Company NameWindmill Rise (Enfield) Residents Association Limited
DirectorsElayne Franks and Mark Andrew Rowland
Company StatusActive
Company Number03508214
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 1998(26 years, 2 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 NameMs Elayne Franks
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(23 years after company formation)
Appointment Duration3 years, 2 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMr Mark Andrew Rowland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Secretary NameHamilton Chase Estates Limited (Corporation)
StatusCurrent
Appointed01 April 2018(20 years, 1 month after company formation)
Appointment Duration6 years
Correspondence Address15 Western Parade Great North Road
New Barnet
Barnet
EN5 1AH
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NamePaul Geoffrey Fowler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Millacres
Station Road
Ware
Hertfordshire
SG12 9PU
Secretary NameLisa Mundy
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address70 Birchfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9PJ
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed27 August 1998(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Osborne Road
Potters Bar
Hertfordshire
EN6 1SB
Director NameMrs Sally Yeganeh-Parvar
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 March 2005)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Huntingate Close
Enfield
Middlesex
EN2 7EF
Director NameKaren Lobendhan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2007)
RoleProject Manager
Correspondence AddressFlat 14
40 Windmill Hill
Enfield
Middlesex
EN2 7AW
Director NameDavid Richard Durant
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(3 years, 9 months after company formation)
Appointment Duration19 years (resigned 17 December 2020)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMark Mandel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressFlat 2
40 Windmill Hill
Enfield
Middlesex
EN2 7AW
Director NameAnnie Percik
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2006(8 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 December 2006)
RoleMarket Research
Correspondence AddressFlat 10 40 Windmill Hill
Enfield
EN2 7AW
Director NameMr Matthew Galen Boyes
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 April 2009)
RoleComputer Software
Correspondence AddressFlat 2 40 Windmill Hill
Enfield
Middlesex
EN2 7AW
Director NameMr Kyriacos Demetriou
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(10 years after company formation)
Appointment Duration14 years, 7 months (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Director NameMr Mark Andrew Rowland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHamilton Chase 141 High Street
Barnet
EN5 5UZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 06 November 2006)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameIAN Gibbs Estate Management Ltd (Corporation)
StatusResigned
Appointed15 December 2006(8 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2018)
Correspondence Address49-51 Windmill Hill
Enfield
Middlesex
EN2 7AE

