Company NameWindsor Court(Southgate)Management Company(No.2)Limited
DirectorsDemetrakis Christos Nicou and Irvine Perilly
Company StatusActive
Company Number00917878
CategoryPrivate Limited Company
Incorporation Date11 October 1967(56 years, 7 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 Demetrakis Christos Nicou
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(40 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleLettings Manager
Country of ResidenceEngland
Correspondence Address79 Minchenden Crescent
Southgate
London
N14 7EP
Director NameMr Irvine Perilly
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(44 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleEstate Manager Agent
Country of ResidenceUnited Kingdom
Correspondence Address69 Osidge Lane
London
N14 5JL
Secretary NameMs Andrea Michelle Laurence
StatusCurrent
Appointed01 June 2012(44 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address50 Windsor Court
Southgate
London
N14 5HS
Director NameEva Gilbey
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 1995)
RoleRetired
Correspondence Address23 Windsor Court
Southgate
London
N14 5HT
Director NameSoni Leci
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 17 May 2005)
RoleRetired
Correspondence Address35 Windsor Court
Chase Side Southgate
London
N14 5HT
Director NameGwendoline Cocks
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1995)
RoleRetired
Correspondence Address3 Windsor Court
Southgate
London
N14 5HT
Secretary NameEva Gilbey
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 1995)
RoleRetired
Correspondence Address23 Windsor Court
Southgate
London
N14 5HT
Director NameLilian Castle
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(25 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 05 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Windsor Court
Chase Side Southgate
London
N14 5HT
Director NameLouis Glassberg
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(25 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 1996)
RoleRetired
Correspondence Address27 Windsor Court
Southgate
London
N14 5HT
Director NameLeah Sackstein
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(25 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 October 1993)
RoleRetired
Correspondence Address1 Windsor Court
Southgate
London
N14 5HT
Director NameJack Silwood
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(25 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 1997)
RoleRetired
Correspondence Address33 Windsor Court
Southgate
London
N14 5HT
Director NameBarbara Goldstein
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(25 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 07 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Windsor Court
Nursery Road Southgate
London
N14 5HT
Director NameSian Jenkins Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(25 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1995)
RoleTeacher
Correspondence Address11 Windsor Court
Southgate
London
N14 5HT
Director NameDoris Leci
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(28 years after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2005)
RoleHousewife
Correspondence Address35 Windsor Court
Chase Side Southgate
London
N14 5HT
Secretary NameDoris Leci
NationalityBritish
StatusResigned
Appointed11 October 1995(28 years after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2005)
RoleHousewife
Correspondence Address35 Windsor Court
Chase Side Southgate
London
N14 5HT
Director NameHelen Anne Louise Harris
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(31 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2005)
RoleHousewife
Correspondence AddressGradas
Green Road
Southgate London
N14 4AA
Director NameMr Alan Stern
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(31 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 May 2005)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Walker Close
New Southgate
London
N11 1AQ
Director NameBarbara Elizabeth Freshwater
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(35 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 June 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address51 Windsor Court
Chase Side
London
N14 5HT
Secretary NameBarbara Elizabeth Freshwater
NationalityBritish
StatusResigned
Appointed17 May 2005(37 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 June 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address51 Windsor Court
Chase Side
London
N14 5HT

Location

Registered AddressC/O Ballards Newman Apex House
Grand Arcade
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2013
Net Worth£17,564
Cash£18,068
Current Liabilities£504

