WINCHBOURNE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00807607
Status Active
Incorporation Date 2 June 1964
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Current accounting period shortened from 23 June 2016 to 31 December 2015; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WINCHBOURNE LIMITED are www.winchbourne.co.uk, and www.winchbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winchbourne Limited is a Private Limited Company. The company registration number is 00807607. Winchbourne Limited has been working since 02 June 1964. The present status of the company is Active. The registered address of Winchbourne Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GLUCK, Abraham is a Secretary of the company. GLUCK, Joseph is a Secretary of the company. GLUCK, Abraham is a Director of the company. GLUCK, Joseph is a Director of the company. Director GLUCK, Harold has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Secretary
GLUCK, Joseph
Appointed Date: 01 July 2015

Director
GLUCK, Abraham

82 years old

Director
GLUCK, Joseph
Appointed Date: 01 July 2015
58 years old

Resigned Directors

Director
GLUCK, Harold
Resigned: 01 July 2015
73 years old

Persons With Significant Control

Mr Abraham Gluck
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clara Rebecca Gluck
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINCHBOURNE LIMITED Events

14 Mar 2017
Current accounting period shortened from 23 June 2016 to 31 December 2015
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 30 June 2015
20 Jun 2016
Previous accounting period shortened from 24 June 2015 to 23 June 2015
22 Mar 2016
Previous accounting period shortened from 25 June 2015 to 24 June 2015
...
... and 88 more events
05 May 1988
Return made up to 15/12/87; no change of members

01 Apr 1987
Full accounts made up to 30 June 1985

02 Mar 1987
Return made up to 16/12/86; full list of members

06 Feb 1987
Return made up to 10/12/85; full list of members

02 Jun 1964
Incorporation

WINCHBOURNE LIMITED Charges

21 May 2015
Charge code 0080 7607 0006
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: All that freehold property known as worcester house…
2 September 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 22ND september 1998
Delivered: 7 September 2010
Status: Satisfied on 17 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2008
A deed of admission to an omnibus guarantee and set off agreement
Delivered: 15 May 2008
Status: Satisfied on 17 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
22 September 1998
Debenture deed
Delivered: 25 September 1998
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1973
Mortgage
Delivered: 30 November 1973
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Bank LTD
Description: Worcester house, astey's row london N.1.
29 June 1964
Deed of charge.
Delivered: 10 July 1964
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Bank LTD
Description: Worcester house, asteys row, london, N.1.