Company NameWinreb Finance Limited
Company StatusActive
Company Number00968370
CategoryPrivate Limited Company
Incorporation Date15 December 1969(54 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rebecca Cautley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(21 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameMr Winston Lloyd Thornhill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(21 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeben 14 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Secretary NameMrs Rebecca Cautley
StatusCurrent
Appointed20 February 2023(53 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address11 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameMrs Lauren Paris Burner
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(53 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowns House 4 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameJoshua Robert Proby Cautley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(53 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowns House 4 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameCurtis Lee Thornhill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(53 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameMr Robert Frank Arthur Thornhill
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nancy Downs
Oxhey
Watford
Hertfordshire
WD19 4NF
Director NameMrs Sally Thornhill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 9 months after company formation)
Appointment Duration31 years, 5 months (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nancy Downs
Oxhey
Watford
Hertfordshire
WD19 4NF
Secretary NameMrs Sally Thornhill
NationalityBritish
StatusResigned
Appointed30 September 1991(21 years, 9 months after company formation)
Appointment Duration31 years, 5 months (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nancy Downs
Oxhey
Watford
Hertfordshire
WD19 4NF

Location

Registered AddressDowns House
4 Nancy Downs
Watford
Hertfordshire
WD19 4NF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardOxhey Hall & Hayling
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£6,597,195
Cash£379,726
Current Liabilities£2,005,746

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Charges

16 February 2000Delivered on: 24 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leet court king street watford hertfordshire t/n-HD373046.
Outstanding
3 June 2016Delivered on: 18 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The manor lodge 27/29 alexandra road watford hertfordshire t/no's HD104199 and HD3571.
Outstanding
25 March 1994Delivered on: 6 April 1994
Satisfied on: 15 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 773 st albans road, watford, hertfordshire t/no. HD309275.
Fully Satisfied
25 March 1994Delivered on: 6 April 1994
Satisfied on: 15 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 777 st albans road, watford, hertfordshire t/no. HD309277.
Fully Satisfied
25 March 1994Delivered on: 6 April 1994
Satisfied on: 15 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings on the north side of sheepcot lane, watford, hertfordshire t/no. HD68648.
Fully Satisfied
25 March 1994Delivered on: 6 April 1994
Satisfied on: 15 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 775 st albans road, watford, hertfordshire t/no. HD309276.
Fully Satisfied
29 December 1989Delivered on: 16 January 1990
Satisfied on: 15 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120/146, (even nos.) stewarts road, l/b of wandsworth t/n sgl 433117.
Fully Satisfied
17 March 1978Delivered on: 28 March 1978
Satisfied on: 15 November 2014
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hire purchase agreements deposited with the bank and the full benefit, the chattels hired and all moneys payable thereunder.
Fully Satisfied
8 July 1976Delivered on: 20 July 1976
Satisfied on: 15 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 765, st albans rd, garston, watford, herts, being land & buildings on north side of skeepcote lane.
Fully Satisfied
29 February 1972Delivered on: 17 March 1972
Satisfied on: 15 November 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 765, st. Albans road, garston, watford, herts.
Fully Satisfied

