About

Registered Number: 07994466
Date of Incorporation: 16/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor 11-12 St. James's Square, Suite 2, London, SW1Y 4LB,

 

Winchester Street Plc was registered on 16 March 2012, it's status at Companies House is "Active". The companies directors are listed as Masson, Sunil, Osborne, Jodie in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASSON, Sunil 10 June 2013 - 1
OSBORNE, Jodie 16 March 2012 10 March 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 28 June 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 18 March 2019
AD01 - Change of registered office address 21 July 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 March 2015
MR01 - N/A 05 January 2015
MR01 - N/A 30 December 2014
CH01 - Change of particulars for director 18 August 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 11 October 2013
AA01 - Change of accounting reference date 02 October 2013
AP03 - Appointment of secretary 13 June 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
AR01 - Annual Return 04 April 2013
MG01 - Particulars of a mortgage or charge 11 October 2012
MG01 - Particulars of a mortgage or charge 09 October 2012
MG01 - Particulars of a mortgage or charge 26 September 2012
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 14 August 2012
CERT8A - N/A 05 April 2012
SH50 - Application for trading certificate for a public company 05 April 2012
TM01 - Termination of appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 30 March 2012
MISC - Miscellaneous document 16 March 2012
NEWINC - New incorporation documents 16 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

Scottish supplemental charge 26 September 2012 Outstanding

N/A

Trust instrument 26 September 2012 Outstanding

N/A

Deed of floating charge 10 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.