Background WavePink WaveYellow Wave

40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED (02113683)

40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED (02113683) is an active UK company. incorporated on 20 March 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 39 years. Current directors include KAIMAKAMIS, Frixos.

Company Number
02113683
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1987
Age
39 years
Address
51 The Grove, London, W5 5DX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KAIMAKAMIS, Frixos
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED

40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 20 March 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 40 WINDSOR ROAD RESIDENTS ASSOCIATION LIMITED was registered 39 years ago.(SIC: 68320)

Status

active

Active since 39 years ago

Company No

02113683

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 20 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

51 The Grove London, W5 5DX,

Previous Addresses

4 South Ealing Road London W5 4QA England
From: 23 November 2016To: 29 January 2019
24 Station Parade Uxbridge Road, Ealing London W5 3LD
From: 17 October 2013To: 23 November 2016
C/O Donald Collins 1 Central Chambers the Broadway Ealing London W5 2NR England
From: 23 September 2010To: 17 October 2013
C/O Donald Collins 1 Central Chambers the Broadway Ealing London W5 2NR England
From: 23 September 2010To: 23 September 2010
C/O Edc Lord & Co Solicitors Units 4&5 Rossknoll House Orion Park Northfield Avenue Ealing London W13 9SJ
From: 20 March 1987To: 23 September 2010
Timeline

11 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 13
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jun 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

KAIMAKAMIS, Frixos

Active
South Ealing Road, LondonW5 4QA
Born June 1981
Director
Appointed 22 Nov 2016

COLLINS, Donald

Resigned
Station Parade, LondonW5 3LD
Secretary
Appointed 23 Sept 2010
Resigned 22 Nov 2016

CURTIS, Vanessa

Resigned
40 Windsor Road, LondonW5 5PE
Secretary
Appointed 11 Aug 1993
Resigned 30 May 1996

FISHER, Sandra Jane

Resigned
Howindsor Road, LondonW5 5PE
Secretary
Appointed N/A
Resigned 11 Aug 1993

HYND, Jacqueline

Resigned
3/40 Windsor Road, LondonW5 5PE
Secretary
Appointed 30 May 1996
Resigned 07 Jun 2002

REES, Michael Emanuel

Resigned
11 Courtfield Gardens, LondonW13 0EY
Secretary
Appointed 17 Apr 2002
Resigned 11 Jun 2010

BLACK, Deborah Susan

Resigned
Flat 4 40 Windsor Road, LondonW5 5PE
Born January 1969
Director
Appointed 01 Jul 1998
Resigned 03 Aug 2008

BOWER, Richard Edward

Resigned
1 Spring Villas, LondonW13 9LH
Born January 1953
Director
Appointed 16 May 2003
Resigned 03 Aug 2008

BRACEWELL, Dean James

Resigned
40 Windsor Road, LondonW5 5PE
Born September 1963
Director
Appointed N/A
Resigned 01 Jul 1993

COLLINS, Donald

Resigned
Central Chambers, LondonW5 2NR
Born March 1982
Director
Appointed 11 Jun 2010
Resigned 31 Mar 2013

COLLINS, Donald

Resigned
South Ealing Road, LondonW5 4QA
Born March 1982
Director
Appointed 03 Jul 2007
Resigned 22 Nov 2016

CURTIS, Vanessa

Resigned
40 Windsor Road, LondonW5 5PE
Born May 1967
Director
Appointed 11 Aug 1993
Resigned 30 May 1996

DAVENPORT, Michael

Resigned
40 Windsor Road, LondonW5 5PE
Born December 1967
Director
Appointed 01 Jul 1998
Resigned 03 Aug 2008

FIDLER, Stephen Ronald

Resigned
Flat 2, LondonW5 5PE
Born December 1958
Director
Appointed 28 Jun 2007
Resigned 03 Aug 2008

FISHER, Sandra Jane

Resigned
Howindsor Road, LondonW5 5PE
Born June 1963
Director
Appointed N/A
Resigned 11 Aug 1993

