WINTER PROPERTIES DEVELOPMENT LIMITED

WINTER PROPERTIES DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWINTER PROPERTIES DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02147937
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WINTER PROPERTIES DEVELOPMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WINTER PROPERTIES DEVELOPMENT LIMITED located?

    Registered Office Address
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of WINTER PROPERTIES DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANZAROTE WINTER DEVELOPMENTS LIMITEDJul 16, 1987Jul 16, 1987

    What are the latest accounts for WINTER PROPERTIES DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WINTER PROPERTIES DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Amended total exemption full accounts made up to Dec 31, 2015

    8 pagesAAMD

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 703,089
    SH01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re section 28 12/08/2015
    RES13

    Total exemption full accounts made up to Dec 31, 2014

    8 pagesAA

    Second filing of SH01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Sep 15, 2015Clarification Allotment date of 12/08/2015

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Aug 12, 2015

    • Capital: GBP 693,089
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 15, 2015Clarification A second filed SH01 was registered on 15/09/2015.

    Appointment of Mr Thibault, Marie, Christian André De La Fresnaye as a director on Mar 20, 2015

    2 pagesAP01

    Termination of appointment of Thomas Lane as a director on Mar 20, 2015

    1 pagesTM01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Thomas Lane on Jan 31, 2013

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of WINTER PROPERTIES DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PREMIUM SECRETARIES LIMITED
    Floor
    86 Jermyn Street
    SW1Y 6AW London
    5th
    United Kingdom
    Secretary
    Floor
    86 Jermyn Street
    SW1Y 6AW London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3295822
    51649990008
    ANDRÉ DE LA FRESNAYE, Thibault, Marie, Christian
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Director
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    FranceFrench196204220001
    LANE, Thomas
    2 Circus Street
    SE10 8SG London
    Secretary
    2 Circus Street
    SE10 8SG London
    British190933810001
    METZGER, John Henri
    20 Rue De Conseil General
    Geneve 1205
    Switzerland
    Secretary
    20 Rue De Conseil General
    Geneve 1205
    Switzerland
    Swiss12996520003
    TAYLOR, Anthony Michael
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Secretary
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    British38456160001
    PREMIUM SECRETARIES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    51649990008
    BISE, Krystin
    20 Rue Du Conseil General
    Ch-1205 Geneva
    FOREIGN Switzerland
    Director
    20 Rue Du Conseil General
    Ch-1205 Geneva
    FOREIGN Switzerland
    Swiss39174180001
    BRADSHAW, Jamie Nicholas
    1 Angus Close
    KT9 2BW Chessington
    Surrey
    Director
    1 Angus Close
    KT9 2BW Chessington
    Surrey
    EnglandBritish71620220001
    DI FILIPPO, Paolo
    35 Hollycroft Avenue
    NW3 7QJ London
    Director
    35 Hollycroft Avenue
    NW3 7QJ London
    United KingdomItalian98868400001
    LANE, Thomas
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Director
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    United KingdomBritish190933810001
    METZGER, John Henri
    20 Rue De Conseil General
    Geneve 1205
    Switzerland
    Director
    20 Rue De Conseil General
    Geneve 1205
    Switzerland
    SwitzerlandSwiss12996520003
    SAFA, Bijan Akhavan
    Lanercost
    15 Oaklands Rise
    AL6 0RN Welwyn
    Hertfordshire
    Director
    Lanercost
    15 Oaklands Rise
    AL6 0RN Welwyn
    Hertfordshire
    United KingdomBritish34457160004
    TABONE, Jason Anthony
    6a Carlton Road
    Northumberland Heath
    DA8 1DW Erith
    Kent
    Director
    6a Carlton Road
    Northumberland Heath
    DA8 1DW Erith
    Kent
    EnglandBritish86543370002
    TAYLOR, Anthony Michael
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Director
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    United KingdomBritish38456160001
    TAYLOR, Linda Ruth
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Director
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    United KingdomBritish86124770001
    VERNET, Emmanuel
    20 Rue Du Counseil General
    FOREIGN Geneva
    1205
    Switzerland
    Director
    20 Rue Du Counseil General
    FOREIGN Geneva
    1205
    Switzerland
    Swiss46423640004

    Who are the persons with significant control of WINTER PROPERTIES DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Monique Else Andre De La Fresnaye
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Apr 06, 2016
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    No
    Nationality: Swiss
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0