Company NameThe Winston Court (Harrow) Residents' Association Limited
DirectorsEisma Hussain and Claudia Turriziani Colonna
Company StatusActive
Company Number02459032
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 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

Director NameMrs Eisma Hussain
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(26 years after company formation)
Appointment Duration8 years, 3 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address32 Basement
Woodstock Grove
London
W12 8LE
Director NameMs Claudia Turriziani Colonna
Date of BirthNovember 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed08 April 2021(31 years, 3 months after company formation)
Appointment Duration3 years
RoleCluster Revenue Manager
Country of ResidenceEngland
Correspondence AddressBasement 32 Woodstock Grove
London
W12 8LE
Secretary NameDavid Adams Surveyors Ltd (Corporation)
StatusCurrent
Appointed08 March 2021(31 years, 2 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address32 Basement 32 Woodstock Grove
London
W12 8LE
Director NameMr Dudley Robin Ellis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1999)
RoleLocal Government Officer
Correspondence Address5 Winston Court
Harrow Weald
Harrow
Middlesex
HA3 6PF
Director NameMr Joseph Albert Hodson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration11 years, 3 months (resigned 07 May 2003)
RoleRetired
Correspondence Address10 Winston Court
Harrow
Middlesex
HA3 6PF
Director NameDoris May Lacey
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 04 July 2000)
RoleRetired
Correspondence Address4 Winston Court
Harrow
Middlesex
HA3 6PF
Director NameMiss Edna Mary Reed
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration18 years, 10 months (resigned 07 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Winston Court
Harrow
Middlesex
HA3 6PF
Secretary NameMrs Caroline Catherine Walsh
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 1995)
RoleCompany Director
Correspondence Address2 Winston Court
Harrow
Middlesex
HA3 6PF
Secretary NameRobert John Stanislawski
NationalityBritish
StatusResigned
Appointed18 December 1995(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address9 Winston Court
Headstone Lane
Harrow
Middlesex
HA3 6PF
Secretary NameJohn David Bunn
NationalityBritish
StatusResigned
Appointed28 April 1999(9 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 October 2005)
RoleCompany Director
Correspondence Address1 Winston Court
Harrow
Middlesex
HA3 6PF
Director NameDonald Grant Murray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(10 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 August 2008)
RoleCivil Servant
Correspondence Address3 Winston Court
Harrow
Middlesex
HA3 6PF
Director NamePauline Sylvia Stanislawski
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(10 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 November 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address9 Winston Court
Harrow
Middlesex
HA3 6PF
Director NameSimon Russell Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 November 2012)
RoleFire Protection Engineer
Country of ResidenceEngland
Correspondence Address5 Winston Court
Headstone Lane
Harrow
Middlesex
HA3 6PF
Secretary NameCheryl Smith
NationalityBritish
StatusResigned
Appointed18 October 2005(15 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address5 Winston Court
Headstone Lane
Harrow
Middlesex
HA3 6PF
Secretary NameMs Danishmand Ahmad
NationalityBritish
StatusResigned
Appointed01 October 2012(22 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement 32
Woodstock Grove
London
W12 8LE
Director NameIrangika Fernando
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySri Lankan
StatusResigned
Appointed17 December 2012(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Winston Court
Harrow
Middlesex
HA3 6PF
Director NameMrs Batool Reza
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(26 years after company formation)
Appointment Duration5 years, 1 month (resigned 08 March 2021)
RolePlanning & Professional
Country of ResidenceEngland
Correspondence Address32 Basement
Woodstock Grove
London
W12 8LE
Director NameMr Leon Batchelor
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2021(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Woodstock Grove
London
W12 8LE

Location

Registered Address32 Woodstock Grove
London
W12 8LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £10A. Peiris
10.00%
Ordinary
1 at £10Caroline Catherine Walsh
10.00%
Ordinary
1 at £10Colin Short
10.00%
Ordinary
1 at £10Duncan Ford & Batool Reza
10.00%
Ordinary
1 at £10Hussain Atif Mahmoud
10.00%
Ordinary
1 at £10Ian Andre
10.00%
Ordinary
1 at £10L. Batchelor
10.00%
Ordinary
1 at £10M. Atkinson
10.00%
Ordinary
1 at £10Mei Wah Kam
10.00%
Ordinary
1 at £10Mr Shiran Lasantha Ratnayake & Mrs Dirina Sajojini Ratnayake
10.00%
Ordinary

