WINCHESTER HOUSE (HIGHBURY) LIMITED
LONDON

Hellopages » Greater London » Islington » N5 2DJ
Company number 02795205
Status Active
Incorporation Date 2 March 1993
Company Type Private Limited Company
Address WINCHESTER HOUSE, 76-78 HIGHBURY NEW PARK, LONDON, N5 2DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 9 . The most likely internet sites of WINCHESTER HOUSE (HIGHBURY) LIMITED are www.winchesterhousehighbury.co.uk, and www.winchester-house-highbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Brondesbury Park Rail Station is 5.2 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.9 miles; to Beckenham Hill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winchester House Highbury Limited is a Private Limited Company. The company registration number is 02795205. Winchester House Highbury Limited has been working since 02 March 1993. The present status of the company is Active. The registered address of Winchester House Highbury Limited is Winchester House 76 78 Highbury New Park London N5 2dj. The company`s financial liabilities are £10.46k. It is £-0.47k against last year. The cash in hand is £7.12k. It is £2.88k against last year. And the total assets are £7.67k, which is £2.63k against last year. CIAMPA, Sophia is a Secretary of the company. HALITZKI, Joanna Eva is a Director of the company. SATHYAMOORTHY, Tarangini is a Director of the company. Secretary BURNETT, Alan Piers has been resigned. Secretary JOHN, Yvette has been resigned. Secretary WILLIAMSON, Catherine Anne has been resigned. Director AHMED, Kamal has been resigned. Director CLIFFORD, Jane has been resigned. Director HORNE, Ralph Peter has been resigned. Director LEMKIN, Sarah Judith Katherine has been resigned. Director MURRAY, Gavin Desmond Barrie has been resigned. Director REYNOLDS, John has been resigned. Director WEBB, Andrew has been resigned. Director WHITE, Ruth Elizabeth has been resigned. The company operates in "Residents property management".


winchester house (highbury) Key Finiance

LIABILITIES £10.46k
-5%
CASH £7.12k
+67%
TOTAL ASSETS £7.67k
+52%
All Financial Figures

Current Directors

Secretary
CIAMPA, Sophia
Appointed Date: 16 July 2009

Director
HALITZKI, Joanna Eva
Appointed Date: 29 November 2011
49 years old

Director
SATHYAMOORTHY, Tarangini
Appointed Date: 14 November 2010
46 years old

Resigned Directors

Secretary
BURNETT, Alan Piers
Resigned: 14 July 2009
Appointed Date: 29 October 2001

Secretary
JOHN, Yvette
Resigned: 18 March 1993
Appointed Date: 02 March 1993

Secretary
WILLIAMSON, Catherine Anne
Resigned: 29 October 2001
Appointed Date: 18 March 1993

Director
AHMED, Kamal
Resigned: 30 May 2007
Appointed Date: 18 September 2000
62 years old

Director
CLIFFORD, Jane
Resigned: 14 August 2000
Appointed Date: 18 March 1993
69 years old

Director
HORNE, Ralph Peter
Resigned: 14 November 2010
Appointed Date: 30 May 2007
84 years old

Director
LEMKIN, Sarah Judith Katherine
Resigned: 30 May 2007
Appointed Date: 16 December 1996
59 years old

Director
MURRAY, Gavin Desmond Barrie
Resigned: 18 March 1993
Appointed Date: 02 March 1993
88 years old

Director
REYNOLDS, John
Resigned: 16 December 1996
Appointed Date: 18 March 1993
60 years old

Director
WEBB, Andrew
Resigned: 03 January 2012
Appointed Date: 30 May 2007
42 years old

Director
WHITE, Ruth Elizabeth
Resigned: 02 December 2005
Appointed Date: 16 March 2001
52 years old

WINCHESTER HOUSE (HIGHBURY) LIMITED Events

08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 9

28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9

...
... and 60 more events
04 May 1993
Ad 18/03/93--------- £ si 7@1=7 £ ic 2/9

04 May 1993
Director resigned;new director appointed

23 Apr 1993
Director resigned;new director appointed

19 Apr 1993
Secretary resigned;new secretary appointed

02 Mar 1993
Incorporation