Company NameWinton Gardens Residents Association Limited
DirectorAshit Velji Shah
Company StatusActive
Company Number00777796
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 1963(60 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ashit Velji Shah
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(53 years after company formation)
Appointment Duration7 years, 6 months
RoleFinancial Planning & Analysis Director
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMrs Sonia Clements
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2003)
RoleRetired Pensioner
Correspondence Address13 Winton Gardens
Edgware
Middlesex
HA8 6QP
Director NameMrs Helen Fasht
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address14 Winton Gardens
Edgware
Middlesex
HA8 6QP
Director NameMr Maurice Fox
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1995)
RoleManager
Correspondence Address12 Winton Gardens
Edgware
Middlesex
HA8 6QP
Director NameMr Jeremy Marc Hilburn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 1998)
RoleAccount Analyst
Correspondence Address122 Whitchurch Lane
Edgware
Middlesex
HA8 6QL
Director NameMrs Anne Martin
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2001)
RolePensioner
Correspondence Address6 Winton Gardens
Edgware
Middlesex
HA8 6QP
Director NameMiss Hilda Milestone
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1995)
RoleBook Keeper
Correspondence Address7 Winton Gardens
Edgware
Middlesex
HA8 6QP
Director NameMrs Jill Nisken
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 1998)
RoleClerk
Correspondence Address10 Winton Gardens
Edgware
Middlesex
HA8 6QP
Director NameSylvia Burstein
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(30 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 13 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Winton Gardens
Edgware
Middlesex
HA8 6QP
Director NameHiten Vadgama
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(30 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 August 2013)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Crescent
Kingsbury
London
NW9 9DA
Director NameRuth Newmark
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(30 years, 11 months after company formation)
Appointment Duration22 years (resigned 17 October 2016)
RoleP/T Sec
Country of ResidenceUnited Kingdom
Correspondence Address9 Winton Gardens
Edgware
Middlesex
HA8 6QP
Director NameSadie Fox
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1998(34 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2000)
RoleHousewife
Correspondence Address12 Winton Gardens
Edgware
Middlesex
HA8 6QP
Secretary NameSadie Fox
NationalityBritish
StatusResigned
Appointed08 March 1998(34 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2000)
RoleHousewife
Correspondence Address12 Winton Gardens
Edgware
Middlesex
HA8 6QP
Secretary NameMrs Sonia Clements
NationalityBritish
StatusResigned
Appointed15 January 2000(36 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2002)
RoleRetired Pensioner
Correspondence Address13 Winton Gardens
Edgware
Middlesex
HA8 6QP
Secretary NameHiten Vadgama
NationalityBritish
StatusResigned
Appointed01 January 2002(38 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 August 2013)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Crescent
Kingsbury
London
NW9 9DA
Secretary NameProvestyle Limited (Corporation)
StatusResigned
Appointed30 June 1992(28 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 1998)
Correspondence AddressFirst Floor
22 Stephenson Way Euston
London
NW1 2LE

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£3,224
Cash£1,682
Current Liabilities£300

