Company Information for 54 WINCHESTER STREET SW1 LIMITED
54 WINCHESTER STREET, LONDON, SW1V 4NH,
|
Company Registration Number
01808948
Private Limited Company
Active |
Company Name | |
---|---|
54 WINCHESTER STREET SW1 LIMITED | |
Legal Registered Office | |
54 WINCHESTER STREET LONDON SW1V 4NH Other companies in SW1V | |
Company Number | 01808948 | |
---|---|---|
Company ID Number | 01808948 | |
Date formed | 1984-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 00:07:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HENRY IAN MACLELLAN |
||
PATRICK OLAF CABLE |
||
KIRSTIN ELVIRA SADLER |
||
LUCY SLATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCY ANN FRANCES SLATER |
Company Secretary | ||
PATRICK OLAF CABLE |
Company Secretary | ||
JUDITH MARGARET INGHAM |
Company Secretary | ||
JUDITH MARGARET INGHAM |
Director | ||
SUSAN BRUCE HAMILTON |
Director | ||
ANTOINE OGIER D'IVRY |
Director | ||
RICHARD JAMES SHEPHERD-CROSS |
Director | ||
CHRISTOPHER NELSON KANDEL |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR HENRY IAN MACLELLAN | ||
Termination of appointment of Henry Ian Maclellan on 2023-10-10 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Change of details for Doctor Lucy Slater as a person with significant control on 2022-10-18 | ||
Director's details changed for Doctor Lucy Slater on 2022-10-18 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES | |
CH01 | Director's details changed for Doctor Lucy Slater on 2022-10-18 | |
PSC04 | Change of details for Doctor Lucy Slater as a person with significant control on 2022-10-18 | |
Director's details changed for Doctor Lucy Slater on 2020-04-12 | ||
CH01 | Director's details changed for Doctor Lucy Slater on 2020-04-12 | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTIN ELVIRA MACLELLAN | |
AP01 | DIRECTOR APPOINTED MR HENRY IAN MACLELLAN | |
AP01 | DIRECTOR APPOINTED MS KIRSTIN ELVIRA MACLELLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY IAN MACLELLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTIN ELVIRA SADLER | |
AP01 | DIRECTOR APPOINTED MR HENRY IAN MACLELLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 40 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Henry Ian Maclellan as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LUCY SLATER | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LUCY SLATER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTIN ELVIRA SADLER / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK OLAF CABLE / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR LUCY ANN FRANCES SLATER / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR LUCY ANN FRANCES SLATER / 01/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICK CABLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIN ELVIRA MACLELLAN / 05/09/2009 | |
AP03 | SECRETARY APPOINTED DR LUCY ANN FRANCES SLATER | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 54 WINCHESTER STREET SW1 LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 54 WINCHESTER STREET SW1 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |