Company NameWindfall Limited
DirectorsBetzalel Arieh Zucker and Jennifer Lewis
Company StatusActive
Company Number04710374
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Previous NameZucker Associates Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Betzalel Arieh Zucker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Temple Fortune Hill
London
NW11 7XN
Secretary NameEmma Zucker
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Temple Fortune Hill
London
NW11 8SN
Director NameMs Jennifer Lewis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cook Way
Horsham
West Sussex
RH12 3UR
Director NameJennifer Lewis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2012)
RoleFinancial Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile Ash
Tower Hill
Horsham
RH13 0AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewindfall-finance.com

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Emma Juliet Zucker
45.08%
Ordinary
55 at £1Mr Betzalel Arieh Zucker
45.08%
Ordinary
6 at £1Elliot Kut
4.92%
Ordinary B
6 at £1Jacqueline Crossley
4.92%
Ordinary B

Financials

Year2014
Net Worth-£20,800
Cash£19,503
Current Liabilities£50,178

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

1 November 2023Unaudited abridged accounts made up to 30 April 2023 (13 pages)
20 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
4 July 2022Micro company accounts made up to 30 April 2022 (6 pages)
11 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 30 April 2021 (6 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
2 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
17 April 2020Confirmation statement made on 8 October 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
3 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
8 January 2019Unaudited abridged accounts made up to 30 April 2018 (11 pages)
25 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
15 January 2018Unaudited abridged accounts made up to 30 April 2017 (15 pages)
15 January 2018Unaudited abridged accounts made up to 30 April 2017 (15 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 February 2017Appointment of Ms Jennifer Lewis as a director on 1 November 2016 (2 pages)
7 February 2017Appointment of Ms Jennifer Lewis as a director on 1 November 2016 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 122
(5 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 122
(5 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 122
(5 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 122
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 122
(5 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 122
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 October 2013Registered office address changed from Churchill House Brent Street London NW4 4DJ England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Heather House 1a Heather Gardens London NW11 9HS on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 137 Churchill House 137-139 Brent Street London NW4 4DJ England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Heather House 1a Heather Gardens London NW11 9HS on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Churchill House Brent Street London NW4 4DJ England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Churchill House 137-139 Brent Street London NW4 4DJ England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 137 Churchill House 137-139 Brent Street London NW4 4DJ England on 17 October 2013 (1 page)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re shares 22/10/2012
(23 pages)
19 November 2012Statement of company's objects (2 pages)
19 November 2012Statement of company's objects (2 pages)
19 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re shares 22/10/2012
(23 pages)
19 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 122
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 122
(4 pages)
12 October 2012Termination of appointment of Jennifer Lewis as a director (1 page)
12 October 2012Termination of appointment of Jennifer Lewis as a director (1 page)
11 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Betzalel Arieh Zucker on 25 March 2010 (2 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Jennifer Lewis on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Betzalel Arieh Zucker on 25 March 2010 (2 pages)
26 March 2010Director's details changed for Jennifer Lewis on 25 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 June 2009Return made up to 25/03/09; full list of members (4 pages)
5 June 2009Return made up to 25/03/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 April 2008Return made up to 25/03/08; full list of members (4 pages)
4 April 2008Return made up to 25/03/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 June 2007Company name changed zucker associates LIMITED\certificate issued on 27/06/07 (2 pages)
27 June 2007Company name changed zucker associates LIMITED\certificate issued on 27/06/07 (2 pages)
14 April 2007Nc inc already adjusted 14/03/07 (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 April 2007Nc inc already adjusted 14/03/07 (1 page)
27 March 2007Return made up to 25/03/07; full list of members (2 pages)
27 March 2007Return made up to 25/03/07; full list of members (2 pages)
13 December 2006Full accounts made up to 30 April 2006 (13 pages)
13 December 2006Full accounts made up to 30 April 2006 (13 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Secretary's particulars changed (1 page)
14 July 2006Registered office changed on 14/07/06 from: 134 the vale london NW11 8SN (1 page)
14 July 2006Registered office changed on 14/07/06 from: 134 the vale london NW11 8SN (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
15 May 2006Return made up to 25/03/06; full list of members (2 pages)
15 May 2006Return made up to 25/03/06; full list of members (2 pages)
19 January 2006Full accounts made up to 30 April 2005 (12 pages)
19 January 2006Full accounts made up to 30 April 2005 (12 pages)
31 March 2005Return made up to 25/03/05; full list of members (2 pages)
31 March 2005Return made up to 25/03/05; full list of members (2 pages)
8 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
8 December 2004Accounts for a small company made up to 30 April 2004 (5 pages)
1 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2003Director resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (2 pages)
8 June 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
8 June 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
8 June 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2003Incorporation (16 pages)
25 March 2003Incorporation (16 pages)