48 Winchester Street Management Company Limited

  • Active
  • Incorporated on 27 Nov 1990

Reg Address: 140A Tachbrook Street, London SW1V 2NE, England


  • Summary The company with name "48 Winchester Street Management Company Limited" is a private limited company and located in 140A Tachbrook Street, London SW1V 2NE. 48 Winchester Street Management Company Limited is currently in active status and it was incorporated on 27 Nov 1990 (33 years 9 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in 48 Winchester Street Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Judith Mary Jeans Director 8 May 2024 British Active
2 Ahmad Shkirat Director 13 Apr 2023 British Active
3 Arthur Frederick Cook Director 16 Mar 2020 British Active
4 Azeem Uddin Ahmed Director 5 Feb 2014 British Active
5 Charlotte Amelia Llewellyn Director 5 Feb 2014 British Active
6 Katie Jayne Phillips Clyne Director 5 Feb 2014 - Resigned
21 Nov 2019
7 Azeem Uddin Ahmed Director 5 Feb 2014 British Resigned
2 Feb 2023
8 Louise Stonestreet Director 18 Feb 2008 British Resigned
1 Oct 2013
9 Nick Francis Hoar Director 18 Feb 2008 British Resigned
1 Oct 2013
10 Stephen Kynaston Director 8 Dec 2004 British Resigned
1 Oct 2013
11 Peter Bradley Secretary 24 Mar 2004 British Resigned
11 Jan 2017
12 Judith Llewellyn Director 26 Feb 2003 British Resigned
5 Feb 2014
13 Ian Gordon Barbour Director 5 Jul 2000 British Resigned
26 May 2004
14 Elizabeth Jane Robinson Director 3 Jul 2000 British Resigned
10 Sep 2004
15 Michele Annette Michalczuk Director 1 Oct 1999 British Resigned
13 Apr 2000
16 Helen Louise Phillips Director 25 Nov 1997 British Resigned
1 Jul 2000
17 Robert Nicholas Hurst Secretary 23 May 1997 - Resigned
24 Mar 2004
18 Apoorva Shah Director 2 Dec 1996 British Resigned
26 Jun 1999
19 Edward Pascoe Director 27 Sep 1996 British Resigned
27 Mar 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
27 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for 48 Winchester Street Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 14 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 3 Feb 2023 Download PDF
3 Accounts - Total Exemption Full 29 Nov 2022 Download PDF
4 Officers - Appoint Person Director Company With Name Date 29 Nov 2022 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 29 Nov 2022 Download PDF
1 Pages
6 Confirmation Statement - No Updates 3 Feb 2021 Download PDF
3 Pages
7 Accounts - Total Exemption Full 20 Nov 2020 Download PDF
7 Pages
8 Officers - Appoint Person Director Company With Name Date 17 Mar 2020 Download PDF
2 Pages
9 Confirmation Statement - No Updates 9 Dec 2019 Download PDF
3 Pages
10 Accounts - Total Exemption Full 2 Dec 2019 Download PDF
7 Pages
11 Officers - Termination Director Company With Name Termination Date 25 Nov 2019 Download PDF
1 Pages
12 Confirmation Statement - No Updates 20 Dec 2018 Download PDF
3 Pages
13 Accounts - Total Exemption Full 12 Dec 2018 Download PDF
7 Pages
14 Accounts - Total Exemption Full 13 Dec 2017 Download PDF
7 Pages
15 Confirmation Statement - No Updates 1 Dec 2017 Download PDF
3 Pages
16 Officers - Termination Secretary Company With Name Termination Date 11 Jan 2017 Download PDF
1 Pages
17 Address - Change Registered Office Company With Date Old New 11 Jan 2017 Download PDF
1 Pages
18 Confirmation Statement - Updates 11 Jan 2017 Download PDF
5 Pages
19 Accounts - Total Exemption Small 5 Jan 2017 Download PDF
5 Pages
20 Accounts - Total Exemption Small 1 Dec 2015 Download PDF
3 Pages
21 Address - Change Registered Office Company With Date Old New 30 Nov 2015 Download PDF
1 Pages
22 Officers - Change Person Secretary Company With Change Date 30 Nov 2015 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2015 Download PDF
7 Pages
24 Accounts - Total Exemption Small 9 Dec 2014 Download PDF
3 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2014 Download PDF
7 Pages
26 Officers - Termination Director Company With Name Termination Date 5 Dec 2014 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name 5 Feb 2014 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name 5 Feb 2014 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name 5 Feb 2014 Download PDF
2 Pages
30 Accounts - Total Exemption Small 4 Dec 2013 Download PDF
3 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2013 Download PDF
5 Pages
32 Officers - Termination Director Company With Name 22 Oct 2013 Download PDF
