You are here: bizstats.co.uk > a-z index > 5 list > 59 list

59 Winchester Street Limited LONDON


Founded in 2005, 59 Winchester Street, classified under reg no. 05428411 is an active company. Currently registered at Flat C SW1V 4NY, London the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Kerry H., Alexander W. and Benjamin D. and others. In addition one secretary - Paul D. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Francesca M. who worked with the the company until 31 January 2008.

59 Winchester Street Limited Address / Contact

Office Address Flat C
Office Address2 59 Winchester Street
Town London
Post code SW1V 4NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05428411
Date of Incorporation Tue, 19th Apr 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Kerry H.

Position: Director

Appointed: 13 June 2022

Alexander W.

Position: Director

Appointed: 16 August 2019

Benjamin D.

Position: Director

Appointed: 08 June 2009

Paul D.

Position: Secretary

Appointed: 31 January 2008

Paul D.

Position: Director

Appointed: 24 August 2006

Alexander B.

Position: Director

Appointed: 30 August 2013

Resigned: 16 August 2019

James A.

Position: Director

Appointed: 19 April 2005

Resigned: 13 June 2022

Piers I.

Position: Director

Appointed: 19 April 2005

Resigned: 24 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2005

Resigned: 19 April 2005

Francesca M.

Position: Secretary

Appointed: 19 April 2005

Resigned: 31 January 2008

John H.

Position: Director

Appointed: 19 April 2005

Resigned: 30 August 2013

Leslie W.

Position: Director

Appointed: 19 April 2005

Resigned: 08 June 2009

People with significant control

The register of PSCs that own or control the company includes 5 names. As we found, there is Alexander W. This PSC and has 25-50% shares. Another one in the persons with significant control register is Paul D. This PSC has significiant influence or control over the company,. Moving on, there is Benjamin D., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Alexander W.

Notified on 20 August 2019
Nature of control: 25-50% shares

Paul D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Benjamin D.

Notified on 6 April 2016
Nature of control: significiant influence or control

James A.

Notified on 6 April 2016
Ceased on 13 June 2022
Nature of control: significiant influence or control

Alexander B.

Notified on 6 April 2016
Ceased on 16 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Property Plant Equipment15 00015 00015 00015 00015 00015 00015 00015 000
Other
Creditors15 00015 00015 00015 00015 00015 00015 00015 000
Property Plant Equipment Gross Cost15 000 15 00015 00015 00015 00015 000 
Total Assets Less Current Liabilities15 00015 00015 00015 00015 00015 00015 00015 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 30th, June 2023
Free Download (7 pages)

Company search

Advertisements