Contact

Telephone01992 624329
Telephone regionLea Valley

Location

Registered AddressHamilton Chase
141 High Street
Barnet
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
29 December 2022Amended micro company accounts made up to 31 March 2022 (6 pages)
31 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 October 2022Appointment of Mr Mark Andrew Rowland as a director on 11 October 2022 (2 pages)
11 October 2022Termination of appointment of Kyriacos Demetriou as a director on 11 October 2022 (1 page)
14 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
5 February 2021Appointment of Ms Elayne Franks as a director on 5 February 2021 (2 pages)
5 February 2021Termination of appointment of Mark Andrew Rowland as a director on 4 February 2021 (1 page)
18 December 2020Termination of appointment of David Richard Durant as a director on 17 December 2020 (1 page)
6 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2018Appointment of Hamilton Chase Estates Limited as a secretary on 1 April 2018 (2 pages)
4 April 2018Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to Hamilton Chase 141 High Street Barnet EN5 5UZ on 4 April 2018 (1 page)
4 April 2018Termination of appointment of Ian Gibbs Estate Management Ltd as a secretary on 31 March 2018 (1 page)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 November 2017Appointment of Mr Mark Andrew Rowland as a director on 13 November 2017 (2 pages)
22 November 2017Appointment of Mr Mark Andrew Rowland as a director on 13 November 2017 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
2 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 February 2016Annual return made up to 11 February 2016 no member list (3 pages)
12 February 2016Annual return made up to 11 February 2016 no member list (3 pages)
30 October 2015Termination of appointment of Mark Andrew Rowland as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Mark Andrew Rowland as a director on 30 October 2015 (1 page)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 February 2015Annual return made up to 11 February 2015 no member list (3 pages)
12 February 2015Annual return made up to 11 February 2015 no member list (3 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 11 February 2014 no member list (3 pages)
17 February 2014Annual return made up to 11 February 2014 no member list (3 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 March 2013Annual return made up to 11 February 2013 no member list (3 pages)
15 March 2013Annual return made up to 11 February 2013 no member list (3 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 11 February 2012 no member list (3 pages)
27 March 2012Annual return made up to 11 February 2012 no member list (3 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 February 2011Annual return made up to 11 February 2011 no member list (3 pages)
11 February 2011Annual return made up to 11 February 2011 no member list (3 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 March 2010Full accounts made up to 31 March 2009 (12 pages)
26 March 2010Full accounts made up to 31 March 2009 (12 pages)
19 February 2010Director's details changed for David Richard Durant on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mark Andrew Rowland on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mark Andrew Rowland on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 11 February 2010 no member list (3 pages)
19 February 2010Annual return made up to 11 February 2010 no member list (3 pages)
19 February 2010Secretary's details changed for Ian Gibbs Estate Management Ltd on 19 February 2010 (2 pages)
19 February 2010Director's details changed for David Richard Durant on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Kyriacos Demetriou on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Kyriacos Demetriou on 19 February 2010 (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
15 June 2009Registered office changed on 15/06/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ (1 page)
23 April 2009Appointment terminated director matthew boyes (1 page)
23 April 2009Appointment terminated director matthew boyes (1 page)
16 February 2009Annual return made up to 11/02/09 (3 pages)
16 February 2009Annual return made up to 11/02/09 (3 pages)
5 September 2008Full accounts made up to 31 March 2008 (11 pages)
5 September 2008Full accounts made up to 31 March 2008 (11 pages)
11 April 2008Annual return made up to 11/02/08 (3 pages)
11 April 2008Annual return made up to 11/02/08 (3 pages)
8 April 2008Director appointed kyriacos demetriou (1 page)
8 April 2008Director appointed kyriacos demetriou (1 page)
13 March 2008Annual return made up to 11/02/07 (2 pages)
13 March 2008Annual return made up to 11/02/07 (2 pages)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of register of members (1 page)
6 March 2008Registered office changed on 06/03/2008 from c p m house essex road hoddesdon herts EN11 0DR (1 page)
6 March 2008Registered office changed on 06/03/2008 from c p m house essex road hoddesdon herts EN11 0DR (1 page)
6 March 2008Location of debenture register (1 page)
6 March 2008Location of register of members (1 page)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
31 January 2008Full accounts made up to 31 March 2007 (11 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
25 March 2007Full accounts made up to 31 March 2006 (11 pages)
25 March 2007Full accounts made up to 31 March 2006 (11 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
2 January 2007New secretary appointed (1 page)
2 January 2007New secretary appointed (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
6 September 2006Full accounts made up to 31 March 2005 (11 pages)
6 September 2006Full accounts made up to 31 March 2005 (11 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
9 February 2006Annual return made up to 11/02/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 February 2006Annual return made up to 11/02/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 December 2005Registered office changed on 16/12/05 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
16 December 2005Registered office changed on 16/12/05 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
18 February 2005Annual return made up to 11/02/05 (4 pages)
18 February 2005Annual return made up to 11/02/05 (4 pages)
17 December 2004Full accounts made up to 31 March 2004 (11 pages)
17 December 2004Full accounts made up to 31 March 2004 (11 pages)
2 June 2004Annual return made up to 11/02/04 (4 pages)
2 June 2004Annual return made up to 11/02/04 (4 pages)
31 October 2003New secretary appointed (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
7 August 2003Full accounts made up to 31 March 2003 (11 pages)
7 August 2003Full accounts made up to 31 March 2003 (11 pages)
26 February 2003Annual return made up to 11/02/03 (4 pages)
26 February 2003Annual return made up to 11/02/03 (4 pages)
13 December 2002Amended full accounts made up to 31 March 2002 (11 pages)
13 December 2002Amended full accounts made up to 31 March 2002 (11 pages)
14 October 2002Full accounts made up to 31 March 2002 (11 pages)
14 October 2002Full accounts made up to 31 March 2002 (11 pages)
25 February 2002Annual return made up to 11/02/02
  • 363(287) ‐ Registered office changed on 25/02/02
(4 pages)
25 February 2002Annual return made up to 11/02/02
  • 363(287) ‐ Registered office changed on 25/02/02
(4 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
26 October 2001Full accounts made up to 31 March 2001 (10 pages)
26 October 2001Full accounts made up to 31 March 2001 (10 pages)
19 February 2001Annual return made up to 11/02/01 (3 pages)
19 February 2001Annual return made up to 11/02/01 (3 pages)
20 September 2000Full accounts made up to 31 March 2000 (10 pages)
20 September 2000Full accounts made up to 31 March 2000 (10 pages)
1 March 2000Annual return made up to 11/02/00 (3 pages)
1 March 2000Annual return made up to 11/02/00 (3 pages)
2 September 1999Full accounts made up to 31 March 1999 (10 pages)
2 September 1999Full accounts made up to 31 March 1999 (10 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
23 February 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
23 February 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
17 February 1999Annual return made up to 11/02/99 (4 pages)
17 February 1999Annual return made up to 11/02/99 (4 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Registered office changed on 09/09/98 from: c/o howard wade & jacob 197/205 enfield middlesex EN3 4DZ (1 page)
9 September 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
9 September 1998Registered office changed on 09/09/98 from: c/o howard wade & jacob 197/205 enfield middlesex EN3 4DZ (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
9 September 1998Director resigned (2 pages)
9 September 1998Director resigned (2 pages)
11 February 1998Incorporation (27 pages)
11 February 1998Incorporation (27 pages)