Winchmore Hill
London
N21 3QL
Secretary Name | Judith Wolinsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1993(34 years, 3 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Correspondence Address | 42 Hillfield Park London N21 3QL |
Director Name | Mr Jonathan Wolinsky |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1996(37 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Leeside Crescent Golders Green London NW11 0JL |
Director Name | Judith Wolinsky |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1996(37 years, 1 month after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hillfield Park London N21 3QL |
Director Name | Max David Wolinsky |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(33 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1993) |
Role | Welfare Oficer |
Correspondence Address | 42 Hillfield Park Winchmore Hill London N21 3QL |
Secretary Name | Rose Wolinsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(33 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hillfield Park Winchmore Hill London N21 3QL |
Registered Address | 42 Lytton Road Barnet EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,505,216 |
Cash | £28,284 |
Current Liabilities | £68,479 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 05 April |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
20 April 2005 | Delivered on: 22 April 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2 stoke newington high street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
16 May 2018 | Delivered on: 30 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ground & first floor flat 31 devonshire road palmers green london N13 4QU. Outstanding |
4 January 2006 | Delivered on: 5 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £133,000.00 and all other monies due or to become due. Particulars: F/H property at 12 percival road enfield middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 April 2005 | Delivered on: 22 April 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 31 devonshire place, palmers green london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 February 1964 | Delivered on: 9 March 1964 Satisfied on: 19 January 1995 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 devonshire road, palmers green, london N13 and all fixtures. Fully Satisfied |
11 November 1963 | Delivered on: 19 November 1963 Satisfied on: 19 January 1995 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 31 devonshire rd, palmers green N13 and all fixtures. Fully Satisfied |
25 March 1963 | Delivered on: 9 April 1963 Satisfied on: 19 January 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Land, hereditaments, premises at 2 stoke newington high street, london N16, with fixtures. Fully Satisfied |
17 September 1962 | Delivered on: 1 October 1962 Satisfied on: 19 January 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 36 ulleswater road, southgate, london N14 together with all fixtures present and future. Fully Satisfied |
8 November 1961 | Delivered on: 20 November 1961 Satisfied on: 19 January 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 32 stoke newington high street london N16 together with all fixtures. Fully Satisfied |
8 November 1961 | Delivered on: 20 November 1961 Satisfied on: 19 January 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 30 stoke newington high street, london N16 together with all fixtures. Fully Satisfied |
10 October 1961 | Delivered on: 21 October 1961 Satisfied on: 19 January 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 65 devonshire road, palmers green, london N13 together with all fixtures present and future. Fully Satisfied |
31 August 1961 | Delivered on: 12 September 1961 Satisfied on: 19 January 1995 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 14 stonard road, palmers gree, london n 13 together with all fixtures whatsoever present or future. Fully Satisfied |
18 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
---|---|
6 December 2022 | Accounts for a small company made up to 5 April 2022 (13 pages) |
24 December 2021 | Accounts for a small company made up to 5 April 2021 (10 pages) |
22 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
12 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
8 December 2020 | Accounts for a small company made up to 5 April 2020 (11 pages) |
8 January 2020 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
23 December 2019 | Accounts for a small company made up to 5 April 2019 (11 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
10 September 2018 | Accounts for a small company made up to 5 April 2018 (9 pages) |
30 May 2018 | Registration of charge 006256430012, created on 16 May 2018 (38 pages) |
28 December 2017 | Accounts for a small company made up to 5 April 2017 (9 pages) |
28 December 2017 | Accounts for a small company made up to 5 April 2017 (9 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 January 2017 | Accounts for a small company made up to 5 April 2016 (9 pages) |
11 January 2017 | Accounts for a small company made up to 5 April 2016 (9 pages) |
20 January 2016 | Appointment of Judith Wolinsky as a director on 27 May 1996 (1 page) |
20 January 2016 | Appointment of Judith Wolinsky as a director on 27 May 1996 (1 page) |
20 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
9 January 2016 | Accounts for a small company made up to 5 April 2015 (9 pages) |
9 January 2016 | Accounts for a small company made up to 5 April 2015 (9 pages) |
14 January 2015 | Accounts for a small company made up to 5 April 2014 (9 pages) |
14 January 2015 | Accounts for a small company made up to 5 April 2014 (9 pages) |
14 January 2015 | Accounts for a small company made up to 5 April 2014 (9 pages) |
22 December 2014 | Annual return made up to 11 December 2014 Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 11 December 2014 Statement of capital on 2014-12-22
|
27 January 2014 | Accounts for a small company made up to 5 April 2013 (7 pages) |
