About

Registered Number: 04901311
Date of Incorporation: 16/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor Quartz House 207 Providence Square, Mill Street, London, SE1 2EW

 

Winters Developments Ltd was founded on 16 September 2003 and has its registered office in London, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINTERS, Darren Jon 26 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
VALUJEVA, Tatjana 26 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 23 September 2010
AD01 - Change of registered office address 23 September 2010
AA - Annual Accounts 26 January 2010
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 06 November 2007
395 - Particulars of a mortgage or charge 20 October 2007
363s - Annual Return 21 September 2007
225 - Change of Accounting Reference Date 26 March 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AAMD - Amended Accounts 11 October 2005
363a - Annual Return 05 October 2005
AA - Annual Accounts 26 July 2005
287 - Change in situation or address of Registered Office 14 January 2005
363s - Annual Return 27 September 2004
395 - Particulars of a mortgage or charge 07 February 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
MEM/ARTS - N/A 20 October 2003
CERTNM - Change of name certificate 15 October 2003
RESOLUTIONS - N/A 05 October 2003
RESOLUTIONS - N/A 05 October 2003
MEM/ARTS - N/A 05 October 2003
123 - Notice of increase in nominal capital 05 October 2003
287 - Change in situation or address of Registered Office 05 October 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 October 2007 Outstanding

N/A

Deed of charge 29 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.