40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02113683

Incorporation date

20/03/1987

Size

Dormant

Contacts

Registered address

Registered address

51 The Grove, London W5 5DXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1987)
dot icon17/02/2026
Director's details changed for Mr Frixos Kaimakamis on 2026-02-16
dot icon05/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/07/2025
Notification of a person with significant control statement
dot icon30/06/2025
Cessation of Frixos Kaimakamis as a person with significant control on 2025-06-29
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon19/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon01/12/2020
Micro company accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon29/01/2019
Registered office address changed from 4 South Ealing Road London W5 4QA England to 51 the Grove London W5 5DX on 2019-01-29
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon28/07/2017
Notification of Frixos Kaimakamis as a person with significant control on 2016-11-23
dot icon28/07/2017
Cessation of Donald Collins as a person with significant control on 2016-11-23
dot icon23/11/2016
Termination of appointment of Donald Collins as a director on 2016-11-22
dot icon23/11/2016
Termination of appointment of Donald Collins as a secretary on 2016-11-22
dot icon23/11/2016
Appointment of Mr Frixos Dionysios Kaimakamis as a director on 2016-11-22
dot icon23/11/2016
Registered office address changed from 24 Station Parade Uxbridge Road, Ealing London W5 3LD to 4 South Ealing Road London W5 4QA on 2016-11-23
dot icon29/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon05/06/2016
Micro company accounts made up to 2016-03-31
dot icon06/07/2015
Annual return made up to 2015-07-04 no member list
dot icon19/06/2015
Micro company accounts made up to 2015-03-31
dot icon30/07/2014
Micro company accounts made up to 2014-03-31
dot icon05/07/2014
Annual return made up to 2014-07-04 no member list
dot icon05/07/2014
Secretary's details changed for Mr Donald Collins on 2013-10-01
dot icon17/10/2013
Registered office address changed from C/O Donald Collins 1 Central Chambers the Broadway Ealing London W5 2NR England on 2013-10-17
dot icon04/07/2013
Annual return made up to 2013-07-04 no member list
dot icon04/07/2013
Termination of appointment of Donald Collins as a director
dot icon23/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-06-22 no member list
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-22 no member list
dot icon17/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-06-22 no member list
dot icon23/09/2010
Director's details changed for Donald Collins on 2010-03-23
dot icon23/09/2010
Registered office address changed from C/O Donald Collins 1 Central Chambers the Broadway Ealing London W5 2NR England on 2010-09-23
dot icon23/09/2010
Registered office address changed from C/O Edc Lord & Co Solicitors Units 4&5 Rossknoll House Orion Park Northfield Avenue Ealing London W13 9SJ on 2010-09-23
dot icon23/09/2010
Appointment of Mr Donald Collins as a secretary
dot icon12/07/2010
Appointment of Mr Donald Collins as a director
dot icon09/07/2010
Termination of appointment of Monique Manic as a director
dot icon09/07/2010
Termination of appointment of Michael Rees as a director
dot icon09/07/2010
Termination of appointment of Mohunlall Manic as a director
dot icon09/07/2010
Termination of appointment of Michael Rees as a secretary
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon21/07/2009
Annual return made up to 22/06/09
dot icon20/07/2009
Appointment terminated director naomi sandler
dot icon20/07/2009
Appointment terminated director stephen fidler
dot icon20/07/2009
Appointment terminated director richard bower
dot icon20/07/2009
Appointment terminated director michael davenport
dot icon20/07/2009
Appointment terminated director deborah black
dot icon07/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/08/2008
Annual return made up to 22/06/08
dot icon12/03/2008
Accounts for a dormant company made up to 2007-03-31
dot icon31/07/2007
Annual return made up to 22/06/07
dot icon11/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon02/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon07/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon16/03/2005
Annual return made up to 22/06/04
dot icon07/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon26/01/2005
New director appointed
dot icon25/01/2005
Annual return made up to 22/06/03
dot icon25/01/2005
New director appointed
dot icon01/07/2004
Registered office changed on 01/07/04 from: 25 mayfield avenue ealing london W13 9UP
dot icon07/05/2003
New secretary appointed;new director appointed
dot icon25/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon25/04/2003
Annual return made up to 22/06/02
dot icon27/06/2002
Director resigned
dot icon20/06/2002
Secretary resigned;director resigned
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Registered office changed on 20/06/02 from: 25 mayfield avenue ealing london W13 9UP
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Secretary resigned;director resigned
dot icon18/06/2002
Registered office changed on 18/06/02 from: 142 gunnersbury lane acton london W3 9BA
dot icon13/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon05/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon11/07/2001
Annual return made up to 22/06/01
dot icon09/08/2000
Annual return made up to 22/06/00
dot icon10/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon04/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon02/07/1999
Annual return made up to 22/06/99
dot icon19/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Annual return made up to 29/06/98
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon05/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon25/07/1997
Annual return made up to 29/06/97
dot icon03/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon01/07/1996
New secretary appointed;new director appointed
dot icon01/07/1996
New director appointed
dot icon01/07/1996
Secretary resigned;director resigned
dot icon01/07/1996
Director resigned
dot icon01/07/1996
Annual return made up to 01/06/96
dot icon02/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon10/08/1995
New director appointed
dot icon24/07/1995
Annual return made up to 01/06/95
dot icon12/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Director resigned
dot icon21/09/1994
Annual return made up to 01/06/94
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New director appointed
dot icon13/12/1993
New director appointed
dot icon25/08/1993
New secretary appointed;director resigned;new director appointed
dot icon25/08/1993
Director resigned
dot icon25/08/1993
Secretary resigned;director resigned
dot icon19/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon19/07/1993
Annual return made up to 01/06/93
dot icon12/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon12/11/1992
Annual return made up to 01/06/92
dot icon25/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon25/09/1991
Annual return made up to 01/06/91
dot icon26/03/1991
Annual return made up to 01/06/90
dot icon05/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon11/04/1990
Director resigned;new director appointed
dot icon28/06/1989
Accounts for a dormant company made up to 1989-03-31
dot icon28/06/1989
Resolutions
dot icon28/06/1989
Annual return made up to 01/06/89
dot icon28/06/1989
Accounts for a small company made up to 1988-03-31
dot icon28/06/1989
Annual return made up to 31/10/88
dot icon28/06/1989
New director appointed
dot icon28/06/1989
New director appointed
dot icon28/06/1989
New director appointed
dot icon28/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1987
Certificate of Incorporation
dot icon20/03/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Donald Collins
Director
11/06/2010 - 31/03/2013
6
Mr Donald Collins
Director
03/07/2007 - 22/11/2016
6
Kaimakamis, Frixos
Director
22/11/2016 - Present
29
Rees, Michael Emanuel
Director
17/04/2002 - 11/06/2010
8
Bower, Richard Edward
Director
16/05/2003 - 03/08/2008
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED

40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 20/03/1987 with the registered office located at 51 The Grove, London W5 5DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 20/03/1987 .

Where is 40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED is registered at 51 The Grove, London W5 5DX.

What does 40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/02/2026: Director's details changed for Mr Frixos Kaimakamis on 2026-02-16.