27 January 2014 | Accounts for a small company made up to 5 April 2013 (7 pages) |
27 January 2014 | Accounts for a small company made up to 5 April 2013 (7 pages) |
3 January 2014 | Annual return made up to 11 December 2013 Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 11 December 2013 Statement of capital on 2014-01-03
|
5 February 2013 | Annual return made up to 11 December 2011 (15 pages) |
5 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (15 pages) |
5 February 2013 | Annual return made up to 11 December 2011 (15 pages) |
5 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (15 pages) |
10 January 2013 | Accounts for a small company made up to 5 April 2012 (7 pages) |
10 January 2013 | Accounts for a small company made up to 5 April 2012 (7 pages) |
10 January 2013 | Accounts for a small company made up to 5 April 2012 (7 pages) |
8 January 2012 | Accounts for a small company made up to 5 April 2011 (8 pages) |
8 January 2012 | Accounts for a small company made up to 5 April 2011 (8 pages) |
8 January 2012 | Accounts for a small company made up to 5 April 2011 (8 pages) |
25 February 2011 | Annual return made up to 11 December 2010 (15 pages) |
25 February 2011 | Annual return made up to 11 December 2010 (15 pages) |
22 September 2010 | Accounts for a small company made up to 5 April 2010 (8 pages) |
22 September 2010 | Accounts for a small company made up to 5 April 2010 (8 pages) |
22 September 2010 | Accounts for a small company made up to 5 April 2010 (8 pages) |
4 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (15 pages) |
4 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (15 pages) |
11 January 2010 | Accounts for a small company made up to 5 April 2009 (8 pages) |
11 January 2010 | Accounts for a small company made up to 5 April 2009 (8 pages) |
11 January 2010 | Accounts for a small company made up to 5 April 2009 (8 pages) |
31 January 2009 | Accounts for a small company made up to 5 April 2008 (9 pages) |
31 January 2009 | Accounts for a small company made up to 5 April 2008 (9 pages) |
31 January 2009 | Accounts for a small company made up to 5 April 2008 (9 pages) |
7 January 2009 | Return made up to 11/12/08; no change of members (5 pages) |
7 January 2009 | Return made up to 11/12/08; no change of members (5 pages) |
6 February 2008 | Return made up to 11/12/07; no change of members
|
6 February 2008 | Return made up to 11/12/07; no change of members
|
6 February 2008 | Accounts for a small company made up to 5 April 2007 (9 pages) |
6 February 2008 | Accounts for a small company made up to 5 April 2007 (9 pages) |
6 February 2008 | Accounts for a small company made up to 5 April 2007 (9 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
30 January 2007 | Accounts for a small company made up to 5 April 2006 (9 pages) |
30 January 2007 | Accounts for a small company made up to 5 April 2006 (9 pages) |
30 January 2007 | Accounts for a small company made up to 5 April 2006 (9 pages) |
7 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
7 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (7 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
11 October 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
11 October 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
11 October 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
31 December 2003 | Location of register of members (1 page) |
31 December 2003 | Location of register of members (1 page) |
31 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
20 September 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
20 September 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
20 September 2003 | Accounts for a small company made up to 5 April 2003 (8 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 8 wimpole street london W1G 9SP (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 8 wimpole street london W1G 9SP (1 page) |
7 February 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
7 February 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
7 February 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
16 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
8 February 2002 | Return made up to 11/12/01; full list of members (8 pages) |
8 February 2002 | Return made up to 11/12/01; full list of members (8 pages) |
28 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 5 April 2001 (6 pages) |
1 May 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
31 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 8 wimpole street london W1M 8LA (1 page) |
31 January 2001 | Return made up to 11/12/00; full list of members (7 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 8 wimpole street london W1M 8LA (1 page) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
30 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
15 April 1999 | Return made up to 11/12/98; full list of members (6 pages) |
15 April 1999 | Return made up to 11/12/98; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
9 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
9 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
9 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: winchester house, 6TH floor 259-269 old marylebone road london NW1 5RA (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: winchester house, 6TH floor 259-269 old marylebone road london NW1 5RA (1 page) |
10 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
9 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
9 February 1996 | Return made up to 11/12/95; full list of members (6 pages) |
9 February 1996 | Return made up to 11/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 December 1983 | Accounts made up to 5 April 1983 (7 pages) |
14 December 1983 | Accounts made up to 5 April 1983 (7 pages) |
14 December 1983 | Accounts made up to 5 April 1983 (7 pages) |
25 October 1982 | Accounts made up to 5 April 1982 (9 pages) |
25 October 1982 | Accounts made up to 5 April 1982 (9 pages) |
25 October 1982 | Accounts made up to 5 April 1982 (9 pages) |