About

Registered Number: 02625595
Date of Incorporation: 01/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Unit B 43-53 Markfield Road, Tottenham, London, N15 4QA

 

Based in London, Winner Foods Ltd was established in 1991. Currently we aren't aware of the number of employees at the the company. Winner Foods Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Chi Kam 12 July 1991 31 July 1992 1
CHAN, Jimmy Ringo 12 July 1991 23 September 1995 1

Filing History

Document Type Date
CS01 - N/A 01 August 2020
SH01 - Return of Allotment of shares 04 June 2020
RESOLUTIONS - N/A 02 June 2020
RESOLUTIONS - N/A 02 June 2020
RESOLUTIONS - N/A 02 June 2020
SH08 - Notice of name or other designation of class of shares 02 June 2020
CC04 - Statement of companies objects 02 June 2020
PSC02 - N/A 17 April 2020
PSC09 - N/A 17 April 2020
TM01 - Termination of appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 01 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 01 February 2018
TM01 - Termination of appointment of director 12 November 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 09 July 2016
CH01 - Change of particulars for director 09 July 2016
CH01 - Change of particulars for director 09 July 2016
AA - Annual Accounts 26 April 2016
TM01 - Termination of appointment of director 23 February 2016
AR01 - Annual Return 06 August 2015
AD01 - Change of registered office address 06 August 2015
AD01 - Change of registered office address 06 August 2015
AA - Annual Accounts 21 April 2015
AD01 - Change of registered office address 26 November 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 04 April 2014
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
MR04 - N/A 01 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 20 September 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 17 May 2004
287 - Change in situation or address of Registered Office 02 February 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 03 May 2003
395 - Particulars of a mortgage or charge 09 April 2003
RESOLUTIONS - N/A 05 July 2002
RESOLUTIONS - N/A 05 July 2002
RESOLUTIONS - N/A 05 July 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 01 May 2002
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 10 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
363s - Annual Return 23 July 1999
287 - Change in situation or address of Registered Office 04 January 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 26 January 1998
395 - Particulars of a mortgage or charge 23 January 1998
363s - Annual Return 14 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
AA - Annual Accounts 04 June 1997
288a - Notice of appointment of directors or secretaries 10 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 12 April 1996
287 - Change in situation or address of Registered Office 23 January 1996
RESOLUTIONS - N/A 06 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1995
123 - Notice of increase in nominal capital 06 December 1995
AA - Annual Accounts 28 November 1995
288 - N/A 03 November 1995
288 - N/A 03 November 1995
363s - Annual Return 16 October 1995
288 - N/A 16 October 1995
AA - Annual Accounts 07 June 1995
395 - Particulars of a mortgage or charge 02 August 1994
363s - Annual Return 25 July 1994
395 - Particulars of a mortgage or charge 23 July 1994
363s - Annual Return 30 November 1993
288 - N/A 30 November 1993
287 - Change in situation or address of Registered Office 30 November 1993
RESOLUTIONS - N/A 21 April 1993
AA - Annual Accounts 21 April 1993
363s - Annual Return 07 October 1992
MEM/ARTS - N/A 11 September 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
287 - Change in situation or address of Registered Office 09 September 1991
CERTNM - Change of name certificate 19 July 1991
NEWINC - New incorporation documents 01 July 1991

Mortgages & Charges

Description Date Status Charge by
Further supplemental debenture 28 March 2003 Fully Satisfied

N/A

Supplemental debenture 15 January 1998 Fully Satisfied

N/A

Legal charge 21 July 1994 Fully Satisfied

N/A

Debenture 21 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.