THE WINSTON GROUP LIMITED

03264867
FAIRCHILD HOUSE REDBOURNE AVENUE LONDON ENGLAND N3 2BP

Documents

Documents
Date Category Description Pages
08 Jan 2025 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jan 2025 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2024 accounts Annual Accounts 8 Buy now
03 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 12 Buy now
11 Jan 2023 officers Change of particulars for director (Mr Giovanni Primo Losi) 2 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
24 Feb 2022 accounts Annual Accounts 12 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 12 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
14 Sep 2020 resolution Resolution 1 Buy now
20 Dec 2019 accounts Annual Accounts 11 Buy now
11 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 11 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2018 mortgage Registration of a charge 24 Buy now
06 Nov 2018 mortgage Registration of a charge 24 Buy now
06 Nov 2018 mortgage Registration of a charge 24 Buy now
23 Jan 2018 officers Change of particulars for director (Mr Melvin Frank Robinson) 2 Buy now
29 Dec 2017 accounts Annual Accounts 39 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2017 accounts Annual Accounts 39 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2016 accounts Annual Accounts 34 Buy now
22 Oct 2015 annual-return Annual Return 6 Buy now
29 Jan 2015 mortgage Registration of a charge 21 Buy now
23 Jan 2015 officers Change of particulars for director (Mr Melvin Frank Robinson) 2 Buy now
23 Dec 2014 accounts Annual Accounts 35 Buy now
20 Oct 2014 annual-return Annual Return 6 Buy now
11 Sep 2014 mortgage Registration of a charge 20 Buy now
20 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2013 accounts Annual Accounts 34 Buy now
23 Oct 2013 annual-return Annual Return 6 Buy now
16 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 accounts Annual Accounts 35 Buy now
11 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Oct 2012 annual-return Annual Return 6 Buy now
07 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
03 Jan 2012 accounts Annual Accounts 35 Buy now
28 Oct 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 34 Buy now
27 Oct 2010 annual-return Annual Return 6 Buy now
03 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2010 accounts Annual Accounts 32 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 officers Change of particulars for director (Steven Sharpe) 3 Buy now
04 Nov 2009 officers Change of particulars for secretary (Steven Sharpe) 3 Buy now
04 Nov 2009 officers Change of particulars for director (Giovanni Primo Losi) 3 Buy now
04 Nov 2009 officers Change of particulars for director (Melvin Frank Robinson) 3 Buy now
05 Feb 2009 accounts Annual Accounts 29 Buy now
06 Jan 2009 annual-return Return made up to 17/10/08; full list of members 4 Buy now
03 Feb 2008 accounts Annual Accounts 29 Buy now
05 Dec 2007 annual-return Return made up to 17/10/07; full list of members 7 Buy now
09 Feb 2007 accounts Annual Accounts 30 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
20 Dec 2006 annual-return Return made up to 17/10/06; full list of members 7 Buy now
03 Oct 2006 resolution Resolution 1 Buy now
09 Nov 2005 accounts Annual Accounts 26 Buy now
20 Oct 2005 annual-return Return made up to 17/10/05; full list of members 8 Buy now
07 Apr 2005 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
07 Apr 2005 incorporation Re Registration Memorandum Articles 10 Buy now
07 Apr 2005 reregistration Application for reregistration from PLC to private 1 Buy now
07 Apr 2005 resolution Resolution 1 Buy now
15 Feb 2005 mortgage Particulars of mortgage/charge 5 Buy now
24 Jan 2005 annual-return Return made up to 17/10/04; full list of members 8 Buy now
02 Nov 2004 accounts Annual Accounts 26 Buy now
16 Sep 2004 mortgage Particulars of mortgage/charge 7 Buy now
16 Sep 2004 mortgage Particulars of mortgage/charge 7 Buy now
10 Apr 2004 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 2003 accounts Annual Accounts 26 Buy now
16 Oct 2003 annual-return Return made up to 17/10/03; full list of members 8 Buy now
10 Apr 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Apr 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Apr 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Nov 2002 accounts Annual Accounts 27 Buy now
31 Oct 2002 annual-return Return made up to 17/10/02; full list of members 8 Buy now
29 Oct 2001 accounts Annual Accounts 24 Buy now
23 Oct 2001 annual-return Return made up to 17/10/01; full list of members 8 Buy now
01 Nov 2000 accounts Annual Accounts 25 Buy now
24 Oct 2000 annual-return Return made up to 17/10/00; full list of members 8 Buy now
01 Sep 2000 address Registered office changed on 01/09/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE 1 Buy now
10 Apr 2000 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 1999 mortgage Particulars of mortgage/charge 4 Buy now
29 Oct 1999 accounts Annual Accounts 26 Buy now
21 Oct 1999 annual-return Return made up to 17/10/99; full list of members 8 Buy now
07 May 1999 officers Secretary resigned 1 Buy now