Background WavePink WaveYellow Wave

WINSTON & STRAWN PROPERTY (LONDON) LIMITED (05121960)

WINSTON & STRAWN PROPERTY (LONDON) LIMITED (05121960) is an active UK company. incorporated on 7 May 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WINSTON & STRAWN PROPERTY (LONDON) LIMITED has been registered for 21 years. Current directors include CROWTHER, Peter, USHER, Nicholas Mark.

Company Number
05121960
Status
active
Type
ltd
Incorporated
7 May 2004
Age
21 years
Address
100 Bishopsgate, London, EC2N 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CROWTHER, Peter, USHER, Nicholas Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSTON & STRAWN PROPERTY (LONDON) LIMITED

WINSTON & STRAWN PROPERTY (LONDON) LIMITED is an active company incorporated on 7 May 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WINSTON & STRAWN PROPERTY (LONDON) LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05121960

LTD Company

Age

21 Years

Incorporated 7 May 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

100 Bishopsgate London, EC2N 4AG,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9AW
From: 10 April 2014To: 19 June 2023
Citypoint One Ropemaker Street London EC2Y 9HU
From: 13 April 2011To: 10 April 2014
3Rd Floor 99 Gresham Street London Greater London EC2V 7NG
From: 7 May 2004To: 13 April 2011
Timeline

10 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
May 04
Director Left
May 10
Director Left
May 10
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Apr 16
Director Left
Apr 20
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CROWTHER, Peter

Active
Bishopsgate, LondonEC2N 4AG
Born December 1969
Director
Appointed 26 Apr 2016

USHER, Nicholas Mark

Active
Bishopsgate, LondonEC2N 4AG
Born April 1972
Director
Appointed 14 Jun 2021

ASHCROFT, Zoe Jane

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 07 May 2004
Resigned 14 Jun 2021

ASHCROFT, Zoe Jane

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born October 1965
Director
Appointed 07 May 2004
Resigned 14 Jun 2021

BEAN, Lori Ann

Resigned
Flat 7, LondonW11 3TA
Born April 1969
Director
Appointed 07 May 2004
Resigned 31 Jan 2006

BENZ, Thomas James

Resigned
One Ropemaker Street, LondonEC2Y 9HU
Born October 1948
Director
Appointed 07 May 2004
Resigned 04 Nov 2013

HARRISON, Jamie Edward

Resigned
66 Cloncurry Street, LondonSW6 6DU
Born December 1966
Director
Appointed 08 May 2006
Resigned 01 Oct 2009

HENSEL, Paul Harvey

Resigned
One Ropemaker Street, LondonEC2Y 9HU
Born April 1948
Director
Appointed 07 May 2004
Resigned 04 Nov 2013

MADDEN, Michael

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born September 1961
Director
Appointed 04 Nov 2013
Resigned 01 Feb 2020

NEIS, James Michael

Resigned
2131 N. Sedgwick Street, ChicagoFOREIGN
Born March 1946
Director
Appointed 07 May 2004
Resigned 31 Jan 2007

THOMPSON JR, James Robert

Resigned
33 E. Bellevue, ChicagoFOREIGN
Born May 1936
Director
Appointed 07 May 2004
Resigned 31 Jan 2007
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Auditors Resignation Company
30 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
16 October 2006
287Change of Registered Office
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
19 October 2005
225Change of Accounting Reference Date
Legacy
12 August 2005
363aAnnual Return
Legacy
28 July 2005
287Change of Registered Office
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Incorporation Company
7 May 2004
NEWINCIncorporation