Company NameWindmill Court Limited
DirectorsThomas Andrew Rowles and Jose Antonio Corbacho Labrador
Company StatusActive
Company Number01981599
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 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

Secretary NameMartin Kingsnorth
NationalityBritish
StatusCurrent
Appointed01 July 1998(12 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleRetired
Correspondence Address28 Windmill Court Windmill Road
Ealing
London
W5 4DN
Director NameDr Thomas Andrew Rowles
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleMedical Writer
Country of ResidenceEngland
Correspondence Address27 Windmill Court Windmill Road
Ealing
London
W5 4DN
Director NameMr Jose Antonio Corbacho Labrador
Date of BirthApril 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed14 June 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleSenior Software Developer
Country of ResidenceEngland
Correspondence Address19 Windmill Court
Windmill Road
London
W5 4DN
Director NameMartin Kingsnorth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(6 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 09 August 2013)
RoleRetired
Correspondence Address28 Windmill Court Windmill Road
Ealing
London
W5 4DN
Director NameMr John Scott Sismey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 July 1993)
RoleChartered Surveyor
Correspondence Address22 Windmill Court
London
W5 4DN
Secretary NameGeoffrey Peter Jones
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 July 1998)
RoleCompany Director
Correspondence Address19 Windmill Court
Windmill Road Ealing
London
W5 4DN
Director NameRachel Jane Hollis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 July 1996)
RoleMature Student
Correspondence Address29 Windmill Court
Windmill Road Ealing
London
W5 4DN
Director NameGeoffrey Peter Jones
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 November 2002)
RoleRetired Government Servant
Correspondence Address19 Windmill Court
Windmill Road Ealing
London
W5 4DN
Director NameLouise Ellen Marshman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(10 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 1997)
RoleManagement Consultant
Correspondence Address18 Windmill Court
Windmill Road Ealing
London
W5 4DN
Director NameJohn Christopher Corley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 1999)
RoleContracts Manager
Correspondence Address18 Windmill Court
Windmill Road
London
W5 4DN
Director NameMr Michael Ferioli
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 February 2002)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address32 Windmill Court
Windmill Road Ealing
London
W5 4DN
Director NameTrevor Brian Green
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2003)
RoleIT Consultant
Correspondence Address30 Windmill Court
Windmill Road
London
W5 4DN
Director NameMr Paul James Beard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(17 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 15 March 2021)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address26 Windmill Court Windmill Road
Ealing
London
W5 4DN
Director NameGillian Donaldson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 May 2007)
RolePsychotherapist
Correspondence Address30 Windmill Court
Windmill Road Ealing
London
W5 4DN
Director NameJackie Ferioli
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Windmill Court Windmill Road
Ealing
London
W5 4DN
Director NameDamyanti Bhimji Bhudia
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(30 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2022)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address21 Windmill Court
Windmill Road
London
W5 4DN

Contact

Telephone07 973391980
Telephone regionMobile

Location

Registered Address28 Windmill Court Windmill Road
Ealing
London
W5 4DN
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

1 at £1Miss J. Normoyle
6.25%
Ordinary
1 at £1Miss T.a.s. Munro
6.25%
Ordinary
1 at £1Mr B. Ellis & Mrs M. Ellis
6.25%
Ordinary
1 at £1Mr C. Lagna
6.25%
Ordinary
1 at £1Mr K.e. Mason & Mr F.o. Valera
6.25%
Ordinary
1 at £1Mr M. Kingsnorth
6.25%
Ordinary
1 at £1Mr M.c. Ferioli & Mrs J. Ferioli
6.25%
Ordinary
1 at £1Mr P.j. Beard
6.25%
Ordinary
1 at £1Mrs C. Duffy
6.25%
Ordinary
1 at £1Mrs H. Jarmacowicz
6.25%
Ordinary
1 at £1Mrs M.m. Lipka
6.25%
Ordinary
1 at £1Mrs O.y. Seneviratne
6.25%
Ordinary
1 at £1Ms C.l. Fleerackers
6.25%
Ordinary
1 at £1Ms D.b. Bhudia
6.25%
Ordinary
1 at £1Ms M. Kato
6.25%
Ordinary
1 at £1Ms M. Morinaga
6.25%
Ordinary

