Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINKWORTH FRANCHISING LIMITED
Company Information for

WINKWORTH FRANCHISING LIMITED

13 CHARLES II STREET, ST JAMES'S, LONDON, SW1Y 4QU,
Company Registration Number
03950111
Private Limited Company
Active

Company Overview

About Winkworth Franchising Ltd
WINKWORTH FRANCHISING LIMITED was founded on 2000-03-17 and has its registered office in London. The organisation's status is listed as "Active". Winkworth Franchising Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WINKWORTH FRANCHISING LIMITED
 
Legal Registered Office
13 CHARLES II STREET
ST JAMES'S
LONDON
SW1Y 4QU
Other companies in W1J
 
Filing Information
Company Number 03950111
Company ID Number 03950111
Date formed 2000-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 13:56:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINKWORTH FRANCHISING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINKWORTH FRANCHISING LIMITED

Current Directors
Officer Role Date Appointed
MARGARET OGUNBUNMI DOREGOS
Company Secretary 2007-03-20
DOMINIC CHARLES MACKAY AGACE
Director 2004-07-12
SIMON PETER AGACE
Director 2000-03-17
HUGH DUNSMORE HARDY
Director 2005-06-07
ANDREW JOHN DIARMID NICOL
Director 2016-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL TRIMBLE
Director 2012-05-08 2016-07-15
ANTHONY JOHN SNAREY
Director 2002-03-26 2013-12-06
AMBER CLAIRE RAMPLEY
Director 2007-05-09 2013-10-04
DAVID JOHN GREGORY KING
Director 2010-01-01 2013-02-01
CHRISTOPHER PAUL NEOH
Director 2006-01-20 2008-03-03
SHELLEY ANNE PEARSON
Company Secretary 2005-04-20 2007-03-20
TARA THUANG LIN TAN
Director 2004-07-12 2006-09-04
THUANG LIN TAN
Company Secretary 2002-05-01 2005-04-20
IRENE HO TERRY
Company Secretary 2000-08-16 2002-05-01
STEPHEN PERRIN
Company Secretary 2000-03-17 2000-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET OGUNBUNMI DOREGOS M WINKWORTH PLC Company Secretary 2009-06-04 CURRENT 1974-11-05 Active
MARGARET OGUNBUNMI DOREGOS BOW RESIDENTIAL SERVICES LIMITED Company Secretary 2008-05-30 CURRENT 2004-12-06 Dissolved 2014-05-06
DOMINIC CHARLES MACKAY AGACE M WINKWORTH PLC Director 2009-06-04 CURRENT 1974-11-05 Active
SIMON PETER AGACE RES SYND 03 LIMITED Director 2014-09-17 CURRENT 1986-12-02 Active
SIMON PETER AGACE WINKWORTH CLIENT SERVICES LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
SIMON PETER AGACE WINKWORTH FINANCIAL SERVICES LIMITED Director 2001-11-28 CURRENT 1999-04-08 Active
HUGH DUNSMORE HARDY D H CONSULTANCY LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active - Proposal to Strike off
ANDREW JOHN DIARMID NICOL M WINKWORTH PLC Director 2016-10-17 CURRENT 1974-11-05 Active
ANDREW JOHN DIARMID NICOL FLATIBO WEST LIMITED Director 2016-03-09 CURRENT 1999-02-18 Active
ANDREW JOHN DIARMID NICOL AJC INSIGHTS LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 13 Charles Ii Street London SW1Y 4QU England
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 13 Charles Ii Street St. James's London SW1Y 4QU England
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM 4th Floor, 1 Lumley Street London W1K 6TT England
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-08-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-05-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-02-19AP01DIRECTOR APPOINTED MS THUANG LIN TAN
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM 4th Floor Lumley Street London W1K 6TT England
2016-11-08AP01DIRECTOR APPOINTED MR ANDREW JOHN DIARMID NICOL
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL TRIMBLE
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/16 FROM 11 Berkeley Street London W1J 8DS
2016-04-07AR0117/03/16 ANNUAL RETURN FULL LIST
2015-06-02MISCSection 519
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0117/03/15 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-11AR0117/03/14 ANNUAL RETURN FULL LIST
2014-04-11CH01Director's details changed for Mr Simon Peter Agace on 2014-02-24
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SNAREY
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR AMBER RAMPLEY
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11CH01Director's details changed for Mr Simon Peter Agace on 2012-06-25
2013-04-11AR0117/03/13 ANNUAL RETURN FULL LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AP01DIRECTOR APPOINTED MR JAMES TRIMBLE
2012-04-17AR0117/03/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG
2011-04-18AR0117/03/11 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHARLES MACKAY AGACE / 15/09/2010
2010-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARGARET OGUNBUNMI DOREGOS / 15/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SNAREY / 15/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AMBER CLAIRE RAMPLEY / 15/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREGORY KING / 15/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH DUNSMORE HARDY / 15/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER AGACE / 15/09/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AUDAUDITOR'S RESIGNATION
2010-04-29AR0117/03/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AMBER CLAIRE RAMPLEY / 17/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHARLES MACKAY AGACE / 17/03/2010
2010-03-15AP01DIRECTOR APPOINTED DAVID JOHN GREGORY KING
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHARLES MACKAY AGACE / 16/10/2009
2009-09-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-09-26RES01ADOPT ARTICLES 21/09/2009
2009-09-26RES12VARYING SHARE RIGHTS AND NAMES
2009-04-24363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-03-21287REGISTERED OFFICE CHANGED ON 21/03/2008 FROM THE TRIANGLE 17 HAMMERSMITH GROVE LONDON W6 0LG
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NEOH
2007-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-20288aNEW DIRECTOR APPOINTED
2007-04-13363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-27288bSECRETARY RESIGNED
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 118A KENSINGTON CHURCH STREET LONDON W8 4BH
2006-09-20288bDIRECTOR RESIGNED
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-01288aNEW DIRECTOR APPOINTED
2006-03-16363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-18288aNEW DIRECTOR APPOINTED
2005-06-03AUDAUDITOR'S RESIGNATION
2005-04-26288bSECRETARY RESIGNED
2005-04-26288aNEW SECRETARY APPOINTED
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-01-19288cDIRECTOR'S PARTICULARS CHANGED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-03-27363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-26363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to WINKWORTH FRANCHISING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINKWORTH FRANCHISING LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION 2015-06-25 to 2015-06-25 Winkworth Franchising Limited and another v Dunford and anothe
2015-06-25APPLICATION TO COURT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-12-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-06-25 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of WINKWORTH FRANCHISING LIMITED registering or being granted any patents
Domain Names

WINKWORTH FRANCHISING LIMITED owns 1 domain names.

assistagent.co.uk  

Trademarks

Trademark applications by WINKWORTH FRANCHISING LIMITED

WINKWORTH FRANCHISING LIMITED is the Original Applicant for the trademark WINKWORTH ™ (WIPO884036) through the WIPO on the 2005-11-24
Auctioneering services; provision of advertising space; information and advisory services relating to the aforesaid services.
Services de ventes aux enchères; mise à disposition d'espaces publicitaires; informations et conseils relatifs aux services précités.
Servicios de ventas en pública subasta; facilitación de espacios publicitarios; servicios de información y consultoría relacionados con los servicios antes mencionados.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
6
RENT SECURITY DEED 2

We have found 8 mortgage charges which are owed to WINKWORTH FRANCHISING LIMITED

Income
Government Income
We have not found government income sources for WINKWORTH FRANCHISING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as WINKWORTH FRANCHISING LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where WINKWORTH FRANCHISING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINKWORTH FRANCHISING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINKWORTH FRANCHISING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.