WINCHESTER ENTERPRISES PROPERTY LIMITED
LONDON STRIDENT ENTERPRISES PROPERTY LIMITED

Hellopages » Greater London » Westminster » W1K 1PX

Company number 06115750
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address FLAT 112 55 PARK LANE, LONDON, W1K 1PX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption full accounts made up to 29 February 2016; Second filing of AR01 previously delivered to Companies House made up to 10 February 2016. The most likely internet sites of WINCHESTER ENTERPRISES PROPERTY LIMITED are www.winchesterenterprisesproperty.co.uk, and www.winchester-enterprises-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Winchester Enterprises Property Limited is a Private Limited Company. The company registration number is 06115750. Winchester Enterprises Property Limited has been working since 19 February 2007. The present status of the company is Active. The registered address of Winchester Enterprises Property Limited is Flat 112 55 Park Lane London W1k 1px. . ROANNE SECRETARIES LIMITED is a Secretary of the company. CARTWRIGHT, Timothy George is a Director of the company. HAINSWORTH, Daniel Richard is a Director of the company. HOWE, James Webster is a Director of the company. Secretary SHARYGINA, Elena has been resigned. Secretary STROUD, Andrew Nicholas Mark has been resigned. Secretary TRUSBAN (UK) LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director OSBORNE, Inna has been resigned. Director SHARYGINA, Elena has been resigned. Director STROUD, Anthony Edward Thomas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROANNE SECRETARIES LIMITED
Appointed Date: 25 June 2015

Director
CARTWRIGHT, Timothy George
Appointed Date: 25 June 2015
68 years old

Director
HAINSWORTH, Daniel Richard
Appointed Date: 25 June 2015
47 years old

Director
HOWE, James Webster
Appointed Date: 25 June 2015
64 years old

Resigned Directors

Secretary
SHARYGINA, Elena
Resigned: 26 August 2015
Appointed Date: 30 June 2009

Secretary
STROUD, Andrew Nicholas Mark
Resigned: 20 January 2009
Appointed Date: 19 February 2007

Secretary
TRUSBAN (UK) LIMITED
Resigned: 30 June 2009
Appointed Date: 20 January 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

Director
OSBORNE, Inna
Resigned: 30 June 2009
Appointed Date: 20 January 2009
59 years old

Director
SHARYGINA, Elena
Resigned: 26 August 2015
Appointed Date: 30 June 2009
70 years old

Director
STROUD, Anthony Edward Thomas
Resigned: 20 January 2009
Appointed Date: 19 February 2007
91 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

Persons With Significant Control

Mr Mohamed Muftah Al-Muftah
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

He Abdulrahman Muftah Al-Muftah
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

WINCHESTER ENTERPRISES PROPERTY LIMITED Events

09 Mar 2017
Confirmation statement made on 10 February 2017 with updates
12 Dec 2016
Total exemption full accounts made up to 29 February 2016
08 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 10 February 2016
26 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 registered on 08/04/2016

24 Feb 2016
Appointment of Roanne Secretaries Limited as a secretary on 25 June 2015
...
... and 36 more events
02 Mar 2007
Secretary resigned
02 Mar 2007
Director resigned
02 Mar 2007
New secretary appointed
02 Mar 2007
New director appointed
19 Feb 2007
Incorporation

WINCHESTER ENTERPRISES PROPERTY LIMITED Charges

25 June 2015
Charge code 0611 5750 0001
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Qatar National Bank Saq
Description: Flat 112, 55 park lane london…