This company is commonly known as 59 Winchester Street Limited. The company was founded 19 years ago and was given the registration number 05428411. The firm's registered office is in LONDON. You can find them at Flat C, 59 Winchester Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 59 WINCHESTER STREET LIMITED |
---|---|---|
Company Number | : | 05428411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat C, 59 Winchester Street, London, SW1V 4NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat C, 59 Winchester Street, London, SW1V 4NY | Secretary | 31 January 2008 | Active |
Flat C, 59 Winchester Street, London, SW1V 4NY | Director | 24 August 2006 | Active |
59d, Winchester Street, London, United Kingdom, SW1V 4NY | Director | 08 June 2009 | Active |
86, Idmiston Road, London, England, SE27 9HQ | Director | 13 June 2022 | Active |
59b Winchester Street, Winchester Street, London, England, SW1V 4NY | Director | 16 August 2019 | Active |
59d Winchester Street, London, SW1V 4NY | Secretary | 19 April 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 April 2005 | Active |
59a Winchester Street, London, SW1V 4NY | Director | 19 April 2005 | Active |
59b, Winchester Street, London, United Kingdom, SW1V 4NY | Director | 30 August 2013 | Active |
15 Hambledon Road, London, SW18 5UD | Director | 19 April 2005 | Active |
59 Winchester Street, London, SW1V 4NY | Director | 19 April 2005 | Active |
59/D Winchester Street, Pimlico, London, SW1V 4NY | Director | 19 April 2005 | Active |
Mr Alexander James Kirkland Wilson | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Address | : | Flat C, 59 Winchester Street, London, SW1V 4NY |
Nature of control | : |
|
James Jacob Astor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59a, Winchester Street, London, England, SW1V 4NY |
Nature of control | : |
|
Mr Alexander Gregory Bentall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59b, Winchester Street, London, England, SW1V 4NY |
Nature of control | : |
|
Mr Benjamin Thomas Dent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59d, Winchester Street, London, England, SW1V 4NY |
Nature of control | : |
|
Paul Martin Richard Daly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat C, Winchester Street, London, England, SW1V 4NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-15 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.