Filing History

5 March 2024Confirmation statement made on 3 March 2024 with updates (4 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 December 2023Appointment of Curtis Lee Thornhill as a director on 12 October 2023 (2 pages)
25 October 2023Appointment of Joshua Robert Proby Cautley as a director on 12 October 2023 (2 pages)
25 October 2023Appointment of Mrs Lauren Paris Burner as a director on 12 October 2023 (2 pages)
3 March 2023Notification of Curtis Lee Thornhill as a person with significant control on 20 February 2023 (2 pages)
3 March 2023Termination of appointment of Sally Thornhill as a secretary on 20 February 2023 (1 page)
3 March 2023Notification of Winston Lloyd Thornhill as a person with significant control on 20 February 2023 (2 pages)
3 March 2023Termination of appointment of Sally Thornhill as a director on 20 February 2023 (1 page)
3 March 2023Cessation of Sally Thornhill as a person with significant control on 20 February 2023 (1 page)
3 March 2023Appointment of Mrs Rebecca Cautley as a secretary on 20 February 2023 (2 pages)
3 March 2023Confirmation statement made on 3 March 2023 with updates (5 pages)
14 February 2023Notification of Sally Thornhill as a person with significant control on 27 May 2021 (2 pages)
14 February 2023Cessation of Robert Frank Arthur Thornhill as a person with significant control on 27 May 2021 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
13 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 February 2023Memorandum and Articles of Association (4 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 November 2022Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 23 November 2022 (2 pages)
23 November 2022Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF on 23 November 2022 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
21 January 2022Satisfaction of charge 009683700010 in full (4 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 November 2021Termination of appointment of Robert Frank Arthur Thornhill as a director on 27 May 2021 (1 page)
1 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
12 May 2021Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 10 May 2021 (2 pages)
12 May 2021Cessation of Sally Thornhill as a person with significant control on 10 May 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 October 2020Registered office address changed from Downs House Nancy Downs Watford Hertfordshire WD19 4NF United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 13 October 2020 (1 page)
13 October 2020Change of details for Mrs Sally Thornhill as a person with significant control on 13 October 2020 (2 pages)
13 October 2020Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 13 October 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
20 April 2019Satisfaction of charge 9 in full (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 June 2016Registered office address changed from Downs House Nancy Downs Watford Hertfordshire WD19 4NF to Downs House Nancy Downs Watford Hertfordshire WD19 4NF on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Downs House Nancy Downs Watford Hertfordshire WD19 4NF to Downs House Nancy Downs Watford Hertfordshire WD19 4NF on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mr Winston Lloyd Thornhill on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Winston Lloyd Thornhill on 29 June 2016 (2 pages)
18 June 2016Registration of charge 009683700010, created on 3 June 2016 (17 pages)
18 June 2016Registration of charge 009683700010, created on 3 June 2016 (17 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(7 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 November 2014Satisfaction of charge 2 in full (5 pages)
15 November 2014Satisfaction of charge 8 in full (4 pages)
15 November 2014Satisfaction of charge 8 in full (4 pages)
15 November 2014Satisfaction of charge 6 in full (4 pages)
15 November 2014Satisfaction of charge 7 in full (4 pages)
15 November 2014Satisfaction of charge 3 in full (4 pages)
15 November 2014Satisfaction of charge 4 in full (4 pages)
15 November 2014Satisfaction of charge 2 in full (5 pages)
15 November 2014Satisfaction of charge 1 in full (4 pages)
15 November 2014Satisfaction of charge 7 in full (4 pages)
15 November 2014Satisfaction of charge 5 in full (4 pages)
15 November 2014Satisfaction of charge 6 in full (4 pages)
15 November 2014Satisfaction of charge 5 in full (4 pages)
15 November 2014Satisfaction of charge 4 in full (4 pages)
15 November 2014Satisfaction of charge 3 in full (4 pages)
15 November 2014Satisfaction of charge 1 in full (4 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(7 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(7 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
10 December 2010Full accounts made up to 31 March 2010 (14 pages)
10 December 2010Full accounts made up to 31 March 2010 (14 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
1 December 2008Full accounts made up to 31 March 2008 (13 pages)
1 December 2008Full accounts made up to 31 March 2008 (13 pages)
6 November 2008Return made up to 30/09/08; full list of members; amend (6 pages)
6 November 2008Return made up to 30/09/08; full list of members; amend (6 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 January 2008Full accounts made up to 31 March 2007 (18 pages)
7 January 2008Full accounts made up to 31 March 2007 (18 pages)
16 October 2007Return made up to 30/09/07; full list of members (8 pages)
16 October 2007Return made up to 30/09/07; full list of members (8 pages)
5 December 2006Full accounts made up to 31 March 2006 (17 pages)
5 December 2006Full accounts made up to 31 March 2006 (17 pages)
19 October 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/10/06
(8 pages)
19 October 2006Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 19/10/06
(8 pages)
27 January 2006Full accounts made up to 31 March 2005 (12 pages)
27 January 2006Full accounts made up to 31 March 2005 (12 pages)
6 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
16 December 2003Full accounts made up to 31 March 2003 (14 pages)
16 December 2003Full accounts made up to 31 March 2003 (14 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
15 January 2003Full accounts made up to 31 March 2002 (16 pages)
15 January 2003Full accounts made up to 31 March 2002 (16 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 2001Full accounts made up to 31 March 2001 (16 pages)
6 December 2001Full accounts made up to 31 March 2001 (16 pages)
11 October 2001Return made up to 30/09/01; full list of members (7 pages)
11 October 2001Return made up to 30/09/01; full list of members (7 pages)
18 December 2000Full accounts made up to 31 March 2000 (12 pages)
18 December 2000Full accounts made up to 31 March 2000 (12 pages)
17 October 2000Return made up to 30/09/00; full list of members (7 pages)
17 October 2000Return made up to 30/09/00; full list of members (7 pages)
14 April 2000Registered office changed on 14/04/00 from: 765 st albans road garston watford hertfordshire WD2 6LA (1 page)
14 April 2000Registered office changed on 14/04/00 from: 765 st albans road garston watford hertfordshire WD2 6LA (1 page)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
9 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 December 1999Full accounts made up to 31 March 1999 (10 pages)
3 December 1998Full accounts made up to 31 March 1998 (12 pages)
3 December 1998Full accounts made up to 31 March 1998 (12 pages)
12 November 1998Return made up to 30/09/98; full list of members (6 pages)
12 November 1998Return made up to 30/09/98; full list of members (6 pages)
24 November 1997Registered office changed on 24/11/97 from: 775 st.albans road garston watford herts WD2 6LA (1 page)
24 November 1997Registered office changed on 24/11/97 from: 775 st.albans road garston watford herts WD2 6LA (1 page)
10 October 1997Return made up to 30/09/97; no change of members (4 pages)
10 October 1997Return made up to 30/09/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 March 1997 (13 pages)
2 September 1997Full accounts made up to 31 March 1997 (13 pages)
4 November 1996Full accounts made up to 31 March 1996 (11 pages)
4 November 1996Full accounts made up to 31 March 1996 (11 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 May 1995 (12 pages)
8 February 1996Full accounts made up to 31 May 1995 (12 pages)
8 December 1995Return made up to 30/09/95; full list of members (6 pages)
8 December 1995Return made up to 30/09/95; full list of members (6 pages)
11 August 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
11 August 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
15 December 1969Incorporation (15 pages)