About

Registered Number: 02231285
Date of Incorporation: 16/03/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: Units 10 - 14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD,

 

Founded in 1988, Wynne-williams (Flint) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Le, David Anh Ky, Avery, Amy Louise, Lee, Julian, Nicholson, Ingrid, Wynne Williams, Cherina Lesley, Wynne-williams, Joseph at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNNE-WILLIAMS, Joseph N/A 13 February 2004 1
Secretary Name Appointed Resigned Total Appointments
LE, David Anh Ky 31 July 2020 - 1
AVERY, Amy Louise 17 February 2017 19 November 2018 1
LEE, Julian 17 June 2008 17 February 2017 1
NICHOLSON, Ingrid 19 November 2018 31 July 2020 1
WYNNE WILLIAMS, Cherina Lesley 13 February 2004 17 June 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
AP03 - Appointment of secretary 04 August 2020
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 05 April 2019
AP03 - Appointment of secretary 27 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
CS01 - N/A 11 June 2018
RESOLUTIONS - N/A 04 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2018
SH19 - Statement of capital 04 May 2018
CAP-SS - N/A 04 May 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
MR04 - N/A 21 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
AA01 - Change of accounting reference date 14 March 2017
AP01 - Appointment of director 27 February 2017
AD01 - Change of registered office address 27 February 2017
AP01 - Appointment of director 27 February 2017
AP01 - Appointment of director 27 February 2017
AP03 - Appointment of secretary 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
AA01 - Change of accounting reference date 27 February 2017
MR04 - N/A 11 October 2016
MR04 - N/A 11 October 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 09 June 2015
MR01 - N/A 05 February 2015
MR01 - N/A 31 January 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 11 June 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 06 June 2011
AAMD - Amended Accounts 31 August 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 07 June 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 28 November 2006
RESOLUTIONS - N/A 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 2006
363a - Annual Return 19 July 2006
395 - Particulars of a mortgage or charge 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 30 June 2005
395 - Particulars of a mortgage or charge 17 February 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 23 June 2003
RESOLUTIONS - N/A 08 March 2003
RESOLUTIONS - N/A 08 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 31 May 2000
225 - Change of Accounting Reference Date 13 October 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 31 July 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 03 August 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 15 September 1995
288 - N/A 04 August 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 03 December 1993
363s - Annual Return 14 June 1993
363a - Annual Return 10 September 1992
AA - Annual Accounts 03 September 1992
AA - Annual Accounts 08 July 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
288 - N/A 16 March 1989
MEM/ARTS - N/A 24 August 1988
PUC 2 - N/A 21 July 1988
395 - Particulars of a mortgage or charge 07 July 1988
RESOLUTIONS - N/A 26 May 1988
123 - Notice of increase in nominal capital 26 May 1988
CERTNM - Change of name certificate 28 April 1988
CERTNM - Change of name certificate 28 April 1988
RESOLUTIONS - N/A 26 April 1988
288 - N/A 20 April 1988
287 - Change in situation or address of Registered Office 20 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1988
NEWINC - New incorporation documents 16 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Fully Satisfied

N/A

Debenture 20 March 2006 Fully Satisfied

N/A

Debenture 11 February 2005 Fully Satisfied

N/A

Fixed and floating charge 28 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.