About

Registered Number: 01263343
Date of Incorporation: 16/06/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Capital Business Park, Manor Way, Borehamwood, WD6 1GW,

 

Having been setup in 1976, Windsor Court (Golders Green Road Nw11) South Block Management Ltd has its registered office in Borehamwood, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Kmp Solutions Ltd, Cohen, Eli, Levey, Stephen, Somekh, Michael Ezekiel Ezra, Edwards, Jean Doris, Abramovitz, Chaim, Rev, Adler, Arthur, Adler, Gustel, Blau, Joseph Asher, Doctor, Feld, Judith, Fishman, David Hyman, Frohwein, James, Gardner, Caroline, Gedalla, Betty, Gedalla, Cecil Isaac, Hool, Maurice, Mett, Percy, Dr, Ritvo, Menasheh Leib, Wolfson, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Eli 30 May 2019 - 1
LEVEY, Stephen 17 September 2015 - 1
SOMEKH, Michael Ezekiel Ezra 30 May 2019 - 1
ABRAMOVITZ, Chaim, Rev 26 February 2004 04 December 2008 1
ADLER, Arthur N/A 26 February 2004 1
ADLER, Gustel N/A 26 February 2004 1
BLAU, Joseph Asher, Doctor N/A 24 November 1998 1
FELD, Judith 23 June 1997 17 February 2004 1
FISHMAN, David Hyman N/A 18 August 1993 1
FROHWEIN, James N/A 15 November 1995 1
GARDNER, Caroline 30 May 2019 21 December 2019 1
GEDALLA, Betty 23 June 1997 30 June 2009 1
GEDALLA, Cecil Isaac N/A 17 September 1996 1
HOOL, Maurice 26 February 2004 17 September 2015 1
METT, Percy, Dr 17 October 2010 30 May 2019 1
RITVO, Menasheh Leib 30 May 2019 22 May 2020 1
WOLFSON, Paul 12 June 2010 08 November 2013 1
Secretary Name Appointed Resigned Total Appointments
KMP SOLUTIONS LTD 20 November 2018 - 1
EDWARDS, Jean Doris N/A 06 February 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
CS01 - N/A 13 July 2020
TM01 - Termination of appointment of director 24 May 2020
AA - Annual Accounts 12 March 2020
TM01 - Termination of appointment of director 23 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2019
CS01 - N/A 07 July 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 28 June 2019
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
AD01 - Change of registered office address 26 November 2018
AP04 - Appointment of corporate secretary 26 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 28 March 2018
CH01 - Change of particulars for director 18 July 2017
CS01 - N/A 18 July 2017
PSC08 - N/A 17 July 2017
AA - Annual Accounts 12 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 03 June 2016
AP01 - Appointment of director 01 June 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 08 January 2014
TM01 - Termination of appointment of director 24 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 25 October 2010
AR01 - Annual Return 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2010
AA - Annual Accounts 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 28 July 2005
353 - Register of members 10 July 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 30 July 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
AA - Annual Accounts 05 November 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 03 August 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
287 - Change in situation or address of Registered Office 01 July 1997
AA - Annual Accounts 30 December 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 23 November 1995
288 - N/A 23 November 1995
363s - Annual Return 03 August 1995
288 - N/A 13 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 02 August 1994
AA - Annual Accounts 04 January 1994
288 - N/A 29 August 1993
363s - Annual Return 23 August 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 12 August 1992
AA - Annual Accounts 13 March 1992
288 - N/A 05 December 1991
363b - Annual Return 20 September 1991
AA - Annual Accounts 05 February 1991
AUD - Auditor's letter of resignation 08 January 1991
288 - N/A 30 November 1990
287 - Change in situation or address of Registered Office 30 November 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 14 June 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 03 July 1989
287 - Change in situation or address of Registered Office 03 July 1989
288 - N/A 03 July 1989
AA - Annual Accounts 14 April 1989
288 - N/A 09 May 1988
RESOLUTIONS - N/A 04 May 1988
288 - N/A 04 May 1988
363 - Annual Return 04 May 1988
AA - Annual Accounts 12 April 1988
288 - N/A 29 March 1988
363 - Annual Return 29 February 1988
288 - N/A 29 January 1988
AA - Annual Accounts 11 June 1987
363 - Annual Return 21 March 1987
288 - N/A 25 September 1986
287 - Change in situation or address of Registered Office 25 September 1986
288 - N/A 10 September 1986
NEWINC - New incorporation documents 16 June 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.