Company NameWinterhall Estates Ltd
DirectorsZalman Leib Horowitz and Elizabeth Endzweig
Company StatusActive
Company Number05852073
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Elizabeth Endzweig
NationalityBritish
StatusCurrent
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Wargrave Avenue
London
N15 6TU
Director NameMr Zalman Leib Horowitz
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(3 weeks, 3 days after company formation)
Appointment Duration17 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address69 Wargrave Avenue
London
N15 6TU
Director NameMrs Elizabeth Endzweig
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleBusinessperson
Country of ResidenceEngland
Correspondence Address69 Wargrave Avenue
London
N15 6TU
Director NameMr Jacob Endzweig
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(3 weeks, 3 days after company formation)
Appointment Duration9 years, 5 months (resigned 21 December 2015)
RoleCompany Business Manager
Country of ResidenceEngland
Correspondence Address1 Moresby Road
London
E5 9LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address69 Wargrave Avenue
London
N15 6TU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Endzweig
25.00%
Ordinary
1 at £1Jacob Endzweig
25.00%
Ordinary
1 at £1Nechama Horowitz
25.00%
Ordinary
1 at £1Zalman Leib Horowitz
25.00%
Ordinary

Financials

Year2014
Net Worth£88,724
Cash£108,325
Current Liabilities£582,417

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

6 April 2017Delivered on: 11 April 2017
Persons entitled: Onesavings Bank PLC Also Trading as Kent Reliance Banking Services

Classification: A registered charge
Particulars: 6 lansdowne road, london N17 9XE.
Outstanding
13 August 2008Delivered on: 21 August 2008
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: F/H property 6 landsdown road london t/no NGL64877 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 October 2007Delivered on: 26 October 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
18 October 2007Delivered on: 26 October 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as land being 1 wellings house 236 avondale drive hayes U. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
25 May 2007Delivered on: 26 May 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
25 May 2007Delivered on: 26 May 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 61 church road, leyton,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
13 December 2006Delivered on: 14 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 markfield house stamford road london t/no agl 117208.
Outstanding
1 December 2006Delivered on: 15 December 2006
Persons entitled: Clydesdale 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: F/H property k/a 61 church road leyton london t/no NGL175977. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 June 2022Delivered on: 28 June 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All the property known as 6 lansdowne road,. Tottenham, london, N17 9XE and registered at hm land registry with title no: NGL64877.
Outstanding
15 March 2019Delivered on: 18 March 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 14 gibson's hill, london, SW16 3JN.
Outstanding
18 September 2018Delivered on: 4 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 179 sandhurst road, london, SE6 1UR. And. 174 glenfarg road, london, SE6 1XJ.
Outstanding
22 March 2018Delivered on: 29 March 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 179 sandhurst road, london SE6 1UR registered at hm land registry with title absolute under title number TGL159994;. 14 gibsons hill london SW16 3JN registered at hm land registry with title absolute under title number SY20423.
Outstanding
22 March 2018Delivered on: 29 March 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 30 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 61 church road, london, E10 5JZ, and registered at hm land registry with the title no NGL175977.
Outstanding
30 November 2006Delivered on: 7 December 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 November 2023 (9 pages)
5 December 2023Satisfaction of charge 058520730014 in full (1 page)
13 September 2023Registration of charge 058520730017, created on 12 September 2023 (5 pages)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
28 June 2022Registration of charge 058520730016, created on 27 June 2022 (18 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
20 October 2020Registered office address changed from 123 Clapton Common London E5 9AB to 69 Wargrave Avenue London N15 6TU on 20 October 2020 (1 page)
20 October 2020Current accounting period shortened from 26 December 2020 to 30 November 2020 (1 page)
24 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
23 December 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
26 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
18 March 2019Registration of charge 058520730015, created on 15 March 2019 (4 pages)
9 March 2019Confirmation statement made on 9 March 2019 with updates (3 pages)
4 October 2018Registration of charge 058520730014, created on 18 September 2018 (39 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 March 2018Registration of charge 058520730012, created on 22 March 2018 (12 pages)
29 March 2018Registration of charge 058520730013, created on 22 March 2018 (18 pages)
12 March 2018Satisfaction of charge 8 in full (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
9 March 2018Secretary's details changed for Mrs Elizabeth Endzweig on 2 March 2018 (1 page)
30 January 2018Satisfaction of charge 5 in full (1 page)
30 January 2018Registration of charge 058520730011, created on 30 January 2018 (43 pages)
30 January 2018Satisfaction of charge 4 in full (2 pages)
30 January 2018Satisfaction of charge 7 in full (1 page)
22 January 2018Registration of charge 058520730010, created on 19 January 2018 (39 pages)
22 January 2018Registration of charge 058520730010, created on 19 January 2018 (39 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 April 2017Registration of charge 058520730009, created on 6 April 2017 (3 pages)
11 April 2017Registration of charge 058520730009, created on 6 April 2017 (3 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
8 March 2017Satisfaction of charge 2 in full (2 pages)
8 March 2017Satisfaction of charge 1 in full (1 page)
8 March 2017Satisfaction of charge 2 in full (2 pages)
8 March 2017Satisfaction of charge 1 in full (1 page)
19 September 2016Total exemption small company accounts made up to 28 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 28 December 2015 (3 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
(4 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4
(4 pages)
8 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(5 pages)
8 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(5 pages)
5 February 2016Appointment of Mrs Elizabeth Endzweig as a director on 21 December 2015 (2 pages)
5 February 2016Termination of appointment of Jacob Endzweig as a director on 21 December 2015 (1 page)
5 February 2016Termination of appointment of Jacob Endzweig as a director on 21 December 2015 (1 page)
5 February 2016Appointment of Mrs Elizabeth Endzweig as a director on 21 December 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 28 December 2014 (3 pages)
21 December 2015Total exemption small company accounts made up to 28 December 2014 (3 pages)
1 December 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
1 December 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
8 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
8 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
2 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
2 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
19 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
19 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
14 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
14 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 July 2009Return made up to 20/06/09; full list of members (4 pages)
30 July 2009Return made up to 20/06/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 August 2008Return made up to 20/06/08; full list of members (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 August 2008Return made up to 20/06/08; full list of members (4 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
10 July 2007Return made up to 20/06/07; full list of members (3 pages)
10 July 2007Return made up to 20/06/07; full list of members (3 pages)
8 June 2007Ad 20/06/06-31/08/06 £ si 4@4=16 £ ic 1/17 (2 pages)
8 June 2007Ad 20/06/06-31/08/06 £ si 4@4=16 £ ic 1/17 (2 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
22 November 2006Registered office changed on 22/11/06 from: 25 cedra court cazenove road london N16 6AP (1 page)
22 November 2006Registered office changed on 22/11/06 from: 25 cedra court cazenove road london N16 6AP (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
10 July 2006Registered office changed on 10/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
20 June 2006Incorporation (9 pages)
20 June 2006Incorporation (9 pages)