THE WINSTON GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03264867
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of THE WINSTON GROUP LIMITED are www.thewinstongroup.co.uk, and www.the-winston-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The Winston Group Limited is a Private Limited Company. The company registration number is 03264867. The Winston Group Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of The Winston Group Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . SHARPE, Steven is a Secretary of the company. LOSI, Giovanni Primo is a Director of the company. ROBINSON, Melvin Frank is a Director of the company. SHARPE, Steven is a Director of the company. Secretary KERTON, Janet has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHARPE, Steven
Appointed Date: 13 March 1997

Director
LOSI, Giovanni Primo
Appointed Date: 13 March 1997
76 years old

Director
ROBINSON, Melvin Frank
Appointed Date: 01 October 1998
69 years old

Director
SHARPE, Steven
Appointed Date: 13 March 1997
58 years old

Resigned Directors

Secretary
KERTON, Janet
Resigned: 20 April 1999
Appointed Date: 06 April 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 October 1996
Appointed Date: 17 October 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 October 1996
Appointed Date: 17 October 1996

Persons With Significant Control

Mr Steven Sharpe
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WINSTON GROUP LIMITED Events

07 Jan 2017
Group of companies' accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 17 October 2016 with updates
04 Jan 2016
Group of companies' accounts made up to 31 March 2015
22 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,001

29 Jan 2015
Registration of charge 032648670014, created on 29 January 2015
...
... and 91 more events
20 Mar 1997
Director resigned
20 Mar 1997
Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Mar 1997
New secretary appointed;new director appointed
20 Mar 1997
New director appointed
17 Oct 1996
Incorporation

THE WINSTON GROUP LIMITED Charges

29 January 2015
Charge code 0326 4867 0014
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: First fixed charge over 100 ordinary shares in jasper…
10 September 2014
Charge code 0326 4867 0013
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
10 December 2012
Guarantee and indemnity
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The guarantor shall hold the benefit payment or security to…
30 May 2012
Share charge
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of first fixed charge the shares and all other…
12 December 2006
Deed of charge
Delivered: 22 December 2006
Status: Satisfied on 20 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC Each Acting for Thebeneficiaries
Description: By way of fixed charge the property meaning interest in…
12 December 2006
Deed of charge
Delivered: 22 December 2006
Status: Satisfied on 20 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC Each Acting for Thebeneficiaries
Description: By way of fixed charge the property meaning interest in…
10 February 2005
Deed of charge
Delivered: 15 February 2005
Status: Satisfied on 20 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC Each Acting as Agent for Thebeneficiaries
Description: The charged property being the company's interest in…
31 August 2004
Share charge
Delivered: 16 September 2004
Status: Satisfied on 29 July 2010
Persons entitled: N M Rothschild and Son Limited
Description: The charged assets. See the mortgage charge document for…
31 August 2004
Share charge
Delivered: 16 September 2004
Status: Satisfied on 29 July 2010
Persons entitled: N M Rothschild and Son Limited
Description: The charged assets. See the mortgage charge document for…
30 March 2004
Charge over shares
Delivered: 10 April 2004
Status: Satisfied on 20 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1) 1 share in waystone proeprties LTD, 2) with full title…
28 March 2000
Shares mortgage
Delivered: 10 April 2000
Status: Satisfied on 10 April 2003
Persons entitled: Kbc Bank N.V.
Description: The company with full title guarantee charges to the lender…
12 November 1999
Shares mortgage
Delivered: 23 November 1999
Status: Satisfied on 10 April 2003
Persons entitled: Kbc Bank N.V.
Description: The shares and the share rights. See the mortgage charge…
9 April 1999
Shares mortgage
Delivered: 29 April 1999
Status: Satisfied on 10 April 2003
Persons entitled: Kbc Bank Nv
Description: All shares of the issued share capital of the company and…
5 January 1998
Debenture
Delivered: 8 January 1998
Status: Satisfied on 20 August 2014
Persons entitled: Samuel Montagu & Co. Limited
Description: .. fixed and floating charges over the undertaking and all…