WINTER PROPERTIES DEVELOPMENT LIMITED
Overview
| Company Name | WINTER PROPERTIES DEVELOPMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02147937 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WINTER PROPERTIES DEVELOPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANZAROTE WINTER DEVELOPMENTS LIMITED | Jul 16, 1987 | Jul 16, 1987 |
What are the latest accounts for WINTER PROPERTIES DEVELOPMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WINTER PROPERTIES DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Amended total exemption full accounts made up to Dec 31, 2015 | 8 pages | AAMD | ||||||||||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||||||||||
Second filing of SH01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 12, 2015
| 4 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Thibault, Marie, Christian André De La Fresnaye as a director on Mar 20, 2015 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Thomas Lane as a director on Mar 20, 2015 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr Thomas Lane on Jan 31, 2013 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Who are the officers of WINTER PROPERTIES DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PREMIUM SECRETARIES LIMITED | Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 51649990008 | ||||||||||
| ANDRÉ DE LA FRESNAYE, Thibault, Marie, Christian | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | France | French | 196204220001 | |||||||||
| LANE, Thomas | Secretary | 2 Circus Street SE10 8SG London | British | 190933810001 | ||||||||||
| METZGER, John Henri | Secretary | 20 Rue De Conseil General Geneve 1205 Switzerland | Swiss | 12996520003 | ||||||||||
| TAYLOR, Anthony Michael | Secretary | 23 Bullescroft Road HA8 8RN Edgware Middlesex | British | 38456160001 | ||||||||||
| PREMIUM SECRETARIES LIMITED | Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 51649990008 | |||||||||||
| BISE, Krystin | Director | 20 Rue Du Conseil General Ch-1205 Geneva FOREIGN Switzerland | Swiss | 39174180001 | ||||||||||
| BRADSHAW, Jamie Nicholas | Director | 1 Angus Close KT9 2BW Chessington Surrey | England | British | 71620220001 | |||||||||
| DI FILIPPO, Paolo | Director | 35 Hollycroft Avenue NW3 7QJ London | United Kingdom | Italian | 98868400001 | |||||||||
| LANE, Thomas | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | United Kingdom | British | 190933810001 | |||||||||
| METZGER, John Henri | Director | 20 Rue De Conseil General Geneve 1205 Switzerland | Switzerland | Swiss | 12996520003 | |||||||||
| SAFA, Bijan Akhavan | Director | Lanercost 15 Oaklands Rise AL6 0RN Welwyn Hertfordshire | United Kingdom | British | 34457160004 | |||||||||
| TABONE, Jason Anthony | Director | 6a Carlton Road Northumberland Heath DA8 1DW Erith Kent | England | British | 86543370002 | |||||||||
| TAYLOR, Anthony Michael | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 38456160001 | |||||||||
| TAYLOR, Linda Ruth | Director | 23 Bullescroft Road HA8 8RN Edgware Middlesex | United Kingdom | British | 86124770001 | |||||||||
| VERNET, Emmanuel | Director | 20 Rue Du Counseil General FOREIGN Geneva 1205 Switzerland | Swiss | 46423640004 |
Who are the persons with significant control of WINTER PROPERTIES DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Monique Else Andre De La Fresnaye | Apr 06, 2016 | 5th Floor 86 Jermyn Street SW1Y 6AW London | No |
Nationality: Swiss Country of Residence: France | |||
Natures of Control
| |||
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