37 WINCHESTER STREET LIMITED - LONDON
Company Profile | Company Filings |
Overview
37 WINCHESTER STREET LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
37 WINCHESTER STREET LIMITED was incorporated 22 years ago on 20/11/2001 and has the registered number: 04325216. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
37 WINCHESTER STREET LIMITED was incorporated 22 years ago on 20/11/2001 and has the registered number: 04325216. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
37 WINCHESTER STREET LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
37 WINCHESTER STREET
LONDON
SW1V 4NZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS LUCY CHARLOTTE STRAKER | Secretary | 2017-07-23 | CURRENT | ||
MRS CAMILLA SOPHIE SHIRLEY-BEAVAN | Mar 1985 | British | Secretary | 2007-12-21 | CURRENT |
MISS LUCY CHARLOTTE STRAKER | Feb 1988 | British | Director | 2017-07-23 | CURRENT |
HARRY THOMAS WILLIAM HAY | Aug 1984 | British | Director | 2023-10-23 | CURRENT |
KEVIN MAGNER | Nov 1964 | British | Director | 2012-05-01 | CURRENT |
MRS CAMILLA SOPHIE SHIRLEY-BEAVAN | Mar 1985 | British | Director | 2007-12-21 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-11-20 UNTIL 2001-11-20 | RESIGNED | ||
MR JEREMY RICHARD MICHAEL ROOTH | Jun 1971 | British | Director | 2001-11-20 UNTIL 2008-01-22 | RESIGNED |
ERIC BLACK | Feb 1933 | British | Secretary | 2004-02-01 UNTIL 2005-11-06 | RESIGNED |
DAVID CARMALT | Jun 1976 | British | Secretary | 2005-11-06 UNTIL 2007-12-17 | RESIGNED |
MR MARTYN JOHN WHALEY | Jan 1956 | Secretary | 2001-11-20 UNTIL 2004-02-01 | RESIGNED | |
ERIC BLACK | Feb 1933 | British | Director | 2001-11-20 UNTIL 2005-12-03 | RESIGNED |
DAVID CARMALT | Jun 1976 | British | Director | 2004-05-28 UNTIL 2007-12-17 | RESIGNED |
PIERS ADRIAN CARLYLE HILLIER | Sep 1968 | British | Director | 2001-11-20 UNTIL 2004-05-28 | RESIGNED |
OLIVIA MCALPINE | Oct 1986 | British | Director | 2012-05-01 UNTIL 2017-04-19 | RESIGNED |
JEANNE ELIZABETH MCSHERRY | Feb 1955 | Irish | Director | 2008-01-24 UNTIL 2010-11-16 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-11-20 UNTIL 2001-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Camilla Sophie Shirley-Beavan | 2016-10-23 | 3/1985 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 37 WINCHESTER STREET LIMITED | 2023-08-22 | 31-12-2022 | £39,996 equity |
Micro-entity Accounts - 37 WINCHESTER STREET LIMITED | 2022-09-09 | 31-12-2021 | £40,000 equity |
Micro-entity Accounts - 37 WINCHESTER STREET LIMITED | 2021-09-04 | 31-12-2020 | £40,000 equity |
Micro-entity Accounts - 37 WINCHESTER STREET LIMITED | 2019-09-04 | 31-12-2018 | £40,000 equity |
Micro-entity Accounts - 37 WINCHESTER STREET LIMITED | 2018-09-28 | 31-12-2017 | £40,000 equity |
Dormant Company Accounts - 37 WINCHESTER STREET LIMITED | 2017-09-30 | 31-12-2016 | £39,995 Cash £40,000 equity |
Abbreviated Company Accounts - 37 WINCHESTER STREET LIMITED | 2016-09-02 | 31-12-2015 | £40,000 equity |
Abbreviated Company Accounts - 37 WINCHESTER STREET LIMITED | 2015-11-24 | 31-12-2014 | £40,000 equity |
Abbreviated Company Accounts - 37 WINCHESTER STREET LIMITED | 2014-09-09 | 31-12-2013 | £40,000 equity |