Company NameWindsor Court (Golders Green Road Nw11) North Block Management Limited
Company StatusActive
Company Number01263377
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1976(47 years, 10 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 Norman Blum
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(47 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodward Property Management Stirling House
9 Burroughs Gardens
Hendon
London
NW4 4AU
Director NameMr Jacob Jonathan Kahn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(47 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWoodward Property Management Stirling House
9 Burroughs Gardens
Hendon
London
NW4 4AU
Director NameAnita Judith Orzel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(47 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodward Property Management Stirling House
9 Burroughs Gardens
Hendon
London
NW4 4AU
Director NameJohn Herzberg
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 May 1994)
RoleRetail Sales Manager
Correspondence Address54 Windsor Court
London
NW11 9PR
Director NameMaryrose Kirkland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 1991(14 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2003)
RoleRetired
Correspondence AddressPentlands
Kingfisher Close
Prestwood
Buckinghamshire
HP16 0UA
Director NamePaul Frederick Kirkland
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 1991(14 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2003)
RolePersonnel Director
Correspondence AddressPentlands
Kingfisher Close
Prestwood
Buckinghamshire
HP16 0UA
Director NameRuth Barnett
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1994(18 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2003)
RoleRetired
Correspondence Address39 Windsor Court
Golders Green Road
London
NW11 9PR
Director NameHarold Harry King
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1994(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 1997)
RoleRetired
Correspondence Address58 Windsor Court
Golders Green Road
London
NW11 9PR
Director NameMrs Monica Rose Sawitz
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(23 years, 9 months after company formation)
Appointment Duration23 years, 3 months (resigned 26 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Windsor Court
Golders Green Road
London
NW11 9PR
Director NameHenry Tobias Wanderer
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2006)
RoleCompany Director
Correspondence Address115 Princes Park Avenue
London
NW11 0JS
Secretary NameMr Frank Albert Phillip
NationalityBritish
StatusResigned
Appointed01 May 2004(27 years, 10 months after company formation)
Appointment Duration8 years (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChecknet House 153 East Barnet Road
Barnet
Hertfordshire
EN4 8QZ
Director NameEstelle Goldschmidt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(30 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 November 2019)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address41 Windsor Court Golders Green
Road Golders Green
London
NW11 9PR
Director NameMr Warren Mandelbaum
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(36 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Court
Golders Green Road
London
NW11 9PR
Director NameMr Anoop Sood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(41 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 18 July 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Windsor Court Golders Green Way
London
NW11 9PR
Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2019(43 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Colindeep Lane
London
NW9 6BX
Secretary NameGreengrove Properties Limited (Corporation)
StatusResigned
Appointed10 May 1991(14 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 February 2004)
Correspondence AddressPO Box 173
Middlesex
UB2 4HA
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed10 May 2012(35 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Contact

Telephone0845 3312047
Telephone regionUnknown

Location

Registered AddressWoodward Property Management Stirling House
9 Burroughs Gardens
Hendon
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

