Company NameWinsyl Investments Limited
DirectorsDavid Gary Mattey and Steven Mattey
Company StatusActive
Company Number00818306
CategoryPrivate Limited Company
Incorporation Date3 September 1964(59 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(41 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(41 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(59 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameRonald Michael Bloom
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(27 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 August 2002)
RoleCompany Executive
Correspondence Address24 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JE
Director NameMrs Sadie Bloom
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(27 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 February 1993)
RoleCompany Executive
Correspondence Address2 Hillsden Avenue
Edgware
Middlesex
HA8 7SQ
Director NameMrs Ann Susan Miller
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(27 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 August 2002)
RoleCompany Executive
Correspondence AddressOak Trees Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Director NameMrs Rita Rosalind Needleman
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(27 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 August 2002)
RoleCompany Executive
Correspondence Address5 Weymouth Avenue
Mill Hill
London
NW7 3JD
Secretary NameMrs Sadie Bloom
NationalityBritish
StatusResigned
Appointed11 April 1992(27 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 February 1993)
RoleCompany Director
Correspondence Address2 Hillsden Avenue
Edgware
Middlesex
HA8 7SQ
Secretary NameMr Gerald Godfrey Needleman
NationalityBritish
StatusResigned
Appointed11 April 1993(28 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Weymouth Avenue
Mill Hill
London
NW7 3JD
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(37 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 February 2006)
RoleProperty Consultant
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed15 August 2002(37 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(41 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(51 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

96 at £1Steven Mattey
96.00%
Ordinary B
4 at £1Steven Mattey
4.00%
Ordinary A

Financials

Year2014
Net Worth£1,466,347
Cash£328,183
Current Liabilities£1,374,861

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

28 September 1979Delivered on: 10 October 1979
Satisfied on: 7 March 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from ben bloom (london) limited to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises being 71 preston st brighton together with all fixtures title no sx 159725.
Fully Satisfied
28 September 1979Delivered on: 10 October 1979
Satisfied on: 7 March 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from ben bloom (london) limited to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises being 74 & 75 preston st brighton together with all fixtures title no sx 153944.
Fully Satisfied
28 September 1979Delivered on: 10 October 1979
Satisfied on: 7 March 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from ben bloom (london) limited to thje chargee on any account whatsoever.
Particulars: F/H lands hereditaments & premises being 77 & 78 preston st brighton together with all fixtures title no sx 95257.
Fully Satisfied
2 March 1978Delivered on: 16 March 1978
Satisfied on: 10 March 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land, hereditaments and premises being at 22, western road, hove, sussex, together with all fixtures.
Fully Satisfied
12 January 1977Delivered on: 18 January 1977
Satisfied on: 10 March 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments and premises: 194 church road, hove, sussex, together with all fixtures, whatsoever now or at any time attached. Title no. Esx 18662.
Fully Satisfied
5 September 1972Delivered on: 14 September 1972
Satisfied on: 10 March 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37, trafalgar street brighton.
Fully Satisfied
1 September 1972Delivered on: 12 September 1972
Satisfied on: 10 March 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101,102 & 102A north road, brighton.
Fully Satisfied

Filing History

7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
25 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
11 April 2023Confirmation statement made on 11 April 2023 with updates (5 pages)
28 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
12 April 2022Confirmation statement made on 11 April 2022 with updates (5 pages)
13 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
20 April 2021Confirmation statement made on 11 April 2021 with updates (5 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
20 April 2020Confirmation statement made on 11 April 2020 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
17 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
16 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
3 April 2017Director's details changed for Mr David Gary Mattey on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr David Gary Mattey on 3 April 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
5 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
5 May 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
5 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
5 May 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Termination of appointment of Adam Brandon as a director (2 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 May 2009Return made up to 11/04/09; full list of members (4 pages)
12 May 2009Return made up to 11/04/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 May 2008Return made up to 11/04/08; full list of members (4 pages)
15 May 2008Return made up to 11/04/08; full list of members (4 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 May 2007Return made up to 11/04/07; full list of members (3 pages)
25 May 2007Return made up to 11/04/07; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
27 November 2006Ad 31/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
27 November 2006Ad 31/10/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
7 July 2006Return made up to 11/04/06; full list of members (3 pages)
7 July 2006Return made up to 11/04/06; full list of members (3 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (4 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
14 April 2005Return made up to 11/04/05; full list of members (6 pages)
14 April 2005Return made up to 11/04/05; full list of members (6 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
9 July 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 April 2004Return made up to 11/04/04; full list of members (6 pages)
5 April 2004Return made up to 11/04/04; full list of members (6 pages)
1 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
1 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
10 April 2003Return made up to 11/04/03; full list of members (6 pages)
10 April 2003Return made up to 11/04/03; full list of members (6 pages)
6 September 2002Accounting reference date shortened from 05/04/03 to 30/11/02 (1 page)
6 September 2002Registered office changed on 06/09/02 from: 21 bedford square london WC1B 3HH (1 page)
6 September 2002Registered office changed on 06/09/02 from: 21 bedford square london WC1B 3HH (1 page)
6 September 2002Accounting reference date shortened from 05/04/03 to 30/11/02 (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002New director appointed (4 pages)
22 August 2002Director resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (4 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
18 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
18 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
6 June 2002Return made up to 11/04/02; full list of members (6 pages)
6 June 2002Return made up to 11/04/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
31 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
31 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
30 April 2001Return made up to 11/04/01; full list of members (6 pages)
30 April 2001Return made up to 11/04/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
12 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
12 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
11 May 2000Return made up to 11/04/00; full list of members (7 pages)
11 May 2000Return made up to 11/04/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
2 May 1999Return made up to 11/04/99; full list of members (7 pages)
2 May 1999Return made up to 11/04/99; full list of members (7 pages)
14 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
14 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
14 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
7 May 1998Return made up to 11/04/98; full list of members (7 pages)
7 May 1998Return made up to 11/04/98; full list of members (7 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
4 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
9 June 1997Return made up to 11/04/97; full list of members (7 pages)
9 June 1997Return made up to 11/04/97; full list of members (7 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/05/97
(2 pages)
29 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/05/97
(2 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
24 May 1996Return made up to 11/04/96; full list of members (7 pages)
24 May 1996Return made up to 11/04/96; full list of members (7 pages)
20 May 1996Registered office changed on 20/05/96 from: russell square hosue 10/12 russell square london WC1B 5EL (1 page)
20 May 1996Registered office changed on 20/05/96 from: russell square hosue 10/12 russell square london WC1B 5EL (1 page)
9 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
9 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
9 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
12 April 1995Return made up to 11/04/95; full list of members (14 pages)
12 April 1995Return made up to 11/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 September 1964Resolution passed on (1 page)
29 September 1964Resolution passed on (1 page)
3 September 1964Incorporation (15 pages)
3 September 1964Incorporation (15 pages)