Company NameWinston Court (Havering) Management Association Limited
Company StatusDissolved
Company Number01087837
CategoryPrivate Limited Company
Incorporation Date20 December 1972(51 years, 4 months ago)
Dissolution Date2 February 2024 (2 months, 3 weeks 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 NameMr Besim Vukaj
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAlbanian
StatusClosed
Appointed16 February 2017(44 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 02 February 2024)
RoleSteel Erector
Country of ResidenceUnited Kingdom
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMiss Laura Herbert
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2017(44 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 02 February 2024)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMr Daniel Stalley
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2017(44 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 02 February 2024)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMr Robbie Grange
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2017(44 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 02 February 2024)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMr Michael Clark
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleMechanical Engineer
Correspondence AddressFlat 9 Winston Close
Romford
Essex
RM7 8LL
Director NameMiss Sally Margaret Graham
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1992(19 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 10 June 1992)
RoleBank Clerk
Correspondence Address22 Winston Close
Romford
Essex
RM7 8LL
Director NameMrs June Margaret Alice Rolfe
Date of BirthMay 1930 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1992(19 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 07 July 1992)
RoleRetired
Correspondence Address3 Winston Close
Romford
Essex
RM7 8LL
Secretary NameJohn Peter William Maidman
NationalityBritish
StatusResigned
Appointed29 January 1992(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMr Howard Lawrence Becker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address19 Winston Close
Marlborough Road
Romford
RM7 8LL
Director NameStuart Gibson Tupper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 1994(21 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 July 2000)
RoleStudent-Cashier
Correspondence Address20 Winston Close
Marlborough Road
Romford
Essex
RM7 8LL
Director NameJohn William Sutton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(22 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 16 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Winston Close
Romford
Essex
RM7 8LL
Director NameJane Elizabeth Bond
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(23 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 November 2001)
RoleChartered Surveyor
Correspondence Address41 Winston Close
Romford
RM7 8LL
Director NameRoger George Gambell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(24 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 December 2016)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Hill Crest Road
Loughton
Essex
IG10 4QQ
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed12 June 1997(24 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 22 May 2018)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameJohn Patrick Shea
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(30 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 August 2004)
RoleClerical
Correspondence Address5 Winston Close
Romford
Essex
RM7 8LL
Director NameNorman Ellul
Date of BirthNovember 1956 (Born 67 years ago)
NationalityMaltese
StatusResigned
Appointed25 August 2004(31 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 August 2011)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address53 Winston Close
Marlborough Road
Romford
Essex
RM7 8LL
Director NameMr Peter Walters
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(44 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Winston Close Winston Close
Romford
RM7 8LL
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusResigned
Appointed03 May 1994(21 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 June 1997)
Correspondence Address27 Ashurst Road
Friern Barnet
London
N12 9AU

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

-OTHER
59.26%
-
2 at £1K. Benkaidali
3.70%
Ordinary
2 at £1West Bromwich Homes LTD
3.70%
Ordinary
1 at £1A J Mckechnie LTD
1.85%
Ordinary
1 at £1A. Murphy
1.85%
Ordinary
1 at £1A.j. Spencer
1.85%
Ordinary
1 at £1D.j. Mehta & G.p. Mehta
1.85%
Ordinary
1 at £1M.l. Potter & L.c. Potter
1.85%
Ordinary
1 at £1Mr J.p. Mahon
1.85%
Ordinary
1 at £1Mr P.j. Jacobs
1.85%
Ordinary
1 at £1Mr R. Abhyankar
1.85%
Ordinary
1 at £1Mr S. Porter & Ms L. Herbert
1.85%
Ordinary
1 at £1Mrs J. Pugh
1.85%
Ordinary
1 at £1Mrs J.a. Cornish & Mr L.j. Cornish
1.85%
Ordinary
1 at £1Mrs L.m. Marshall & Mr B.j. Marshall
1.85%
Ordinary
1 at £1Mrs P.t. Rawlings & Mr P.t. Rawlings
1.85%
Ordinary
1 at £1Ms F.l. Dickenson
1.85%
Ordinary
1 at £1N. Hassan & H. Nael
1.85%
Ordinary
1 at £1O. James
1.85%
Ordinary
1 at £1P.r. Walters & G.a. Walters
1.85%
Ordinary
1 at £1S. Patel
1.85%
Ordinary

Financials

Year2014
Net Worth£25,209
Cash£24,788
Current Liabilities£11,692

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End28 September

Filing History

2 February 2024Final Gazette dissolved following liquidation (1 page)
2 November 2023Completion of winding up (1 page)
27 February 2023Order of court to wind up (3 pages)
21 February 2023Confirmation statement made on 29 January 2023 with updates (8 pages)
8 August 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 March 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
10 May 2021Confirmation statement made on 29 January 2021 with updates (9 pages)
27 April 2021Director's details changed for Mr Daniel Stalley on 28 January 2021 (2 pages)
27 April 2021Director's details changed for Miss Laura Herbert on 28 January 2021 (2 pages)
27 April 2021Director's details changed for Mr Besim Vukaj on 28 January 2021 (2 pages)
27 April 2021Director's details changed for Mr Robbie Grange on 28 January 2021 (2 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 March 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
12 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
18 September 2018Micro company accounts made up to 28 September 2017 (2 pages)
29 June 2018Registered office address changed from C/O Stiles Harold Williams Venture House 27-29 Glasshouse Street London W1B 5DF to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 29 June 2018 (1 page)
29 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
22 May 2018Termination of appointment of Lesley Ann Sykes as a secretary on 22 May 2018 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with updates (7 pages)
27 November 2017Appointment of Mr Robbie Grange as a director on 20 November 2017 (2 pages)
27 November 2017Appointment of Mr Robbie Grange as a director on 20 November 2017 (2 pages)
15 November 2017Appointment of Mr Daniel Stalley as a director on 9 October 2017 (2 pages)
15 November 2017Appointment of Mr Daniel Stalley as a director on 9 October 2017 (2 pages)
5 October 2017Termination of appointment of Peter Walters as a director on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Walters as a director on 5 October 2017 (1 page)
17 February 2017Appointment of Mr Peter Walters as a director on 16 February 2017 (2 pages)
17 February 2017Appointment of Mr Besim Vukaj as a director on 16 February 2017 (2 pages)
17 February 2017Appointment of Mr Besim Vukaj as a director on 16 February 2017 (2 pages)
17 February 2017Appointment of Miss Laura Herbert as a director on 16 February 2017 (2 pages)
17 February 2017Appointment of Miss Laura Herbert as a director on 16 February 2017 (2 pages)
17 February 2017Termination of appointment of John William Sutton as a director on 16 February 2017 (1 page)
17 February 2017Appointment of Mr Peter Walters as a director on 16 February 2017 (2 pages)
17 February 2017Termination of appointment of John William Sutton as a director on 16 February 2017 (1 page)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
18 January 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
18 January 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
30 December 2016Termination of appointment of Roger George Gambell as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Roger George Gambell as a director on 30 December 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 54
(10 pages)
11 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 54
(10 pages)
17 February 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 54
(10 pages)
12 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 54
(10 pages)
3 November 2014Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF to Venture House 27-29 Glasshouse Street London W1B 5DF on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF to Venture House 27-29 Glasshouse Street London W1B 5DF on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from Venture House 27-29 Glasshouse Street London W1B 5DF to Venture House 27-29 Glasshouse Street London W1B 5DF on 3 November 2014 (2 pages)
8 July 2014Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 6 Babmaes Street London SW1Y 6HD on 8 July 2014 (2 pages)
24 February 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
24 February 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 54
(10 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 54
(10 pages)
6 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (10 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (10 pages)
3 October 2012Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 5Th Floor Kelting House Southernhay Basildon Essex SS14 1EL on 3 October 2012 (1 page)
27 February 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
27 February 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (10 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (10 pages)
2 September 2011Termination of appointment of Norman Ellul as a director (1 page)
2 September 2011Termination of appointment of Norman Ellul as a director (1 page)
3 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
3 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
11 February 2011Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from 5B High Road Chadwell Heath Essex RM6 6PU on 11 February 2011 (2 pages)
5 February 2011Director's details changed for Roger George Gambell on 5 February 2011 (2 pages)
5 February 2011Director's details changed for Roger George Gambell on 5 February 2011 (2 pages)
5 February 2011Director's details changed for Roger George Gambell on 5 February 2011 (2 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (11 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (11 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
