WINTER HILL NO.2 LIMITED
DENHAM LORNAMEAD LIMITED

Hellopages » Buckinghamshire » South Bucks » UB9 5BL

Company number 01348229
Status Active
Incorporation Date 16 January 1978
Company Type Private Limited Company
Address DENHAM PLACE, VILLAGE ROAD, DENHAM, BUCKINGHAMSHIRE, UB9 5BL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46450 - Wholesale of perfume and cosmetics, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 250,000 . The most likely internet sites of WINTER HILL NO.2 LIMITED are www.winterhillno2.co.uk, and www.winter-hill-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Winter Hill No 2 Limited is a Private Limited Company. The company registration number is 01348229. Winter Hill No 2 Limited has been working since 16 January 1978. The present status of the company is Active. The registered address of Winter Hill No 2 Limited is Denham Place Village Road Denham Buckinghamshire Ub9 5bl. . JATANIA, Vibhaker Devshi is a Secretary of the company. JATANIA, Mitesh Devshi is a Director of the company. JATANIA, Pravin Chandra Devshi is a Director of the company. JATANIA, Vibhaker Devshi is a Director of the company. Secretary SCORER, Michael Fred has been resigned. Director JATANIA, Bharat Devshi has been resigned. Director JATANIA, Bharat Devshi has been resigned. Director SCORER, Michael Fred has been resigned. Director TOOLE, Anthony Charles has been resigned. The company operates in "Other manufacturing n.e.c.".


winter hill no.2 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JATANIA, Vibhaker Devshi
Appointed Date: 22 August 1997

Director

Director

Director

Resigned Directors

Secretary
SCORER, Michael Fred
Resigned: 22 August 1997

Director
JATANIA, Bharat Devshi
Resigned: 26 March 2013
Appointed Date: 30 June 1999
66 years old

Director
JATANIA, Bharat Devshi
Resigned: 05 February 1995
66 years old

Director
SCORER, Michael Fred
Resigned: 22 August 1997
75 years old

Director
TOOLE, Anthony Charles
Resigned: 30 September 1994
Appointed Date: 16 December 1993
69 years old

Persons With Significant Control

Mr. Mitesh Devshi Jatania
Notified on: 30 June 2016
60 years old
Nature of control: Has significant influence or control

WINTER HILL NO.2 LIMITED Events

09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 250,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 250,000

...
... and 114 more events
08 Sep 1986
Accounts for a small company made up to 31 March 1984

24 Dec 1984
Accounts made up to 31 March 1983
06 Apr 1983
Accounts made up to 31 March 1982
28 Apr 1982
Accounts made up to 31 March 1981
16 Jan 1978
Certificate of incorporation

WINTER HILL NO.2 LIMITED Charges

18 September 1999
Third party legal charge
Delivered: 1 October 1999
Status: Satisfied on 15 November 2002
Persons entitled: The Royal Bank of Scotland International Limited
Description: The property known as 2ND floor lornamead house 1-5…
29 August 1995
Letter of lien
Delivered: 6 September 1995
Status: Satisfied on 22 July 1999
Persons entitled: Canara Bank
Description: Any monies from time to time standing to the credit of the…
29 August 1995
Letter of hypothecation
Delivered: 6 September 1995
Status: Satisfied on 22 July 1999
Persons entitled: Canara Bank
Description: All bills of exchange,shipping documents/warrants delivery…
13 April 1992
Legal charge
Delivered: 15 April 1992
Status: Satisfied on 22 July 1999
Persons entitled: Midland Bank PLC
Description: L/H property 1 hawksworth road snedshill telford shropshire…
10 April 1992
Legal mortgage
Delivered: 15 April 1992
Status: Satisfied on 22 July 1999
Persons entitled: Svenska Handelsbanken
Description: L/H 1 hawksworth road snedshill telford shropshire…
4 March 1992
Charge
Delivered: 11 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over goodwill uncalled capital and patents.
4 January 1991
Legal charge
Delivered: 8 January 1991
Status: Satisfied on 22 July 1999
Persons entitled: Midland Bank PLC
Description: F/H lornamead house 1/5 newington causeway london.
4 January 1991
Legal charge
Delivered: 8 January 1991
Status: Satisfied on 1 August 1992
Persons entitled: Midland Bank PLC
Description: L/H unit 15 central park telford.
31 March 1989
General security assignment
Delivered: 7 April 1989
Status: Satisfied on 22 July 1999
Persons entitled: Svenska Handelsbanken
Description: All the right title & interest of the company in & to all…
13 February 1989
Legal charge
Delivered: 24 February 1989
Status: Satisfied on 22 July 1999
Persons entitled: Svenska Handelsbanken
Description: F/H property k/a denford house, 1, 3 & 5 newington causeway…
28 July 1988
Debenture
Delivered: 8 August 1988
Status: Satisfied on 22 July 1999
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all f/h…
22 August 1984
Fixed and floating charge
Delivered: 29 August 1984
Status: Satisfied on 22 July 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over- undertaking and all property…
22 June 1984
Debenture
Delivered: 28 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…