40 WINCHESTER STREET LIMITED - OXFORD
Company Profile | Company Filings |
Overview
40 WINCHESTER STREET LIMITED is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
40 WINCHESTER STREET LIMITED was incorporated 44 years ago on 02/11/1979 and has the registered number: 01458772. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
40 WINCHESTER STREET LIMITED was incorporated 44 years ago on 02/11/1979 and has the registered number: 01458772. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
40 WINCHESTER STREET LIMITED - OXFORD
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
146 DIVINITY ROAD
OXFORD
OX4 1LR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/11/2023 | 18/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ADRIAN DOUGLAS ADLAM | Dec 1963 | British | Director | 1994-01-10 | CURRENT |
JULIA MINETTE ADLAM | German | Secretary | 2002-10-24 | CURRENT | |
MISS JANET MORGAN | Sep 1947 | British | Director | RESIGNED | |
ERIC PIERRE MARIANI | French | Director | 1996-12-13 UNTIL 1997-06-23 | RESIGNED | |
MRS JUDITH LLEWELLYN | Aug 1953 | British | Director | 2001-06-01 UNTIL 2003-03-31 | RESIGNED |
MR DAVID HILL CARTER | Mar 1933 | American | Director | RESIGNED | |
MR RICHARD JOHN HAMILTON GRAY | Sep 1946 | British | Director | RESIGNED | |
MR BENYAMIN NAEEM HABIB | Jun 1965 | British | Director | 1993-03-29 UNTIL 1996-12-13 | RESIGNED |
BIRGITTA GOUGH COOPER | Apr 1966 | Swedish | Director | 1997-06-23 UNTIL 2000-11-02 | RESIGNED |
MISS JANET MORGAN | Sep 1947 | British | Secretary | RESIGNED | |
ERIC PIERRE MARIANI | French | Secretary | 1996-12-13 UNTIL 1997-06-23 | RESIGNED | |
MR BENYAMIN NAEEM HABIB | Jun 1965 | British | Secretary | 1993-03-29 UNTIL 1996-12-13 | RESIGNED |
BIRGITTA GOUGH COOPER | Apr 1966 | Swedish | Secretary | 1997-06-23 UNTIL 2000-11-02 | RESIGNED |
ADRIAN DOUGLAS ADLAM | Dec 1963 | British | Secretary | 2000-10-27 UNTIL 2006-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Fabien Jean-Paul Gathercole | 2016-10-31 - 2023-08-01 | 12/1978 | Oxford | Ownership of shares 25 to 50 percent |
Mr Jonathan Arthur Irvine | 2016-10-31 - 2023-08-01 | 9/2016 | Oxford | Ownership of shares 25 to 50 percent |
Mr Adrian Douglas Adlam | 2016-10-31 | 12/1963 | Oxford | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 40 WINCHESTER STREET LIMITED | 2023-09-12 | 31-12-2022 | £3,388 equity |
Micro-entity Accounts - 40 WINCHESTER STREET LIMITED | 2022-09-21 | 31-12-2021 | £4,300 equity |
Micro-entity Accounts - 40 WINCHESTER STREET LIMITED | 2021-09-25 | 31-12-2020 | £5,857 equity |
Micro-entity Accounts - 40 WINCHESTER STREET LIMITED | 2020-11-05 | 31-12-2019 | £5,548 equity |
Micro-entity Accounts - 40 WINCHESTER STREET LIMITED | 2019-09-25 | 31-12-2018 | £5,223 equity |
Micro-entity Accounts - 40 WINCHESTER STREET LIMITED | 2018-09-25 | 31-12-2017 | £5,009 equity |
40 Winchester Street Limited | 2017-09-22 | 31-12-2016 | £1,388 Cash £4,711 equity |
40 Winchester Street Ltd | 2016-09-13 | 31-12-2015 | £1,249 Cash £4,461 equity |
Abbreviated Company Accounts - 40 WINCHESTER STREET LIMITED | 2015-09-22 | 31-12-2014 | £1,150 Cash £4,392 equity |
Abbreviated Company Accounts - 40 WINCHESTER STREET LIMITED | 2014-09-09 | 31-12-2013 | £1,274 Cash £4,472 equity |