1 Pages
33 Officers - Termination Director Company With Name 22 Oct 2013 Download PDF
1 Pages
34 Officers - Termination Director Company With Name 22 Oct 2013 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2013 Download PDF
8 Pages
36 Accounts - Total Exemption Small 27 Jan 2013 Download PDF
4 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 28 Dec 2011 Download PDF
8 Pages
38 Accounts - Total Exemption Small 10 May 2011 Download PDF
4 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2010 Download PDF
8 Pages
40 Accounts - Total Exemption Small 11 Aug 2010 Download PDF
4 Pages
41 Accounts - Total Exemption Small 12 Dec 2009 Download PDF
3 Pages
42 Officers - Change Person Director Company With Change Date 9 Dec 2009 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 9 Dec 2009 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 9 Dec 2009 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 9 Dec 2009 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2009 Download PDF
8 Pages
47 Officers - Legacy 21 May 2009 Download PDF
2 Pages
48 Officers - Legacy 20 Feb 2009 Download PDF
2 Pages
49 Annual Return - Legacy 17 Feb 2009 Download PDF
7 Pages
50 Accounts - Total Exemption Small 15 Jan 2009 Download PDF
3 Pages
51 Accounts - Total Exemption Small 4 Jan 2008 Download PDF
5 Pages
52 Annual Return - Legacy 3 Jan 2008 Download PDF
4 Pages
53 Accounts - Total Exemption Small 12 Mar 2007 Download PDF
4 Pages
54 Annual Return - Legacy 9 Mar 2007 Download PDF
4 Pages
55 Annual Return - Legacy 7 Mar 2006 Download PDF
10 Pages
56 Accounts - Total Exemption Small 30 Jan 2006 Download PDF
4 Pages
57 Officers - Legacy 12 Jan 2005 Download PDF
1 Pages
58 Accounts - Total Exemption Small 5 Jan 2005 Download PDF
3 Pages
59 Annual Return - Legacy 5 Jan 2005 Download PDF
12 Pages
60 Officers - Legacy 1 Oct 2004 Download PDF
1 Pages
61 Officers - Legacy 8 Jun 2004 Download PDF
1 Pages
62 Accounts - Total Exemption Small 2 Jun 2004 Download PDF
3 Pages
63 Officers - Legacy 2 Jun 2004 Download PDF
1 Pages
64 Officers - Legacy 2 Jun 2004 Download PDF
1 Pages
65 Annual Return - Legacy 31 Mar 2004 Download PDF
10 Pages
66 Address - Legacy 30 Mar 2004 Download PDF
1 Pages
67 Accounts - Total Exemption Small 3 May 2003 Download PDF
5 Pages
68 Officers - Legacy 3 Apr 2003 Download PDF
2 Pages
69 Annual Return - Legacy 19 Nov 2002 Download PDF
10 Pages
70 Annual Return - Legacy 30 Nov 2001 Download PDF
9 Pages
71 Accounts - Total Exemption Small 17 Oct 2001 Download PDF
5 Pages
72 Accounts - Small 17 Jan 2001 Download PDF
5 Pages
73 Annual Return - Legacy 21 Nov 2000 Download PDF
9 Pages
74 Officers - Legacy 21 Jul 2000 Download PDF
2 Pages
75 Officers - Legacy 12 Jul 2000 Download PDF
2 Pages
76 Officers - Legacy 11 Jul 2000 Download PDF
1 Pages
77 Capital - Legacy 30 May 2000 Download PDF
3 Pages
78 Officers - Legacy 20 Apr 2000 Download PDF
1 Pages
79 Capital - Legacy 3 Apr 2000 Download PDF
3 Pages
80 Capital - Legacy 1 Mar 2000 Download PDF
1 Pages
81 Resolution 1 Mar 2000 Download PDF
1 Pages
82 Resolution 1 Mar 2000 Download PDF
83 Accounts - Full 3 Feb 2000 Download PDF
11 Pages
84 Annual Return - Legacy 21 Dec 1999 Download PDF
8 Pages
85 Officers - Legacy 21 Oct 1999 Download PDF
2 Pages
86 Address - Legacy 21 Sep 1999 Download PDF
1 Pages
87 Address - Legacy 7 Jul 1999 Download PDF
1 Pages
88 Officers - Legacy 28 Jun 1999 Download PDF
1 Pages
89 Officers - Legacy 20 Apr 1999 Download PDF
1 Pages
90 Accounts - Full 31 Jan 1999 Download PDF
10 Pages
91 Annual Return - Legacy 7 Dec 1998 Download PDF
4 Pages
92 Accounts - Full 28 Jan 1998 Download PDF
10 Pages
93 Officers - Legacy 19 Dec 1997 Download PDF
2 Pages
94 Address - Legacy 11 Dec 1997 Download PDF
1 Pages
95 Annual Return - Legacy 11 Dec 1997 Download PDF
6 Pages
96 Officers - Legacy 17 Sep 1997 Download PDF
2 Pages
97 Officers - Legacy 17 Sep 1997 Download PDF
1 Pages
98 Accounts - Full 24 Dec 1996 Download PDF
10 Pages
99 Officers - Legacy 16 Dec 1996 Download PDF
2 Pages
100 Annual Return - Legacy 16 Dec 1996 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Eeffoc Limited
Mutual People: Arthur Frederick Cook
Active
2 Artisan Security Ltd
Mutual People: Arthur Frederick Cook
dissolved
3 2015Only Limited
Mutual People: Arthur Frederick Cook
dissolved
4 Meistersec Limited
Mutual People: Arthur Frederick Cook
dissolved