Company NameWindermere Hall(Stonegrove)Management Company Limited
Company StatusActive
Company Number00937591
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 1968(55 years, 8 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 NameBrenda Cherkas
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(34 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Bernard Fox
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(43 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Jeffrey Fisher
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(43 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameDr Jeffrey John Levison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(46 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMrs Andrea Jacqueline Fisher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(46 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Elias Sadi Lejeune
Date of BirthJuly 1935 (Born 88 years ago)
NationalityPortuguese
StatusCurrent
Appointed23 November 2020(52 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMr Jack Altman
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(24 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2002)
RoleRetired Chartered Accountant
Correspondence Address8 Windermere Hall
Edgware
Middlesex
HA8 7SZ
Director NameJohn Helman
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 1996)
RoleRetired
Correspondence AddressFlat 7 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ
Director NameJack Michael Taylor
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(24 years, 2 months after company formation)
Appointment Duration9 years (resigned 29 October 2001)
RoleRetired
Correspondence Address5 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ
Director NameMr Harry Jacobs
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 1996)
RoleRetired
Correspondence Address13 Windermere Hall
Edgware
Middlesex
HA8 7SZ
Secretary NameMr Gilbert Holdsworth
NationalityBritish
StatusResigned
Appointed31 October 1992(24 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address10 Windermere Hall
Edgware
Middlesex
HA8 7SZ
Director NameDr Arthur Bernard David
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(26 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 October 2009)
RoleRetired Gp
Correspondence Address14 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ
Secretary NameJack Michael Taylor
NationalityBritish
StatusResigned
Appointed05 June 1995(26 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressMiddlesex House
29/45 High Street
Edgware
Middlesex Ha8 7 Lh
Director NameJohn Helman
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(29 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 2000)
RoleRetired
Correspondence AddressFlat 7 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ
Director NameDavid Felby
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(31 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House
29/45 High Street
Edgware
Middlesex Ha8 7 Lh
Director NameJohn Helman
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(33 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2003)
RoleRetired
Correspondence Address7 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ
Director NameDennis Cherkas
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(33 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 March 2002)
RoleRetired
Correspondence Address1 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ
Director NameDennis Cherkas
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(33 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 March 2002)
RoleRetired
Correspondence Address1 Windermere Hall
Stonegrove
Edgware
Middlesex
HA8 7SZ
Director NameMr Norman Faust
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(33 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMiddlesex House
29/45 High Street
Edgware
Middlesex Ha8 7 Lh
Director NameMr Antony Levy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(43 years, 3 months after company formation)
Appointment Duration9 years (resigned 23 November 2020)
RoleIt Auditor
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£92,203
Cash£35,735
Current Liabilities£1,210

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

10 June 2003Delivered on: 13 June 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business investment and numbered 07844729 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
26 September 2023Notification of a person with significant control statement (2 pages)
26 September 2023Cessation of Brenda Cherkas as a person with significant control on 6 April 2016 (1 page)
11 August 2023Director's details changed for Dr Jeffrey John Levison on 4 August 2023 (2 pages)
11 August 2023Director's details changed for Mrs Andrea Jacqueline Fisher on 4 August 2023 (2 pages)
10 August 2023Director's details changed for Mr Jeffrey Fisher on 4 August 2023 (2 pages)
14 June 2023Director's details changed for Mr Jeffrey Fisher on 14 June 2023 (2 pages)
14 June 2023Director's details changed for Mr Elias Sadi Lejeune on 14 June 2023 (2 pages)
14 June 2023Change of details for Ms Brenda Cherkas as a person with significant control on 14 June 2023 (2 pages)
14 June 2023Director's details changed for Mr Bernard Fox on 14 June 2023 (2 pages)
14 June 2023Director's details changed for Brenda Cherkas on 14 June 2023 (2 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
9 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
13 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 April 2021Termination of appointment of Antony Levy as a director on 23 November 2020 (1 page)
16 April 2021Appointment of Mr Elias Sadi Lejeune as a director on 23 November 2020 (2 pages)
25 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
8 November 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 September 2019Director's details changed for Dr Jeffrey John Levison on 19 August 2019 (2 pages)
11 September 2019Director's details changed for Mr Antony Levy on 19 August 2019 (2 pages)
10 September 2019Director's details changed for Mr Jeffrey Fisher on 19 August 2019 (2 pages)
10 September 2019Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 4 Prince Albert Road London NW1 7SN on 10 September 2019 (1 page)
10 September 2019Change of details for Ms Brenda Cherkas as a person with significant control on 19 August 2019 (2 pages)
10 September 2019Director's details changed for Brenda Cherkas on 19 August 2019 (2 pages)
10 September 2019Director's details changed for Mr Bernard Fox on 19 August 2019 (2 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 September 2017Notification of Brenda Cherkas as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
18 September 2017Notification of Brenda Cherkas as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Brenda Cherkas as a person with significant control on 6 April 2016 (2 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 July 2016Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex Ha8 7 Lh to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex Ha8 7 Lh to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page)
19 April 2016Satisfaction of charge 1 in full (2 pages)
