Winsyl Investments Limited MILL HILL


Winsyl Investments started in year 1964 as Private Limited Company with registration number 00818306. The Winsyl Investments company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Mill Hill at Lawrence House. Postal code: NW7 3RH.

At present there are 2 directors in the the company, namely David M. and Steven M.. In addition one secretary - Robert D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Winsyl Investments Limited Address / Contact

Office Address Lawrence House
Office Address2 Goodwyn Avenue
Town Mill Hill
Post code NW7 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00818306
Date of Incorporation Thu, 3rd Sep 1964
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 60 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Robert D.

Position: Secretary

Appointed: 06 November 2023

David M.

Position: Director

Appointed: 30 January 2006

Steven M.

Position: Director

Appointed: 30 January 2006

Alison S.

Position: Secretary

Appointed: 17 February 2016

Resigned: 06 November 2023

Adam B.

Position: Director

Appointed: 30 June 2006

Resigned: 28 May 2010

Alan M.

Position: Director

Appointed: 15 August 2002

Resigned: 02 February 2006

Jeffrey M.

Position: Secretary

Appointed: 15 August 2002

Resigned: 17 February 2016

Gerald N.

Position: Secretary

Appointed: 11 April 1993

Resigned: 15 August 2002

Ronald B.

Position: Director

Appointed: 11 April 1992

Resigned: 15 August 2002

Ann M.

Position: Director

Appointed: 11 April 1992

Resigned: 15 August 2002

Rita N.

Position: Director

Appointed: 11 April 1992

Resigned: 15 August 2002

Sadie B.

Position: Director

Appointed: 11 April 1992

Resigned: 13 February 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we established, there is Steven M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Net Worth1 626 3772 525 298
Balance Sheet
Cash Bank In Hand173 535343 213
Current Assets928 5351 118 213
Debtors755 000775 000
Tangible Fixed Assets800 0001 000 000
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve1 059 5461 670 067
Shareholder Funds1 626 3772 525 298
Other
Creditors Due Within One Year2 619 6832 110 440
Fixed Assets3 317 5253 517 525
Investments Fixed Assets2 517 5252 517 525
Net Assets Liability Excluding Pension Asset Liability1 626 3772 525 298
Net Current Assets Liabilities-1 691 148-992 227
Number Shares Allotted 96
Par Value Share 1
Percentage Associate Held 25
Percentage Subsidiary Held 100
Profit Loss For Period 660 521
Revaluation Reserve Investment Properties566 731855 131
Share Capital Allotted Called Up Paid9696
Tangible Fixed Assets Cost Or Valuation800 000 
Tangible Fixed Assets Disposals 38 400
Tangible Fixed Assets Increase Decrease From Revaluations 238 400
Transfer To From Profit Loss Account Reserve From To Other Reserves -50 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements