Winston & Strawn Property (london) Limited LONDON


Founded in 2004, Winston & Strawn Property (london), classified under reg no. 05121960 is an active company. Currently registered at 100 Bishopsgate EC2N 4AG, London the company has been in the business for twenty years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 2 directors, namely Nicholas U., Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 26 April 2016 and Nicholas U. has been with the company for the least time - from 14 June 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Zoe A. who worked with the the company until 14 June 2021.

Winston & Strawn Property (london) Limited Address / Contact

Office Address 100 Bishopsgate
Town London
Post code EC2N 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05121960
Date of Incorporation Fri, 7th May 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Nicholas U.

Position: Director

Appointed: 14 June 2021

Peter C.

Position: Director

Appointed: 26 April 2016

Michael M.

Position: Director

Appointed: 04 November 2013

Resigned: 01 February 2020

Jamie H.

Position: Director

Appointed: 08 May 2006

Resigned: 01 October 2009

Thomas B.

Position: Director

Appointed: 07 May 2004

Resigned: 04 November 2013

Zoe A.

Position: Director

Appointed: 07 May 2004

Resigned: 14 June 2021

Paul H.

Position: Director

Appointed: 07 May 2004

Resigned: 04 November 2013

James N.

Position: Director

Appointed: 07 May 2004

Resigned: 31 January 2007

James T.

Position: Director

Appointed: 07 May 2004

Resigned: 31 January 2007

Lori B.

Position: Director

Appointed: 07 May 2004

Resigned: 31 January 2006

Zoe A.

Position: Secretary

Appointed: 07 May 2004

Resigned: 14 June 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-31
Balance Sheet
Current Assets415 800676 838
Debtors415 800676 838
Net Assets Liabilities100100
Other
Administrative Expenses1 620 3451 823 803
Creditors415 700676 738
Gross Profit Loss1 620 3451 823 803
Net Current Assets Liabilities415 800676 838
Other Creditors415 700676 738
Prepayments Accrued Income415 700676 738
Total Assets Less Current Liabilities415 800676 838
Trade Debtors Trade Receivables100100
Turnover Revenue1 620 3451 823 803

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a small company made up to 2023-01-31
filed on: 31st, October 2023
Free Download (19 pages)

Company search