Company number 06520269
Status Active
Incorporation Date 3 March 2008
Company Type Private Limited Company
Address 169 EARLS COURT ROAD, LONDON, UK, SW5 9RF
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Appointment of Mrs Pamela Mary Simonitsch as a secretary on 19 October 2016; Termination of appointment of Richard Arthur Franklin as a secretary on 19 October 2016. The most likely internet sites of THE WINNING LINE (ECR) LIMITED are www.thewinninglineecr.co.uk, and www.the-winning-line-ecr.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The Winning Line Ecr Limited is a Private Limited Company.
The company registration number is 06520269. The Winning Line Ecr Limited has been working since 03 March 2008.
The present status of the company is Active. The registered address of The Winning Line Ecr Limited is 169 Earls Court Road London Uk Sw5 9rf. . SIMONITSCH, Pamela Mary is a Secretary of the company. SIMONITSCH, Marc Alfred Liston is a Director of the company. SIMONITSCH, Pamela Mary is a Director of the company. Secretary FRANKLIN, Richard Arthur has been resigned. Director BOYNE, Peter James has been resigned. Director FRANKLIN, Richard Arthur has been resigned. The company operates in "Gambling and betting activities".
Current Directors
Resigned Directors
Persons With Significant Control
THE WINNING LINE (ECR) LIMITED Events
15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
19 Oct 2016
Appointment of Mrs Pamela Mary Simonitsch as a secretary on 19 October 2016
19 Oct 2016
Termination of appointment of Richard Arthur Franklin as a secretary on 19 October 2016
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Second filing of the annual return made up to 3 March 2016
...
... and 29 more events
28 Jun 2008
Particulars of a mortgage or charge / charge no: 2
11 Jun 2008
Appointment terminated director peter boyne
11 Apr 2008
Particulars of a mortgage or charge / charge no: 1
07 Apr 2008
Director appointed peter james boyne
03 Mar 2008
Incorporation
23 December 2013
Charge code 0652 0269 0004
Delivered: 8 January 2014
Status: Satisfied
on 6 May 2016
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
26 November 2008
Legal charge
Delivered: 27 November 2008
Status: Satisfied
on 6 May 2016
Persons entitled: Ruffler Bank PLC
Description: The l/h property k/a 169 earls court road kensington london…
25 June 2008
Rent deposit deed
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Global Estates Holdings Limited
Description: Monies held under the terms of the rent deposit deed.
4 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied
on 6 May 2016
Persons entitled: Ruffler Bank PLC
Description: Fixed and floating charges over undertaking and all…