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 |