Background WavePink WaveYellow Wave

THE WINCHESTER PROJECT (03177802)

THE WINCHESTER PROJECT (03177802) is an active UK company. incorporated on 26 March 1996. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE WINCHESTER PROJECT has been registered for 30 years. Current directors include DANON, Laurene Francoise Antoinette Marie, FROST, Christina Josephine, GODWIN, Susan Carole Bingham and 6 others.

Company Number
03177802
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 1996
Age
30 years
Address
21 Winchester Road, London, NW3 3NR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DANON, Laurene Francoise Antoinette Marie, FROST, Christina Josephine, GODWIN, Susan Carole Bingham, MOSS, Deborah Rachel, REINOSO ROJAS, Ignacio Francisco, STEPHENS, Erin Brigid, WAGH, Anaghaa Rajendra, WILLIAMS, Judith Rachel, ZACHARIAH, Benny Varghese
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WINCHESTER PROJECT

THE WINCHESTER PROJECT is an active company incorporated on 26 March 1996 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE WINCHESTER PROJECT was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03177802

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 26 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

21 Winchester Road Swiss Cottage London, NW3 3NR,

Timeline

58 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
May 22
Director Left
May 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DANON, Laurene Francoise Antoinette Marie

Active
21 Winchester Road, LondonNW3 3NR
Born December 1981
Director
Appointed 23 Oct 2024

FROST, Christina Josephine

Active
21 Winchester Road, LondonNW3 3NR
Born December 1970
Director
Appointed 23 Oct 2024

GODWIN, Susan Carole Bingham

Active
21 Winchester Road, LondonNW3 3NR
Born February 1963
Director
Appointed 25 Mar 2019

MOSS, Deborah Rachel

Active
21 Winchester Road, LondonNW3 3NR
Born August 1985
Director
Appointed 25 Mar 2019

REINOSO ROJAS, Ignacio Francisco

Active
21 Winchester Road, LondonNW3 3NR
Born July 1989
Director
Appointed 10 Nov 2022

STEPHENS, Erin Brigid

Active
21 Winchester Road, LondonNW3 3NR
Born July 1978
Director
Appointed 25 Mar 2019

WAGH, Anaghaa Rajendra

Active
21 Winchester Road, LondonNW3 3NR
Born May 1992
Director
Appointed 23 Oct 2024

WILLIAMS, Judith Rachel

Active
21 Winchester Road, LondonNW3 3NR
Born December 1970
Director
Appointed 10 Nov 2022

ZACHARIAH, Benny Varghese

Active
21 Winchester Road, LondonNW3 3NR
Born June 1983
Director
Appointed 09 May 2024

COSSAR, Andrew James

Resigned
21 Winchester Road, LondonNW3 3NR
Secretary
Appointed 25 Nov 2009
Resigned 28 Feb 2014

CUMMINS, Kim

Resigned
2 New Priory Court, LondonNW6 4LT
Secretary
Appointed 16 May 2002
Resigned 24 Feb 2003

GOOD, Graham John

Resigned
Maycroft, BattleTN33 0TA
Secretary
Appointed 07 Mar 2000
Resigned 25 Apr 2002

MUSKETT, Richard Norman

Resigned
Southcote Road, LondonN19 5BJ
Secretary
Appointed 24 Feb 2003
Resigned 25 Nov 2009

SMITH, James

Resigned
51 Flora Gardens, RomfordRM6 4BG
Secretary
Appointed 26 Mar 1996
Resigned 01 Jul 1996

ABERCROMBIE, Robert Benjamin

Resigned
75 Belsize Lane, LondonNW3 5AU
Born December 1971
Director
Appointed 29 Sept 1998
Resigned 01 Jun 1999

BENJAMIN, William

Resigned
21 Winchester Road, LondonNW3 3NR
Born January 1964
Director
Appointed 19 Nov 2014
Resigned 13 Jul 2016