Financials

Year2014
Net Worth£265
Cash£720
Current Liabilities£15,679

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 September 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
29 September 2022Termination of appointment of Leon Batchelor as a director on 29 September 2022 (1 page)
19 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 April 2021Appointment of Ms Claudia Turriziani Colonna as a director on 8 April 2021 (2 pages)
8 April 2021Appointment of Mr Leon Batchelor as a director on 8 April 2021 (2 pages)
20 March 2021Confirmation statement made on 25 December 2020 with updates (4 pages)
8 March 2021Termination of appointment of Batool Reza as a director on 8 March 2021 (1 page)
8 March 2021Appointment of David Adams Surveyors Ltd as a secretary on 8 March 2021 (2 pages)
8 March 2021Termination of appointment of Danish Ahmad as a secretary on 8 March 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 January 2019Confirmation statement made on 25 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 November 2018Director's details changed for Mrs Eisma Husasin on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Ms Baton Reza on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mrs Baton Reza on 13 November 2018 (2 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 February 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
14 February 2017Confirmation statement made on 25 December 2016 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
2 February 2016Appointment of David Adams Surveyors Ltd Danish Ahmad as a secretary on 1 October 2012 (2 pages)
2 February 2016Appointment of David Adams Surveyors Ltd Danish Ahmad as a secretary on 1 October 2012 (2 pages)
2 February 2016Appointment of Ms Baton Reza as a director on 20 January 2016 (2 pages)
2 February 2016Appointment of Ms Baton Reza as a director on 20 January 2016 (2 pages)
30 January 2016Termination of appointment of Irangika Fernando as a director on 8 January 2016 (1 page)
30 January 2016Appointment of Mrs Eisma Husasin as a director on 8 January 2016 (2 pages)
30 January 2016Appointment of Mrs Eisma Husasin as a director on 8 January 2016 (2 pages)
30 January 2016Termination of appointment of Irangika Fernando as a director on 8 January 2016 (1 page)
25 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 100
(4 pages)
25 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
17 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Termination of appointment of Cheryl Smith as a secretary (1 page)
17 March 2014Termination of appointment of Cheryl Smith as a secretary (1 page)
31 January 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
17 December 2013Registered office address changed from Po Box Pobx 633 Winston Court Winston Court Dasl Pinner Middlesex HA5 9HU United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from Po Box Pobx 633 Winston Court Winston Court Dasl Pinner Middlesex HA5 9HU United Kingdom on 17 December 2013 (1 page)
16 October 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
16 October 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
19 March 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
19 March 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
29 January 2013Registered office address changed from 32 Woodstock Grove Shepherds Bush London W12 8LE on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 32 Woodstock Grove Shepherds Bush London W12 8LE on 29 January 2013 (1 page)
17 January 2013Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ on 17 January 2013 (2 pages)
14 January 2013Appointment of Irangika Fernando as a director (3 pages)
14 January 2013Appointment of Irangika Fernando as a director (3 pages)
13 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
13 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
22 November 2012Termination of appointment of Simon Smith as a director (2 pages)
22 November 2012Termination of appointment of Simon Smith as a director (2 pages)
22 November 2012Termination of appointment of Simon Smith as a director (2 pages)
22 November 2012Termination of appointment of Simon Smith as a director (2 pages)
6 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 November 2011Registered office address changed from First Floor 2 Victoria Road Harpenden Herts AL5 4EA on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from First Floor 2 Victoria Road Harpenden Herts AL5 4EA on 18 November 2011 (2 pages)
6 September 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
28 July 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
11 April 2011Termination of appointment of Pauline Stanislawski as a director (2 pages)
11 April 2011Termination of appointment of Pauline Stanislawski as a director (2 pages)
9 March 2011Termination of appointment of Edna Reed as a director (2 pages)
9 March 2011Termination of appointment of Pauline Stanislawski as a director (2 pages)
9 March 2011Termination of appointment of Pauline Stanislawski as a director (2 pages)
9 March 2011Termination of appointment of Edna Reed as a director (2 pages)
9 April 2010Director's details changed for Pauline Sylvia Stanislawski on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Pauline Sylvia Stanislawski on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Miss Edna Mary Reed on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Simon Russell Smith on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Simon Russell Smith on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Miss Edna Mary Reed on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
9 April 2010Director's details changed for Pauline Sylvia Stanislawski on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Miss Edna Mary Reed on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
9 April 2010Director's details changed for Simon Russell Smith on 8 April 2010 (2 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 January 2010Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 6 January 2010 (1 page)
5 March 2009Appointment terminated director donald murray (1 page)
5 March 2009Return made up to 12/01/09; full list of members (7 pages)
5 March 2009Return made up to 12/01/09; full list of members (7 pages)
5 March 2009Appointment terminated director donald murray (1 page)
29 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
24 January 2008Return made up to 12/01/08; full list of members (5 pages)
24 January 2008Return made up to 12/01/08; full list of members (5 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 12/01/07; full list of members (12 pages)
15 March 2007Return made up to 12/01/07; full list of members (12 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 March 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
15 March 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
28 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Return made up to 12/01/05; full list of members (12 pages)
1 February 2005Return made up to 12/01/05; full list of members (12 pages)
22 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 January 2004New director appointed (2 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
17 January 2003Return made up to 12/01/03; full list of members (11 pages)
17 January 2003Return made up to 12/01/03; full list of members (11 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 April 2002Registered office changed on 16/04/02 from: 3 churchgates church lane berkhamstead herts HP4 2UB (1 page)
16 April 2002Registered office changed on 16/04/02 from: 3 churchgates church lane berkhamstead herts HP4 2UB (1 page)
16 January 2002Return made up to 12/01/02; full list of members (10 pages)
16 January 2002Return made up to 12/01/02; full list of members (10 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
15 January 2001Return made up to 12/01/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 2001Return made up to 12/01/01; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 December 2000Full accounts made up to 31 March 2000 (6 pages)
29 December 2000Full accounts made up to 31 March 2000 (6 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
20 January 2000Return made up to 12/01/00; full list of members (10 pages)
20 January 2000Return made up to 12/01/00; full list of members (10 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
21 January 1999Return made up to 12/01/99; no change of members (4 pages)
21 January 1999Return made up to 12/01/99; no change of members (4 pages)
16 December 1998Full accounts made up to 31 March 1998 (7 pages)
16 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 January 1998Return made up to 12/01/98; no change of members (4 pages)
21 January 1998Return made up to 12/01/98; no change of members (4 pages)
19 December 1997Full accounts made up to 31 March 1997 (7 pages)
19 December 1997Full accounts made up to 31 March 1997 (7 pages)
19 January 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
1 February 1996Return made up to 12/01/96; no change of members (4 pages)
1 February 1996Return made up to 12/01/96; no change of members (4 pages)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Full accounts made up to 31 March 1995 (7 pages)
9 January 1996Full accounts made up to 31 March 1995 (7 pages)
12 January 1990Incorporation (17 pages)
12 January 1990Incorporation (17 pages)