About

Registered Number: 03433683
Date of Incorporation: 15/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: Abacus House, 14-18 Forest Road, Loughton, Essex, IG10 1DX

 

Having been setup in 1997, Winchmore Projects Ltd has its registered office in Loughton in Essex. There are 4 directors listed as Fernett, Gregory Keith, Rutter, David Ivan, Mcveigh, Julia Marie, Mcveigh, Ian Steven for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNETT, Gregory Keith 18 September 2017 - 1
RUTTER, David Ivan 11 June 1998 - 1
MCVEIGH, Ian Steven 19 September 1997 18 September 2017 1
Secretary Name Appointed Resigned Total Appointments
MCVEIGH, Julia Marie 19 September 1997 11 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 11 May 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 27 September 2017
PSC04 - N/A 27 September 2017
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
PSC01 - N/A 16 August 2017
SH01 - Return of Allotment of shares 15 August 2017
PSC07 - N/A 15 August 2017
AA - Annual Accounts 09 August 2017
DISS40 - Notice of striking-off action discontinued 24 January 2017
CS01 - N/A 23 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AA - Annual Accounts 09 August 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 06 October 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 04 November 2005
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 19 May 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 25 September 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 08 October 1998
RESOLUTIONS - N/A 30 June 1998
RESOLUTIONS - N/A 30 June 1998
RESOLUTIONS - N/A 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
225 - Change of Accounting Reference Date 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1998
123 - Notice of increase in nominal capital 30 June 1998
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
287 - Change in situation or address of Registered Office 26 September 1997
NEWINC - New incorporation documents 15 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.