015 (3 pages)
6 August 2015Annual return made up to 1 August 2015 (3 pages)
6 October 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
6 October 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
4 August 2014Annual return made up to 1 August 2014 (3 pages)
4 August 2014Annual return made up to 1 August 2014 (3 pages)
4 August 2014Annual return made up to 1 August 2014 (3 pages)
9 December 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
9 December 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
19 August 2013Annual return made up to 1 August 2013 (3 pages)
19 August 2013Annual return made up to 1 August 2013 (3 pages)
19 August 2013Annual return made up to 1 August 2013 (3 pages)
13 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
13 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
29 October 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
29 October 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
1 August 2012Annual return made up to 1 August 2012 (3 pages)
1 August 2012Annual return made up to 1 August 2012 (3 pages)
1 August 2012Annual return made up to 1 August 2012 (3 pages)
25 May 2012Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page)
25 May 2012Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page)
13 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
13 September 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
1 August 2011Incorporation of a limited liability partnership (5 pages)
1 August 2011Incorporation of a limited liability partnership (5 pages)