Financials

Year2014
Net Worth£44,154
Cash£41,271
Current Liabilities£1,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 July 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
2 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
15 June 2022Appointment of Mr Jose Antonio Corbacho Labrador as a director on 14 June 2022 (2 pages)
15 June 2022Termination of appointment of Damyanti Bhimji Bhudia as a director on 14 June 2022 (1 page)
10 August 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
30 March 2021Termination of appointment of Paul James Beard as a director on 15 March 2021 (1 page)
11 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
18 June 2020Registered office address changed from 23 Croysdale Avenue Sunbury on Thames Middlesex TW16 6QP to 28 Windmill Court Windmill Road Ealing London W5 4DN on 18 June 2020 (2 pages)
24 October 2019Appointment of Dr. Thomas Andrew Rowles as a director on 3 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 August 2017Second filing of Confirmation Statement dated 30/06/2017 (4 pages)
23 August 2017Second filing of Confirmation Statement dated 30/06/2017 (4 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 23/08/2017.
(6 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 23/08/2017.
(6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
11 April 2016Appointment of Damyanti Bhimji Bhudia as a director on 1 April 2016 (3 pages)
11 April 2016Appointment of Damyanti Bhimji Bhudia as a director on 1 April 2016 (3 pages)
15 February 2016Termination of appointment of Jackie Ferioli as a director on 4 February 2016 (2 pages)
15 February 2016Termination of appointment of Jackie Ferioli as a director on 4 February 2016 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 16
(15 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 16
(15 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 30 June 2014 no member list
Statement of capital on 2014-07-31
  • GBP 16
(14 pages)
31 July 2014Annual return made up to 30 June 2014 no member list
Statement of capital on 2014-07-31
  • GBP 16
(14 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 August 2013Termination of appointment of Martin Kingsnorth as a director on 9 August 2013 (2 pages)
30 August 2013Termination of appointment of Martin Kingsnorth as a director on 9 August 2013 (2 pages)
30 August 2013Termination of appointment of Martin Kingsnorth as a director on 9 August 2013 (2 pages)
25 July 2013Annual return made up to 30 June 2013 (18 pages)
25 July 2013Annual return made up to 30 June 2013 (18 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (19 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (19 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 July 2011Annual return made up to 30 June 2011. List of shareholders has changed (18 pages)
15 July 2011Annual return made up to 30 June 2011. List of shareholders has changed (18 pages)
8 September 2010Register(s) moved to registered inspection location (2 pages)
8 September 2010Annual return made up to 30 June 2010. List of shareholders has changed (15 pages)
8 September 2010Register inspection address has been changed (2 pages)
8 September 2010Register(s) moved to registered inspection location (2 pages)
8 September 2010Annual return made up to 30 June 2010. List of shareholders has changed (15 pages)
8 September 2010Register inspection address has been changed (2 pages)
7 September 2010Appointment of Jackie Ferioli as a director (3 pages)
7 September 2010Appointment of Jackie Ferioli as a director (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 July 2009Director and secretary's change of particulars / martin kingsnorth / 01/03/2008 (1 page)
17 July 2009Return made up to 30/06/09; full list of members (6 pages)
17 July 2009Return made up to 30/06/09; full list of members (6 pages)
17 July 2009Director and secretary's change of particulars / martin kingsnorth / 01/03/2008 (1 page)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 August 2008Return made up to 30/06/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
21 August 2008Return made up to 30/06/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
18 July 2007Return made up to 30/06/07; change of members (7 pages)
18 July 2007Return made up to 30/06/07; change of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 August 2005Return made up to 30/06/05; full list of members (12 pages)
1 August 2005Return made up to 30/06/05; full list of members (12 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 July 2004Return made up to 30/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Return made up to 30/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 July 2003Return made up to 30/06/03; change of members (7 pages)
30 July 2003Return made up to 30/06/03; change of members (7 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
17 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 August 2001Return made up to 30/06/01; change of members (6 pages)
10 August 2001Return made up to 30/06/01; change of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 November 2000Return made up to 30/06/00; change of members; amend (8 pages)
26 November 2000Return made up to 30/06/00; change of members; amend (8 pages)
12 July 2000Return made up to 30/06/00; change of members (6 pages)
12 July 2000Return made up to 30/06/00; change of members (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 June 2000Registered office changed on 26/06/00 from: 87 sutton road, hounslow, middlesex TW5 0PN (2 pages)
26 June 2000Registered office changed on 26/06/00 from: 87 sutton road, hounslow, middlesex TW5 0PN (2 pages)
26 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
26 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
2 October 1998Registered office changed on 02/10/98 from: 4A albert street, windsor, berkshire, SL4 5BU (1 page)
2 October 1998Registered office changed on 02/10/98 from: 4A albert street, windsor, berkshire, SL4 5BU (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Return made up to 30/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998New secretary appointed;new director appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Return made up to 30/06/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed;new director appointed (2 pages)
15 June 1998Full accounts made up to 31 March 1998 (9 pages)
15 June 1998Full accounts made up to 31 March 1998 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
18 July 1997Director resigned (1 page)
18 July 1997Return made up to 30/06/97; change of members (6 pages)
18 July 1997Director resigned (1 page)
18 July 1997Return made up to 30/06/97; change of members (6 pages)
11 August 1996Full accounts made up to 31 March 1996 (10 pages)
11 August 1996Full accounts made up to 31 March 1996 (10 pages)
7 August 1996Director resigned (2 pages)
7 August 1996Director resigned (2 pages)
7 August 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996Return made up to 30/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
2 October 1995Return made up to 30/06/94; full list of members (6 pages)
2 October 1995Return made up to 30/06/94; full list of members (6 pages)
2 October 1995Full accounts made up to 31 March 1995 (9 pages)
2 October 1995Return made up to 30/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1995Return made up to 30/06/95; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1995Full accounts made up to 31 March 1995 (9 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Director resigned;new director appointed (2 pages)
4 April 1986Memorandum and Articles of Association (12 pages)
4 April 1986Memorandum and Articles of Association (12 pages)