Company NameWinch's Investments Limited
Company StatusActive
Company Number00382170
CategoryPrivate Limited Company
Incorporation Date11 August 1943(80 years, 9 months ago)
Previous NameWinch's Furnishing Stores Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Moore
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1991(47 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address7 Russell Road
Buckhurst Hill
Essex
IG9 5QJ
Director NameMr Timothy Stafford Moore
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1991(47 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleHouse Furnisher
Country of ResidenceEngland
Correspondence Address7 Russell Road
Buckhurst Hill
Essex
IG9 5QJ
Secretary NameMrs Jean Moore
NationalityBritish
StatusCurrent
Appointed02 February 1991(47 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Russell Road
Buckhurst Hill
Essex
IG9 5QJ
Director NameMs Juliette Mary Koskinas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed17 March 2015(71 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Russell Road
Buckhurst Hill
Essex
IG9 5QJ
Director NameMr Philip Richard Moore
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(73 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Russell Road
Buckhurst Hill
Essex
IG9 5QJ
Director NameMr Daniel James Moore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2018(74 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Russell Road
Buckhurst Hill
Essex
IG9 5QJ
Director NameDavid Campbell Moore
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(47 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 1999)
RoleSchool Master
Correspondence Address11 Hillcrest Road
South Woodford
London
E17 4AP
Director NameStanley Marjason Moore
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(47 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 1994)
RoleRetired
Correspondence Address7 Russell Road
Buckhurst Hill
Essex
IG9 5QJ

Location

Registered Address7 Russell Road
Buckhurst Hill
Essex
IG9 5QJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

12k at £1Jean Moore
50.00%
Ordinary
12k at £1Timothy Stafford Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£1,622,144
Cash£240,299
Current Liabilities£49,346

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

24 July 1995Delivered on: 10 August 1995
Satisfied on: 1 November 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 27 27A & 27B ripple road barking essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 March 1992Delivered on: 31 March 1992
Satisfied on: 27 November 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 the cromwell centre 32 thomas road barking essex t/no egl 176243.
Fully Satisfied
30 April 1986Delivered on: 17 May 1986
Satisfied on: 1 November 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property at unit 5 thames road barking essex.
Fully Satisfied
16 March 1983Delivered on: 24 March 1983
Satisfied on: 1 November 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being no 42 and 42A ripple road, barking essex.
Fully Satisfied
16 March 1983Delivered on: 24 March 1983
Satisfied on: 31 May 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises being no 40 ripple road barking essex.
Fully Satisfied

Filing History

20 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 August 2023 (4 pages)
9 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
5 January 2023Micro company accounts made up to 31 August 2022 (4 pages)
21 March 2022Director's details changed for Mrs Jean Moore on 21 March 2022 (2 pages)
21 March 2022Secretary's details changed for Mrs Jean Moore on 21 March 2022 (1 page)
21 March 2022Director's details changed for Ms Juliette Mary Koskinas on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Mr Philip Richard Moore on 21 March 2022 (2 pages)
7 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
8 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
2 December 2020Micro company accounts made up to 31 August 2020 (3 pages)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 August 2019 (3 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 August 2018 (3 pages)
9 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
29 January 2018Appointment of Mr Daniel James Moore as a director on 27 January 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 31 August 2017 (3 pages)
28 November 2017Total exemption full accounts made up to 31 August 2017 (3 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 October 2016Appointment of Mr Philip Richard Moore as a director on 3 October 2016 (2 pages)
7 October 2016Appointment of Mr Philip Richard Moore as a director on 3 October 2016 (2 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 24,000
(6 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 24,000
(6 pages)
12 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 March 2015Appointment of Ms Juliette Mary Koskinas as a director on 17 March 2015 (2 pages)
20 March 2015Appointment of Ms Juliette Mary Koskinas as a director on 17 March 2015 (2 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 24,000
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 24,000
(5 pages)
9 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 24,000
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 24,000
(5 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 24,000
(5 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 24,000
(5 pages)
27 November 2013Satisfaction of charge 4 in full (3 pages)
27 November 2013Satisfaction of charge 4 in full (3 pages)
1 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 November 2013Satisfaction of charge 5 in full (3 pages)
1 November 2013Satisfaction of charge 5 in full (3 pages)
1 November 2013Satisfaction of charge 2 in full (3 pages)
1 November 2013Satisfaction of charge 2 in full (3 pages)
1 November 2013Satisfaction of charge 3 in full (3 pages)
1 November 2013Satisfaction of charge 3 in full (3 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 February 2010Director's details changed for Jean Moore on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Timothy Stafford Moore on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Timothy Stafford Moore on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Jean Moore on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Timothy Stafford Moore on 2 February 2010 (2 pages)
4 February 2010Director's details changed for Jean Moore on 2 February 2010 (2 pages)
4 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 February 2009Return made up to 02/02/09; full list of members (4 pages)
12 February 2009Return made up to 02/02/09; full list of members (4 pages)
11 February 2009Company name changed winch's furnishing stores LIMITED\certificate issued on 11/02/09 (2 pages)
11 February 2009Company name changed winch's furnishing stores LIMITED\certificate issued on 11/02/09 (2 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 February 2008Return made up to 02/02/08; full list of members (2 pages)
8 February 2008Return made up to 02/02/08; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 March 2007Return made up to 02/02/07; full list of members (2 pages)
1 March 2007Return made up to 02/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 February 2006Return made up to 02/02/06; full list of members (2 pages)
3 February 2006Return made up to 02/02/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 February 2005Return made up to 02/02/05; full list of members (2 pages)
8 February 2005Return made up to 02/02/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 February 2004Return made up to 02/02/04; full list of members (7 pages)
9 February 2004Return made up to 02/02/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 February 2003Return made up to 02/02/03; full list of members (7 pages)
10 February 2003Return made up to 02/02/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 February 2002Return made up to 02/02/02; full list of members (6 pages)
12 February 2002Return made up to 02/02/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 February 2001Return made up to 02/02/01; full list of members (6 pages)
9 February 2001Return made up to 02/02/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 February 2000Return made up to 02/02/00; full list of members (7 pages)
8 February 2000Return made up to 02/02/00; full list of members (7 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 29 ripple road barking essex IG11 7NT (1 page)
2 July 1999Registered office changed on 02/07/99 from: 29 ripple road barking essex IG11 7NT (1 page)
1 March 1999Return made up to 02/02/99; full list of members (6 pages)
1 March 1999Return made up to 02/02/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
17 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
6 February 1998Return made up to 02/02/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
(6 pages)
6 February 1998Return made up to 02/02/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
(6 pages)
28 November 1997Accounts for a small company made up to 31 August 1997 (4 pages)
28 November 1997Accounts for a small company made up to 31 August 1997 (4 pages)
8 June 1997Registered office changed on 08/06/97 from: 25 ripple road barking essex IG11 7NT (1 page)
8 June 1997Registered office changed on 08/06/97 from: 25 ripple road barking essex IG11 7NT (1 page)
10 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
7 February 1997Return made up to 02/02/97; full list of members (6 pages)
7 February 1997Return made up to 02/02/97; full list of members (6 pages)
29 February 1996Return made up to 02/02/96; no change of members (4 pages)
29 February 1996Return made up to 02/02/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
28 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)