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with updates (6 pages)
20 July 2023Micro company accounts made up to 25 March 2023 (4 pages)
8 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
8 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 June 2022Micro company accounts made up to 25 March 2022 (3 pages)
2 November 2021Micro company accounts made up to 25 March 2021 (3 pages)
1 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 25 March 2020 (2 pages)
10 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 25 March 2019 (2 pages)
3 September 2018Notification of a person with significant control statement (2 pages)
6 July 2018Withdrawal of a person with significant control statement on 6 July 2018 (2 pages)
15 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 25 March 2018 (2 pages)
3 August 2017Micro company accounts made up to 25 March 2017 (2 pages)
3 August 2017Micro company accounts made up to 25 March 2017 (2 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30
(8 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 30
(8 pages)
3 June 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
3 June 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
18 August 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 30
(8 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 30
(8 pages)
28 October 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
10 July 2014Termination of appointment of Barbara Goldstein as a director (1 page)
10 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 30
(8 pages)
10 July 2014Termination of appointment of Barbara Goldstein as a director (1 page)
10 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 30
(8 pages)
24 June 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
10 July 2012Appointment of Mr Irvine Perilly as a director (2 pages)
10 July 2012Appointment of Mr Irvine Perilly as a director (2 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
9 July 2012Appointment of Ms Andrea Michelle Laurence as a secretary (2 pages)
9 July 2012Termination of appointment of Barbara Freshwater as a secretary (1 page)
9 July 2012Appointment of Ms Andrea Michelle Laurence as a secretary (2 pages)
9 July 2012Termination of appointment of Barbara Freshwater as a director (1 page)
9 July 2012Termination of appointment of Barbara Freshwater as a secretary (1 page)
9 July 2012Termination of appointment of Barbara Freshwater as a director (1 page)
29 June 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
8 February 2012Appointment of Irvine Perilly as a director (3 pages)
8 February 2012Appointment of Irvine Perilly as a director (3 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
30 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (9 pages)
13 June 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
13 June 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
15 April 2011Termination of appointment of Lilian Castle as a director (2 pages)
15 April 2011Termination of appointment of Lilian Castle as a director (2 pages)
9 June 2010Director's details changed for Barbara Elizabeth Freshwater on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Lilian Castle on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Barbara Elizabeth Freshwater on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (18 pages)
9 June 2010Director's details changed for Barbara Goldstein on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Demetrakis Christos Nicou on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Barbara Elizabeth Freshwater on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Barbara Goldstein on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Lilian Castle on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Demetrakis Christos Nicou on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Barbara Goldstein on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Demetrakis Christos Nicou on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Lilian Castle on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (18 pages)
1 June 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 25 March 2010 (5 pages)
17 July 2009Return made up to 31/05/09; full list of members (16 pages)
17 July 2009Return made up to 31/05/09; full list of members (16 pages)
18 May 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
18 May 2009Total exemption small company accounts made up to 25 March 2009 (5 pages)
7 October 2008Return made up to 31/05/08; full list of members (16 pages)
7 October 2008Return made up to 31/05/08; full list of members (16 pages)
25 June 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
25 June 2008Total exemption small company accounts made up to 25 March 2008 (5 pages)
4 March 2008Director appointed demetrakis christos nicou (2 pages)
4 March 2008Director appointed demetrakis christos nicou (2 pages)
3 July 2007Return made up to 31/05/07; full list of members (10 pages)
3 July 2007Return made up to 31/05/07; full list of members (10 pages)
21 June 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
28 November 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
17 October 2006Return made up to 31/05/06; full list of members (9 pages)
17 October 2006Return made up to 31/05/06; full list of members (9 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
21 June 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/06/05
(9 pages)
21 June 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/06/05
(9 pages)
18 June 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
18 June 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
23 June 2004Return made up to 31/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2004Return made up to 31/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
1 June 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
24 March 2004Return made up to 31/05/03; full list of members (16 pages)
24 March 2004Return made up to 31/05/03; full list of members (16 pages)
22 January 2004Total exemption small company accounts made up to 25 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 25 March 2003 (5 pages)
28 October 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
17 June 2002Return made up to 31/05/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2002Return made up to 31/05/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2001Return made up to 31/05/00; full list of members (9 pages)
30 October 2001Return made up to 31/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001Return made up to 31/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2001Total exemption small company accounts made up to 25 March 2001 (5 pages)
8 August 2001Total exemption small company accounts made up to 25 March 2001 (5 pages)
26 January 2001Accounts for a small company made up to 25 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 25 March 2000 (5 pages)
8 December 1999Accounts for a small company made up to 25 March 1999 (5 pages)
8 December 1999Accounts for a small company made up to 25 March 1999 (5 pages)
27 September 1999Return made up to 31/05/99; no change of members (5 pages)
27 September 1999Return made up to 31/05/99; no change of members (5 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
30 June 1998Return made up to 31/05/98; change of members (6 pages)
30 June 1998Return made up to 31/05/98; change of members (6 pages)
1 June 1998Accounts for a small company made up to 25 March 1998 (3 pages)
1 June 1998Accounts for a small company made up to 25 March 1998 (3 pages)
1 July 1997Full accounts made up to 25 March 1997 (7 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Full accounts made up to 25 March 1997 (7 pages)
1 July 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 1996Full accounts made up to 25 March 1996 (6 pages)
22 July 1996Full accounts made up to 25 March 1996 (6 pages)
11 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1995New secretary appointed;new director appointed (2 pages)
13 November 1995New secretary appointed;new director appointed (2 pages)
25 August 1995Director resigned (1 page)
25 August 1995Director resigned (1 page)
25 August 1995Director resigned (1 page)
25 August 1995Director resigned (1 page)
14 August 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Registered office changed on 12/07/95 from: 4 monkfrith close southgate london N14 5NB (1 page)
12 July 1995Registered office changed on 12/07/95 from: 4 monkfrith close southgate london N14 5NB (1 page)
30 May 1995Full accounts made up to 25 March 1995 (6 pages)
30 May 1995Full accounts made up to 25 March 1995 (6 pages)