Background WavePink WaveYellow Wave

WINSTON AMENITY LIMITED (01590730)

WINSTON AMENITY LIMITED (01590730) is an active UK company. incorporated on 12 October 1981. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. WINSTON AMENITY LIMITED has been registered for 44 years. Current directors include DINER, Edward Jonathan, GARABEDIAN, Garo, GARWOOD-WATKINS, Andrew Paul Russell and 2 others.

Company Number
01590730
Status
active
Type
ltd
Incorporated
12 October 1981
Age
44 years
Address
27 Daventry Street, London, NW1 6TD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DINER, Edward Jonathan, GARABEDIAN, Garo, GARWOOD-WATKINS, Andrew Paul Russell, SMITH, Penelope Molly, YOUNG, Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSTON AMENITY LIMITED

WINSTON AMENITY LIMITED is an active company incorporated on 12 October 1981 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WINSTON AMENITY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01590730

LTD Company

Age

44 Years

Incorporated 12 October 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

PUNTROL PROPERTIES LIMITED
From: 12 October 1981To: 31 December 1981
Contact
Address

27 Daventry Street London, NW1 6TD,

Previous Addresses

Shah Dodhia & Co 173 Cleveland Street London W1T 6QR
From: 19 May 2010To: 1 June 2011
Shah Dodhia & Co, First Floor 22 Stephenson Way Euston London NW1 2LE
From: 12 October 1981To: 19 May 2010
Timeline

15 key events • 1981 - 2026

Funding Officers Ownership
Company Founded
Oct 81
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Mar 12
Director Joined
Mar 13
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Mar 19
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Aug 22
Director Joined
Jun 24
Director Left
Aug 25
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

GARABEDIAN, Garo

Active
Daventry Street, LondonNW1 6TD
Secretary
Appointed 08 Aug 2022

DINER, Edward Jonathan

Active
Daventry Street, LondonNW1 6TD
Born October 1983
Director
Appointed 11 Jun 2024

GARABEDIAN, Garo

Active
134 Sutherland Avenue, LondonW9 1HP
Born July 1939
Director
Appointed 16 Dec 1996

GARWOOD-WATKINS, Andrew Paul Russell

Active
Daventry Street, LondonNW1 6TD
Born February 1966
Director
Appointed 20 Nov 2021

SMITH, Penelope Molly

Active
Flat 4, LondonW9 1HP
Born July 1944
Director
Appointed 30 Apr 1992

YOUNG, Graham

Active
160 Sutherland Avenue, LondonW9 1HP
Born February 1955
Director
Appointed 08 May 2001

PEPPIATT, Brian Chalmers

Resigned
47 Maida Vale, LondonW9 1SH
Secretary
Appointed N/A
Resigned 25 Apr 1996

SHEAR, Denise

Resigned
13 Sandwick Close, LondonNW7 2AX
Secretary
Appointed 25 Apr 1996
Resigned 08 Aug 2022

ALFRED, Charlotte

Resigned
188 Sutherland Avenue, LondonW9 1HR
Born September 1961
Director
Appointed N/A
Resigned 13 Aug 1992

BATES, Nancy Cranston

Resigned
178a Sutherland Avenue, LondonW9 1HR
Born November 1931
Director
Appointed 14 Apr 1994
Resigned 06 May 2008

CLAYTON, Lesley

Resigned
Daventry Street, LondonNW1 6TD
Born July 1959
Director
Appointed 10 Mar 2012
Resigned 08 Aug 2022

COOPER, Gordon Charles

Resigned
160 Sutherland Avenue, LondonW9 1HP
Born August 1945
Director
Appointed N/A
Resigned 13 Aug 1992

GAULD, Celine Andree

Resigned
Daventry Street, LondonNW1 6TD
Born January 1972
Director
Appointed 25 Oct 2012
Resigned 27 Feb 2019

HELSON, Susan Janet

Resigned
1- 144 Sutherland Avenue, LondonW9 1HP
Born August 1959
Director
Appointed 16 Dec 1996
Resigned 14 Sept 2011

JACKSON, Catherine Julie

Resigned
Flat 3 172-174 Sutherland Avenue, LondonW9 1HR
Born June 1950
Director
Appointed 12 Sept 2004
Resigned 22 May 2014

JAY, Peter Alfred

Resigned
Basement Flat 176a Sutherland Avenue, LondonW9 1HR
Born June 1930
Director
Appointed N/A
Resigned 08 May 2001

KONDRASHINA, Evgeniya

Resigned
Daventry Street, LondonNW1 6TD
Born June 1984
Director
Appointed 02 Apr 2022
Resigned 28 Aug 2025

LIANOS, Helen Claire

Resigned
160 Sutherland Avenue, LondonW9 1HP
Born November 1956
Director
Appointed 30 Apr 1992
Resigned 08 May 2002

MORRIS, Neil Christopher

Resigned
Sutherland Avenue, LondonW9 1HP
Born October 1976
Director
Appointed 11 Oct 2014
Resigned 31 Dec 2025

PARNABY, Alan

Resigned
Garden Flat 132 Sutherland Avenue, LondonW9 1HP
Born May 1954
Director
Appointed 08 May 2002
Resigned 01 Sept 2011

RANGER, Simon Bernard

Resigned
1 The Warren Horsham Road, Haywards HeathRH17 6DX
Born April 1950
Director
Appointed 29 Apr 1993
Resigned 01 Sept 1995

TURNER, Paul Harold

Resigned
160 Sutherland Avenue, LondonW9 1HP
Born June 1946
Director
Appointed N/A
Resigned 13 Aug 1992
Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
25 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2004
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
22 November 2001
AUDAUD
Legacy
13 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
11 February 1997
AUDAUD
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
21 May 1996
287Change of Registered Office
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
288288
Legacy
4 May 1994
288288
Legacy
20 April 1994
288288
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
17 February 1994
288288
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
27 May 1992
363aAnnual Return
Legacy
27 May 1992
363aAnnual Return
Legacy
27 May 1992
363aAnnual Return
Legacy
8 May 1992
287Change of Registered Office
Gazette Filings Brought Up To Date
6 May 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Gazette Notice Compulsary
4 February 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 March 1990
288288
Memorandum Articles
12 October 1989
MEM/ARTSMEM/ARTS
Resolution
12 October 1989
RESOLUTIONSResolutions
Legacy
11 August 1989
288288
Legacy
11 August 1989
288288
Legacy
11 August 1989
288288
Legacy
11 August 1989
288288
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Memorandum Articles
5 July 1989
MEM/ARTSMEM/ARTS
Resolution
5 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Legacy
13 May 1988
288288
Legacy
2 December 1987
288288
Accounts With Accounts Type Full
20 September 1987
AAAnnual Accounts
Legacy
20 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Incorporation Company
12 October 1981
NEWINCIncorporation