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

29 November 2023Unaudited abridged accounts made up to 28 February 2023 (5 pages)
30 July 2023Registered office address changed from C/O C/O Wilson Hawkins 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page)
3 July 2023Appointment of Wilson Hawkins Property Management Limited as a secretary on 3 July 2023 (2 pages)
9 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
2 November 2022Unaudited abridged accounts made up to 28 February 2022 (5 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
16 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 November 2016Termination of appointment of Ruth Newmark as a director on 17 October 2016 (1 page)
3 November 2016Termination of appointment of Ruth Newmark as a director on 17 October 2016 (1 page)
2 November 2016Appointment of Mr Ashit Velji Shah as a director on 17 October 2016 (2 pages)
2 November 2016Appointment of Mr Ashit Velji Shah as a director on 17 October 2016 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 July 2015Annual return made up to 30 June 2015 no member list (2 pages)
1 July 2015Annual return made up to 30 June 2015 no member list (2 pages)
22 January 2015Total exemption full accounts made up to 28 February 2014 (5 pages)
22 January 2015Total exemption full accounts made up to 28 February 2014 (5 pages)
11 July 2014Annual return made up to 30 June 2014 no member list (2 pages)
11 July 2014Termination of appointment of Hiten Vadgama as a secretary (1 page)
11 July 2014Termination of appointment of Hiten Vadgama as a director (1 page)
11 July 2014Annual return made up to 30 June 2014 no member list (2 pages)
11 July 2014Termination of appointment of Hiten Vadgama as a secretary (1 page)
11 July 2014Termination of appointment of Hiten Vadgama as a director (1 page)
11 July 2014Termination of appointment of Hiten Vadgama as a director (1 page)
11 July 2014Termination of appointment of Hiten Vadgama as a secretary (1 page)
11 July 2014Termination of appointment of Hiten Vadgama as a director (1 page)
11 July 2014Termination of appointment of Hiten Vadgama as a secretary (1 page)
13 November 2013Total exemption full accounts made up to 28 February 2013 (5 pages)
13 November 2013Total exemption full accounts made up to 28 February 2013 (5 pages)
17 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
17 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (5 pages)
23 November 2012Termination of appointment of Sylvia Burstein as a director (1 page)
23 November 2012Termination of appointment of Sylvia Burstein as a director (1 page)
16 July 2012Annual return made up to 30 June 2012 no member list (5 pages)
16 July 2012Annual return made up to 30 June 2012 no member list (5 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
26 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
26 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
10 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
10 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
15 September 2010Registered office address changed from C/O a1 Company Services 788- 790 Finchley Road London NW11 7TJ United Kingdom on 15 September 2010 (1 page)
15 September 2010Annual return made up to 30 June 2010 no member list (5 pages)
15 September 2010Annual return made up to 30 June 2010 no member list (5 pages)
15 September 2010Registered office address changed from C/O a1 Company Services 788- 790 Finchley Road London NW11 7TJ United Kingdom on 15 September 2010 (1 page)
14 September 2010Director's details changed for Ruth Newmark on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Sylvia Burstein on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Sylvia Burstein on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Ruth Newmark on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Ruth Newmark on 1 January 2010 (2 pages)
14 September 2010Director's details changed for Sylvia Burstein on 1 January 2010 (2 pages)
20 November 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
20 November 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
14 July 2009Annual return made up to 30/06/09 (3 pages)
14 July 2009Director and secretary's change of particulars / hiten vadgama / 01/01/2009 (1 page)
14 July 2009Annual return made up to 30/06/09 (3 pages)
14 July 2009Director and secretary's change of particulars / hiten vadgama / 01/01/2009 (1 page)
24 October 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
24 October 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
10 September 2008Annual return made up to 30/06/08 (3 pages)
10 September 2008Annual return made up to 30/06/08 (3 pages)
30 July 2008Registered office changed on 30/07/2008 from c/o burleigh house 41 letchworth road baldock hertfordshire SG7 6AA (1 page)
30 July 2008Registered office changed on 30/07/2008 from c/o burleigh house 41 letchworth road baldock hertfordshire SG7 6AA (1 page)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
7 January 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
22 August 2007Annual return made up to 30/06/07 (2 pages)
22 August 2007Annual return made up to 30/06/07 (2 pages)
15 September 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
15 September 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
18 July 2006Annual return made up to 30/06/06 (2 pages)
18 July 2006Annual return made up to 30/06/06 (2 pages)
20 April 2006Registered office changed on 20/04/06 from: sms abacus & co rowlandson house 289/293 ballards lane london N12 8NP (1 page)
20 April 2006Registered office changed on 20/04/06 from: sms abacus & co rowlandson house 289/293 ballards lane london N12 8NP (1 page)
10 October 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
10 October 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
5 August 2005Annual return made up to 30/06/05 (4 pages)
5 August 2005Annual return made up to 30/06/05 (4 pages)
21 July 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
21 July 2004Annual return made up to 30/06/04 (4 pages)
21 July 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
21 July 2004Annual return made up to 30/06/04 (4 pages)
6 November 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
6 November 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
7 October 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(5 pages)
7 October 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(5 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Annual return made up to 30/06/02
  • 363(288) ‐ Secretary resigned
(5 pages)
3 October 2002Annual return made up to 30/06/02
  • 363(288) ‐ Secretary resigned
(5 pages)
12 December 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
12 December 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
24 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(4 pages)
24 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(4 pages)
22 December 2000Full accounts made up to 28 February 2000 (6 pages)
22 December 2000Full accounts made up to 28 February 2000 (6 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 September 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
22 December 1999Full accounts made up to 28 February 1999 (6 pages)
22 December 1999Full accounts made up to 28 February 1999 (6 pages)
17 November 1999Annual return made up to 30/06/99 (6 pages)
17 November 1999Annual return made up to 30/06/99 (6 pages)
4 October 1999New secretary appointed;new director appointed (2 pages)
4 October 1999New secretary appointed;new director appointed (2 pages)
21 December 1998Full accounts made up to 28 February 1998 (6 pages)
21 December 1998Full accounts made up to 28 February 1998 (6 pages)
24 September 1998Annual return made up to 30/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 September 1998Annual return made up to 30/06/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 December 1997Full accounts made up to 28 February 1997 (6 pages)
31 December 1997Full accounts made up to 28 February 1997 (6 pages)
29 August 1997Annual return made up to 30/06/97
  • 363(287) ‐ Registered office changed on 29/08/97
(6 pages)
29 August 1997Annual return made up to 30/06/97
  • 363(287) ‐ Registered office changed on 29/08/97
(6 pages)
19 September 1996Full accounts made up to 29 February 1996 (6 pages)
19 September 1996Full accounts made up to 29 February 1996 (6 pages)
3 September 1996New director appointed (2 pages)
3 September 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
26 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 July 1995Annual return made up to 30/06/95 (6 pages)
20 July 1995Annual return made up to 30/06/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
18 October 1963Incorporation (24 pages)
18 October 1963Incorporation (24 pages)
18 October 1963Incorporation (24 pages)
18 October 1963Incorporation (24 pages)