20 September 2023Termination of appointment of Jonathan Mark Miller as a director on 20 September 2023 (1 page)
10 August 2023Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page)
26 July 2023Appointment of Mr Jacob Jonathan Kahn as a director on 18 July 2023 (2 pages)
26 July 2023Appointment of Anita Judith Orzel as a director on 18 July 2023 (2 pages)
26 July 2023Appointment of Mr Norman Blum as a director on 18 July 2023 (2 pages)
26 July 2023Termination of appointment of Anoop Sood as a director on 18 July 2023 (1 page)
26 July 2023Termination of appointment of Warren Mandelbaum as a director on 18 July 2023 (1 page)
26 June 2023Termination of appointment of Monica Rose Sawitz as a director on 26 June 2023 (1 page)
25 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
15 April 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
8 April 2020Notification of a person with significant control statement (2 pages)
4 November 2019Appointment of Mr Jonathan Mark Miller as a director on 3 November 2019 (2 pages)
4 November 2019Termination of appointment of Estelle Goldschmidt as a director on 3 November 2019 (1 page)
6 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
11 October 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 11 October 2018 (1 page)
11 October 2018Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 5 September 2018 (1 page)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 August 2017Appointment of Mr Anoop Sood as a director on 20 July 2017 (2 pages)
21 August 2017Appointment of Mr Anoop Sood as a director on 20 July 2017 (2 pages)
17 July 2017Confirmation statement made on 15 May 2017 with updates (3 pages)
17 July 2017Confirmation statement made on 15 May 2017 with updates (3 pages)
24 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
24 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
14 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
14 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
18 May 2016Annual return made up to 15 May 2016 no member list (5 pages)
18 May 2016Annual return made up to 15 May 2016 no member list (5 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
14 July 2015Annual return made up to 15 May 2015 no member list (5 pages)
14 July 2015Annual return made up to 15 May 2015 no member list (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 May 2014Annual return made up to 15 May 2014 no member list (5 pages)
19 May 2014Annual return made up to 15 May 2014 no member list (5 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 May 2013Annual return made up to 15 May 2013 no member list (5 pages)
21 May 2013Annual return made up to 15 May 2013 no member list (5 pages)
23 April 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
23 April 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
8 January 2013Appointment of Mr Warren Mandelbaum as a director (2 pages)
8 January 2013Appointment of Mr Warren Mandelbaum as a director (2 pages)
25 May 2012Annual return made up to 15 May 2012 no member list (4 pages)
25 May 2012Annual return made up to 15 May 2012 no member list (4 pages)
23 May 2012Termination of appointment of Frank Phillip as a secretary (1 page)
23 May 2012Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
23 May 2012Termination of appointment of Frank Phillip as a secretary (1 page)
23 May 2012Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
15 May 2012Registered office address changed from 1St Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 1St Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 15 May 2012 (1 page)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
17 May 2011Secretary's details changed for Frank Albert Phillip on 1 October 2010 (2 pages)
17 May 2011Annual return made up to 15 May 2011 no member list (4 pages)
17 May 2011Annual return made up to 15 May 2011 no member list (4 pages)
17 May 2011Secretary's details changed for Frank Albert Phillip on 1 October 2010 (2 pages)
17 May 2011Secretary's details changed for Frank Albert Phillip on 1 October 2010 (2 pages)
14 September 2010Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 14 September 2010 (2 pages)
17 May 2010Director's details changed for Estelle Goldschmidt on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Estelle Goldschmidt on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 15 May 2010 no member list (3 pages)
17 May 2010Annual return made up to 15 May 2010 no member list (3 pages)
17 May 2010Director's details changed for Estelle Goldschmidt on 1 January 2010 (2 pages)
26 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
26 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
18 May 2009Annual return made up to 15/05/09 (2 pages)
18 May 2009Annual return made up to 15/05/09 (2 pages)
15 May 2008Annual return made up to 15/05/08 (2 pages)
15 May 2008Annual return made up to 15/05/08 (2 pages)
16 April 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
16 April 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Annual return made up to 15/05/07 (2 pages)
15 May 2007Annual return made up to 15/05/07 (2 pages)
19 February 2007Total exemption full accounts made up to 30 September 2005 (5 pages)
19 February 2007Total exemption full accounts made up to 30 September 2005 (5 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
22 May 2006Annual return made up to 15/05/06 (2 pages)
22 May 2006Annual return made up to 15/05/06 (2 pages)
23 November 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
23 November 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
24 May 2005Annual return made up to 15/05/05 (2 pages)
24 May 2005Annual return made up to 15/05/05 (2 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
8 July 2004Annual return made up to 15/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 2004Annual return made up to 15/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 2004Registered office changed on 09/06/04 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
9 June 2004New secretary appointed (2 pages)
11 March 2004New director appointed (1 page)
11 March 2004New director appointed (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
13 February 2004Registered office changed on 13/02/04 from: 7 ham meadow marnhull sturminster newton dorset DT10 1LR (1 page)
13 February 2004Registered office changed on 13/02/04 from: 7 ham meadow marnhull sturminster newton dorset DT10 1LR (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
9 June 2003Annual return made up to 15/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
9 June 2003Annual return made up to 15/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
23 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
23 May 2003Director resigned (1 page)
23 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
23 May 2003Director resigned (1 page)
27 August 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
27 August 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 May 2002Annual return made up to 15/05/02 (5 pages)
31 May 2002Annual return made up to 15/05/02 (5 pages)
1 June 2001Annual return made up to 15/05/01 (4 pages)
1 June 2001Annual return made up to 15/05/01 (4 pages)
11 April 2001Accounts made up to 30 September 2000 (6 pages)
11 April 2001Accounts made up to 30 September 2000 (6 pages)
22 June 2000Registered office changed on 22/06/00 from: pentlands kingfisher close prestwood buckinghamshire HP16 0UA (1 page)
22 June 2000Registered office changed on 22/06/00 from: pentlands kingfisher close prestwood buckinghamshire HP16 0UA (1 page)
1 June 2000Annual return made up to 15/05/00 (4 pages)
1 June 2000Annual return made up to 15/05/00 (4 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
21 February 2000Accounts made up to 30 September 1999 (6 pages)
21 February 2000Accounts made up to 30 September 1999 (6 pages)
18 May 1999Annual return made up to 10/05/99 (5 pages)
18 May 1999Annual return made up to 10/05/99 (5 pages)
26 January 1999Accounts made up to 30 September 1998 (6 pages)
26 January 1999Accounts made up to 30 September 1998 (6 pages)
31 May 1998Annual return made up to 10/05/98
  • 363(287) ‐ Registered office changed on 31/05/98
(5 pages)
31 May 1998Annual return made up to 10/05/98
  • 363(287) ‐ Registered office changed on 31/05/98
(5 pages)
18 March 1998Accounts made up to 30 September 1997 (6 pages)
18 March 1998Accounts made up to 30 September 1997 (6 pages)
5 June 1997Annual return made up to 10/05/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 1997Annual return made up to 10/05/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
17 February 1997Accounts made up to 30 September 1996 (6 pages)
17 February 1997Accounts made up to 30 September 1996 (6 pages)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
2 June 1996Annual return made up to 10/05/96 (5 pages)
2 June 1996Annual return made up to 10/05/96 (5 pages)
16 February 1996Accounts made up to 30 September 1995 (6 pages)
16 February 1996Accounts made up to 30 September 1995 (6 pages)
16 May 1995Annual return made up to 10/05/95 (8 pages)
16 May 1995Annual return made up to 10/05/95 (8 pages)
24 March 1995Accounts made up to 30 September 1994 (6 pages)
24 March 1995Accounts made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 June 1976Incorporation (22 pages)
16 June 1976Incorporation (22 pages)