WINMARK LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0HN

Company number 03323318
Status Active
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address 7 BERGHEM MEWS, BLYTHE ROAD, LONDON, W14 0HN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Nigel Victor Turnbull as a director on 30 June 2016. The most likely internet sites of WINMARK LIMITED are www.winmark.co.uk, and www.winmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Winmark Limited is a Private Limited Company. The company registration number is 03323318. Winmark Limited has been working since 24 February 1997. The present status of the company is Active. The registered address of Winmark Limited is 7 Berghem Mews Blythe Road London W14 0hn. . JEFFCOCK, John Philip Harold Patience is a Secretary of the company. DEMBITZ, John Andrew is a Director of the company. HONEYMAN BROWN, Christopher is a Director of the company. JEFFCOCK, John Philip Harold Patience is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director AL-KAYLANI, Haifa has been resigned. Director BAND, David Charles has been resigned. Director BARTON, Peter Michael Speight has been resigned. Director CLARK, Charles Guy Lovell Wyndham has been resigned. Director CUSICK, Mark John has been resigned. Director DEEMING, Nicholas has been resigned. Director JEFFCOCK, Josephine Ann has been resigned. Director PEACOCK, William Eric, Sir has been resigned. Director PRITCHARD, John Michael has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director TURNBULL, Nigel Victor has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JEFFCOCK, John Philip Harold Patience
Appointed Date: 24 February 1997

Director
DEMBITZ, John Andrew
Appointed Date: 11 June 2014
75 years old

Director
HONEYMAN BROWN, Christopher
Appointed Date: 19 December 2007
77 years old

Director
JEFFCOCK, John Philip Harold Patience
Appointed Date: 24 February 1997
57 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 24 February 1997
Appointed Date: 24 February 1997

Director
AL-KAYLANI, Haifa
Resigned: 05 December 2015
Appointed Date: 11 June 2014
80 years old

Director
BAND, David Charles
Resigned: 28 February 2005
Appointed Date: 29 October 2003
76 years old

Director
BARTON, Peter Michael Speight
Resigned: 30 June 2016
Appointed Date: 11 June 2014
88 years old

Director
CLARK, Charles Guy Lovell Wyndham
Resigned: 29 October 2003
Appointed Date: 08 April 1997
57 years old

Director
CUSICK, Mark John
Resigned: 07 April 2006
Appointed Date: 29 October 2003
62 years old

Director
DEEMING, Nicholas
Resigned: 30 June 2008
Appointed Date: 07 June 2005
71 years old

Director
JEFFCOCK, Josephine Ann
Resigned: 08 April 1997
Appointed Date: 24 February 1997
93 years old

Director
PEACOCK, William Eric, Sir
Resigned: 11 June 2014
Appointed Date: 23 March 2009
81 years old

Director
PRITCHARD, John Michael
Resigned: 11 June 2014
Appointed Date: 29 October 2003
76 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 24 February 1997
Appointed Date: 24 February 1997

Director
TURNBULL, Nigel Victor
Resigned: 30 June 2016
Appointed Date: 11 June 2014
83 years old

Persons With Significant Control

Mr John Philip Harold Patience Jeffcock
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

WINMARK LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
19 Sep 2016
Termination of appointment of Nigel Victor Turnbull as a director on 30 June 2016
19 Sep 2016
Termination of appointment of Peter Michael Speight Barton as a director on 30 June 2016
15 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,500

...
... and 85 more events
12 Mar 1997
Registered office changed on 12/03/97 from: 152 city road london EC1V 2NX
12 Mar 1997
New secretary appointed;new director appointed
06 Mar 1997
Director resigned
06 Mar 1997
Secretary resigned
24 Feb 1997
Incorporation

WINMARK LIMITED Charges

27 November 2008
Debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 May 2005
Rent deposit deed
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Mayfair Edition A.G.
Description: Initial deposit of £22,259.20 in a separate designated…
31 March 2000
Rent deposit deed
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: Mayfair Edition A.G.
Description: A deposit of £14,100 in a seperate designated interest…