About

Registered Number: 03264867
Date of Incorporation: 17/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Fairchild House, Redbourne Avenue, London, N3 2BP,

 

Established in 1996, The Winston Group Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
PSC07 - N/A 11 December 2019
PSC02 - N/A 11 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 19 November 2018
AD01 - Change of registered office address 19 November 2018
MR01 - N/A 06 November 2018
MR01 - N/A 06 November 2018
MR01 - N/A 06 November 2018
CH01 - Change of particulars for director 23 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 28 November 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 22 October 2015
MR01 - N/A 29 January 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 October 2014
MR01 - N/A 11 September 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 23 October 2013
AD01 - Change of registered office address 16 January 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 11 December 2012
AR01 - Annual Return 23 October 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 03 February 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 09 February 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
363a - Annual Return 20 December 2006
RESOLUTIONS - N/A 03 October 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 20 October 2005
RESOLUTIONS - N/A 07 April 2005
CERT10 - Re-registration of a company from public to private 07 April 2005
MAR - Memorandum and Articles - used in re-registration 07 April 2005
53 - Application by a public company for re-registration as a private company 07 April 2005
395 - Particulars of a mortgage or charge 15 February 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 10 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 16 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 23 October 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 24 October 2000
287 - Change in situation or address of Registered Office 01 September 2000
395 - Particulars of a mortgage or charge 10 April 2000
395 - Particulars of a mortgage or charge 23 November 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 21 October 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
395 - Particulars of a mortgage or charge 29 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 March 1999
363a - Annual Return 04 December 1998
363(353) - N/A 04 December 1998
288c - Notice of change of directors or secretaries or in their particulars 30 November 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
AA - Annual Accounts 06 October 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
CERT5 - Re-registration of a company from private to public 18 March 1998
MAR - Memorandum and Articles - used in re-registration 18 March 1998
BS - Balance sheet 18 March 1998
AUDR - Auditor's report 18 March 1998
AUDS - Auditor's statement 18 March 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 18 March 1998
43(3) - Application by a private company for re-registration as a public company 18 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 1998
88(2)P - N/A 16 March 1998
AA - Annual Accounts 29 January 1998
395 - Particulars of a mortgage or charge 08 January 1998
363s - Annual Return 06 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1997
225 - Change of Accounting Reference Date 30 June 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
NEWINC - New incorporation documents 17 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2018 Outstanding

N/A

A registered charge 05 November 2018 Outstanding

N/A

A registered charge 05 November 2018 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

A registered charge 10 September 2014 Outstanding

N/A

Guarantee and indemnity 10 December 2012 Outstanding

N/A

Share charge 30 May 2012 Outstanding

N/A

Deed of charge 12 December 2006 Fully Satisfied

N/A

Deed of charge 12 December 2006 Fully Satisfied

N/A

Deed of charge 10 February 2005 Fully Satisfied

N/A

Share charge 31 August 2004 Fully Satisfied

N/A

Share charge 31 August 2004 Fully Satisfied

N/A

Charge over shares 30 March 2004 Fully Satisfied

N/A

Shares mortgage 28 March 2000 Fully Satisfied

N/A

Shares mortgage 12 November 1999 Fully Satisfied

N/A

Shares mortgage 09 April 1999 Fully Satisfied

N/A

Debenture 05 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.