BILLINGHAM, Zoe

Resigned
13 Ingham Road, LondonNW6 1XY
Born December 1964
Director
Appointed 25 Oct 2004
Resigned 31 Mar 2008

BROAD, Robert James

Resigned
21 Winchester Road, LondonNW3 3NR
Born January 1981
Director
Appointed 26 Sept 2016
Resigned 13 Nov 2025

BRODY, Christine Margaret Theresa

Resigned
2 Steeles Road, LondonNW3 4SE
Born June 1947
Director
Appointed 01 Apr 1997
Resigned 07 Aug 2000

BURKE, Wayne

Resigned
3 Noel House, LondonNW6 4RL
Born February 1959
Director
Appointed 01 Apr 1997
Resigned 20 Oct 2003

CHRYSOSTOM, Clarence Stanislars William

Resigned
43 Harrold House, LondonNW3 6JX
Born January 1921
Director
Appointed 01 Apr 1997
Resigned 24 Feb 2003

CLOSE, James Dominic Edward

Resigned
6 Middle Road, Harrow On The HillHA2 0HL
Born November 1964
Director
Appointed 01 Apr 1997
Resigned 24 Oct 1999

COLE, Jane Margaret

Resigned
21 Winchester Road, LondonNW3 3NR
Born June 1963
Director
Appointed 16 Jan 2014
Resigned 12 Mar 2018

COSSAR, Andrew James

Resigned
21 Winchester Road, LondonNW3 3NR
Born February 1975
Director
Appointed 25 Nov 2009
Resigned 10 Oct 2011

COSSAR, Andrew James

Resigned
22d Acol Road, LondonNW6 3AG
Born February 1975
Director
Appointed 14 Jan 2008
Resigned 25 Nov 2009

DOBINSON, Stan

Resigned
47 Taplow, LondonNW3 3NY
Born December 1922
Director
Appointed 21 Feb 2005
Resigned 25 Nov 2009

FALCONER, Marc

Resigned
21 Winchester Road, LondonNW3 3NR
Born June 1966
Director
Appointed 22 Feb 2012
Resigned 25 Mar 2019

FIRESTEIN, Jack

Resigned
12 St Martins Close, LondonNW1 0HR
Born April 1917
Director
Appointed 26 Mar 1996
Resigned 24 Feb 2003

HARDY, James Edward Alexander

Resigned
6 Tasker Road, LondonNW3 2YB
Born February 1968
Director
Appointed 14 Jan 2008
Resigned 25 Nov 2009

HARTMAN, Hattie

Resigned
21 Winchester Road, LondonNW3 3NR
Born January 1954
Director
Appointed 24 Feb 2012
Resigned 28 Apr 2022

HASHMI, Meekal

Resigned
21 Winchester Road, LondonNW3 3NR
Born May 1970
Director
Appointed 28 Oct 2010
Resigned 22 Feb 2012

KATZ, Michael

Resigned
21 Winchester Road, LondonNW3 3NR
Born March 1972
Director
Appointed 26 Feb 2004
Resigned 15 Nov 2014

LAZENBY, Gloria

Resigned
12 St Martins Close, LondonNW1 0HR
Born August 1928
Director
Appointed 01 Apr 1997
Resigned 24 Feb 2003

MASON, Ann

Resigned
21 Winchester Road, LondonNW3 3NR
Born May 1954
Director
Appointed 25 Nov 2009
Resigned 22 Feb 2024

MATTHIAS, Eugenie

Resigned
Flat 9, 207 Arlington Road, LondonNW1 7HD
Born August 1957
Director
Appointed 24 Feb 2003
Resigned 31 Mar 2005
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 October 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
25 October 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Resolution
18 May 2022
RESOLUTIONSResolutions
Memorandum Articles
18 May 2022
MAMA
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Auditors Resignation Company
6 June 2009
AUDAUD
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
288cChange of Particulars
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 December 1997
AAAnnual Accounts
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
9 April 1996
224224
Incorporation Company
26 March 1996
NEWINCIncorporation