29 January 2010Director's details changed for Roger George Gambell on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (27 pages)
29 January 2010Director's details changed for John William Sutton on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (27 pages)
29 January 2010Director's details changed for Roger George Gambell on 29 January 2010 (2 pages)
29 January 2010Director's details changed for John William Sutton on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Norman Ellul on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Norman Ellul on 29 January 2010 (2 pages)
15 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
15 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 January 2009Return made up to 29/01/09; full list of members (26 pages)
29 January 2009Return made up to 29/01/09; full list of members (26 pages)
29 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
20 February 2008Return made up to 29/01/08; full list of members (7 pages)
20 February 2008Return made up to 29/01/08; full list of members (7 pages)
3 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
21 February 2007Return made up to 29/01/07; full list of members (7 pages)
21 February 2007Return made up to 29/01/07; full list of members (7 pages)
18 January 2007Registered office changed on 18/01/07 from: 1 high road chadwell heath essex RM6 6PX (1 page)
18 January 2007Registered office changed on 18/01/07 from: 1 high road chadwell heath essex RM6 6PX (1 page)
16 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
16 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 February 2006Return made up to 29/01/06; full list of members (7 pages)
9 February 2006Return made up to 29/01/06; full list of members (7 pages)
8 June 2005Full accounts made up to 30 September 2004 (10 pages)
8 June 2005Full accounts made up to 30 September 2004 (10 pages)
14 February 2005Return made up to 29/01/05; full list of members (7 pages)
14 February 2005Return made up to 29/01/05; full list of members (7 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
14 June 2004Full accounts made up to 30 September 2003 (10 pages)
14 June 2004Full accounts made up to 30 September 2003 (10 pages)
7 February 2004Return made up to 29/01/04; full list of members (7 pages)
7 February 2004Return made up to 29/01/04; full list of members (7 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
11 July 2003Full accounts made up to 30 September 2002 (11 pages)
11 July 2003Full accounts made up to 30 September 2002 (11 pages)
9 February 2003Return made up to 29/01/03; full list of members (7 pages)
9 February 2003Return made up to 29/01/03; full list of members (7 pages)
15 July 2002Full accounts made up to 30 September 2001 (9 pages)
15 July 2002Full accounts made up to 30 September 2001 (9 pages)
6 February 2002Return made up to 29/01/02; full list of members (9 pages)
6 February 2002Return made up to 29/01/02; full list of members (9 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
20 June 2001Full accounts made up to 30 September 2000 (10 pages)
20 June 2001Full accounts made up to 30 September 2000 (10 pages)
2 February 2001Return made up to 29/01/01; full list of members (8 pages)
2 February 2001Return made up to 29/01/01; full list of members (8 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
12 July 2000Full accounts made up to 30 September 1999 (10 pages)
12 July 2000Full accounts made up to 30 September 1999 (10 pages)
6 February 2000Return made up to 29/01/00; full list of members (8 pages)
6 February 2000Return made up to 29/01/00; full list of members (8 pages)
15 June 1999Full accounts made up to 30 September 1998 (9 pages)
15 June 1999Full accounts made up to 30 September 1998 (9 pages)
5 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 June 1998Full accounts made up to 30 September 1997 (9 pages)
24 June 1998Full accounts made up to 30 September 1997 (9 pages)
4 February 1998Return made up to 29/01/98; full list of members (9 pages)
4 February 1998Return made up to 29/01/98; full list of members (9 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
19 June 1997Registered office changed on 19/06/97 from: 27 ashurst road friern barnet london N12 9AU (1 page)
19 June 1997Registered office changed on 19/06/97 from: 27 ashurst road friern barnet london N12 9AU (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
19 February 1997Return made up to 29/01/97; full list of members (6 pages)
19 February 1997Return made up to 29/01/97; full list of members (6 pages)
21 January 1997Full accounts made up to 30 September 1996 (9 pages)
21 January 1997Full accounts made up to 30 September 1996 (9 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
18 March 1996Return made up to 29/01/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 1996Return made up to 29/01/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 March 1996Full accounts made up to 30 September 1995 (8 pages)
11 March 1996Full accounts made up to 30 September 1995 (8 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: parkwood mangement company 33B woodland gardens london N10 3UE (1 page)
17 March 1995Registered office changed on 17/03/95 from: parkwood mangement company 33B woodland gardens london N10 3UE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
4 October 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 October 1973Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 December 1972Incorporation (17 pages)
20 December 1972Incorporation (17 pages)