19 April 2016Satisfaction of charge 1 in full (2 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
15 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
5 August 2015Appointment of Dr Jeffrey John Levison as a director on 30 July 2015 (2 pages)
5 August 2015Appointment of Mrs Andrea Jacqueline Fisher as a director on 30 July 2015 (2 pages)
5 August 2015Appointment of Mrs Andrea Jacqueline Fisher as a director on 30 July 2015 (2 pages)
5 August 2015Appointment of Dr Jeffrey John Levison as a director on 30 July 2015 (2 pages)
13 October 2014Annual return made up to 31 August 2014 no member list (3 pages)
13 October 2014Annual return made up to 31 August 2014 no member list (3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2013Annual return made up to 31 August 2013 no member list (3 pages)
16 September 2013Annual return made up to 31 August 2013 no member list (3 pages)
16 September 2013Termination of appointment of Jack Taylor as a secretary (1 page)
16 September 2013Termination of appointment of Jack Taylor as a secretary (1 page)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2012Termination of appointment of David Felby as a director (1 page)
20 September 2012Annual return made up to 31 August 2012 no member list (4 pages)
20 September 2012Annual return made up to 31 August 2012 no member list (4 pages)
20 September 2012Termination of appointment of David Felby as a director (1 page)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Appointment of Mr Jeffrey Fisher as a director (2 pages)
20 December 2011Appointment of Mr Anthony Levy as a director (2 pages)
20 December 2011Appointment of Mr Anthony Levy as a director (2 pages)
20 December 2011Appointment of Mr Jeffrey Fisher as a director (2 pages)
28 September 2011Termination of appointment of Norman Faust as a director (1 page)
28 September 2011Annual return made up to 31 August 2011 no member list (3 pages)
28 September 2011Termination of appointment of Norman Faust as a director (1 page)
28 September 2011Appointment of Mr Bernard Fox as a director (2 pages)
28 September 2011Annual return made up to 31 August 2011 no member list (3 pages)
28 September 2011Appointment of Mr Bernard Fox as a director (2 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 September 2010Director's details changed for Brenda Cherkas on 1 October 2009 (2 pages)
14 September 2010Director's details changed for David Felby on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Jack Michael Taylor on 1 October 2009 (1 page)
14 September 2010Termination of appointment of Arthur David as a director (1 page)
14 September 2010Director's details changed for Norman Faust on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Jack Michael Taylor on 1 October 2009 (1 page)
14 September 2010Annual return made up to 31 August 2010 no member list (3 pages)
14 September 2010Termination of appointment of Arthur David as a director (1 page)
14 September 2010Director's details changed for David Felby on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Brenda Cherkas on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Norman Faust on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 31 August 2010 no member list (3 pages)
14 September 2010Secretary's details changed for Jack Michael Taylor on 1 October 2009 (1 page)
14 September 2010Director's details changed for Norman Faust on 1 October 2009 (2 pages)
14 September 2010Director's details changed for David Felby on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Brenda Cherkas on 1 October 2009 (2 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
7 September 2009Annual return made up to 31/08/09 (3 pages)
7 September 2009Annual return made up to 31/08/09 (3 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 September 2008Annual return made up to 31/08/08 (3 pages)
11 September 2008Annual return made up to 31/08/08 (3 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 September 2007Annual return made up to 31/08/07 (2 pages)
10 September 2007Annual return made up to 31/08/07 (2 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 September 2006Annual return made up to 31/08/06 (2 pages)
12 September 2006Annual return made up to 31/08/06 (2 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
2 September 2005Annual return made up to 31/08/05 (2 pages)
2 September 2005Annual return made up to 31/08/05 (2 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 September 2004Annual return made up to 31/08/04 (5 pages)
2 September 2004Annual return made up to 31/08/04 (5 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 February 2004Annual return made up to 31/08/03
  • 363(287) ‐ Registered office changed on 07/02/04
(5 pages)
7 February 2004Annual return made up to 31/08/03
  • 363(287) ‐ Registered office changed on 07/02/04
(5 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
4 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
14 October 2002Annual return made up to 31/08/02 (5 pages)
14 October 2002Annual return made up to 31/08/02 (5 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 May 2002New director appointed (1 page)
14 May 2002New director appointed (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
26 September 2001Annual return made up to 31/08/01 (4 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 September 2001Annual return made up to 31/08/01 (4 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
14 September 2000Annual return made up to 31/08/00 (4 pages)
14 September 2000Annual return made up to 31/08/00 (4 pages)
13 July 2000Full accounts made up to 31 March 2000 (10 pages)
13 July 2000Full accounts made up to 31 March 2000 (10 pages)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
27 August 1999Annual return made up to 06/09/99 (6 pages)
27 August 1999Annual return made up to 06/09/99 (6 pages)
8 August 1999Full accounts made up to 31 March 1999 (10 pages)
8 August 1999Full accounts made up to 31 March 1999 (10 pages)
11 September 1998Full accounts made up to 31 March 1998 (8 pages)
11 September 1998Annual return made up to 06/09/98 (6 pages)
11 September 1998Annual return made up to 06/09/98 (6 pages)
11 September 1998Full accounts made up to 31 March 1998 (8 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Annual return made up to 06/09/97 (4 pages)
24 September 1997Annual return made up to 06/09/97 (4 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
16 September 1996Annual return made up to 06/09/96 (6 pages)
16 September 1996Annual return made up to 06/09/96 (6 pages)
1 August 1996Full accounts made up to 31 March 1996 (8 pages)
1 August 1996Full accounts made up to 31 March 1996 (8 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
14 November 1995Full accounts made up to 31 March 1995 (5 pages)
14 November 1995Full accounts made up to 31 March 1995 (5 pages)
11 September 1995Annual return made up to 06/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1995Annual return made up to 06/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Secretary resigned (2 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (8 pages)
21 August 1968Certificate of incorporation (1 page)
21 August 1968Incorporation (8 pages)
21 August 1968Incorporation (8 pages)
21 August 1968Certificate of incorporation (1 page)