HOUGH, Carolyn

Resigned
40 Windsor Road, LondonW5 5PE
Born January 1963
Director
Appointed N/A
Resigned 14 May 1994

HYND, Jacqueline

Resigned
3/40 Windsor Road, LondonW5 5PE
Born June 1961
Director
Appointed 30 May 1996
Resigned 07 Jun 2002

HYND, Murray David

Resigned
142 Gunnersbury Lane, ActonW3 9BA
Born October 1960
Director
Appointed 26 Jun 1993
Resigned 07 Jun 2002

JURGELEIT, Wolf Dieter, Dr

Resigned
Hoehenweg 30, Moers D 47447 GermanyFOREIGN
Born May 1946
Director
Appointed 13 May 1995
Resigned 16 May 2003

MANIC, Mohunlall

Resigned
40 Windsor Road, LondonW5 5PE
Born January 1950
Director
Appointed 01 Jul 1998
Resigned 11 Jun 2010

MANIC, Monique Andree Henriette

Resigned
40 Windsor Road, LondonW5 5PE
Born November 1952
Director
Appointed 01 Jul 1998
Resigned 11 Jun 2010

MCMAHON, Jacqueline

Resigned
Flat 4, EalingW5 5PE
Born July 1966
Director
Appointed 26 Jun 1993
Resigned 02 Mar 1998

MCMAHON, Paul

Resigned
Flat 4 40 Windsor Road, LondonW5 5PE
Born July 1966
Director
Appointed 30 May 1996
Resigned 02 Mar 1998

REDMOND, Nora

Resigned
8 Oaklands, EalingW13 0HG
Born July 1964
Director
Appointed 26 Jun 1993
Resigned 16 Jan 1998

REDMOND, Tom

Resigned
8 Oaklands, EalingW13 0HG
Born May 1962
Director
Appointed 26 Jun 1993
Resigned 16 Jan 1998

REES, Michael Emanuel

Resigned
11 Courtfield Gardens, LondonW13 0EY
Born October 1950
Director
Appointed 17 Apr 2002
Resigned 11 Jun 2010

SANDLER, Naomi Frances

Resigned
Flat 2, LondonW5 5PE
Born September 1961
Director
Appointed 28 Jun 2007
Resigned 03 Aug 2008

WILLS, Paula

Resigned
40 Windsor Road, LondonW5 5PE
Born March 1960
Director
Appointed N/A
Resigned 30 May 1996

WYATT, Trevor

Resigned
40 Windsor Road, LondonW5 5PE
Born September 1953
Director
Appointed N/A
Resigned 01 Jul 1993

Persons with significant control

2

0 Active
2 Ceased

Mr Frixos Kaimakamis

Ceased
The Grove, LondonW5 5DX
Born June 1981

Nature of Control

Significant influence or control
Notified 23 Nov 2016
Ceased 29 Jun 2025

Mr Donald Collins

Ceased
South Ealing Road, LondonW5 4QA
Born March 1982

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

145

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 July 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2014
AR01AR01
Change Person Secretary Company With Change Date
5 July 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
1 July 2004
287Change of Registered Office
Legacy
7 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
13 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 December 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 1997
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 1996
AAAnnual Accounts
Legacy
10 August 1995
288288
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
288288
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Accounts With Accounts Type Dormant
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 1991
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 1991
AAAnnual Accounts
Legacy
11 April 1990
288288
Accounts With Accounts Type Dormant
28 June 1989
AAAnnual Accounts
Resolution
28 June 1989
RESOLUTIONSResolutions
Legacy
28 June 1989
363363
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
28 June 1989
288288
Legacy
28 June 1989
288288
Legacy
28 June 1989
288288
Legacy
28 June 1989
288288
Certificate Incorporation
20 March 1987
CERTINCCertificate of Incorporation
Incorporation Company
20 March 1987
NEWINCIncorporation